Background WavePink WaveYellow Wave

ROXTON TRANSPORT LTD (08975316)

ROXTON TRANSPORT LTD (08975316) is an active UK company. incorporated on 3 April 2014. with registered office in Leicester. The company operates in the Transportation and Storage sector, engaged in freight transport by road. ROXTON TRANSPORT LTD has been registered for 12 years. Current directors include AYYAZ, Mohammed.

Company Number
08975316
Status
active
Type
ltd
Incorporated
3 April 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
R

ROXTON TRANSPORT LTD

ROXTON TRANSPORT LTD is an active company incorporated on 3 April 2014 with the registered office located in Leicester. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. ROXTON TRANSPORT LTD was registered 12 years ago.(SIC: 49410)

Status

active

Active since 12 years ago

Company No

08975316

LTD Company

Age

12 Years

Incorporated 3 April 2014

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 4 November 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

3 days left

Last Filed

Made up to 27 March 2025 (1 year ago)
Submitted on 13 June 2025 (10 months ago)

Next Due

Due by 10 April 2026
For period ending 27 March 2026
Contact
Address

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

Previous Addresses

191 Washington Street Bradford BD8 9QP United Kingdom
From: 12 January 2021To: 13 December 2022
13 Cowcliffe Hill Road Huddersfield HD2 2NY United Kingdom
From: 10 November 2020To: 12 January 2021
1 Essex Drive Bury BL9 9JH United Kingdom
From: 17 July 2020To: 10 November 2020
Flat 28 Suffolk Court Hevingham Drive, Chadwell Heath Romford RM6 4UA England
From: 29 May 2019To: 17 July 2020
131 Great Gregorie Basildon SS16 5QQ England
From: 31 January 2019To: 29 May 2019
64 Redcar Road Romford RM3 9PT United Kingdom
From: 28 September 2018To: 31 January 2019
7 Parslow Close Aylesbury HP21 9JD England
From: 19 June 2018To: 28 September 2018
36 Hendal Lane Wakefield WF2 7NY United Kingdom
From: 7 March 2018To: 19 June 2018
37 Markfield Avenue Manchester M13 9AX England
From: 8 February 2018To: 7 March 2018
11 Damigos Road Gravesend DA12 2LR United Kingdom
From: 8 February 2017To: 8 February 2018
97 Mangold Way Erith DA18 4DB United Kingdom
From: 30 December 2016To: 8 February 2017
28 Rattigan Drive Stoke-on-Trent ST3 5RH United Kingdom
From: 8 April 2016To: 30 December 2016
28 Elton Street East Wallsend NE28 8QU United Kingdom
From: 4 February 2016To: 8 April 2016
641 Wolseley Road Plymouth PL5 1JJ United Kingdom
From: 17 September 2015To: 4 February 2016
293 Union Road Oswaldtwistle Accrington BB5 3HS United Kingdom
From: 22 April 2015To: 17 September 2015
31 Kildare Road Bristol BS4 1PS
From: 3 February 2015To: 22 April 2015
3 Mandale Close Bishops Itchington CV47 2SP United Kingdom
From: 2 June 2014To: 3 February 2015
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 3 April 2014To: 2 June 2014
Timeline

57 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
Apr 14
Director Joined
May 14
Director Left
May 14
Director Left
Feb 15
Director Joined
Feb 15
Director Left
Apr 15
Director Joined
Apr 15
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Dec 16
Director Left
Dec 16
Director Joined
Feb 17
Director Left
Feb 17
New Owner
Feb 18
Director Joined
Feb 18
Owner Exit
Feb 18
Director Left
Feb 18
New Owner
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
Owner Exit
Mar 18
Director Left
Jun 18
New Owner
Jun 18
Director Joined
Jun 18
Owner Exit
Jun 18
Owner Exit
Jun 18
New Owner
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
New Owner
Sept 18
Owner Exit
Sept 18
Director Left
Sept 18
Director Joined
Sept 18
Director Joined
Jan 19
New Owner
Jan 19
Owner Exit
Jan 19
Director Left
Jan 19
New Owner
May 19
Director Joined
May 19
Owner Exit
May 19
Director Left
May 19
New Owner
Jul 20
Owner Exit
Jul 20
Director Joined
Jul 20
New Owner
Nov 20
Owner Exit
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
New Owner
Jan 21
Owner Exit
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Apr 21
0
Funding
36
Officers
20
Ownership
0
Accounts
Capital Table
People

Officers

19

1 Active
18 Resigned

AYYAZ, Mohammed

Active
Forest Road, LeicesterLE5 0BT
Born December 1996
Director
Appointed 12 Jan 2021

DUNKIN, David Jay

Resigned
AylesburyHP21 9JD
Born March 1965
Director
Appointed 06 Jun 2018
Resigned 20 Sept 2018

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 03 Apr 2014
Resigned 15 May 2014

DUNNE, Terry

Resigned
LeedsLS7 4RA
Born January 1945
Director
Appointed 05 Apr 2018
Resigned 06 Jun 2018

GRIFFITHS, Adam John Arthur

Resigned
BuryBL9 9JH
Born July 1995
Director
Appointed 23 Jun 2020
Resigned 22 Oct 2020

HAYWOOD, Richard

Resigned
Mandale Close, Bishops ItchingtonCV47 2SP
Born August 1972
Director
Appointed 15 May 2014
Resigned 27 Jan 2015

