Background WavePink WaveYellow Wave

KENSWORTH PARAMOUNT LTD (09111987)

KENSWORTH PARAMOUNT LTD (09111987) is an active UK company. incorporated on 2 July 2014. with registered office in Leicester. The company operates in the Transportation and Storage sector, engaged in freight transport by road. KENSWORTH PARAMOUNT LTD has been registered for 11 years. Current directors include AYYAZ, Mohammed.

Company Number
09111987
Status
active
Type
ltd
Incorporated
2 July 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
K

KENSWORTH PARAMOUNT LTD

KENSWORTH PARAMOUNT LTD is an active company incorporated on 2 July 2014 with the registered office located in Leicester. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. KENSWORTH PARAMOUNT LTD was registered 11 years ago.(SIC: 49410)

Status

active

Active since 11 years ago

Company No

09111987

LTD Company

Age

11 Years

Incorporated 2 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 11 February 2026 (2 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

4 days left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 18 August 2025 (8 months ago)

Next Due

Due by 11 April 2026
For period ending 28 March 2026
Contact
Address

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

Previous Addresses

Unit 1C, 55 Forest Road Leicester LE5 0BT United Kingdom
From: 14 November 2024To: 31 January 2025
364 Sandon Road Stoke on Trent ST3 7EB United Kingdom
From: 20 September 2024To: 14 November 2024
40 Ash Crescent Birmingham Birmingham B37 6AD England
From: 2 February 2022To: 20 September 2024
17 Orchard Road Southsea PO4 0AA United Kingdom
From: 2 June 2021To: 2 February 2022
10 Watford Avenue Grimsby DN34 5JF United Kingdom
From: 30 April 2021To: 2 June 2021
46 the Fairway Doncaster DN8 4NQ United Kingdom
From: 4 November 2020To: 30 April 2021
41 Corbridge Avenue Birmingham B44 9UG United Kingdom
From: 17 January 2020To: 4 November 2020
39 Aldermoor Lane Coventry CV3 1BS United Kingdom
From: 12 March 2019To: 17 January 2020
3 Runnymede Lane Kingswood Hull HU7 3AD United Kingdom
From: 5 October 2018To: 12 March 2019
7 Arrow Road London E3 3HE England
From: 15 February 2018To: 5 October 2018
5 Liston Road London N17 9UG England
From: 5 December 2017To: 15 February 2018
83 Deacon Street Swindon SN1 5nd United Kingdom
From: 18 October 2016To: 5 December 2017
35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom
From: 29 March 2016To: 18 October 2016
287 Preston Road Harrow HA3 0QQ
From: 23 February 2015To: 29 March 2016
61 Tailyour Road Plymouth PL6 5DH United Kingdom
From: 10 September 2014To: 23 February 2015
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 2 July 2014To: 10 September 2014
Timeline

55 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jul 14
Director Left
Sept 14
Director Joined
Sept 14
Director Left
Feb 15
Director Joined
Feb 15
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Oct 16
Director Left
Oct 16
New Owner
Jul 17
Owner Exit
Jul 17
Director Left
Dec 17
Owner Exit
Dec 17
New Owner
Dec 17
Director Joined
Dec 17
Director Joined
Feb 18
Owner Exit
Feb 18
Director Left
Feb 18
New Owner
Feb 18
New Owner
Oct 18
Director Left
Oct 18
Owner Exit
Oct 18
Director Joined
Oct 18
New Owner
Mar 19
Owner Exit
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Owner Exit
Jan 20
New Owner
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
New Owner
Nov 20
Owner Exit
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
New Owner
Apr 21
Owner Exit
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
New Owner
Jun 21
Owner Exit
Jun 21
Director Joined
Jun 21
Director Left
Jun 21
New Owner
Feb 22
Owner Exit
Feb 22
Director Left
Feb 22
Director Joined
Feb 22
New Owner
Sept 24
Owner Exit
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Nov 24
Owner Exit
Nov 24
New Owner
Jan 25
Director Joined
Jan 25
0
Funding
30
Officers
24
Ownership
0
Accounts
Capital Table
People

