Background WavePink WaveYellow Wave

WYKEHAM LOGISTICS LTD (08983566)

WYKEHAM LOGISTICS LTD (08983566) is an active UK company. incorporated on 7 April 2014. with registered office in Leicester. The company operates in the Transportation and Storage sector, engaged in freight transport by road. WYKEHAM LOGISTICS LTD has been registered for 11 years. Current directors include AYYAZ, Mohammed.

Company Number
08983566
Status
active
Type
ltd
Incorporated
7 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
W

WYKEHAM LOGISTICS LTD

WYKEHAM LOGISTICS LTD is an active company incorporated on 7 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. WYKEHAM LOGISTICS LTD was registered 11 years ago.(SIC: 49410)

Status

active

Active since 11 years ago

Company No

08983566

LTD Company

Age

11 Years

Incorporated 7 April 2014

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 6 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

8 days left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 11 April 2026
For period ending 28 March 2026
Contact
Address

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

Previous Addresses

24 Turfhouse Lane Woking GU24 8LL United Kingdom
From: 11 September 2020To: 11 March 2026
33 Kennedy Close London E13 0BT United Kingdom
From: 11 July 2019To: 11 September 2020
12 Meadow Lane Maghull Liverpool L31 6AJ England
From: 28 March 2019To: 11 July 2019
97 Poole Road Leeds LS15 7HD England
From: 12 February 2018To: 28 March 2019
19 West End Redruth TR15 2SA United Kingdom
From: 21 June 2016To: 12 February 2018
10 Leeds Road Selby YO8 4HX United Kingdom
From: 8 June 2016To: 21 June 2016
12 Glenmoore Drive Failsworth Manchester M35 9HP United Kingdom
From: 22 April 2016To: 8 June 2016
2 Harman Road Gosport PO13 0BD United Kingdom
From: 10 March 2016To: 22 April 2016
8 Coronation Street Overseal Swadlincote DE12 6LH United Kingdom
From: 11 August 2015To: 10 March 2016
81 Henley Road Bedford MK40 4FZ United Kingdom
From: 9 June 2015To: 11 August 2015
11 st Catherines Road Newhall Swadlincote DE11 0RZ
From: 20 April 2015To: 9 June 2015
12 Long Park Close Plymouth PL9 9JQ United Kingdom
From: 3 October 2014To: 20 April 2015
37 Regina Crescent Havercroft Wakefield WF4 2ER United Kingdom
From: 8 May 2014To: 3 October 2014
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 7 April 2014To: 8 May 2014
Timeline

39 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Apr 14
Director Joined
May 14
Director Left
May 14
Director Joined
Oct 14
Director Left
Oct 14
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Mar 16
Director Joined
Mar 16
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Feb 18
New Owner
Feb 18
Director Left
Feb 18
Owner Exit
Feb 18
New Owner
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Owner Exit
Mar 19
New Owner
Jul 19
Owner Exit
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
New Owner
Sept 20
Owner Exit
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
Owner Exit
Mar 26
Director Left
Mar 26
New Owner
Mar 26
Director Joined
Mar 26
0
Funding
28
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

15

1 Active
14 Resigned

AYYAZ, Mohammed

Active
Forest Road, LeicesterLE5 0BT
Born December 1996
Director
Appointed 13 Feb 2026

BOWLER, Steven

Resigned
Harman Road, GosportPO13 0BD
Born July 1979
Director
Appointed 03 Mar 2016
Resigned 15 Apr 2016

CANNER, Timothy

Resigned
St. Catherines Road, SwadlincoteDE11 0RZ
Born August 1964
Director
Appointed 13 Apr 2015
Resigned 02 Jun 2015

CARN, Neil

Resigned
West End, RedruthTR15 2SA
Born August 1965
Director
Appointed 14 Jun 2016
Resigned 11 Dec 2017

CONROY, Anthony

Resigned
Henley Road, BedfordMK40 4FZ
Born September 1970
Director
Appointed 02 Jun 2015
Resigned 30 Jul 2015

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 07 Apr 2014
Resigned 30 Apr 2014

EDWARDS, Geoffrey

Resigned
Long Park Close, PlymouthPL9 9JQ
Born September 1958
Director
Appointed 23 Sept 2014
Resigned 13 Apr 2015

FERGUSON, Alan

Resigned
Regina Crescent, WakefieldWF4 2ER
Born June 1988
Director
Appointed 30 Apr 2014
Resigned 23 Sept 2014

HOGG, Jake Peter

Resigned
Maghull, LiverpoolL31 6AJ
Born September 1994
Director
Appointed 20 Mar 2019
Resigned 28 Jun 2019

JONES, Harry

Resigned
Glenmoore Drive, ManchesterM35 9HP
Born November 1953
Director
Appointed 15 Apr 2016
Resigned 01 Jun 2016

KOMABI, Attila

Resigned
Leeds Road, SelbyYO8 4HX
Born April 1974
Director
Appointed 01 Jun 2016
Resigned 14 Jun 2016

NISTOR, Iulian

Resigned
LondonE13 0BT
Born July 1990
Director
Appointed 28 Jun 2019
Resigned 17 Aug 2020

REYNOLDS, Graham

Resigned
WokingGU24 8LL
Born September 1968
Director
Appointed 17 Aug 2020
Resigned 13 Feb 2026

SMITH, Christopher Robert

Resigned
LeedsLS15 7HD
Born October 1989
Director
Appointed 11 Dec 2017
Resigned 20 Mar 2019

STOKES, Steven

Resigned
Coronation Street, Nr SwadlincoteDE12 6LH
Born May 1975
Director
Appointed 30 Jul 2015
Resigned 03 Mar 2016

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 13 Feb 2026

Mr Graham Reynolds

Ceased
WokingGU24 8LL
Born September 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Aug 2020
Ceased 13 Feb 2026

Mr Iulian Nistor

Ceased
LondonE13 0BT
Born July 1990

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jun 2019
Ceased 17 Aug 2020

Mr Jake Peter Hogg

Ceased
Maghull, LiverpoolL31 6AJ
Born September 1994

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Mar 2019
Ceased 28 Jun 2019

Mr Christopher Robert Smith

Ceased
LeedsLS15 7HD
Born October 1989

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Dec 2017
Ceased 20 Mar 2019

Mr Neil James Carn

Ceased
LeedsLS15 7HD
Born August 1965

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Jun 2016
Ceased 11 Dec 2017
Fundings
Financials
Latest Activities

Filing History

75

Notification Of A Person With Significant Control
12 March 2026
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
12 March 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 March 2026
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
11 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 March 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
6 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 February 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 September 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
11 September 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2020
TM01Termination of Director
Confirmation Statement With Updates
8 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 January 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
11 July 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 July 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 July 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 July 2019
AP01Appointment of Director
Confirmation Statement With Updates
17 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 March 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
28 March 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
28 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
28 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
10 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 February 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
12 February 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
12 February 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
12 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
12 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
26 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 June 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 June 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 June 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 April 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
22 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
10 March 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2016
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
5 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 August 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 August 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
9 June 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Appoint Person Director Company With Name Date
20 April 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 April 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 October 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 October 2014
TM01Termination of Director
Appoint Person Director Company With Name
8 May 2014
AP01Appointment of Director
Termination Director Company With Name
8 May 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
8 May 2014
AD01Change of Registered Office Address
Incorporation Company
7 April 2014
NEWINCIncorporation