Background WavePink WaveYellow Wave

OUTWOOD LOGISTICS LTD (08978846)

OUTWOOD LOGISTICS LTD (08978846) is an active UK company. incorporated on 4 April 2014. with registered office in Leicester. The company operates in the Transportation and Storage sector, engaged in freight transport by road. OUTWOOD LOGISTICS LTD has been registered for 12 years. Current directors include AYYAZ, Mohammed.

Company Number
08978846
Status
active
Type
ltd
Incorporated
4 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
O

OUTWOOD LOGISTICS LTD

OUTWOOD LOGISTICS LTD is an active company incorporated on 4 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. OUTWOOD LOGISTICS LTD was registered 12 years ago.(SIC: 49410)

Status

active

Active since 12 years ago

Company No

08978846

LTD Company

Age

12 Years

Incorporated 4 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 7 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

1 day left

Last Filed

Made up to 27 March 2025 (1 year ago)
Submitted on 13 August 2025 (8 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

, 121 Newhaven Road Warrington, WA2 0NS, United Kingdom
From: 29 October 2020To: 25 March 2024
, 45 Gleneagles Park Hull, HU8 9JP, United Kingdom
From: 17 July 2020To: 29 October 2020
, 2 the Old Bakery Rugby, CV22 5HD, United Kingdom
From: 11 December 2019To: 17 July 2020
, 4 Gordon Gardens Edgware, HA8 5HG, United Kingdom
From: 7 May 2019To: 11 December 2019
, 39a Lesbourne Road Reigate, RH2 7JS, England
From: 9 March 2018To: 7 May 2019
, 206 Askern Road, Toll Bar, Doncaster, DN5 0QH, United Kingdom
From: 23 May 2017To: 9 March 2018
, 128 Sylvan Avenue, London, N22 5JB, United Kingdom
From: 27 October 2016To: 23 May 2017
, 35 Redhouse Lane, Leeds, West Yorkshire, LS7 4RA, United Kingdom
From: 16 September 2016To: 27 October 2016
, 16 Cornwallis Road, Dagenham, RM9 5NA, United Kingdom
From: 10 March 2016To: 16 September 2016
, 6 Belmont Road, Harrow, HA3 7PN, United Kingdom
From: 17 December 2015To: 10 March 2016
, Flat 3 Orchid Court 130 Preston Road, Wembley, HA9 8NJ, United Kingdom
From: 24 September 2015To: 17 December 2015
, 35 Redhouse Lane, Leeds, West Yorkshire, LS7 4RA
From: 16 January 2015To: 24 September 2015
, 64 Abbey Way, Bradville, Milton Keynes, MK13 7EB, United Kingdom
From: 22 May 2014To: 16 January 2015
, 7 Limewood Way, Leeds, West Yorkshire, LS14 1AB, United Kingdom
From: 4 April 2014To: 22 May 2014
Timeline

39 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Apr 14
Director Joined
May 14
Director Left
May 14
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Sept 15
Director Left
Sept 15
Director Joined
Mar 16
Director Left
Mar 16
Director Joined
Sept 16
Director Left
Sept 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
May 17
Director Joined
May 17
Owner Exit
Mar 18
Director Left
Mar 18
New Owner
Mar 18
Director Joined
Mar 18
New Owner
May 19
Director Left
May 19
Owner Exit
May 19
Director Joined
May 19
New Owner
Dec 19
Owner Exit
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
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
New Owner
Mar 24
Owner Exit
Mar 24
Director Joined
Mar 24
Director Left
Mar 24
0
Funding
26
Officers
12
Ownership
0
Accounts
Capital Table
People

Officers

14

1 Active
13 Resigned

AYYAZ, Mohammed

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

CUMPARATU, Ionut Alexandru

Resigned
Belmont Road, HarrowHA3 7PN
Born January 1990
Director
Appointed 17 Sept 2015
Resigned 03 Mar 2016