JOHNSON, Anthony Donovan

Resigned
RomfordRM3 9PT
Born March 1967
Director
Appointed 20 Sept 2018
Resigned 23 Jan 2019

KLUK, Michal

Resigned
Kildare Road, BristolBS4 1PS
Born March 1984
Director
Appointed 27 Jan 2015
Resigned 17 Apr 2015

KUPONIYI, Olumide Olatokunbo

Resigned
Suffolk Court, RomfordRM6 4UA
Born April 1965
Director
Appointed 15 May 2019
Resigned 20 Apr 2021

MARKER, Richard

Resigned
WakefieldWF2 7NY
Born April 1963
Director
Appointed 26 Feb 2018
Resigned 05 Apr 2018

MEAD, Robert

Resigned
Damigos Road, GravesendDA12 2LR
Born January 1965
Director
Appointed 31 Jan 2017
Resigned 28 Nov 2017

MILLWARD, Samuel

Resigned
Rattigan Drive, Stoke-On-TrentST3 5RH
Born February 1994
Director
Appointed 31 Mar 2016
Resigned 21 Dec 2016

OSMAN, Mehmet Oguz

Resigned
BasildonSS16 5QQ
Born November 1973
Director
Appointed 23 Jan 2019
Resigned 15 May 2019

PATEL, Nayan Suryakant

Resigned
ManchesterM13 9AX
Born July 1977
Director
Appointed 28 Nov 2017
Resigned 26 Feb 2018

SAYERS, Teejay

Resigned
Union Road, AccringtonBB5 3HS
Born August 1991
Director
Appointed 17 Apr 2015
Resigned 10 Sept 2015

SHAW, Jamie

Resigned
HuddersfieldHD2 2NY
Born August 1987
Director
Appointed 22 Oct 2020
Resigned 12 Jan 2021

STOKOE, Dale

Resigned
Elton Street East, WallsendNE28 8QU
Born July 1992
Director
Appointed 26 Jan 2016
Resigned 31 Mar 2016

THOMPSON, William

Resigned
Wolseley Road, PlymouthPL5 1JJ
Born July 1964
Director
Appointed 10 Sept 2015
Resigned 26 Jan 2016

VAN, Hua

Resigned
Mangold Way, ErithDA18 4DB
Born June 1969
Director
Appointed 21 Dec 2016
Resigned 31 Jan 2017

Persons with significant control

11

1 Active
10 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 12 Jan 2021

Mr Jamie Shaw

Ceased
HuddersfieldHD2 2NY
Born August 1987

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Oct 2020
Ceased 12 Jan 2021

Mr Adam John Arthur Griffiths

Ceased
BuryBL9 9JH
Born July 1995

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jun 2020
Ceased 22 Oct 2020

Mr Olumide Olatokunbo Kuponiyi

Ceased
Suffolk Court, RomfordRM6 4UA
Born April 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 May 2019
Ceased 23 Jun 2020

Mr Mehmet Oguz Osman

Ceased
BasildonSS16 5QQ
Born November 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jan 2019
Ceased 15 May 2019

Mr Anthony Donovan Johnson

Ceased
RomfordRM3 9PT
Born March 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Sept 2018
Ceased 23 Jan 2019

Mr David Jay Dunkin

Ceased
AylesburyHP21 9JD
Born March 1965

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 20 Sept 2018

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 Richard Marker

Ceased
WakefieldWF2 7NY
Born April 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Feb 2018
Ceased 05 Apr 2018

Mr Nayan Suryakant Patel

Ceased
ManchesterM13 9AX
Born July 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Nov 2017
Ceased 26 Feb 2018

Mr Robert Mead

Ceased
Damigos Road, GravesendDA12 2LR
Born January 1965

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Jan 2017
Ceased 28 Nov 2017
Fundings
Financials
Latest Activities

Filing History

103

Accounts With Accounts Type Micro Entity
4 November 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 June 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
17 June 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
13 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
14 December 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2022
CH01Change of Director Details
Change To A Person With Significant Control
13 December 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
13 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
5 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 April 2021
TM01Termination of Director
Confirmation Statement With Updates
9 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 January 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
12 January 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 November 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
10 November 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 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
Confirmation Statement With Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 February 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 May 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
28 May 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
28 May 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
28 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 May 2019
TM01Termination of Director
Confirmation Statement With Updates
11 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 January 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
31 January 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
31 January 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
31 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 January 2019
TM01Termination of Director
Notification Of A Person With Significant Control
28 September 2018
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
28 September 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
28 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
28 September 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
18 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 June 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 June 2018
TM01Termination of Director
Notification Of A Person With Significant Control
19 June 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
19 June 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
19 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 June 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
19 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2018
AP01Appointment of Director
Confirmation Statement With Updates
18 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 March 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
7 March 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
7 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
7 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 February 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
8 February 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 February 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
8 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 February 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 February 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 February 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 February 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
6 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 December 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 December 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 December 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 April 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
4 February 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2016
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 September 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 September 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 September 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 April 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
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Termination Director Company With Name Termination Date
3 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 February 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
2 June 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
30 May 2014
AP01Appointment of Director
Termination Director Company With Name
30 May 2014
TM01Termination of Director
Incorporation Company
3 April 2014
NEWINCIncorporation