Background WavePink WaveYellow Wave

ICKBURGH LOGISTICS LTD (08962790)

ICKBURGH LOGISTICS LTD (08962790) 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. ICKBURGH LOGISTICS LTD has been registered for 12 years. Current directors include AYYAZ, Mohammed.

Company Number
08962790
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
I

ICKBURGH LOGISTICS LTD

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

Status

active

Active since 12 years ago

Company No

08962790

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

Overdue

24 days overdue

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 5 June 2025 (10 months ago)

Next Due

Due by 14 March 2026
For period ending 28 February 2026
Contact
Address

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

Previous Addresses

11 Richard Grove Liverpool L12 9LN United Kingdom
From: 13 September 2021To: 19 May 2023
Tansy Cottage Farrington Lane Shepton Mallet BA4 4RG United Kingdom
From: 29 December 2020To: 13 September 2021
8 Brick Kiln Row Altrincham WA14 3EN United Kingdom
From: 22 October 2020To: 29 December 2020
11 Pippin Close Sittingbourne ME10 2QJ United Kingdom
From: 17 July 2020To: 22 October 2020
4 Cherry Tree Close Farnborough GU14 9TT United Kingdom
From: 7 February 2020To: 17 July 2020
61 Allerton Grange Drive Bradford BD15 7HQ United Kingdom
From: 26 June 2017To: 7 February 2020
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 27 March 2017To: 26 June 2017
58 Dixon Crescent Doncaster DN4 0SP United Kingdom
From: 5 October 2016To: 27 March 2017
9 Garthfield Corner Westerhope Tyne and Wear NE5 2NA United Kingdom
From: 24 August 2016To: 5 October 2016
22 Dolphin Lane Acocks Green Birmingham B27 7DF United Kingdom
From: 24 March 2016To: 24 August 2016
17 Fox Road Exeter EX4 8NB
From: 22 May 2014To: 24 March 2016
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 27 March 2014To: 22 May 2014
Timeline

39 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Mar 14
Director Left
May 14
Director Joined
May 14
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Aug 16
Director Left
Aug 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Mar 17
Director Joined
Mar 17
Director Left
Jun 17
Director Joined
Jun 17
New Owner
Mar 18
Owner Exit
Mar 18
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
Oct 20
Owner Exit
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Owner Exit
Dec 20
New Owner
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
New Owner
Sept 21
Owner Exit
Sept 21
Director Joined
Sept 21
Director Left
Sept 21
Director Left
May 23
Director Joined
May 23
Owner Exit
May 23
New Owner
May 23
0
Funding
24
Officers
14
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

AYYAZ, Mohammed

Active
Forest Road, LeicesterLE5 0BT
Born December 1996
Director
Appointed 11 Mar 2023

DUNNE, Terence

Resigned
Limewood Way, LeedsLS14 1AB
Born January 1945
Director
Appointed 15 Mar 2017
Resigned 16 Jun 2017

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 27 Mar 2014
Resigned 09 May 2014

FRUNZA, Adrian

Resigned
Dixon Crescent, DoncasterDN4 0SP
Born June 1978
Director
Appointed 28 Sept 2016
Resigned 15 Mar 2017

GORNIAK, Adam Tomasz

Resigned
FarnboroughGU14 9TT
Born December 1982
Director
Appointed 28 Jan 2020
Resigned 01 Jul 2020

GREENSLADE, Martin

Resigned
Fox Road, ExeterEX4 8NB
Born April 1963
Director
Appointed 09 May 2014
Resigned 17 Mar 2016

HYND, Alan

Resigned
Allerton Grange Drive, BradfordBD15 7HQ
Born December 1963
Director
Appointed 16 Jun 2017
Resigned 28 Jan 2020

JACOBS, William

Resigned
SittingbourneME10 2QJ
Born March 1956
Director
Appointed 01 Jul 2020
Resigned 30 Sept 2020

LAMBERT, Nicholas

Resigned
Farrington Lane, Shepton MalletBA4 4RG
Born October 1975
Director
Appointed 04 Dec 2020
Resigned 04 Aug 2021

ROCHESTER, John

Resigned
Garfield Corner, Tyne And WearNE5 2NA
Born August 1960
Director
Appointed 17 Aug 2016
Resigned 28 Sept 2016

ROSE, Paul

Resigned
Dolphin Lane, BirminghamB27 7DF
Born July 1972
Director
Appointed 17 Mar 2016
Resigned 17 Aug 2016

TAYLOR, Ryan Jack

Resigned
AltrinchamWA14 3EN
Born April 1996
Director
Appointed 30 Sept 2020
Resigned 04 Dec 2020

THOMPSON, Graham

Resigned
LiverpoolL12 9LN
Born February 1976
Director
Appointed 04 Aug 2021
Resigned 11 Mar 2023

Persons with significant control

8

1 Active
7 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 11 Mar 2023

Mr Graham Thompson

Ceased
LiverpoolL12 9LN
Born February 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Aug 2021
Ceased 11 Mar 2023

Mr Nicholas Lambert

Ceased
Farrington Lane, Shepton MalletBA4 4RG
Born October 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Dec 2020
Ceased 04 Aug 2021

Mr Ryan Jack Taylor

Ceased
AltrinchamWA14 3EN
Born April 1996

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2020
Ceased 04 Dec 2020

Mr William Jacobs

Ceased
SittingbourneME10 2QJ
Born March 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2020
Ceased 30 Sept 2020

Mr Adam Tomasz Gorniak

Ceased
FarnboroughGU14 9TT
Born December 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jan 2020
Ceased 01 Jul 2020

Mr Alan Hynd

Ceased
BradfordBD15 7HQ
Born December 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jun 2017
Ceased 28 Jan 2020

Mr Adrian Frunza

Ceased
Allerton Grange Drive, BradfordBD15 7HQ
Born June 1978

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Sept 2016
Ceased 15 Mar 2017
Fundings
Financials
Latest Activities

Filing History

77

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
22 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2023
AAAnnual Accounts
Change Person Director Company With Change Date
22 May 2023
CH01Change of Director Details
Change To A Person With Significant Control
22 May 2023
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
19 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 May 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
19 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 May 2023
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
19 May 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 September 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
13 September 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2021
TM01Termination of Director
Confirmation Statement With Updates
30 March 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
29 December 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
29 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 December 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
29 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 December 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 October 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
22 October 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 July 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
17 July 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2020
TM01Termination of Director
Confirmation Statement With Updates
4 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 February 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
7 February 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
7 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 March 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
20 November 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 June 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
26 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 March 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 October 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 August 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Termination Director Company With Name Termination Date
24 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
24 March 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
18 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
22 May 2014
AD01Change of Registered Office Address
Termination Director Company With Name
22 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
22 May 2014
AP01Appointment of Director
Incorporation Company
27 March 2014
NEWINCIncorporation