Background WavePink WaveYellow Wave

WHITWOOD TRANSPORT LTD (08985011)

WHITWOOD TRANSPORT LTD (08985011) is an active UK company. incorporated on 8 April 2014. with registered office in Leicester. The company operates in the Transportation and Storage sector, engaged in freight transport by road. WHITWOOD TRANSPORT LTD has been registered for 11 years. Current directors include AYYAZ, Mohammed.

Company Number
08985011
Status
active
Type
ltd
Incorporated
8 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

WHITWOOD TRANSPORT LTD

WHITWOOD TRANSPORT LTD is an active company incorporated on 8 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. WHITWOOD TRANSPORT LTD was registered 11 years ago.(SIC: 49410)

Status

active

Active since 11 years ago

Company No

08985011

LTD Company

Age

11 Years

Incorporated 8 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

9 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

93 Stonecliffe Road Sheffield S2 1PW United Kingdom
From: 22 November 2019To: 11 March 2026
57a St. John's Road London E17 4JG England
From: 19 February 2019To: 22 November 2019
7 Limewood Way Leeds West Yorkshire LS14 1AB England
From: 5 July 2018To: 19 February 2019
57 the Hays Kents Moat Birmingham B26 2DL United Kingdom
From: 16 May 2017To: 5 July 2018
83 Wyndham Road Stoke-on-Trent ST3 3LX United Kingdom
From: 23 September 2016To: 16 May 2017
7 Pavilion Gardens Sleaford Lincolnshire NG34 7FZ
From: 1 May 2014To: 23 September 2016
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 8 April 2014To: 1 May 2014
Timeline

25 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Apr 14
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Sept 16
Director Left
Sept 16
Director Left
May 17
Director Joined
May 17
New Owner
Jan 18
Owner Exit
Jan 18
Director Left
Jul 18
Director Joined
Jul 18
Owner Exit
Jul 18
New Owner
Jul 18
Director Joined
Feb 19
Director Left
Feb 19
Owner Exit
Feb 19
New Owner
Feb 19
New Owner
Nov 19
Owner Exit
Nov 19
Director Left
Nov 19
Director Joined
Nov 19
Owner Exit
Mar 26
Director Left
Mar 26
New Owner
Mar 26
Director Joined
Mar 26
0
Funding
14
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

AYYAZ, Mohammed

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

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 08 Apr 2014
Resigned 17 Apr 2014

DUNNE, Terry

Resigned
LeedsLS14 1AB
Born January 1945
Director
Appointed 05 Apr 2018
Resigned 11 Feb 2019

GOLDINGAY, Wayne

Resigned
The Hays Kents Moat, BirminghamB26 2DL
Born February 1984
Director
Appointed 09 May 2017
Resigned 05 Apr 2018

HUSSAIN, Arshad

Resigned
Wyndham Road, Stoke-On-TrentST3 3LX
Born September 1962
Director
Appointed 16 Sept 2016
Resigned 05 Apr 2017

MARGIT, Levente

Resigned
SheffieldS2 1PW
Born June 1991
Director
Appointed 29 Oct 2019
Resigned 13 Feb 2026

SZOKRENY, Miklos Gergely

Resigned
LondonE17 4JG
Born November 1984
Director
Appointed 11 Feb 2019
Resigned 29 Oct 2019

VIRR, Andrew

Resigned
Pavilion Gardens, SleafordNG34 7FZ
Born January 1953
Director
Appointed 17 Apr 2014
Resigned 16 Sept 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 Levente Margit

Ceased
SheffieldS2 1PW
Born June 1991

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Oct 2019
Ceased 13 Feb 2026

Mr Miklos Gergely Szokreny

Ceased
LondonE17 4JG
Born November 1984

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Feb 2019
Ceased 29 Oct 2019

Mr Terry Dunne

Ceased
LeedsLS14 1AB
Born January 1945

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 05 Apr 2018
Ceased 11 Feb 2019

Mr Wayne Goldingay

Ceased
BirminghamB26 2DL
Born February 1984

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 May 2017
Ceased 05 Apr 2018

Arshad Hussain

Ceased
The Hays Kents Moat, BirminghamB26 2DL
Born September 1962

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Sept 2016
Ceased 09 May 2017
Fundings
Financials
Latest Activities

Filing History

54

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