Background WavePink WaveYellow Wave

BRAILSFORD TRANSPORT LTD (09069916)

BRAILSFORD TRANSPORT LTD (09069916) is an active UK company. incorporated on 4 June 2014. with registered office in Leicester. The company operates in the Transportation and Storage sector, engaged in freight transport by road. BRAILSFORD TRANSPORT LTD has been registered for 11 years. Current directors include AYYAZ, Mohammed.

Company Number
09069916
Status
active
Type
ltd
Incorporated
4 June 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

BRAILSFORD TRANSPORT LTD

BRAILSFORD TRANSPORT LTD is an active company incorporated on 4 June 2014 with the registered office located in Leicester. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. BRAILSFORD TRANSPORT LTD was registered 11 years ago.(SIC: 49410)

Status

active

Active since 11 years ago

Company No

09069916

LTD Company

Age

11 Years

Incorporated 4 June 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 9 December 2025 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 4 June 2025 (9 months ago)
Submitted on 15 October 2025 (5 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026
Contact
Address

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

Previous Addresses

Flat 31 Denton Court Manchester M34 3YJ United Kingdom
From: 17 January 2020To: 10 April 2024
32 Dunbar Road London E7 9NQ United Kingdom
From: 10 July 2019To: 17 January 2020
38 Lypiatt View Bussage Stroud GL6 8DA England
From: 1 March 2019To: 10 July 2019
Barrocks House Glasson Wigton CA7 5DT United Kingdom
From: 17 January 2019To: 1 March 2019
Apartment 36, Gladstone Mews Gladstone Street Warrington WA2 7LG England
From: 28 March 2018To: 17 January 2019
197 Callowbrook Lane, Rubery Rednal Birmingham B45 9TG United Kingdom
From: 30 December 2016To: 28 March 2018
23 Evelyn Road Leicester LE3 3BB
From: 23 February 2015To: 30 December 2016
37 Pendragon Close Thornhill Cardiff CF14 9BD United Kingdom
From: 10 September 2014To: 23 February 2015
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 4 June 2014To: 10 September 2014
Timeline

31 key events • 2014 - 2024

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

Officers

10

1 Active
9 Resigned

AYYAZ, Mohammed

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

ASHALL, Mark William

Resigned
Gladstone Street, WarringtonWA2 7LG
Born June 1966
Director
Appointed 20 Mar 2018
Resigned 09 Jan 2019

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 04 Jun 2014
Resigned 29 Aug 2014

HALL, Anthony

Resigned
ManchesterM34 3YJ
Born February 1976
Director
Appointed 09 Jan 2020
Resigned 15 Mar 2024

HUGHES, Stephen

Resigned
Evelyn Road, LeicesterLE3 3BB
Born August 1954
Director
Appointed 17 Feb 2015
Resigned 19 Dec 2016

LIMBURG, Evans

Resigned
LondonE7 9NQ
Born July 1997
Director
Appointed 02 Jul 2019
Resigned 09 Jan 2020

POVEY, Gareth

Resigned
Pendragon Close, CardiffCF14 9BD
Born March 1969
Director
Appointed 29 Aug 2014
Resigned 17 Feb 2015

STANFORD, Friedhelm

Resigned
Glasson, WigtonCA7 5DT
Born September 1948
Director
Appointed 09 Jan 2019
Resigned 21 Feb 2019

TILEY, Tom

Resigned
Bussage, StroudGL6 8DA
Born November 1990
Director
Appointed 21 Feb 2019
Resigned 02 Jul 2019

UPTON, David Paul

Resigned
Callowbrook Lane, BirminghamB45 9TG
Born April 1971
Director
Appointed 19 Dec 2016
Resigned 20 Mar 2018

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

Mr Anthony Hall

Ceased
ManchesterM34 3YJ
Born February 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Jan 2020
Ceased 15 Mar 2024

Mr Evans Limburg

Ceased
LondonE7 9NQ
Born July 1997

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Jul 2019
Ceased 09 Jan 2020

Mr Tom Tiley

Ceased
Bussage, StroudGL6 8DA
Born November 1990

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Feb 2019
Ceased 02 Jul 2019

Mr Friedhelm Stanford

Ceased
Glasson, WigtonCA7 5DT
Born September 1948

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Jan 2019
Ceased 21 Feb 2019

Mr Mark William Ashall

Ceased
Gladstone Street, WarringtonWA2 7LG
Born June 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Mar 2018
Ceased 09 Jan 2019

David Paul Upton

Ceased
Callowbrook Lane, Rubery, BirminghamB45 9TG
Born April 1971

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Dec 2016
Ceased 20 Mar 2018
Fundings
Financials
Latest Activities

Filing History

64

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