Background WavePink WaveYellow Wave

PARKSIDE LOGISTICS LTD (08990580)

PARKSIDE LOGISTICS LTD (08990580) 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. PARKSIDE LOGISTICS LTD has been registered for 11 years. Current directors include AYYAZ, Mohammed.

Company Number
08990580
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
P

PARKSIDE LOGISTICS LTD

PARKSIDE LOGISTICS 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. PARKSIDE LOGISTICS LTD was registered 11 years ago.(SIC: 49410)

Status

active

Active since 11 years ago

Company No

08990580

LTD Company

Age

11 Years

Incorporated 10 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 6 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

20 days left

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 15 April 2026
For period ending 1 April 2026
Contact
Address

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

Previous Addresses

8 Haig Road Grays RM16 4XL United Kingdom
From: 21 June 2022To: 13 March 2026
Flat 1 860 Hyde Road Manchester M18 7LH United Kingdom
From: 25 September 2020To: 21 June 2022
22 Meadow Lane Fearnhead Warrington WA2 0PX United Kingdom
From: 20 April 2020To: 25 September 2020
The Acorns Glendon Street Ilkeston DE7 6GQ United Kingdom
From: 24 October 2019To: 20 April 2020
Flat 7, Noelbury Court 5 Stocker Road Bognor Regis PO21 2QH England
From: 17 June 2019To: 24 October 2019
11 High Street Silverstone Towcester NN12 8US United Kingdom
From: 31 October 2018To: 17 June 2019
18 Rossitier House Manor Road Brackley NN13 6DU
From: 2 May 2014To: 31 October 2018
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 10 April 2014To: 2 May 2014
Timeline

31 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Apr 14
Director Joined
May 14
Director Left
May 14
New Owner
Oct 18
Director Joined
Oct 18
Owner Exit
Oct 18
Director Left
Oct 18
New Owner
Jun 19
Owner Exit
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
New Owner
Oct 19
Owner Exit
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
New Owner
Apr 20
Owner Exit
Apr 20
Director Joined
Apr 20
Director Left
Apr 20
Owner Exit
Sept 20
New Owner
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Jun 22
Owner Exit
Jun 22
Director Joined
Jun 22
New Owner
Jun 22
Owner Exit
Mar 26
Director Left
Mar 26
New Owner
Mar 26
Director Joined
Mar 26
0
Funding
16
Officers
14
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

AYYAZ, Mohammed

Active
Forest Road, LeicesterLE5 0BT
Born December 1996
Director
Appointed 16 Feb 2026

BARBER, Keith Anthony

Resigned
Fearnhead, WarringtonWA2 0PX
Born February 1964
Director
Appointed 02 Apr 2020
Resigned 08 Sept 2020

BROWN, Nicholas

Resigned
GraysRM16 4XL
Born November 1955
Director
Appointed 23 May 2022
Resigned 16 Feb 2026

CALDWELL, Ian

Resigned
Silverstone, TowcesterNN12 8US
Born May 1966
Director
Appointed 19 Oct 2018
Resigned 28 May 2019

CLARK, Charles

Resigned
Rossitier House, BrackleyNN13 6DU
Born June 1962
Director
Appointed 18 Apr 2014
Resigned 19 Oct 2018

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 10 Apr 2014
Resigned 18 Apr 2014

KULIG, Bogdan Andrzej

Resigned
5 Stocker Road, Bognor RegisPO21 2QH
Born September 1955
Director
Appointed 28 May 2019
Resigned 08 Oct 2019

MCCOY, Lee

Resigned
ManchesterM18 7LH
Born July 1980
Director
Appointed 08 Sept 2020
Resigned 20 Jun 2022

POUNTAIN, Adrian

Resigned
IlkestonDE7 6GQ
Born September 1970
Director
Appointed 08 Oct 2019
Resigned 02 Apr 2020

Persons with significant control

8

1 Active
7 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 16 Feb 2026

Mr Nicholas Brown

Ceased
GraysRM16 4XL
Born November 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 May 2022
Ceased 16 Feb 2026

Mr Lee Mccoy

Ceased
ManchesterM18 7LH
Born July 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Sept 2020
Ceased 23 May 2022

Mr Keith Anthony Barber

Ceased
Fearnhead, WarringtonWA2 0PX
Born February 1964

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 08 Sept 2020

Mr Adrian Pountain

Ceased
IlkestonDE7 6GQ
Born September 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Oct 2019
Ceased 02 Apr 2020

Mr Bogdan Andrzej Kulig

Ceased
5 Stocker Road, Bognor RegisPO21 2QH
Born September 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 May 2019
Ceased 08 Oct 2019

Mr Ian Caldwell

Ceased
Silverstone, TowcesterNN12 8US
Born May 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Oct 2018
Ceased 28 May 2019

Charles Clark

Ceased
Rossitier House, BrackleyNN13 6DU
Born June 1962

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 19 Oct 2018
Fundings
Financials
Latest Activities

Filing History

61

Change Registered Office Address Company With Date Old Address New Address
13 March 2026
AD01Change of Registered Office Address
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
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
1 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 June 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
21 June 2022
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
21 June 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 June 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
20 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 September 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
25 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 September 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
25 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 April 2020
AD01Change of Registered Office Address
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
Confirmation Statement With Updates
14 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
24 October 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
24 October 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 June 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
14 June 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
14 June 2019
AP01Appointment of Director
Confirmation Statement With Updates
18 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 October 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
31 October 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
31 October 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
31 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 October 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 January 2017
AAAnnual Accounts
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
Termination Director Company With Name
3 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
2 May 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
2 May 2014
AD01Change of Registered Office Address
Incorporation Company
10 April 2014
NEWINCIncorporation