Background WavePink WaveYellow Wave

BROOKGREEN LOGISTICS LTD (08954117)

BROOKGREEN LOGISTICS LTD (08954117) is an active UK company. incorporated on 24 March 2014. with registered office in Leicester. The company operates in the Transportation and Storage sector, engaged in freight transport by road. BROOKGREEN LOGISTICS LTD has been registered for 12 years. Current directors include AYYAZ, Mohammed.

Company Number
08954117
Status
active
Type
ltd
Incorporated
24 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
B

BROOKGREEN LOGISTICS LTD

BROOKGREEN LOGISTICS LTD is an active company incorporated on 24 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. BROOKGREEN LOGISTICS LTD was registered 12 years ago.(SIC: 49410)

Status

active

Active since 12 years ago

Company No

08954117

LTD Company

Age

12 Years

Incorporated 24 March 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 June 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 3 January 2026 (2 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

Due by 17 January 2027
For period ending 3 January 2027
Contact
Address

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

Previous Addresses

130 Selsey Road Birmingham B17 8JT United Kingdom
From: 27 September 2022To: 11 April 2024
191 Washington Street Bradford BD8 9QP United Kingdom
From: 27 April 2021To: 27 September 2022
65 Dandies Drive Leigh-on-Sea SS9 5RA United Kingdom
From: 24 October 2018To: 27 April 2021
47 Miner Street Walsall WS2 8QN United Kingdom
From: 16 August 2018To: 24 October 2018
7 Limewood Way Leeds West Yorkshire LS14 1AB England
From: 4 July 2018To: 16 August 2018
14 Cockington Close Northwich CW9 8BZ England
From: 15 February 2018To: 4 July 2018
8 Van Gogh Close Isleworth TW7 7DQ United Kingdom
From: 25 April 2017To: 15 February 2018
28 Barndale Road Liverpool L18 1EN United Kingdom
From: 25 October 2016To: 25 April 2017
11 Rudyard Grove London NW7 3EE United Kingdom
From: 17 March 2016To: 25 October 2016
Flat 5, Undercroft Court 23 Watermill Lane London N18 1FB United Kingdom
From: 14 January 2016To: 17 March 2016
35 Woodstock Place Haywards Heath RH16 3UJ
From: 14 April 2014To: 14 January 2016
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 24 March 2014To: 14 April 2014
Timeline

36 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Mar 14
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Apr 17
Director Joined
Apr 17
New Owner
Feb 18
Director Joined
Feb 18
Director Left
Feb 18
Owner Exit
Feb 18
Owner Exit
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
New Owner
Jul 18
Director Joined
Aug 18
Owner Exit
Aug 18
New Owner
Aug 18
Director Left
Aug 18
Director Left
Oct 18
Owner Exit
Oct 18
New Owner
Oct 18
Director Joined
Oct 18
New Owner
Sept 20
Owner Exit
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
New Owner
Sept 22
Owner Exit
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
New Owner
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
0
Funding
22
Officers
13
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

AYYAZ, Mohammed

Active
Forest Road, LeicesterLE5 0BT
Born December 1996
Director
Appointed 15 Mar 2024

CORDAZAR, Javier Chinarro

Resigned
Barndale Road, LiverpoolL18 1EN
Born July 1979
Director
Appointed 18 Oct 2016
Resigned 05 Apr 2017

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 24 Mar 2014
Resigned 31 Mar 2014

DUNNE, Terry

Resigned
LeedsLS14 1AB
Born January 1945
Director
Appointed 05 Apr 2018
Resigned 08 Aug 2018

GRIGORE, Razvan-Marian

Resigned
WalsallWS2 8QN
Born September 1988
Director
Appointed 08 Aug 2018
Resigned 16 Oct 2018

JAMES, Martin

Resigned
Woodstock Place, Haywards HeathRH16 3UJ
Born November 1969
Director
Appointed 31 Mar 2014
Resigned 06 Jan 2016

LEWIS, Anthony Paul

Resigned
NorthwichCW9 8BZ
Born November 1959
Director
Appointed 01 Feb 2018
Resigned 05 Apr 2018

MITRIK, Jan

Resigned
BirminghamB17 8JT
Born October 1973
Director
Appointed 28 Jul 2022
Resigned 15 Mar 2024

MURPHY, Luke

Resigned
Van Gogh Close, IsleworthTW7 7DQ
Born October 1994
Director
Appointed 19 Apr 2017
Resigned 01 Feb 2018

NIMMO, Douglas

Resigned
Harthill, ShottsML7 5SP
Born August 1961
Director
Appointed 25 Aug 2020
Resigned 28 Jul 2022

PINDURA, Morgan

Resigned
Rudyard Grove, LondonNW7 3EE
Born May 1982
Director
Appointed 06 Jan 2016
Resigned 18 Oct 2016

SHERMAN, Daniel

Resigned
Leigh-On-SeaSS9 5RA
Born June 1969
Director
Appointed 16 Oct 2018
Resigned 25 Aug 2020

Persons with significant control

8

2 Active
6 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 15 Mar 2024

Mr Jan Mitrik

Active
BirminghamB17 8JT
Born October 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jul 2022

Mr Douglas Nimmo

Ceased
Harthill, ShottsML7 5SP
Born August 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Aug 2020
Ceased 28 Jul 2022

Mr Daniel Sherman

Ceased
Leigh-On-SeaSS9 5RA
Born June 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Oct 2018
Ceased 25 Aug 2020

Mr Razvan-Marian Grigore

Ceased
WalsallWS2 8QN
Born September 1988

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Aug 2018
Ceased 16 Oct 2018

Mr Terry Dunne

Ceased
LeedsLS14 1AB
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
Ceased 08 Aug 2018

Mr Anthony Paul Lewis

Ceased
NorthwichCW9 8BZ
Born November 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Feb 2018
Ceased 05 Apr 2018

Javier Chinarro Cordazar

Ceased
Van Gogh Close, IsleworthTW7 7DQ
Born July 1979

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Oct 2016
Ceased 05 Apr 2017
Fundings
Financials
Latest Activities

Filing History

74

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