Background WavePink WaveYellow Wave

WATERGATE LOGISTICS LTD (08962714)

WATERGATE LOGISTICS LTD (08962714) 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. WATERGATE LOGISTICS LTD has been registered for 12 years. Current directors include AYYAZ, Mohammed.

Company Number
08962714
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

WATERGATE LOGISTICS LTD

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

Status

active

Active since 12 years ago

Company No

08962714

LTD Company

Age

12 Years

Incorporated 27 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

11 months left

Last Filed

Made up to 28 February 2026 (1 month ago)
Submitted on 25 March 2026 (Just now)

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

127 Preston Road Lythan FY8 1AY United Kingdom
From: 7 November 2019To: 15 April 2024
52 Bushell Close London SW2 3LL England
From: 4 January 2019To: 7 November 2019
7 Limewood Way Leeds West Yorkshire LS14 1AB England
From: 4 July 2018To: 4 January 2019
14 Mill Lane Rainford St. Helens WA11 8LW United Kingdom
From: 6 February 2018To: 4 July 2018
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 24 March 2017To: 6 February 2018
23 Home Mead Denmead Waterlooville PO7 6YE United Kingdom
From: 15 July 2016To: 24 March 2017
23 Waterland Lane St Helens WA9 3AQ United Kingdom
From: 23 June 2016To: 15 July 2016
First Floor Flat 67 Trinity Road London N22 8XX United Kingdom
From: 7 April 2016To: 23 June 2016
35 Walnut Crescent Kettering NN16 9PX United Kingdom
From: 5 October 2015To: 7 April 2016
35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom
From: 22 April 2015To: 5 October 2015
2 Kentmere Way Staveley Chesterfield S43 3TW
From: 8 May 2014To: 22 April 2015
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 27 March 2014To: 8 May 2014
Timeline

36 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Mar 14
Director Joined
May 14
Director Left
May 14
Director Left
Apr 15
Director Joined
Apr 15
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Apr 16
Director Left
Apr 16
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Mar 17
Director Joined
Mar 17
New Owner
Feb 18
Director Left
Feb 18
Director Joined
Feb 18
Owner Exit
Feb 18
Owner Exit
Jul 18
Director Left
Jul 18
New Owner
Jul 18
Director Joined
Jul 18
Owner Exit
Jul 18
Director Joined
Jan 19
Director Left
Jan 19
New Owner
Jan 19
Owner Exit
Jan 19
New Owner
Nov 19
Owner Exit
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
New Owner
Apr 24
Owner Exit
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
0
Funding
24
Officers
11
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

AYYAZ, Mohammed

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

BOYMAN, Matthew Richard

Resigned
Kentmere Way, ChesterfieldS43 3TW
Born February 1973
Director
Appointed 01 May 2014
Resigned 14 Apr 2015

BROMLEY, Peter Anthony

Resigned
67 Trinity Road, LondonN22 8XX
Born June 1966
Director
Appointed 30 Mar 2016
Resigned 15 Jun 2016

CLAY, Arran

Resigned
LythanFY8 1AY
Born November 1988
Director
Appointed 17 Oct 2019
Resigned 15 Mar 2024

COLE, Peter Howard

Resigned
Walnut Crescent, KetteringNN16 9PX
Born May 1963
Director
Appointed 25 Sept 2015
Resigned 30 Mar 2016

DUNNE, Terence

Resigned
Limewood Way, LeedsLS14 1AB
Born January 1945
Director
Appointed 15 Mar 2017
Resigned 15 Nov 2017

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 27 Mar 2014
Resigned 01 May 2014

DUNNE, Terry

Resigned
LeedsLS14 1AB
Born January 1945
Director
Appointed 05 Apr 2018
Resigned 27 Dec 2018

FIGG, Nicholas Paul

Resigned
Home Mead, WaterloovillePO7 6YE
Born January 1976
Director
Appointed 08 Jul 2016
Resigned 15 Mar 2017

HEYDARI, Mohammad Ali

Resigned
LondonSW2 3LL
Born April 1979
Director
Appointed 27 Dec 2018
Resigned 17 Oct 2019

JADCZAK, Mateusz

Resigned
Waterland Lane, St. HelensWA9 3AQ
Born June 1986
Director
Appointed 15 Jun 2016
Resigned 08 Jul 2016

MITCHELL, Adam John

Resigned
Rainford, St. HelensWA11 8LW
Born July 1983
Director
Appointed 15 Nov 2017
Resigned 05 Apr 2018

WRIGHT, Thomas Robert

Resigned
Balfour Court, KilmarnockKA3 7TE
Born June 1968
Director
Appointed 14 Apr 2015
Resigned 25 Sept 2015

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 15 Mar 2024

Mr Arran Clay

Ceased
LythanFY8 1AY
Born November 1988

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Oct 2019
Ceased 15 Mar 2024

Mr Mohammad Ali Heydari

Ceased
LondonSW2 3LL
Born April 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Dec 2018
Ceased 17 Oct 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 27 Dec 2018

Mr Adam John Mitchell

Ceased
Rainford, St. HelensWA11 8LW
Born July 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Nov 2017
Ceased 05 Apr 2018

Mr Nicholas Paul Figg

Ceased
LeedsLS14 1AB
Born January 1976

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Jul 2016
Ceased 05 Apr 2017
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 June 2025
AAAnnual Accounts
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
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
15 April 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
15 April 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2024
TM01Termination of Director
Confirmation Statement With Updates
29 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 November 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
7 November 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2019
TM01Termination of Director
Confirmation Statement With Updates
28 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 January 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
4 January 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
31 August 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
5 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 July 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 July 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
4 July 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
4 July 2018
AP01Appointment of Director
Confirmation Statement With Updates
9 April 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
6 February 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
6 February 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
6 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
7 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
25 March 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 July 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 June 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 April 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Accounts With Accounts Type Micro Entity
22 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 October 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
22 April 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address
8 May 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
8 May 2014
AP01Appointment of Director
Termination Director Company With Name
8 May 2014
TM01Termination of Director
Incorporation Company
27 March 2014
NEWINCIncorporation