Background WavePink WaveYellow Wave

STANDINGSTONE LOGISTICS LTD (08959122)

STANDINGSTONE LOGISTICS LTD (08959122) is an active UK company. incorporated on 26 March 2014. with registered office in Leicester. The company operates in the Transportation and Storage sector, engaged in freight transport by road. STANDINGSTONE LOGISTICS LTD has been registered for 12 years. Current directors include AYYAZ, Mohammed.

Company Number
08959122
Status
active
Type
ltd
Incorporated
26 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
S

STANDINGSTONE LOGISTICS LTD

STANDINGSTONE LOGISTICS LTD is an active company incorporated on 26 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. STANDINGSTONE LOGISTICS LTD was registered 12 years ago.(SIC: 49410)

Status

active

Active since 12 years ago

Company No

08959122

LTD Company

Age

12 Years

Incorporated 26 March 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 June 2025 (10 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 (3 months ago)
Submitted on 11 March 2026 (1 month 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

5 Riches House Riches Street Wolverhampton WV6 0DY United Kingdom
From: 4 January 2021To: 25 March 2024
Flat 53 Tamar Court Weston Super Mare BS22 6BU United Kingdom
From: 6 October 2020To: 4 January 2021
Apartment 22 Peebles Court 21 Whitestone Way Croydon CR0 4WJ United Kingdom
From: 16 December 2019To: 6 October 2020
62 the Hornet Portsmouth PO19 7JJ United Kingdom
From: 10 May 2019To: 16 December 2019
62 the Hornet Chichester PO19 7JJ United Kingdom
From: 3 May 2019To: 10 May 2019
76 Southgate Drive Crawley RH10 6HB United Kingdom
From: 15 August 2018To: 3 May 2019
7 Limewood Way Leeds West Yorkshire LS14 1AB England
From: 3 July 2018To: 15 August 2018
62 Severn Green Nether Poppleton York YO26 6RJ England
From: 9 February 2018To: 3 July 2018
Brookside Spellbrook Spellbrook Lane West Bishop's Stortford CM23 4AY United Kingdom
From: 30 November 2016To: 9 February 2018
2 Shackleton Gardens Bishop Stortford CM23 3GH
From: 14 April 2014To: 30 November 2016
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 26 March 2014To: 14 April 2014
Timeline

39 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Mar 14
Director Joined
Apr 14
Director Left
Apr 14
Owner Exit
Feb 18
New Owner
Feb 18
Director Left
Feb 18
Director Joined
Feb 18
Director Left
Jul 18
New Owner
Jul 18
Owner Exit
Jul 18
Director Joined
Jul 18
Owner Exit
Aug 18
New Owner
Aug 18
Director Joined
Aug 18
Director Left
Aug 18
Owner Exit
May 19
Director Left
May 19
Director Joined
May 19
New Owner
May 19
New Owner
Dec 19
Owner Exit
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
New Owner
May 20
Owner Exit
May 20
Director Joined
May 20
Director Left
May 20
New Owner
Oct 20
Owner Exit
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
New Owner
Jan 21
Owner Exit
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
New Owner
Mar 24
Owner Exit
Mar 24
Director Joined
Mar 24
Director Left
Mar 24
0
Funding
20
Officers
18
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

AYYAZ, Mohammed

Active
Forest Road, LeicesterLE5 0BT
Born December 1996
Director
Appointed 14 Mar 2024

ARCHER, Paul Thomas

Resigned
Spellbrook, Bishop's StortfordCM23 4AY
Born July 1966
Director
Appointed 28 Mar 2014
Resigned 06 Dec 2017

BUCUR, Marius

Resigned
PortsmouthPO19 7JJ
Born May 1983
Director
Appointed 17 Apr 2019
Resigned 26 Nov 2019

DEVLIN, Ryan

Resigned
GlasgowG52 1AR
Born October 1994
Director
Appointed 21 Apr 2020
Resigned 17 Sept 2020

DOBROWOLSKI, Lukasz

Resigned
Peebles Court, CroydonCR0 4WJ
Born March 1980
Director
Appointed 26 Nov 2019
Resigned 21 Apr 2020

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 26 Mar 2014
Resigned 28 Mar 2014

DUNNE, Terry

Resigned
LeedsLS14 1AB
Born January 1945
Director
Appointed 05 Apr 2018
Resigned 07 Aug 2018

EDWARDS, Lee

Resigned
Nether Poppleton, YorkYO26 6RJ
Born October 1982
Director
Appointed 06 Dec 2017
Resigned 05 Apr 2018

KRUPA, Michal

Resigned
Riches Street, WolverhamptonWV6 0DY
Born October 1990
Director
Appointed 09 Dec 2020
Resigned 14 Mar 2024

LEIGH, Christian

Resigned
Weston Super MareBS22 6BU
Born March 1975
Director
Appointed 17 Sept 2020
Resigned 09 Dec 2020

SINGH, Lovejot

Resigned
CrawleyRH10 6HB
Born October 1990
Director
Appointed 07 Aug 2018
Resigned 17 Apr 2019

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 14 Mar 2024

Mr Michal Krupa

Ceased
Riches Street, WolverhamptonWV6 0DY
Born October 1990

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 2020
Ceased 14 Mar 2024

Mr Christian Leigh

Ceased
Weston Super MareBS22 6BU
Born March 1975

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 2020
Ceased 09 Dec 2020

Mr Ryan Devlin

Ceased
GlasgowG52 1AR
Born October 1994

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Apr 2020
Ceased 17 Sept 2020

Mr Lukasz Dobrowolski

Ceased
Peebles Court, CroydonCR0 4WJ
Born March 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Nov 2019
Ceased 21 Apr 2020

Mr Marius Bucur

Ceased
PortsmouthPO19 7JJ
Born May 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Apr 2019
Ceased 26 Nov 2019

Mr Lovejot Singh

Ceased
CrawleyRH10 6HB
Born October 1990

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Aug 2018
Ceased 17 Apr 2019

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 07 Aug 2018

Mr Lee Edwards

Ceased
Nether Poppleton, YorkYO26 6RJ
Born October 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Dec 2017
Ceased 05 Apr 2018

Paul Thomas Archer

Ceased
Spellbrook, Bishop's StortfordCM23 4AY
Born July 1966

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Dec 2017
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With No Updates
11 March 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
25 March 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
25 March 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2024
TM01Termination of Director
Confirmation Statement With Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 February 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 January 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
4 January 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 October 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
6 October 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2020
TM01Termination of Director
Notification Of A Person With Significant Control
7 May 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2020
TM01Termination of Director
Confirmation Statement With Updates
12 February 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 December 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
13 December 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 November 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 May 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
10 May 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 May 2019
CH01Change of Director Details
Cessation Of A Person With Significant Control
3 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 May 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 May 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 May 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
3 May 2019
PSC01Notification of Individual PSC
Confirmation Statement With Updates
9 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 September 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
15 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
15 August 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
15 August 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
15 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 July 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 July 2018
TM01Termination of Director
Notification Of A Person With Significant Control
3 July 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 July 2018
AP01Appointment of Director
Confirmation Statement With Updates
19 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 February 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
9 February 2018
PSC07Cessation of Relevant Legal Entity PSC
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
Appoint Person Director Company With Name Date
9 February 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
6 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 November 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 November 2016
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
21 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Accounts With Accounts Type Micro Entity
16 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
14 April 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
11 April 2014
AP01Appointment of Director
Termination Director Company With Name
11 April 2014
TM01Termination of Director
Incorporation Company
26 March 2014
NEWINCIncorporation