Background WavePink WaveYellow Wave

MOSSGATE LOGISTICS LTD (08979034)

MOSSGATE LOGISTICS LTD (08979034) 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 licensed carriers. MOSSGATE LOGISTICS LTD has been registered for 11 years. Current directors include AYYAZ, Mohammed.

Company Number
08979034
Status
active
Type
ltd
Incorporated
4 April 2014
Age
11 years
Address
Unit 1c, 55 Forest Road, Leicester, LE5 0BT
Industry Sector
Transportation and Storage
Business Activity
Licensed carriers
Directors
AYYAZ, Mohammed
SIC Codes
53201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOSSGATE LOGISTICS LTD

MOSSGATE 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 licensed carriers. MOSSGATE LOGISTICS LTD was registered 11 years ago.(SIC: 53201)

Status

active

Active since 11 years ago

Company No

08979034

LTD Company

Age

11 Years

Incorporated 4 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 7 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

12 weeks left

Last Filed

Made up to 9 June 2025 (9 months ago)
Submitted on 16 October 2025 (5 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026
Contact
Address

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

Previous Addresses

5 Rawcliffe Road Chorley PR7 2HH United Kingdom
From: 2 September 2020To: 27 March 2024
3 Lydford Road Immingham DN40 1HA United Kingdom
From: 5 June 2020To: 2 September 2020
33 High Street Leicester LE9 8DS United Kingdom
From: 5 December 2019To: 5 June 2020
90 Springvale Walk Sheffield S6 3GY United Kingdom
From: 10 July 2019To: 5 December 2019
109 Wellstone Avenue Leeds LS13 4EH United Kingdom
From: 1 July 2019To: 10 July 2019
74 Cookson Road Sheffield S5 8LR United Kingdom
From: 19 December 2018To: 1 July 2019
27 Gipsy Lane Leeds LS11 5TP United Kingdom
From: 6 September 2018To: 19 December 2018
4 Knightsbridge Place Aylesbury HP19 8FZ United Kingdom
From: 23 July 2018To: 6 September 2018
45C Highfield Road Dartford DA1 2JS United Kingdom
From: 7 March 2018To: 23 July 2018
12 Duchy Road Shepton Mallet BA4 5TJ England
From: 3 July 2017To: 7 March 2018
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 19 June 2017To: 3 July 2017
14 Surrey Road Barking IG11 7QT United Kingdom
From: 22 March 2017To: 19 June 2017
Flat 2 Osprey House 284 Lynton Road London SE1 5ZP United Kingdom
From: 7 July 2016To: 22 March 2017
Flat 20, Osprey House 284 Lynton Road London SE1 5ZP United Kingdom
From: 16 May 2016To: 7 July 2016
8 Buchan Walk Leicester LE3 1LY United Kingdom
From: 12 August 2015To: 16 May 2016
11 Ashton Clough Road Liversedge WF15 6JX
From: 24 February 2015To: 12 August 2015
8 Everglades Avenue Waterlooville PO8 8NA United Kingdom
From: 5 December 2014To: 24 February 2015
84 Lingfield Way Kingswinford DY6 8RS United Kingdom
From: 14 July 2014To: 5 December 2014
6 Rossefield Avenue Bramley Leeds LS13 3SG United Kingdom
From: 30 May 2014To: 14 July 2014
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 4 April 2014To: 30 May 2014
Timeline

