Background WavePink WaveYellow Wave

BILBOROUGH LOGISTICS LTD (09055870)

BILBOROUGH LOGISTICS LTD (09055870) is an active UK company. incorporated on 27 May 2014. with registered office in Leicester. The company operates in the Transportation and Storage sector, engaged in freight transport by road. BILBOROUGH LOGISTICS LTD has been registered for 11 years. Current directors include AYYAZ, Mohammed.

Company Number
09055870
Status
active
Type
ltd
Incorporated
27 May 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
B

BILBOROUGH LOGISTICS LTD

BILBOROUGH LOGISTICS LTD is an active company incorporated on 27 May 2014 with the registered office located in Leicester. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. BILBOROUGH LOGISTICS LTD was registered 11 years ago.(SIC: 49410)

Status

active

Active since 11 years ago

Company No

09055870

LTD Company

Age

11 Years

Incorporated 27 May 2014

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 18 November 2025 (4 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 27 May 2025 (10 months ago)
Submitted on 24 July 2025 (8 months ago)

Next Due

Due by 10 June 2026
For period ending 27 May 2026
Contact
Address

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

Previous Addresses

18 Avenue Three Meadowlands Addlestone KT15 2RA England
From: 16 August 2018To: 13 March 2026
15 Town Tree Road Ashford TW15 2PN England
From: 2 August 2018To: 16 August 2018
7 Limewood Way Leeds LS14 1AB United Kingdom
From: 22 June 2018To: 2 August 2018
19 Biddiscombe Close Bridgwater TA6 6YB United Kingdom
From: 21 June 2016To: 22 June 2018
66 Station Road Broughton Astley Leicester LE9 6PT United Kingdom
From: 17 May 2016To: 21 June 2016
112 City Road Birmingham B16 0HQ United Kingdom
From: 1 October 2015To: 17 May 2016
37 Langlands Road Cullompton EX15 1JD United Kingdom
From: 3 August 2015To: 1 October 2015
27 Floribunda Drive Northampton NN4 8RZ
From: 21 January 2015To: 3 August 2015
23 Osbourne Road Denton Manchester M34 3BE United Kingdom
From: 29 October 2014To: 21 January 2015
62 Staverton Grove Broughton Milton Keynes MK10 9QT United Kingdom
From: 18 June 2014To: 29 October 2014
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 27 May 2014To: 18 June 2014
Timeline

27 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
May 14
Director Left
Jun 14
Director Joined
Jun 14
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Aug 15
Director Joined
Aug 15
Director Joined
Sept 15
Director Left
Sept 15
Director Left
May 16
Director Joined
May 16
Director Left
Jun 16
Director Joined
Jun 16
New Owner
Jun 18
Owner Exit
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Aug 18
Director Left
Aug 18
New Owner
Aug 18
Owner Exit
Aug 18
Owner Exit
Mar 26
Director Left
Mar 26
New Owner
Mar 26
Director Joined
Mar 26
0
Funding
20
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

AYYAZ, Mohammed

Active
Forest Road, LeicesterLE5 0BT
Born December 1996
Director
Appointed 17 Feb 2026

CLARKE, Nicholas

Resigned
Osbourne Road, ManchesterM34 3BE
Born February 1986
Director
Appointed 15 Oct 2014
Resigned 16 Jan 2015

DUNNE, Terence

Resigned
LeedsLS7 4RA
Born January 1945
Director
Appointed 05 Apr 2018
Resigned 19 Jul 2018

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 27 May 2014
Resigned 13 Jun 2014

DUSZAK, Kamil

Resigned
City Road, BirminghamB16 0HQ
Born April 1985
Director
Appointed 23 Sept 2015
Resigned 10 May 2016

HAVENHAND, Oliver

Resigned
Langlands Road, CullomptonEX15 1JD
Born March 1991
Director
Appointed 23 Jul 2015
Resigned 23 Sept 2015

HOWARD, David

Resigned
Station Road, LeicesterLE9 6PT
Born May 1947
Director
Appointed 10 May 2016
Resigned 13 Jun 2016

MARKAUSKAS, Deividas

Resigned
Staverton Grove, Milton KeynesMK10 9QT
Born March 1985
Director
Appointed 13 Jun 2014
Resigned 15 Oct 2014

POTTER, Robin

Resigned
Meadowlands, AddlestoneKT15 2RA
Born March 1971
Director
Appointed 19 Jul 2018
Resigned 17 Feb 2026

SCARLETT, Lanford

Resigned
Floribunda Drive, NorthamptonNN4 8RZ
Born December 1957
Director
Appointed 16 Jan 2015
Resigned 23 Jul 2015

WALSH, Kevin Francis

Resigned
Biddiscombe Close, BridgwaterTA6 6YB
Born July 1948
Director
Appointed 13 Jun 2016
Resigned 05 Apr 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 17 Feb 2026

Mr Robin Potter

Ceased
Meadowlands, AddlestoneKT15 2RA
Born March 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jul 2018
Ceased 17 Feb 2026

Mr Terence Dunne

Ceased
LeedsLS7 4RA
Born January 1945

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Apr 2018
Ceased 19 Jul 2018

Mr Kevin Francis Walsh

Ceased
LeedsLS14 1AB
Born July 1948

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Jun 2016
Ceased 05 Apr 2018
Fundings
Financials
Latest Activities

Filing History

62

Appoint Person Director Company With Name Date
15 March 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
14 March 2026
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
13 March 2026
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
13 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 March 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 February 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 August 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
16 August 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 August 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 August 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2018
TM01Termination of Director
Notification Of A Person With Significant Control
2 August 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 June 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
22 June 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
22 June 2018
AP01Appointment of Director
Confirmation Statement With Updates
5 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 February 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 June 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 June 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 June 2016
AR01AR01
Termination Director Company With Name Termination Date
17 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
17 May 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
18 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 October 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
3 August 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 August 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Appoint Person Director Company With Name Date
21 January 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 January 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 October 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 October 2014
AP01Appointment of Director
Termination Director Company With Name
18 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
18 June 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
18 June 2014
AD01Change of Registered Office Address
Incorporation Company
27 May 2014
NEWINCIncorporation