Background WavePink WaveYellow Wave

EDENBRIDGE TRANSPORT LTD (08994267)

EDENBRIDGE TRANSPORT LTD (08994267) is an active UK company. incorporated on 14 April 2014. with registered office in Leicester. The company operates in the Transportation and Storage sector, engaged in freight transport by road. EDENBRIDGE TRANSPORT LTD has been registered for 11 years. Current directors include AYYAZ, Mohammed.

Company Number
08994267
Status
active
Type
ltd
Incorporated
14 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
E

EDENBRIDGE TRANSPORT LTD

EDENBRIDGE TRANSPORT LTD is an active company incorporated on 14 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. EDENBRIDGE TRANSPORT LTD was registered 11 years ago.(SIC: 49410)

Status

active

Active since 11 years ago

Company No

08994267

LTD Company

Age

11 Years

Incorporated 14 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

19 days left

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 11 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

38 Hoyland Street Wombwell Barnsley S73 8HF United Kingdom
From: 8 October 2018To: 12 March 2026
137 Telfer Road Coventry CV6 3DH England
From: 5 February 2018To: 8 October 2018
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 17 March 2017To: 5 February 2018
35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom
From: 16 February 2016To: 17 March 2017
99 Cumberbatch Avenue Stoke-on-Trent ST6 6TE United Kingdom
From: 2 September 2015To: 16 February 2016
7 Axbridge Court Billingham TS23 3XY
From: 14 July 2014To: 2 September 2015
31 Hainault Road Romford RM6 6BJ United Kingdom
From: 2 May 2014To: 14 July 2014
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 14 April 2014To: 2 May 2014
Timeline

23 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Apr 14
Director Joined
May 14
Director Left
May 14
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Sept 15
Director Joined
Sept 15
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Mar 17
Director Left
Mar 17
New Owner
Feb 18
Director Left
Feb 18
Director Joined
Feb 18
Owner Exit
Feb 18
Owner Exit
Oct 18
New Owner
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Owner Exit
Mar 26
Director Left
Mar 26
New Owner
Mar 26
Director Joined
Mar 26
0
Funding
16
Officers
6
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

BOWYER, Lee

Resigned
Cumberbatch Avenue, Stoke-On-TrentST6 6TE
Born March 1977
Director
Appointed 25 Aug 2015
Resigned 09 Feb 2016

CRACIUN, Silviu

Resigned
Hainault Road, RomfordRM6 6BJ
Born November 1974
Director
Appointed 18 Apr 2014
Resigned 11 Jul 2014

DUMITRU, Lupu

Resigned
Wombwell, BarnsleyS73 8HF
Born February 1979
Director
Appointed 28 Sept 2018
Resigned 16 Feb 2026

DUNNE, Terence

Resigned
Limewood Way, LeedsLS14 1AB
Born January 1945
Director
Appointed 14 Mar 2017
Resigned 03 Nov 2017

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 14 Apr 2014
Resigned 18 Apr 2014

MAHMOOD, Arfan Khalid

Resigned
19 Tollcross Park View, GlasgowG32 8UA
Born March 1989
Director
Appointed 09 Feb 2016
Resigned 14 Mar 2017

MARTIN, Geoffrey

Resigned
Axbridge Court, BillinghamTS23 3XY
Born May 1965
Director
Appointed 11 Jul 2014
Resigned 25 Aug 2015

TIERNAN, John James Martin

Resigned
CoventryCV6 3DH
Born March 1974
Director
Appointed 03 Nov 2017
Resigned 28 Sept 2018

Persons with significant control

4

1 Active
3 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 Lupu Dumitru

Ceased
Wombwell, BarnsleyS73 8HF
Born February 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Sept 2018
Ceased 16 Feb 2026

Mr John James Martin Tiernan

Ceased
CoventryCV6 3DH
Born March 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Nov 2017
Ceased 28 Sept 2018

Mr Terence Dunne

Ceased
Limewood Way, LeedsLS14 1AB
Born January 1945

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Mar 2017
Ceased 03 Nov 2017
Fundings
Financials
Latest Activities

Filing History

55

Notification Of A Person With Significant Control
13 March 2026
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
13 March 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 March 2026
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
12 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 March 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
6 November 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 June 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
17 June 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
11 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
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 October 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
8 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 October 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
8 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 February 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
5 February 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
5 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
5 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
17 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
24 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
16 February 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
16 February 2016
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
8 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 September 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 September 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
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
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
Termination Director Company With Name
2 May 2014
TM01Termination of Director
Incorporation Company
14 April 2014
NEWINCIncorporation