Background WavePink WaveYellow Wave

INGLEBY LOGISTICS LTD (08957665)

INGLEBY LOGISTICS LTD (08957665) is an active UK company. incorporated on 25 March 2014. with registered office in Leicester. The company operates in the Transportation and Storage sector, engaged in freight transport by road. INGLEBY LOGISTICS LTD has been registered for 12 years. Current directors include AYYAZ, Mohammed.

Company Number
08957665
Status
active
Type
ltd
Incorporated
25 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
I

INGLEBY LOGISTICS LTD

INGLEBY LOGISTICS LTD is an active company incorporated on 25 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. INGLEBY LOGISTICS LTD was registered 12 years ago.(SIC: 49410)

Status

active

Active since 12 years ago

Company No

08957665

LTD Company

Age

12 Years

Incorporated 25 March 2014

Size

N/A

Accounts

ARD: 31/1

Up to Date

1y 6m 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

11 months left

Last Filed

Made up to 22 February 2026 (2 months ago)
Submitted on 21 March 2026 (1 month ago)

Next Due

Due by 8 March 2027
For period ending 22 February 2027
Contact
Address

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

Previous Addresses

191 Washington Street Bradford BD8 9QP United Kingdom
From: 21 October 2020To: 9 January 2023
, 20 Joshua Court Stoke-on-Trent, ST3 2LU, United Kingdom
From: 2 January 2020To: 21 October 2020
, 33 Mapleton Crescent Enfield, EN3 5RA, United Kingdom
From: 4 July 2019To: 2 January 2020
, 11 Lady Margaret Road Southall, UB1 2PJ, England
From: 1 March 2019To: 4 July 2019
, 35 Redhouse Lane Leeds, West Yorkshire, LS7 4RA, England
From: 28 December 2018To: 1 March 2019
, 117 Widdecombe Close Coventry, CV2 1AS, United Kingdom
From: 17 August 2018To: 28 December 2018
, 7 Limewood Way Leeds, West Yorkshire, LS14 1AB, England
From: 4 July 2018To: 17 August 2018
, 35 Redhouse Lane Leeds, West Yorkshire, LS7 4RA, United Kingdom
From: 9 February 2018To: 4 July 2018
, 49 Basildon Drive, Basildon, SS15 5RN, United Kingdom
From: 6 March 2017To: 9 February 2018
, 7 Limewood Way, Seacroft, Leeds, LS14 1AB, England
From: 26 January 2017To: 6 March 2017
, 15 Greenfinch Close, Birmingham, B36 0QZ, United Kingdom
From: 26 August 2016To: 26 January 2017
, 6 Burrough Close, Birchwood, Warrington, WA3 6QF, United Kingdom
From: 12 May 2016To: 26 August 2016
, 1B Burwash Court, Rookery Gardens, Orpington, BR5 4BG, United Kingdom
From: 23 February 2016To: 12 May 2016
, 35 Towan Avenue, Fishermead, Milton Keynes, MK6 2DS
From: 29 October 2014To: 23 February 2016
, 12 Swales Moor Road, Halifax, HX3 6UF, United Kingdom
From: 11 April 2014To: 29 October 2014
, 7 Limewood Way, Leeds, West Yorkshire, LS14 1AB, United Kingdom
From: 25 March 2014To: 11 April 2014
Timeline

50 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
Mar 14
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
May 16
Director Left
May 16
Director Left
Aug 16
Director Joined
Aug 16
Director Left
Jan 17
Director Joined
Mar 17
Director Left
Mar 17
New Owner
Feb 18
Director Left
Feb 18
Director Joined
Feb 18
Owner Exit
Feb 18
Director Joined
Jul 18
Owner Exit
Jul 18
New Owner
Jul 18
Director Left
Jul 18
New Owner
Aug 18
Director Joined
Aug 18
Owner Exit
Aug 18
Director Left
Aug 18
Owner Exit
Dec 18
Director Joined
Dec 18
New Owner
Dec 18
Director Left
Dec 18
New Owner
Feb 19
Director Joined
Feb 19
Owner Exit
Feb 19
Director Left
Feb 19
New Owner
Jul 19
Owner Exit
Jul 19
Director Joined
Jul 19
Director Left
Jul 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
Apr 21
Owner Exit
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
0
Funding
31
Officers
18
Ownership
0
Accounts
Capital Table
People

