Background WavePink WaveYellow Wave

WIDCOMBE LOGISTICS LTD (08962705)

WIDCOMBE LOGISTICS LTD (08962705) is an active UK company. incorporated on 27 March 2014. with registered office in Leicester. The company operates in the Transportation and Storage sector, engaged in freight transport by road. WIDCOMBE LOGISTICS LTD has been registered for 12 years. Current directors include AYYAZ, Mohammed.

Company Number
08962705
Status
active
Type
ltd
Incorporated
27 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
W

WIDCOMBE LOGISTICS LTD

WIDCOMBE LOGISTICS LTD is an active company incorporated on 27 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. WIDCOMBE LOGISTICS LTD was registered 12 years ago.(SIC: 49410)

Status

active

Active since 12 years ago

Company No

08962705

LTD Company

Age

12 Years

Incorporated 27 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 4 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

11 months left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 25 March 2026 (1 month ago)

Next Due

Due by 14 March 2027
For period ending 28 February 2027
Contact
Address

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

Previous Addresses

92 Cornwalls Avenue Gillingham ME7 2DJ United Kingdom
From: 28 January 2021To: 5 April 2024
11 Mortoft Road Leicester LE4 7QQ
From: 18 June 2018To: 28 January 2021
54 Furzdale Park Southampton SO45 3HW United Kingdom
From: 30 November 2017To: 18 June 2018
9 Loynells Road Rednal Birmingham B45 9NS United Kingdom
From: 16 June 2017To: 30 November 2017
79 Awsworth Road Ilkeston DE7 8JP United Kingdom
From: 7 April 2016To: 16 June 2017
242 Pennymead Harlow CM20 3JF United Kingdom
From: 9 February 2016To: 7 April 2016
6 Kingfisher Court Spalding PE11 2FX
From: 27 November 2014To: 9 February 2016
1 Mendip Road Bridgwater TA6 4JJ United Kingdom
From: 17 April 2014To: 27 November 2014
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 27 March 2014To: 17 April 2014
Timeline

30 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Mar 14
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Nov 14
Director Left
Nov 14
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Apr 16
Director Joined
Apr 16
Director Left
Jun 17
Director Joined
Jun 17
New Owner
Nov 17
Owner Exit
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
New Owner
Jun 18
New Owner
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
Owner Exit
Jun 18
Director Left
Jun 18
Owner Exit
Jun 18
New Owner
Jan 21
Owner Exit
Jan 21
Director Left
Jan 21
Director Joined
Jan 21
New Owner
Apr 24
Owner Exit
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
0
Funding
19
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

AYYAZ, Mohammed

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

CHEGE, John

Resigned
SouthamptonSO45 3HW
Born April 1989
Director
Appointed 29 Sept 2017
Resigned 05 Apr 2018

DRAKE, Mark

Resigned
Loynells Road, BirminghamB45 9NS
Born June 1974
Director
Appointed 09 Jun 2017
Resigned 29 Sept 2017

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 27 Mar 2014
Resigned 03 Apr 2014

FEARNSIDE, Simon

Resigned
Awsworth Road, IlkestonDE7 8JP
Born October 1963
Director
Appointed 30 Mar 2016
Resigned 05 Apr 2017

KARA, Alim

Resigned
LeicesterLE4 7RA
Born June 1970
Director
Appointed 06 Jun 2018
Resigned 18 Jan 2021

MEZEN, Darren

Resigned
Pennymead, HarlowCM20 3JF
Born June 1970
Director
Appointed 01 Feb 2016
Resigned 30 Mar 2016

PARKER, Anita

Resigned
Kingsfisher Court, SpaldingPE11 2FX
Born October 1978
Director
Appointed 19 Nov 2014
Resigned 01 Feb 2016

STOCKWELL, Stephen

Resigned
GillinghamME7 2DJ
Born April 1960
Director
Appointed 18 Jan 2021
Resigned 14 Mar 2024

WHITE, Andrew

Resigned
Mendip Road, BridgwaterTA6 4JJ
Born March 1972
Director
Appointed 03 Apr 2014
Resigned 19 Nov 2014

Persons with significant control

6

1 Active
5 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 Stephen Stockwell

Ceased
GillinghamME7 2DJ
Born April 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Jan 2021
Ceased 14 Mar 2024

Mr Alim Kara

Ceased
LeicesterLE4 7RA
Born June 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jun 2018
Ceased 18 Jan 2021

Mr Terry Dunne

Ceased
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
Ceased 06 Jun 2018

Mr John Chege

Ceased
SouthamptonSO45 3HW
Born April 1989

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Sept 2017
Ceased 05 Apr 2018

Simon Fearnside

Ceased
Loynells Road, BirminghamB45 9NS
Born October 1963

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 05 Apr 2017
Fundings
Financials
Latest Activities

Filing History

64

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