Background WavePink WaveYellow Wave

BRAISHFIELD SUPPORT LTD (09056664)

BRAISHFIELD SUPPORT LTD (09056664) 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 licensed carriers. BRAISHFIELD SUPPORT LTD has been registered for 11 years. Current directors include AYYAZ, Mohammed.

Company Number
09056664
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
Licensed carriers
Directors
AYYAZ, Mohammed
SIC Codes
53201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRAISHFIELD SUPPORT LTD

BRAISHFIELD SUPPORT 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 licensed carriers. BRAISHFIELD SUPPORT LTD was registered 11 years ago.(SIC: 53201)

Status

active

Active since 11 years ago

Company No

09056664

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

9 weeks left

Last Filed

Made up to 2 June 2025 (10 months ago)
Submitted on 14 October 2025 (6 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026

Previous Company Names

BRAISHFIELD TRANSPORT LTD
From: 27 May 2014To: 27 January 2026
Contact
Address

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

Previous Addresses

31 Eton Court Liverpool L18 3HQ United Kingdom
From: 14 July 2020To: 22 April 2024
3 Arnold Close Preston PR2 6DX United Kingdom
From: 24 October 2019To: 14 July 2020
7 Limewood Way Leeds West Yorkshire LS14 1AB England
From: 15 July 2019To: 24 October 2019
35 Redhouse Lane Leeds West Yorkshire LS7 4RA England
From: 18 April 2018To: 15 July 2019
67 Industry Street Sheffield S6 2WU England
From: 28 December 2017To: 18 April 2018
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 11 April 2017To: 28 December 2017
48 Quernmore Road Liverpool L33 6UZ United Kingdom
From: 1 July 2016To: 11 April 2017
71 Hamilton Road Ashton-in-Makerfield WN4 0SU
From: 29 April 2015To: 1 July 2016
8 Brookside Road Hayes UB4 0PG United Kingdom
From: 17 July 2014To: 29 April 2015
8 Minterne Waye Hayes UB4 0PD United Kingdom
From: 18 June 2014To: 17 July 2014
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 27 May 2014To: 18 June 2014
Timeline

33 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
May 14
Director Joined
Jun 14
Director Left
Jun 14
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Jun 16
Director Joined
Jun 16
Director Left
Apr 17
Director Joined
Apr 17
New Owner
Dec 17
Owner Exit
Dec 17
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Apr 18
New Owner
Apr 18
Director Joined
Apr 18
Owner Exit
Apr 18
Owner Exit
Jul 19
New Owner
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Owner Exit
Oct 19
Director Left
Oct 19
New Owner
Oct 19
Director Joined
Oct 19
New Owner
Jul 20
Director Joined
Jul 20
Owner Exit
Jul 20
Director Left
Jul 20
New Owner
Apr 24
Owner Exit
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
0
Funding
20
Officers
12
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

AYYAZ, Mohammed

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

DUNNE, Terence

Resigned
Limewood Way, LeedsLS14 1AB
Born January 1945
Director
Appointed 22 Mar 2017
Resigned 20 Oct 2017

DUNNE, Terence

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

DUNNE, Terry

Resigned
LeedsLS14 1AB
Born January 1945
Director
Appointed 10 Aug 2018
Resigned 08 Oct 2019

LANG, John

Resigned
Hamilton Road, Ashton In MakerfieldWN4 0SU
Born July 1972
Director
Appointed 22 Apr 2015
Resigned 24 Jun 2016

MAINWARING, Brian

Resigned
Quernmore Road, LiverpoolL33 6UZ
Born April 1954
Director
Appointed 24 Jun 2016
Resigned 22 Mar 2017

MCGILP, Craig

Resigned
Fairlie, LargsKA29 0BA
Born June 1987
Director
Appointed 10 Apr 2018
Resigned 10 Aug 2018

PARKINSON, Robert

Resigned
PrestonPR2 6DX
Born October 1984
Director
Appointed 08 Oct 2019
Resigned 30 Jun 2020

SAKHI, Ramin

Resigned
Brookside Road, HayesUB4 0PG
Born October 1991
Director
Appointed 11 Jun 2014
Resigned 22 Apr 2015

TAYLOR, Robert David James

Resigned
SheffieldS6 2WU
Born September 1980
Director
Appointed 20 Oct 2017
Resigned 10 Apr 2018

WAINWRIGHT, Millie

Resigned
LiverpoolL18 3HQ
Born November 1971
Director
Appointed 30 Jun 2020
Resigned 15 Mar 2024

Persons with significant control

7

1 Active
6 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

Ms Millie Wainwright

Ceased
LiverpoolL18 3HQ
Born November 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2020
Ceased 15 Mar 2024

Mr Robert Parkinson

Ceased
PrestonPR2 6DX
Born October 1984

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 30 Jun 2020

Mr Terry Dunne

Ceased
LeedsLS14 1AB
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 10 Aug 2018
Ceased 08 Oct 2019

Mr Craig Mcgilp

Ceased
Fairlie, LargsKA29 0BA
Born June 1987

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Apr 2018
Ceased 10 Aug 2018

Mr Robert David James Taylor

Ceased
SheffieldS6 2WU
Born September 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Oct 2017
Ceased 10 Apr 2018

Mr Terence Dunne

Ceased
Limewood Way, LeedsLS14 1AB
Born January 1945

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Mar 2017
Ceased 20 Oct 2017
Fundings
Financials
Latest Activities

Filing History

70

Certificate Change Of Name Company
27 January 2026
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Micro Entity
18 November 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 October 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
14 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
21 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
21 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
27 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 July 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
13 July 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
13 July 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
13 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 July 2020
TM01Termination of Director
Confirmation Statement With Updates
2 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 January 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
28 October 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
28 October 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 October 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
24 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 October 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 July 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
15 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 July 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
15 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 April 2018
TM01Termination of Director
Notification Of A Person With Significant Control
18 April 2018
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
18 April 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 April 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
18 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
23 February 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 December 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 December 2017
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
28 December 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 December 2017
AP01Appointment of Director
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 April 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
8 February 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 July 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 June 2016
AR01AR01
Accounts With Accounts Type Micro Entity
22 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
29 April 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 July 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 July 2014
CH01Change of Director Details
Appoint Person Director Company With Name
18 June 2014
AP01Appointment of Director
Termination Director Company With Name
18 June 2014
TM01Termination 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