Officers

16

1 Active
15 Resigned

AYYAZ, Mohammed

Active
Forest Road, LeicesterLE5 0BT
Born December 1996
Director
Appointed 26 Apr 2021

ASHBY, Westley John

Resigned
CoventryCV2 1AS
Born December 1981
Director
Appointed 09 Aug 2018
Resigned 18 Dec 2018

BAILEY, John

Resigned
Towan Avenue, Milton KeynesMK6 2DS
Born February 1953
Director
Appointed 16 Oct 2014
Resigned 15 Feb 2016

BRANEY, Terence Arthur

Resigned
Basildon Drive, BasildonSS15 5RN
Born November 1955
Director
Appointed 27 Feb 2017
Resigned 05 Dec 2017

DRAPER, Robert James

Resigned
Greenfinch Close, BirminghamB36 0QZ
Born March 1953
Director
Appointed 19 Aug 2016
Resigned 19 Aug 2016

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 25 Mar 2014
Resigned 28 Mar 2014

DUNNE, Terry

Resigned
LeedsLS14 1AB
Born January 1945
Director
Appointed 05 Apr 2018
Resigned 09 Aug 2018

FERGUSON, Andrew Graeme Baillie

Resigned
HamiltonML3 8AY
Born June 1986
Director
Appointed 18 Dec 2018
Resigned 21 Feb 2019

GBADEVO, Olamipo

Resigned
EnfieldEN3 5RA
Born May 1999
Director
Appointed 19 Jun 2019
Resigned 09 Dec 2019

GEORGE, Scott

Resigned
Burwash Court, OrpingtonBR5 4BG
Born December 1977
Director
Appointed 15 Feb 2016
Resigned 04 May 2016

LANE, Matt

Resigned
Stoke-On-TrentST3 2LU
Born June 2000
Director
Appointed 09 Dec 2019
Resigned 22 Jul 2020

MENDES, Rizven

Resigned
SouthallUB1 2PJ
Born October 1992
Director
Appointed 21 Feb 2019
Resigned 19 Jun 2019

MILLER, Richard James

Resigned
AberdeenAB24 4RA
Born March 1966
Director
Appointed 22 Jul 2020
Resigned 26 Apr 2021

O'GORMAN, Stephen

Resigned
Burrough Close, WarringtonWA3 6QF
Born October 1986
Director
Appointed 04 May 2016
Resigned 19 Aug 2016

PRIZAVOITE, Inese

Resigned
GlasgowG31 4JA
Born March 1977
Director
Appointed 05 Dec 2017
Resigned 05 Apr 2018

RIPLEY, Robert

Resigned
Swales Moor Road, HalifaxHX3 6UF
Born December 1957
Director
Appointed 28 Mar 2014
Resigned 16 Oct 2014

Persons with significant control

10

1 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 26 Apr 2021

Mr Richard James Miller

Ceased
AberdeenAB24 4RA
Born March 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jul 2020
Ceased 26 Apr 2021

Mr Matt Lane

Ceased
Stoke-On-TrentST3 2LU
Born June 2000

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Dec 2019
Ceased 22 Jul 2020

Mr Olamipo Gbadevo

Ceased
EnfieldEN3 5RA
Born May 1999

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jun 2019
Ceased 09 Dec 2019

Mr Rizven Mendes

Ceased
SouthallUB1 2PJ
Born October 1992

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Feb 2019
Ceased 19 Jun 2019

Mr Andrew Graeme Baillie Ferguson

Ceased
HamiltonML3 8AY
Born June 1986

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Dec 2018
Ceased 21 Feb 2019

Mr Westley John Ashby

Ceased
CoventryCV2 1AS
Born December 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Aug 2018
Ceased 18 Dec 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 09 Aug 2018

Miss Inese Prizavoite

Ceased
GlasgowG31 4JA
Born March 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Dec 2017
Ceased 05 Apr 2018

Mr Terence Arthur Braney

Ceased
Basildon Drive, BasildonSS15 5RN
Born November 1955

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Feb 2017
Ceased 05 Dec 2017
Fundings
Financials
Latest Activities

Filing History

97

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