Background WavePink WaveYellow Wave

KENILWORTH LOGISTICS LTD (08961196)

KENILWORTH LOGISTICS LTD (08961196) 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. KENILWORTH LOGISTICS LTD has been registered for 12 years. Current directors include AYYAZ, Mohammed.

Company Number
08961196
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
K

KENILWORTH LOGISTICS LTD

KENILWORTH 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. KENILWORTH LOGISTICS LTD was registered 12 years ago.(SIC: 49410)

Status

active

Active since 12 years ago

Company No

08961196

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

Overdue

13 days overdue

Last Filed

Made up to 22 March 2025 (1 year ago)
Submitted on 11 June 2025 (10 months ago)

Next Due

Due by 5 April 2026
For period ending 22 March 2026
Contact
Address

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

Previous Addresses

131 Bradley Lane Bilston WV14 8DW United Kingdom
From: 4 December 2020To: 5 April 2024
22 Mitford Walk Crawley RH11 8NL United Kingdom
From: 29 July 2020To: 4 December 2020
104 Windle Hall Drive St. Helens WA0 6PZ United Kingdom
From: 14 February 2020To: 29 July 2020
77 Lee Crescent Stretford Manchester M32 0TN United Kingdom
From: 8 October 2019To: 14 February 2020
16 Parkinson Street Haslingden Rossendale BB4 5BE United Kingdom
From: 4 February 2019To: 8 October 2019
294 Park Road Westhoughton Bolton BL5 3HT England
From: 29 March 2018To: 4 February 2019
10 Bury Mead Arlesey SG15 6UB United Kingdom
From: 29 September 2017To: 29 March 2018
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 13 March 2017To: 29 September 2017
26 Stanmore Road Watford WD24 5ET United Kingdom
From: 14 September 2016To: 13 March 2017
32 Oxford Road Farnborough GU14 6QT
From: 29 April 2014To: 14 September 2016
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 26 March 2014To: 29 April 2014
Timeline

39 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Mar 14
Director Left
Apr 14
Director Joined
Apr 14
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Mar 17
Director Left
Mar 17
Director Joined
Sept 17
New Owner
Sept 17
Owner Exit
Sept 17
Director Left
Oct 17
New Owner
Mar 18
Owner Exit
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
Owner Exit
Feb 19
New Owner
Feb 19
Director Left
Feb 19
Director Joined
Feb 19
New Owner
Oct 19
Owner Exit
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
New Owner
Feb 20
Owner Exit
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
New Owner
Jul 20
Owner Exit
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
New Owner
Dec 20
Owner Exit
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
New Owner
Apr 24
Owner Exit
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
0
Funding
22
Officers
16
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

AYYAZ, Mohammed

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

BROOKS, Russell Clifford

Resigned
Westhoughton, BoltonBL5 3HT
Born January 1967
Director
Appointed 21 Mar 2018
Resigned 25 Jan 2019

CLEMENTS, Jason Lee

Resigned
Haslingden, RossendaleBB4 5BE
Born March 1978
Director
Appointed 25 Jan 2019
Resigned 19 Sept 2019

DENNIS, Rick

Resigned
Stretford, ManchesterM32 0TN
Born May 1978
Director
Appointed 19 Sept 2019
Resigned 04 Feb 2020

DUNNE, Terence

Resigned
Limewood Way, LeedsLS14 1AB
Born January 1945
Director
Appointed 13 Mar 2017
Resigned 02 Aug 2017

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 26 Mar 2014
Resigned 15 Apr 2014

MOLDOVAN, Mihai

Resigned
CrawleyRH11 8NL
Born May 1989
Director
Appointed 07 Jul 2020
Resigned 18 Nov 2020

NUTU, Emanuel Daniel

Resigned
Stanmore Road, WatfordWD24 5ET
Born October 1991
Director
Appointed 07 Sept 2016
Resigned 13 Mar 2017

RANDALL, Mark

Resigned
ArleseySG15 6UB
Born April 1973
Director
Appointed 02 Aug 2017
Resigned 21 Mar 2018

RANTELL, Jason

Resigned
BilstonWV14 8DW
Born December 1969
Director
Appointed 18 Nov 2020
Resigned 14 Mar 2024

SCOTT, Paul

Resigned
St. HelensWA0 6PZ
Born December 1986
Director
Appointed 04 Feb 2020
Resigned 07 Jul 2020

TURNER, Carl Anthony

Resigned
Oxford Road, FarnboroughGU14 6QT
Born August 1961
Director
Appointed 15 Apr 2014
Resigned 07 Sept 2016

Persons with significant control

9

1 Active
8 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 Jason Rantell

Ceased
BilstonWV14 8DW
Born December 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Nov 2020
Ceased 14 Mar 2024

Mr Mihai Moldovan

Ceased
CrawleyRH11 8NL
Born May 1989

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jul 2020
Ceased 18 Nov 2020

Mr Paul Scott

Ceased
St. HelensWA0 6PZ
Born December 1986

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Feb 2020
Ceased 07 Jul 2020

Mr Rick Dennis

Ceased
Stretford, ManchesterM32 0TN
Born May 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Sept 2019
Ceased 04 Feb 2020

Mr Jason Lee Clements

Ceased
Haslingden, RossendaleBB4 5BE
Born March 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jan 2019
Ceased 19 Sept 2019

Mr Russell Clifford Brooks

Ceased
Westhoughton, BoltonBL5 3HT
Born January 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Mar 2018
Ceased 25 Jan 2019

Mr Mark Randall

Ceased
ArleseySG15 6UB
Born April 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Aug 2017
Ceased 21 Mar 2018

Mr Terence Dunne

Ceased
Limewood Way, LeedsLS14 1AB
Born January 1945

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Mar 2017
Ceased 02 Aug 2017
Fundings
Financials
Latest Activities

Filing History

75

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