Background WavePink WaveYellow Wave

BEXFIELD SUPREME LTD (09111123)

BEXFIELD SUPREME LTD (09111123) is an active UK company. incorporated on 1 July 2014. with registered office in Leicester. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52103). BEXFIELD SUPREME LTD has been registered for 11 years. Current directors include AYYAZ, Mohammed.

Company Number
09111123
Status
active
Type
ltd
Incorporated
1 July 2014
Age
11 years
Address
Unit 1c, 55 Forest Road, Leicester, LE5 0BT
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52103)
Directors
AYYAZ, Mohammed
SIC Codes
52103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEXFIELD SUPREME LTD

BEXFIELD SUPREME LTD is an active company incorporated on 1 July 2014 with the registered office located in Leicester. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52103). BEXFIELD SUPREME LTD was registered 11 years ago.(SIC: 52103)

Status

active

Active since 11 years ago

Company No

09111123

LTD Company

Age

11 Years

Incorporated 1 July 2014

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 23 January 2026 (3 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 20 June 2025 (10 months ago)
Submitted on 17 October 2025 (6 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026
Contact
Address

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

Previous Addresses

13 Birchwood Close Thorne Doncaster DN8 4HR United Kingdom
From: 16 January 2024To: 28 March 2024
7 Mortain Drive Berkhamsted HP4 1JZ United Kingdom
From: 6 April 2020To: 16 January 2024
, 70 Long Drive Greenford, UB6 8LZ, England
From: 28 May 2019To: 6 April 2020
, 68, Bath Road Hayes, UB3 5AH, England
From: 5 April 2018To: 28 May 2019
, 35 Alfred Green Close Rugby, CV22 6DN, England
From: 9 February 2018To: 5 April 2018
, 83 Bodmin Crescent Leeds, LS10 4NB, England
From: 10 July 2017To: 9 February 2018
, 7 Limewood Way, Leeds, West Yorkshire, LS14 1AB, United Kingdom
From: 27 April 2017To: 10 July 2017
, 31 Spey Court, Andover, SP10 5HA, United Kingdom
From: 7 July 2015To: 27 April 2017
, 35 Redhouse Lane, Leeds, West Yorkshire, LS7 4RA
From: 25 November 2014To: 7 July 2015
, 74 st Johns Road, Bletchley, Milton Keynes, MK3 5EA, United Kingdom
From: 22 July 2014To: 25 November 2014
, 7 Limewood Way, Leeds, West Yorkshire, LS14 1AB, United Kingdom
From: 1 July 2014To: 22 July 2014
Timeline

38 key events • 2014 - 2024

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

Officers

12

1 Active
11 Resigned

AYYAZ, Mohammed

Active
Forest Road, LeicesterLE5 0BT
Born December 1996
Director
Appointed 28 Mar 2024

ANTAO, Phedeston Jesus

Resigned
HayesUB3 5AH
Born December 1975
Director
Appointed 28 Mar 2018
Resigned 15 May 2019

BAICOIANU, Viorel

Resigned
RugbyCV22 6DN
Born January 1996
Director
Appointed 07 Dec 2017
Resigned 28 Mar 2018

BUSTEAN, Dragos

Resigned
CoventryCV6 7AF
Born December 1995
Director
Appointed 25 Mar 2020
Resigned 20 Nov 2023

DUNNE, Terence

Resigned
Limewood Way, LeedsLS14 1AB
Born January 1945
Director
Appointed 05 Apr 2017
Resigned 29 Jun 2017

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 01 Jul 2014
Resigned 15 Jul 2014

GYEBNAR, Brigitta

Resigned
GreenfordUB6 8LZ
Born June 1991
Director
Appointed 15 May 2019
Resigned 25 Mar 2020

HOEY, Christopher Hugh James

Resigned
Woodburn Avenue, AirdrieML6 9EW
Born November 1989
Director
Appointed 13 Nov 2014
Resigned 30 Jun 2015

MASON, Jordan

Resigned
Thorne, DoncasterDN8 4HR
Born October 1998
Director
Appointed 20 Nov 2023
Resigned 28 Mar 2024

SHANKS, Troy

Resigned
Spey Court, AndoverSP10 5HA
Born August 1992
Director
Appointed 30 Jun 2015
Resigned 05 Apr 2017

SILVERWOOD, Luke John

Resigned
LeedsLS10 4NB
Born December 1986
Director
Appointed 29 Jun 2017
Resigned 07 Dec 2017

WALLER, Steve

Resigned
St Johns Road, Milton KeynesMK3 5EA
Born February 1980
Director
Appointed 15 Jul 2014
Resigned 13 Nov 2014

Persons with significant control

9

2 Active
7 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 28 Mar 2024

Mr Jordan Mason

Ceased
Thorne, DoncasterDN8 4HR
Born October 1998

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Nov 2023
Ceased 28 Mar 2024

Mr Dragos Bustean

Ceased
CoventryCV6 7AF
Born December 1995

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Mar 2020
Ceased 20 Nov 2023

Miss Brigitta Gyebnar

Ceased
GreenfordUB6 8LZ
Born June 1991

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 May 2019
Ceased 25 Mar 2020

Mr Phedeston Jesus Antao

Ceased
HayesUB3 5AH
Born December 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Mar 2018
Ceased 15 May 2019

Mr Viorel Baicoianu

Ceased
RugbyCV22 6DN
Born January 1996

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Dec 2017
Ceased 28 Mar 2018

Mr Luke John Silverwood

Ceased
LeedsLS10 4NB
Born December 1986

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jun 2017
Ceased 07 Dec 2017

Mr Terence Dunne

Active
Forest Road, LeicesterLE5 0BT
Born January 1945

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Apr 2017

Mr Troy Shanks

Ceased
Limewood Way, LeedsLS14 1AB
Born August 1992

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Ceased 05 Apr 2017
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Micro Entity
23 January 2026
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 October 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Gazette Notice Compulsory
9 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
6 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 March 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
28 March 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
14 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 January 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 January 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
16 January 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 January 2024
TM01Termination of Director
Confirmation Statement With Updates
5 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 April 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
6 April 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 May 2019
TM01Termination of Director
Notification Of A Person With Significant Control
28 May 2019
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
28 May 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
28 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 May 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
15 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 April 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 April 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 April 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
5 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 April 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
5 April 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
9 February 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 February 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
9 February 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
9 February 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
9 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 July 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 July 2017
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
10 July 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
10 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
5 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 June 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 June 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 April 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 April 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 April 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
3 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 February 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
7 July 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 July 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Appoint Person Director Company With Name Date
25 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 November 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 July 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
22 July 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 July 2014
AP01Appointment of Director
Incorporation Company
1 July 2014
NEWINCIncorporation