Background WavePink WaveYellow Wave

BILTON LOGISTICS LTD (08976381)

BILTON LOGISTICS LTD (08976381) 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. BILTON LOGISTICS LTD has been registered for 11 years. Current directors include AYYAZ, Mohammed.

Company Number
08976381
Status
active
Type
ltd
Incorporated
3 April 2014
Age
11 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
B

BILTON LOGISTICS LTD

BILTON LOGISTICS 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. BILTON LOGISTICS LTD was registered 11 years ago.(SIC: 49410)

Status

active

Active since 11 years ago

Company No

08976381

LTD Company

Age

11 Years

Incorporated 3 April 2014

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 4 November 2025 (4 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

15 days left

Last Filed

Made up to 27 March 2025 (1 year ago)
Submitted on 13 August 2025 (7 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

12E Moorland Drive New Waltham Grimsby DN36 4NQ United Kingdom
From: 12 February 2020To: 4 April 2024
70 Barnard Crescent Aylesbury HP21 9PW United Kingdom
From: 15 October 2019To: 12 February 2020
10 Sanderling Road Liverpool L33 6YB England
From: 2 July 2019To: 15 October 2019
Tedsmore Lodge Farmhouse West Felton Owestry SY11 4ER United Kingdom
From: 31 August 2018To: 2 July 2019
17 Primrose Hill Smethwick B67 6rd United Kingdom
From: 23 September 2016To: 31 August 2018
40 Lullington Garth Boreham Wood Hertfordshire WD6 2HF United Kingdom
From: 29 March 2016To: 23 September 2016
Flat 5, Sawston Court Linnet Way Purfleet RM19 1NG United Kingdom
From: 17 August 2015To: 29 March 2016
41 Atkins Way Burbage Hinckley LE10 2PH United Kingdom
From: 6 May 2015To: 17 August 2015
105 Cotswold Avenue Northampton NN5 6PD United Kingdom
From: 22 April 2015To: 6 May 2015
40 Sywell Leys Rugby CV22 5SD
From: 24 September 2014To: 22 April 2015
13 Ripon Road Bristol BS4 4BT United Kingdom
From: 9 June 2014To: 24 September 2014
30 Midland Road North Reddish Stockport SK5 6PY United Kingdom
From: 21 May 2014To: 9 June 2014
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 3 April 2014To: 21 May 2014
Timeline

35 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Apr 14
Director Joined
May 14
Director Left
May 14
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Sept 14
Director Left
Sept 14
Director Joined
May 15
Director Left
May 15
Director Left
Aug 15
Director Joined
Aug 15
Director Left
Mar 16
Director Joined
Mar 16
Director Left
Sept 16
Director Joined
Sept 16
New Owner
Aug 18
Owner Exit
Aug 18
Director Left
Aug 18
Director Joined
Aug 18
Owner Exit
Jul 19
New Owner
Jul 19
Director Left
Jul 19
Director Joined
Jul 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
Apr 24
Owner Exit
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
0
Funding
24
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

AYYAZ, Mohammed

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

BAKER, Jerome John

Resigned
AylesburyHP21 9PW
Born October 1998
Director
Appointed 23 Sept 2019
Resigned 03 Feb 2020

CHILDS, Darren

Resigned
Cotswold Avenue, NorthamptonNN5 6PD
Born September 1980
Director
Appointed 11 Sept 2014
Resigned 29 Apr 2015

DAVIES, Glenn

Resigned
Midland Road, StockportSK5 6PY
Born July 1967
Director
Appointed 14 Apr 2014
Resigned 03 Jun 2014

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 03 Apr 2014
Resigned 14 Apr 2014

DZHUBROV, Gorcho

Resigned
Atkins Way, HinckleyLE10 2PH
Born December 1978
Director
Appointed 29 Apr 2015
Resigned 10 Aug 2015

KILBY, Jonathan

Resigned
Lullington Garth, HertfordshireWD6 2HF
Born July 1962
Director
Appointed 18 Mar 2016
Resigned 16 Sept 2016

MARSHALL, Peter William

Resigned
New Waltham, GrimsbyDN36 4NQ
Born August 1983
Director
Appointed 03 Feb 2020
Resigned 14 Mar 2024

MICHAEL, Duncan

Resigned
Primrose Hill, SmethwickB67 6RD
Born March 1964
Director
Appointed 16 Sept 2016
Resigned 22 Aug 2018

PEPPER, Jamie

Resigned
Ripon Road, BristolBS4 4BT
Born August 1979
Director
Appointed 03 Jun 2014
Resigned 11 Sept 2014

PIRVU, Gelu Iulian

Resigned
Linnet Way, PurfleetRM19 1NG
Born June 1992
Director
Appointed 10 Aug 2015
Resigned 18 Mar 2016

PLESCAN, Laurentiu

Resigned
LiverpoolL33 6YB
Born May 1981
Director
Appointed 31 May 2019
Resigned 23 Sept 2019

ROOME, Ian Anthony

Resigned
West Felton, OwestrySY11 4ER
Born November 1965
Director
Appointed 22 Aug 2018
Resigned 31 May 2019

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 Peter William Marshall

Ceased
New Waltham, GrimsbyDN36 4NQ
Born August 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Feb 2020
Ceased 14 Mar 2024

Mr Jerome John Baker

Ceased
AylesburyHP21 9PW
Born October 1998

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Sept 2019
Ceased 03 Feb 2020

Mr Laurentiu Plescan

Ceased
LiverpoolL33 6YB
Born May 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 May 2019
Ceased 23 Sept 2019

Mr Ian Anthony Roome

Ceased
West Felton, OwestrySY11 4ER
Born November 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Aug 2018
Ceased 31 May 2019

Duncan Michael

Ceased
Primrose Hill, SmethwickB67 6RD
Born March 1964

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Sept 2016
Ceased 22 Aug 2018
Fundings
Financials
Latest Activities

Filing History

73

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