Background WavePink WaveYellow Wave

EXMOUTH LOGISTICS LTD (08950514)

EXMOUTH LOGISTICS LTD (08950514) is an active UK company. incorporated on 20 March 2014. with registered office in Leicester. The company operates in the Transportation and Storage sector, engaged in freight transport by road. EXMOUTH LOGISTICS LTD has been registered for 12 years. Current directors include AYYAZ, Mohammed.

Company Number
08950514
Status
active
Type
ltd
Incorporated
20 March 2014
Age
12 years
Address
Unit 1c, 55 Forest Road, Leicester, LE5 0BT
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
AYYAZ, Mohammed
SIC Codes
49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXMOUTH LOGISTICS LTD

EXMOUTH LOGISTICS LTD is an active company incorporated on 20 March 2014 with the registered office located in Leicester. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. EXMOUTH LOGISTICS LTD was registered 12 years ago.(SIC: 49410)

Status

active

Active since 12 years ago

Company No

08950514

LTD Company

Age

12 Years

Incorporated 20 March 2014

Size

N/A

Accounts

ARD: 31/1

Up to Date

1y 7m left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 1 April 2026 (1 month ago)
Period: 1 February 2025 - 31 January 2026(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2027
Period: 1 February 2026 - 31 January 2027

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 December 2025 (4 months ago)
Submitted on 27 January 2026 (3 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026
Contact
Address

Unit 1c, 55 Forest Road Leicester, LE5 0BT,

Previous Addresses

191 Washington Street Bradford BD8 9QP United Kingdom
From: 23 September 2022To: 22 November 2022
11 Lewins Way Slough SL1 5JQ United Kingdom
From: 12 February 2021To: 23 September 2022
10 Sullivan Cresent Milton Keynes MK7 8DN United Kingdom
From: 1 September 2020To: 12 February 2021
The Acre Jubits Lane Widnes WA8 5UZ United Kingdom
From: 17 January 2020To: 1 September 2020
218 Darnall Road Sheffield S9 5AF England
From: 30 May 2019To: 17 January 2020
Flat 23, Clare Point Claremont Road London NW2 1TT United Kingdom
From: 25 September 2018To: 30 May 2019
Flat 22, Deva Court Manchester Street Manchester M16 9DX England
From: 15 June 2018To: 25 September 2018
9 the Crossings Newton-Le-Willows WA12 8NF England
From: 16 February 2018To: 15 June 2018
70 Gale Street Rochdale OL12 0BG England
From: 1 February 2018To: 16 February 2018
20 Priory Close Southgate London N14 4AW United Kingdom
From: 15 March 2017To: 1 February 2018
Patels 689 Leigh Road Leigh WN7 1TN United Kingdom
From: 1 August 2016To: 15 March 2017
35 Redhouse Lane Leeds West Yorkshire LS7 4RA
From: 12 January 2015To: 1 August 2016
4 Hayden Court Hayden Road Rushden NN10 0YF United Kingdom
From: 9 October 2014To: 12 January 2015
293 Wooldridge Close Feltham TW14 8BY United Kingdom
From: 22 July 2014To: 9 October 2014
4 Peebles Avenue St Helens WA11 9QU United Kingdom
From: 11 April 2014To: 22 July 2014
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 20 March 2014To: 11 April 2014
Timeline

53 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Mar 14
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Jan 15
Director Joined
Jan 15
Director Left
Jul 16
Director Joined
Jul 16
Director Left
Mar 17
Director Joined
Mar 17
Owner Exit
Jan 18
Director Left
Jan 18
New Owner
Jan 18
Director Joined
Jan 18
New Owner
Feb 18
Director Left
Feb 18
Owner Exit
Feb 18
Director Joined
Feb 18
Director Joined
Jun 18
Director Left
Jun 18
Owner Exit
Jun 18
New Owner
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Owner Exit
Jun 18
New Owner
Jun 18
Director Joined
Sept 18
New Owner
Sept 18
Director Left
Sept 18
Owner Exit
Sept 18
Director Joined
May 19
New Owner
May 19
Owner Exit
May 19
Director Left
May 19
New Owner
Jan 20
Owner Exit
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
New Owner
Aug 20
Owner Exit
Aug 20
Director Joined
Aug 20
Director Left
Aug 20
New Owner
Feb 21
Owner Exit
Feb 21
Director Joined
Feb 21
Director Left
Feb 21
New Owner
Sept 22
Owner Exit
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
0
Funding
32
Officers
20
Ownership
0
Accounts
Capital Table
People

Officers

17

1 Active
16 Resigned

AYYAZ, Mohammed

Active
Forest Road, LeicesterLE5 0BT
Born December 1996
Director
Appointed 01 Sept 2022

AZIZ, Umit Houseyin

Resigned
Priory Close, LondonN14 4AW
Born February 1969
Director
Appointed 08 Mar 2017
Resigned 10 Oct 2017

CHWISTEK, Radoslaw Marek

Resigned
SheffieldS9 5AF
Born March 1985
Director
Appointed 08 Mar 2019
Resigned 08 Jan 2020

CROSSWAITE, Duke Brandon

Resigned
RochdaleOL12 0BG
Born January 1993
Director
Appointed 10 Oct 2017
Resigned 08 Feb 2018

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 20 Mar 2014
Resigned 27 Mar 2014