66 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Apr 14
Director Joined
May 14
Director Left
May 14
Director Joined
Jul 14
Director Left
Jul 14
Director Joined
Dec 14
Director Left
Dec 14
Director Left
Feb 15
Director Joined
Feb 15
Director Left
Aug 15
Director Joined
Aug 15
Director Left
May 16
Director Joined
May 16
Director Left
Mar 17
Director Joined
Mar 17
Director Left
Jun 17
Director Joined
Jun 17
New Owner
Jun 17
Director Left
Jul 17
New Owner
Jul 17
Funding Round
Jul 17
Director Joined
Jul 17
New Owner
Mar 18
Owner Exit
Mar 18
Owner Exit
Mar 18
Director Left
Mar 18
Director Joined
Mar 18
Director Left
Jul 18
New Owner
Jul 18
Owner Exit
Jul 18
Director Joined
Jul 18
New Owner
Sept 18
Director Left
Sept 18
Owner Exit
Sept 18
Director Joined
Sept 18
Director Left
Dec 18
Director Joined
Dec 18
New Owner
Dec 18
Owner Exit
Dec 18
Director Left
Jun 19
Owner Exit
Jun 19
Director Joined
Jun 19
New Owner
Jun 19
New Owner
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
New Owner
Dec 19
Owner Exit
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
New Owner
Apr 20
Owner Exit
Apr 20
Director Joined
Apr 20
Director Left
Apr 20
New Owner
Jun 20
Owner Exit
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
New Owner
Sept 20
Owner Exit
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
New Owner
Mar 24
Director Joined
Mar 24
Owner Exit
Mar 24
Director Left
Mar 24
1
Funding
40
Officers
24
Ownership
0
Accounts
Capital Table
People

Officers

21

1 Active
20 Resigned

AYYAZ, Mohammed

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

ABDULRUB, Fadel Muamar

Resigned
SheffieldS6 3GY
Born February 1999
Director
Appointed 02 Jul 2019
Resigned 14 Nov 2019

CAMARA, Keletigui

Resigned
Buchan Walk, LeicesterLE3 1LY
Born August 1977
Director
Appointed 03 Aug 2015
Resigned 06 May 2016

CAPON, Adam

Resigned
Ashton Clough Road, LiversedgeWF15 6JX
Born February 1994
Director
Appointed 19 Feb 2015
Resigned 03 Aug 2015

DEVEY, John

Resigned
Lingfield Way, KingswinfordDY6 8RS
Born October 1968
Director
Appointed 11 Jul 2014
Resigned 27 Nov 2014

DUNNE, Terence

Resigned
Limewood Way, LeedsLS14 1AB
Born January 1945
Director
Appointed 13 Jun 2017
Resigned 23 Jun 2017

DUNNE, Terence

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

EASTON, Luke

Resigned
MotherwellML1 1HZ
Born October 1997
Director
Appointed 02 Apr 2020
Resigned 14 May 2020

FLOREA, Ionel

Resigned
Surrey Road, BarkingIG11 7QT
Born April 1970
Director
Appointed 15 Mar 2017
Resigned 13 Jun 2017

HADDLETON, David

Resigned
LeicesterLE9 8DS
Born April 1980
Director
Appointed 14 Nov 2019
Resigned 02 Apr 2020

HEATH, James

Resigned
AylesburyHP19 8FZ
Born January 1971
Director
Appointed 20 Jun 2018
Resigned 28 Aug 2018

JAIKARAN, Christopher

Resigned
284 Lynton Road, LondonSE1 5ZP
Born April 1987
Director
Appointed 06 May 2016
Resigned 15 Mar 2017

KENNEDY, Garry

Resigned
Everglades Avenue, WaterloovillePO8 8NA
Born March 1989
Director
Appointed 27 Nov 2014
Resigned 19 Feb 2015

LIMBAU, Ovidiu

Resigned
Shepton MalletBA4 5TJ
Born September 1961
Director
Appointed 23 Jun 2017
Resigned 26 Feb 2018

MCDONALD, Declan

Resigned
SheffieldS5 8LR
Born August 1997
Director
Appointed 10 Dec 2018
Resigned 30 May 2019

PADURARU, Iulian-Arthur

Resigned
DartfordDA1 2JS
Born April 1985
Director
Appointed 26 Feb 2018
Resigned 20 Jun 2018

PARKINSON, Robert

Resigned
ChorleyPR7 2HH
Born October 1984
Director
Appointed 12 Aug 2020
Resigned 14 Mar 2024

