Background WavePink WaveYellow Wave

SHALCOMBE TRANSPORT LTD (09056587)

SHALCOMBE TRANSPORT LTD (09056587) 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. SHALCOMBE TRANSPORT LTD has been registered for 11 years. Current directors include AYYAZ, Mohammed, NOLAN, Roger.

Company Number
09056587
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, NOLAN, Roger
SIC Codes
49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHALCOMBE TRANSPORT LTD

SHALCOMBE TRANSPORT 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. SHALCOMBE TRANSPORT LTD was registered 11 years ago.(SIC: 49410)

Status

active

Active since 11 years ago

Company No

09056587

LTD Company

Age

11 Years

Incorporated 27 May 2014

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 18 November 2025 (5 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

8 weeks left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 10 October 2025 (6 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026
Contact
Address

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

Previous Addresses

3 Doveswell Grove Bristol BS13 9JQ United Kingdom
From: 29 March 2021To: 22 April 2024
68 Harlington Road East Feltham TW13 5BN United Kingdom
From: 2 November 2020To: 29 March 2021
6 Greenton Crescent Bradford BD13 2AZ United Kingdom
From: 15 July 2020To: 2 November 2020
64 Wargrave Avenue London N15 6UB United Kingdom
From: 24 January 2020To: 15 July 2020
Care of 14 Browning Avenue Worecester Park Worcester Park KT4 8AY United Kingdom
From: 23 September 2019To: 24 January 2020
22 Grundy Avenue Selston Nottingham NG16 6GB England
From: 11 June 2019To: 23 September 2019
29 Sunny Blunts Peterlee SR8 1LG England
From: 27 December 2018To: 11 June 2019
43 Factory Road Hinckley LE10 0DW England
From: 19 June 2018To: 27 December 2018
39 Edwards Road Birmingham B24 9EL England
From: 26 February 2018To: 19 June 2018
2 Rosemount Drive Scunthorpe DN16 2RJ United Kingdom
From: 7 June 2017To: 26 February 2018
16 Runnymede Road Doncaster DN2 6ED United Kingdom
From: 1 December 2016To: 7 June 2017
6 Elmleaze Gloucester GL2 0JT United Kingdom
From: 4 February 2016To: 1 December 2016
96 Bury Road Shillington Hitchin SG5 3NZ United Kingdom
From: 12 August 2015To: 4 February 2016
10 Howbeck Road Prenton Wirral CH43 6TG United Kingdom
From: 23 June 2015To: 12 August 2015
3 Ashfield Road Newbridge Newport NP11 4RA
From: 18 February 2015To: 23 June 2015
25 Briar Close Undy Caldicot NP26 3LQ United Kingdom
From: 31 October 2014To: 18 February 2015
96 Ansley Common Nuneaton CV10 0QD United Kingdom
From: 18 June 2014To: 31 October 2014
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 27 May 2014To: 18 June 2014
Timeline

58 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
May 14
Director Joined
Jun 14
Director Left
Jun 14
Director Joined
Oct 14
Director Left
Oct 14
Director Joined
Jun 15
Director Left
Jun 15
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
Jun 17
Director Left
Jun 17
Owner Exit
Feb 18
New Owner
Feb 18
Director Joined
Feb 18
Director Left
Feb 18
Director Left
Jun 18
New Owner
Jun 18
Owner Exit
Jun 18
Director Joined
Jun 18
New Owner
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
Owner Exit
Jun 18
Owner Exit
Dec 18
New Owner
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Jun 19
Owner Exit
Jun 19
New Owner
Jun 19
Director Left
Jun 19
Owner Exit
Sept 19
New Owner
Sept 19
Director Joined
Sept 19
New Owner
Jan 20
Owner Exit
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
New Owner
Jul 20
Owner Exit
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
New Owner
Nov 20
Owner Exit
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
New Owner
Mar 21
Director Left
Mar 21
Owner Exit
Mar 21
Director Joined
Mar 21
New Owner
Apr 24
Owner Exit
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
0
Funding
35
Officers
22
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

AYYAZ, Mohammed

Active
Forest Road, LeicesterLE5 0BT
Born December 1996
Director
Appointed 15 Mar 2024

NOLAN, Roger

Active
Selston, NottinghamNG16 6GB
Born July 1985
Director
Appointed 17 May 2019

ANDRASIUNAS, Laurynas

Resigned
HinckleyLE10 0DW
Born March 1988
Director
Appointed 08 Jun 2018
Resigned 14 Dec 2018

CALHEIROS, Jorge

Resigned
Rosemount Drive, ScunthorpeDN16 2RJ
Born May 1961
Director
Appointed 31 May 2017
Resigned 15 Feb 2018

CHALK, Glenn

Resigned
Howbeck Road, WirralCH43 6TG
Born May 1970
Director
Appointed 16 Jun 2015
Resigned 03 Aug 2015

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 27 May 2014
Resigned 11 Jun 2014

DUNNE, Terry

Resigned
LeedsLS7 4RA
Born January 1945
Director
Appointed 05 Apr 2018
Resigned 08 Jun 2018

