Background WavePink WaveYellow Wave

RADFORDBRIDGE TRANSPORT LTD (08990438)

RADFORDBRIDGE TRANSPORT LTD (08990438) is an active UK company. incorporated on 10 April 2014. with registered office in Leicester. The company operates in the Transportation and Storage sector, engaged in freight transport by road. RADFORDBRIDGE TRANSPORT LTD has been registered for 11 years. Current directors include AYYAZ, Mohammed.

Company Number
08990438
Status
active
Type
ltd
Incorporated
10 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
R

RADFORDBRIDGE TRANSPORT LTD

RADFORDBRIDGE TRANSPORT LTD is an active company incorporated on 10 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. RADFORDBRIDGE TRANSPORT LTD was registered 11 years ago.(SIC: 49410)

Status

active

Active since 11 years ago

Company No

08990438

LTD Company

Age

11 Years

Incorporated 10 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 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

4 days left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 6 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

2 Chichester Drive Rowley Regis B65 0EW United Kingdom
From: 29 March 2021To: 11 March 2026
22 Cleveland Road Manchester M8 4QU United Kingdom
From: 23 October 2019To: 29 March 2021
39 Sandown Lane Liverpool L15 4HU United Kingdom
From: 5 July 2019To: 23 October 2019
17 Dalegarth Avenue Whitehaven CA28 9JE United Kingdom
From: 26 April 2016To: 5 July 2019
35 Kingsland Avenue Coventry CV5 8DY
From: 5 December 2014To: 26 April 2016
17 Woodgate Court 145 Waterloo Road Uxbridge UB8 2FT United Kingdom
From: 16 October 2014To: 5 December 2014
Flat 61 Adams House the High Harlow CM20 1BA United Kingdom
From: 11 September 2014To: 16 October 2014
66 Great North Road Welwyn Garden City AL8 7TL United Kingdom
From: 8 May 2014To: 11 September 2014
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 10 April 2014To: 8 May 2014
Timeline

29 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Apr 14
Director Joined
May 14
Director Left
May 14
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Oct 14
Director Joined
Oct 14
Director Left
Dec 14
Director Joined
Dec 14
Director Joined
Jul 19
Owner Exit
Jul 19
Director Left
Jul 19
New Owner
Jul 19
New Owner
Oct 19
Owner Exit
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
New Owner
Jul 20
Owner Exit
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
New Owner
Mar 21
Owner Exit
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Owner Exit
Mar 26
Director Left
Mar 26
New Owner
Mar 26
Director Joined
Mar 26
0
Funding
18
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 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 10 Apr 2014
Resigned 30 Apr 2014

FORBES, Louis Calvert

Resigned
LiverpoolL15 4HU
Born March 1990
Director
Appointed 13 Jun 2019
Resigned 04 Oct 2019

GIUSCA, Costel

Resigned
The High, HarlowCM20 1BA
Born March 1978
Director
Appointed 28 Aug 2014
Resigned 09 Oct 2014

GORACZ, Akos

Resigned
Woodgate Court, UxbridgeUB8 2FT
Born October 1968
Director
Appointed 09 Oct 2014
Resigned 24 Nov 2014

KARLONAS, Alberto

Resigned
Great North Road, Welwyn Garden CityAL8 7TL
Born March 1962
Director
Appointed 30 Apr 2014
Resigned 28 Aug 2014

LOCKE, Dean

Resigned
Rowley RegisB65 0EW
Born November 1981
Director
Appointed 03 Mar 2021
Resigned 13 Feb 2026

ROBERTSON, Andrew

Resigned
GlasgowG44 4AG
Born December 1969
Director
Appointed 26 Jun 2020
Resigned 03 Mar 2021

SANDU, Cristian

Resigned
ManchesterM8 4QU
Born September 1995
Director
Appointed 04 Oct 2019
Resigned 26 Jun 2020

WATTERSON, Lee

Resigned
Dalegarth Avenue, WhitehavenCA28 9JE
Born July 1950
Director
Appointed 24 Nov 2014
Resigned 13 Jun 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 13 Feb 2026

Mr Dean Locke

Ceased
Rowley RegisB65 0EW
Born November 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Mar 2021
Ceased 13 Feb 2026

Mr Andrew Robertson

Ceased
GlasgowG44 4AG
Born December 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jun 2020
Ceased 03 Mar 2021

Mr Cristian Sandu

Ceased
ManchesterM8 4QU
Born September 1995

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Oct 2019
Ceased 26 Jun 2020

Mr Louis Calvert Forbes

Ceased
LiverpoolL15 4HU
Born March 1990

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jun 2019
Ceased 04 Oct 2019

Mr Lee Watterson

Ceased
LiverpoolL15 4HU
Born July 1950

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 13 Jun 2019
Fundings
Financials
Latest Activities

Filing History

61

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
6 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
4 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 March 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
29 March 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 March 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
10 July 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2020
TM01Termination of Director
Confirmation Statement With Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 January 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 October 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
23 October 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
5 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 July 2019
TM01Termination of Director
Notification Of A Person With Significant Control
5 July 2019
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
5 July 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 April 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 April 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Accounts With Accounts Type Micro Entity
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
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
5 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 October 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 September 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 September 2014
TM01Termination of Director
Appoint Person Director Company With Name
8 May 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
8 May 2014
AD01Change of Registered Office Address
Termination Director Company With Name
8 May 2014
TM01Termination of Director
Incorporation Company
10 April 2014
NEWINCIncorporation