Background WavePink WaveYellow Wave

MEDBURN TRANSPORT LTD (09056668)

MEDBURN TRANSPORT LTD (09056668) 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. MEDBURN TRANSPORT LTD has been registered for 11 years. Current directors include AYYAZ, Mohammed.

Company Number
09056668
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
M

MEDBURN TRANSPORT LTD

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

Status

active

Active since 11 years ago

Company No

09056668

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 29 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

3 Riviera Parade Doncaster DN5 9SG United Kingdom
From: 23 April 2024To: 13 March 2026
275 Somervell Road Harrow HA2 8UB United Kingdom
From: 17 October 2018To: 23 April 2024
7 Limewood Way Leeds LS14 1AB United Kingdom
From: 22 June 2018To: 17 October 2018
52 Nuffield Close Didcot OX11 8TW United Kingdom
From: 21 June 2017To: 22 June 2018
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 18 May 2017To: 21 June 2017
1 Holders Hill Drive London NW4 1NL United Kingdom
From: 27 January 2017To: 18 May 2017
67 Montreal Street Carlisle CA2 4EE
From: 11 November 2014To: 27 January 2017
17 Whalley Road Heywood OL10 3JG United Kingdom
From: 25 July 2014To: 11 November 2014
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 27 May 2014To: 25 July 2014
Timeline

28 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
May 14
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Nov 14
Director Left
Nov 14
Director Joined
Jan 17
Director Left
Jan 17
Director Left
May 17
Director Joined
May 17
Director Joined
Jun 17
Director Left
Jun 17
Owner Exit
Jun 18
New Owner
Jun 18
Owner Exit
Jun 18
Director Joined
Jun 18
New Owner
Jun 18
Director Left
Jun 18
Director Joined
Oct 18
New Owner
Oct 18
Owner Exit
Oct 18
Director Left
Oct 18
New Owner
Apr 24
Owner Exit
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Mar 26
New Owner
Mar 26
Director Joined
Mar 26
0
Funding
18
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

AYYAZ, Mohammed

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

ABRAHAM, Niel Daniel

Resigned
HarrowHA2 8UB
Born August 1972
Director
Appointed 05 Oct 2018
Resigned 17 Jul 2019

DUNNE, Terence

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

DUNNE, Terence

Resigned
Limewood Way, LeedsLS14 1AB
Born January 1945
Director
Appointed 05 Apr 2017
Resigned 13 Jun 2017

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 27 May 2014
Resigned 14 Jul 2014

LEPADATU, Ionut

Resigned
DoncasterDN5 9SG
Born January 1989
Director
Appointed 17 Jul 2019
Resigned 17 Feb 2026

MAXIM, Adrian Ionut

Resigned
Holders Hill Drive, LondonNW4 1NL
Born October 1982
Director
Appointed 20 Jan 2017
Resigned 05 Apr 2017

SINCLAIR, Robert

Resigned
Nuffield Close, DidcotOX11 8TW
Born December 1960
Director
Appointed 13 Jun 2017
Resigned 05 Apr 2018

WHATMOUGH, Christopher

Resigned
Whalley Road, HeywoodOL10 3JG
Born December 1967
Director
Appointed 14 Jul 2014
Resigned 31 Oct 2014

WHITE, Lowther

Resigned
Montreal Street, CarlisleCA2 4EE
Born September 1964
Director
Appointed 31 Oct 2014
Resigned 20 Jan 2017

Persons with significant control

6

2 Active
4 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 Ionut Lepadatu

Active
DoncasterDN5 9SG
Born January 1989

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jul 2019

Mr Niel Daniel Abraham

Ceased
HarrowHA2 8UB
Born August 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Oct 2018
Ceased 17 Jul 2019

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 05 Oct 2018

Mr Robert Sinclair

Ceased
Nuffield Close, DidcotOX11 8TW
Born December 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jun 2017
Ceased 05 Apr 2018

Mr Terence Dunne

Ceased
Nuffield Close, DidcotOX11 8TW
Born January 1945

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Apr 2017
Ceased 13 Jun 2017
Fundings
Financials
Latest Activities

Filing History

59

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
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
29 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 April 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
18 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 February 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 October 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 October 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
17 October 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 October 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
22 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 June 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
22 June 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
22 June 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 June 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 June 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 June 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
22 February 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 June 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2017
TM01Termination of Director
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
18 May 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
8 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 January 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 January 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 January 2017
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 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
11 November 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 July 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 July 2014
AP01Appointment of Director
Incorporation Company
27 May 2014
NEWINCIncorporation