DEMPSEY, William Mcgregor

Resigned
Westwood Gardens, PaisleyPA3 1NA
Born September 1958
Director
Appointed 09 Sept 2016
Resigned 20 Oct 2016

DUNA, Valentin

Resigned
EdgwareHA8 5HG
Born November 1985
Director
Appointed 18 Apr 2019
Resigned 20 Nov 2019

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 04 Apr 2014
Resigned 20 May 2014

HART, Simon

Resigned
Askern Road, DoncasterDN5 0QH
Born November 1985
Director
Appointed 16 May 2017
Resigned 01 Mar 2018

HENDRY, Barry John Paul

Resigned
HullHU8 9JP
Born October 1974
Director
Appointed 18 Jun 2020
Resigned 07 Oct 2020

KENNEDY, Gordon

Resigned
Craigton Avenue, InvernessIV3 8AZ
Born August 1969
Director
Appointed 12 Jan 2015
Resigned 17 Sept 2015

LEVENTIS, Ieremias

Resigned
RugbyCV22 5HD
Born February 1992
Director
Appointed 20 Nov 2019
Resigned 18 Jun 2020

MUSZKIETA, Rafal

Resigned
Sylvan Avenue, LondonN22 5JB
Born July 1983
Director
Appointed 20 Oct 2016
Resigned 05 Apr 2017

RIBEIRO, Paulo Emanuel Coelho

Resigned
ReigateRH2 7JS
Born January 1962
Director
Appointed 01 Mar 2018
Resigned 18 Apr 2019

SAWYERS, David

Resigned
Abbey Way, Milton KeynesMK13 7EB
Born January 1958
Director
Appointed 20 May 2014
Resigned 12 Jan 2015

STANCIU, Napoleon Marian

Resigned
Cornwallis Road, DagenhamRM9 5NA
Born December 1976
Director
Appointed 03 Mar 2016
Resigned 09 Sept 2016

WOODS, Joshua

Resigned
WarringtonWA2 0NS
Born September 1992
Director
Appointed 07 Oct 2020
Resigned 14 Mar 2024

Persons with significant control

7

1 Active
6 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 Joshua Woods

Ceased
WarringtonWA2 0NS
Born September 1992

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Oct 2020
Ceased 14 Mar 2024

Mr Barry John Paul Hendry

Ceased
HullHU8 9JP
Born October 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Jun 2020
Ceased 07 Oct 2020

Mr Ieremias Leventis

Ceased
RugbyCV22 5HD
Born February 1992

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Nov 2019
Ceased 18 Jun 2020

Mr Valentin Duna

Ceased
EdgwareHA8 5HG
Born November 1985

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Apr 2019
Ceased 20 Nov 2019

Mr Paulo Emanuel Coelho Ribeiro

Ceased
ReigateRH2 7JS
Born January 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Mar 2018
Ceased 18 Apr 2019

Rafal Muszkieta

Ceased
Askern Road, DoncasterDN5 0QH
Born July 1983

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Oct 2016
Ceased 05 Apr 2017
Fundings
Financials
Latest Activities

Filing History

78

Accounts With Accounts Type Micro Entity
7 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
29 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 March 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
25 March 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
9 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 February 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 October 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
29 October 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 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
7 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 January 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 December 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
11 December 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 May 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
7 May 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
7 May 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
7 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 May 2019
AP01Appointment of Director
Confirmation Statement With Updates
12 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 March 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
9 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 March 2018
TM01Termination of Director
Notification Of A Person With Significant Control
9 March 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
9 March 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
16 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 May 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 May 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 October 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 September 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Appoint Person Director Company With Name Date
10 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 December 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 December 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Termination Director Company With Name Termination Date
16 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 January 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name
22 May 2014
AP01Appointment of Director
Termination Director Company With Name
22 May 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
22 May 2014
AD01Change of Registered Office Address
Incorporation Company
4 April 2014
NEWINCIncorporation