SIMINIINU, Petru

Resigned
ImminghamDN40 1HA
Born June 1986
Director
Appointed 14 May 2020
Resigned 12 Aug 2020

TALBOT, Kyron David

Resigned
LeedsLS13 4EH
Born January 1997
Director
Appointed 30 May 2019
Resigned 02 Jul 2019

WILCOCK, Bruce

Resigned
Rossefield Avenue, LeedsLS13 3SG
Born October 1947
Director
Appointed 20 May 2014
Resigned 11 Jul 2014

WRIGHT, John Derek

Resigned
LeedsLS11 5TP
Born August 1968
Director
Appointed 28 Aug 2018
Resigned 10 Dec 2018

Persons with significant control

13

2 Active
11 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 Robert Parkinson

Ceased
ChorleyPR7 2HH
Born October 1984

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Aug 2020
Ceased 14 Mar 2024

Mr Petru Siminiinu

Ceased
ImminghamDN40 1HA
Born June 1986

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 May 2020
Ceased 12 Aug 2020

Mr Luke Easton

Ceased
MotherwellML1 1HZ
Born October 1997

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Apr 2020
Ceased 14 May 2020

Mr David Haddleton

Ceased
LeicesterLE9 8DS
Born April 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Nov 2019
Ceased 02 Apr 2020

Mr Fadel Muamar Abdulrub

Ceased
SheffieldS6 3GY
Born February 1999

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Jul 2019
Ceased 14 Nov 2019

Mr Kyron David Talbot

Active
LeedsLS13 4EH
Born January 1997

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 May 2019

Mr Declan Mcdonald

Ceased
SheffieldS5 8LR
Born August 1997

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Dec 2018
Ceased 30 May 2019

Mr John Derek Wright

Ceased
LeedsLS11 5TP
Born August 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Aug 2018
Ceased 10 Dec 2018

Mr James Heath

Ceased
AylesburyHP19 8FZ
Born January 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jun 2018
Ceased 28 Aug 2018

Mr Iulian-Arthur Paduraru

Ceased
DartfordDA1 2JS
Born April 1985

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 20 Jun 2018

Mr Ovidiu Limbau

Ceased
Shepton MalletBA4 5TJ
Born September 1961

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 2017
Ceased 26 Feb 2018

Mr Terence Dunne

Ceased
Shepton MalletBA4 5TJ
Born January 1945

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Jun 2017
Ceased 23 Jun 2017
Fundings
Financials
Latest Activities

Filing History

113

Accounts With Accounts Type Micro Entity
7 November 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 October 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Gazette Notice Compulsory
2 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
30 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 March 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
27 March 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
27 March 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
27 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 March 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
9 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 September 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
2 September 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2020
TM01Termination of Director
Confirmation Statement With Updates
9 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 June 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
5 June 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2020
TM01Termination of Director
Notification Of A Person With Significant Control
20 April 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
7 January 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 December 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
5 December 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2019
TM01Termination of Director
Notification Of A Person With Significant Control
10 July 2019
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
10 July 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
1 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 July 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
1 July 2019
PSC01Notification of Individual PSC
Confirmation Statement With Updates
21 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 December 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
19 December 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
24 September 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
6 September 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
6 September 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 September 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
6 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 July 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
23 July 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 July 2018
AP01Appointment of Director
Confirmation Statement With Updates
18 June 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
Cessation Of A Person With Significant Control
7 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
7 March 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
12 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 July 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 July 2017
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
3 July 2017
PSC01Notification of Individual PSC
Capital Allotment Shares
3 July 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 July 2017
AP01Appointment of Director
Gazette Filings Brought Up To Date
28 June 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
27 June 2017
CS01Confirmation Statement
Gazette Notice Compulsory
27 June 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
26 June 2017
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
19 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 June 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 March 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 March 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 March 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
23 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
7 July 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 July 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
16 May 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Accounts With Accounts Type Micro Entity
29 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 August 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
12 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
24 February 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
24 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 December 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 July 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
30 May 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
4 April 2014
NEWINCIncorporation