DUNNE, Terry

Resigned
LeedsLS7 4RA
Born January 1945
Director
Appointed 05 Apr 2018
Resigned 01 Jun 2018

FRANCIS, Jayson

Resigned
Hayden Court, RushdenNN10 0YF
Born July 1979
Director
Appointed 30 Sept 2014
Resigned 07 Jan 2015

GORDON, Colin

Resigned
Manchester Street, ManchesterM16 9DX
Born September 1956
Director
Appointed 01 Jun 2018
Resigned 17 Sept 2018

GREEN, Charlotte

Resigned
WidnesWA8 5UZ
Born December 1989
Director
Appointed 08 Jan 2020
Resigned 11 Aug 2020

HARRISON, David

Resigned
Newton-Le-WillowsWA12 8NF
Born December 1958
Director
Appointed 08 Feb 2018
Resigned 05 Apr 2018

MAJID, Abdul

Resigned
Victoria Road, FalkirkFK2 7AX
Born June 1965
Director
Appointed 07 Jan 2015
Resigned 25 Jul 2016

MALICKI, Adrian Pawel

Resigned
SloughSL1 5JQ
Born July 1995
Director
Appointed 29 Jan 2021
Resigned 01 Sept 2022

MCNICHOLAS, Ian

Resigned
Peebles Avenue, St HelensWA11 9QU
Born December 1953
Director
Appointed 27 Mar 2014
Resigned 18 Jul 2014

MCPHEE, Vincent

Resigned
Milton KeynesMK7 8DN
Born February 1983
Director
Appointed 11 Aug 2020
Resigned 29 Jan 2021

PATEL, Kalpesh

Resigned
689 Leigh Road, LeighWN7 1TN
Born April 1990
Director
Appointed 25 Jul 2016
Resigned 08 Mar 2017

SADIQI, Farid

Resigned
Wooldridge Close, FelthamTW14 8BY
Born June 1987
Director
Appointed 18 Jul 2014
Resigned 30 Sept 2014

SMITH, William Patrick

Resigned
Claremont Road, LondonNW2 1TT
Born October 1972
Director
Appointed 17 Sept 2018
Resigned 08 Mar 2019

Persons with significant control

11

2 Active
9 Ceased

Mr Mohammed Ayyaz

Active
Forest Road, LeicesterLE5 0BT
Born December 1996

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Sept 2022

Mr Adrian Pawel Malicki

Ceased
SloughSL1 5JQ
Born July 1995

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jan 2021
Ceased 01 Sept 2022

Mr Vincent Mcphee

Ceased
Milton KeynesMK7 8DN
Born February 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Aug 2020
Ceased 29 Jan 2021

Miss Charlotte Green

Ceased
WidnesWA8 5UZ
Born December 1989

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jan 2020
Ceased 11 Aug 2020

Mr Radoslaw Marek Chwistek

Ceased
SheffieldS9 5AF
Born March 1985

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Mar 2019
Ceased 08 Jan 2020

Mr William Patrick Smith

Ceased
Claremont Road, LondonNW2 1TT
Born October 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Sept 2018
Ceased 08 Mar 2019

Mr Colin Gordon

Ceased
Manchester Street, ManchesterM16 9DX
Born September 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2018
Ceased 17 Sept 2018

Mr Terry Dunne

Active
LeedsLS7 4RA
Born January 1945

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Apr 2018

Mr David Harrison

Ceased
Newton-Le-WillowsWA12 8NF
Born December 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Feb 2018
Ceased 05 Apr 2018

Mr Duke Brandon Crosswaite

Ceased
RochdaleOL12 0BG
Born January 1993

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Oct 2017
Ceased 08 Feb 2018

Kelpesh Patel

Ceased
RochdaleOL12 0BG
Born April 1990

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Jul 2016
Ceased 08 Mar 2017
Fundings
Financials
Latest Activities

Filing History

102

Accounts With Accounts Type Micro Entity
1 April 2026
AAAnnual Accounts
Gazette Notice Voluntary
24 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
17 March 2026
DS01DS01
Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 June 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Gazette Notice Compulsory
25 February 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
23 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2022
CS01Confirmation Statement
Change To A Person With Significant Control
24 November 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2022
CH01Change of Director Details
Change To A Person With Significant Control
23 November 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
22 November 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 September 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
23 September 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 October 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 February 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
12 February 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2021
TM01Termination of Director
Confirmation Statement With Updates
20 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 September 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
1 September 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 January 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
17 January 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2020
TM01Termination of Director
Confirmation Statement With Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 May 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 May 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
30 May 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 May 2019
TM01Termination of Director
Confirmation Statement With Updates
20 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 September 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
25 September 2018
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
25 September 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 September 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
25 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
17 August 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
16 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 June 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
15 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
15 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
15 June 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
15 June 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
15 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
15 June 2018
AP01Appointment of Director
Confirmation Statement With Updates
15 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 February 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
16 February 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
16 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
16 February 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 February 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
1 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 February 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 February 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
1 February 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
1 February 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
19 October 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 October 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
15 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
15 March 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 August 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Accounts With Accounts Type Micro Entity
11 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Termination Director Company With Name Termination Date
12 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 January 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 October 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 July 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 July 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 July 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
11 April 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
10 April 2014
AP01Appointment of Director
Termination Director Company With Name
10 April 2014
TM01Termination of Director
Incorporation Company
20 March 2014
NEWINCIncorporation