FINCH, Leroy

Resigned
Worecester Park, Worcester ParkKT4 8AY
Born March 1975
Director
Appointed 02 Sept 2019
Resigned 15 Jan 2020

HOLLINSHEAD, Stephen

Resigned
Runnymede Road, DoncasterDN2 6ED
Born September 1969
Director
Appointed 24 Nov 2016
Resigned 05 Apr 2017

KAY, Darryl James

Resigned
Bury Road, HitchinSG5 3NZ
Born February 1988
Director
Appointed 03 Aug 2015
Resigned 28 Jan 2016

MAY, Paul

Resigned
Ashfield Road, NewportNP11 4RA
Born April 1972
Director
Appointed 21 Oct 2014
Resigned 16 Jun 2015

ORAM, Daniel Wesley

Resigned
PeterleeSR8 1LG
Born May 1978
Director
Appointed 14 Dec 2018
Resigned 17 May 2019

PICU, Ilie

Resigned
FelthamTW13 5BN
Born November 1969
Director
Appointed 14 Oct 2020
Resigned 04 Mar 2021

SAMUELS, Malcolm John

Resigned
Ansley Common, NuneatonCV10 0QD
Born March 1977
Director
Appointed 11 Jun 2014
Resigned 21 Oct 2014

SPALDING, Stephen

Resigned
BradfordBD13 2AZ
Born July 1958
Director
Appointed 01 Jul 2020
Resigned 14 Oct 2020

SWIDERSKI, Pawel

Resigned
Elmleaze, GloucesterGL2 0JT
Born May 1983
Director
Appointed 28 Jan 2016
Resigned 24 Nov 2016

TAYLOR, Raymond

Resigned
LondonN15 6UB
Born February 1962
Director
Appointed 15 Jan 2020
Resigned 01 Jul 2020

WILLIAMS, Mark

Resigned
BristolBS13 9JQ
Born October 1957
Director
Appointed 03 Mar 2021
Resigned 15 Mar 2024

ZADAHADI, Hossein

Resigned
BirminghamB24 9EL
Born May 1976
Director
Appointed 15 Feb 2018
Resigned 05 Apr 2018

Persons with significant control

12

1 Active
11 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 15 Mar 2024

Mr Mark Williams

Ceased
BristolBS13 9JQ
Born October 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Mar 2021
Ceased 15 Mar 2024

Mr Ilie Picu

Ceased
FelthamTW13 5BN
Born November 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Oct 2020
Ceased 03 Mar 2021

Mr Stephen Spalding

Ceased
BradfordBD13 2AZ
Born July 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2020
Ceased 14 Oct 2020

Mr Raymond Taylor

Ceased
LondonN15 6UB
Born February 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jan 2020
Ceased 01 Jul 2020

Mr Leroy Finch

Ceased
Worecester Park, Worcester ParkKT4 8AY
Born March 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Sept 2019
Ceased 15 Jan 2020

Mr Roger Nolan

Ceased
Selston, NottinghamNG16 6GB
Born July 1985

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 May 2019
Ceased 02 Sept 2019

Mr Daniel Wesley Oram

Ceased
PeterleeSR8 1LG
Born May 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Dec 2018
Ceased 17 May 2019

Mr Laurynas Andrasiunas

Ceased
HinckleyLE10 0DW
Born March 1988

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jun 2018
Ceased 14 Dec 2018

Mr Terry 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 08 Jun 2018

Mr Hossein Zadahadi

Ceased
BirminghamB24 9EL
Born May 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Feb 2018
Ceased 05 Apr 2018

Jorge Calheiros

Ceased
BirminghamB24 9EL
Born May 1961

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 May 2017
Ceased 15 Feb 2018
Fundings
Financials
Latest Activities

Filing History

101

Accounts With Accounts Type Micro Entity
18 November 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 October 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Gazette Notice Compulsory
19 August 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
21 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 April 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
22 April 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2021
AAAnnual Accounts
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
Termination Director Company With Name Termination Date
29 March 2021
TM01Termination of Director
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
Change Registered Office Address Company With Date Old Address New Address
2 November 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
2 November 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 July 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
15 July 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2020
TM01Termination of Director
Confirmation Statement With Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 January 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 January 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
24 January 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 September 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
23 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 September 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
23 September 2019
AP01Appointment of Director
Confirmation Statement With Updates
20 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 June 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
11 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
11 June 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
11 June 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
11 June 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
6 February 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
27 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
27 December 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
27 December 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
27 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
27 December 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 June 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 June 2018
TM01Termination of Director
Notification Of A Person With Significant Control
19 June 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 June 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
19 June 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
19 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
19 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
14 June 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 February 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
26 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
23 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 June 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
8 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 December 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 December 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 December 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Termination Director Company With Name Termination Date
4 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
21 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 August 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 June 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Change Person Director Company With Change Date
18 February 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 February 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
31 October 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
31 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 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
Termination Director Company With Name
18 June 2014
TM01Termination of Director
Incorporation Company
27 May 2014
NEWINCIncorporation