Officers

16

1 Active
15 Resigned

AYYAZ, Mohammed

Active
Forest Road, LeicesterLE5 0BT
Born December 1996
Director
Appointed 30 Oct 2024

ANTWI, William

Resigned
LondonE3 3HE
Born July 1980
Director
Appointed 13 Feb 2018
Resigned 26 Sept 2018

ARON, Mihai

Resigned
Preston Road, HarrowHA3 0QQ
Born February 1986
Director
Appointed 17 Feb 2015
Resigned 21 Mar 2016

BALL, Jonathan

Resigned
BirminghamB44 9UG
Born February 1987
Director
Appointed 08 Jan 2020
Resigned 15 Oct 2020

BALTAZAR, Wisley Leao

Resigned
LondonN17 9UG
Born May 1997
Director
Appointed 06 Oct 2017
Resigned 13 Feb 2018

BATTY, Joshua James

Resigned
DoncasterDN8 4NQ
Born October 1993
Director
Appointed 15 Oct 2020
Resigned 26 Mar 2021

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 02 Jul 2014
Resigned 20 Aug 2014

GACHIRA, Stephen

Resigned
Deacon Street, SwindonSN1 5ND
Born August 1978
Director
Appointed 11 Oct 2016
Resigned 06 Oct 2017

HANLEY, Chris

Resigned
Birmingham, BirminghamB37 6AD
Born May 1964
Director
Appointed 06 Jan 2022
Resigned 24 May 2024

HARDIE, Douglas

Resigned
Tailyour Road, PlymouthPL6 5DH
Born June 1958
Director
Appointed 20 Aug 2014
Resigned 17 Feb 2015

LAKING, Jason Kenneth

Resigned
GrimsbyDN34 5JF
Born May 1969
Director
Appointed 26 Mar 2021
Resigned 20 May 2021

PIZON, Arkadiusz

Resigned
SouthseaPO4 0AA
Born February 1994
Director
Appointed 20 May 2021
Resigned 06 Jan 2022

PUSTULA, Jakub

Resigned
Stoke On TrentST3 7EB
Born December 1998
Director
Appointed 24 May 2024
Resigned 14 Nov 2024

ROBINSON, Andrew Craig

Resigned
Kingswood, HullHU7 3AD
Born December 1988
Director
Appointed 26 Sept 2018
Resigned 04 Mar 2019

RUTHERFORD, Scott

Resigned
Milldam Road, ClydebankG81 5JN
Born January 1985
Director
Appointed 21 Mar 2016
Resigned 11 Oct 2016

WISNIEWSKI, Jaroslaw

Resigned
CoventryCV3 1BS
Born March 1997
Director
Appointed 04 Mar 2019
Resigned 08 Jan 2020

Persons with significant control

13

1 Active
12 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 30 Oct 2024

Mr Jakub Pustula

Ceased
Stoke On TrentST3 7EB
Born December 1998

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 May 2024
Ceased 14 Nov 2024

Mr Chris Hanley

Ceased
Birmingham, BirminghamB37 6AD
Born May 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jan 2022
Ceased 24 May 2024

Mr Arkadiusz Pizon

Ceased
SouthseaPO4 0AA
Born February 1994

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 May 2021
Ceased 06 Jan 2022

Mr Jason Kenneth Laking

Ceased
GrimsbyDN34 5JF
Born May 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Mar 2021
Ceased 20 May 2021

Mr Joshua James Batty

Ceased
DoncasterDN8 4NQ
Born October 1993

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Oct 2020
Ceased 26 Mar 2021

Mr Jonathan Ball

Ceased
BirminghamB44 9UG
Born February 1987

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jan 2020
Ceased 15 Oct 2020

Mr Jaroslaw Wisniewski

Ceased
CoventryCV3 1BS
Born March 1997

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 2019
Ceased 08 Jan 2020

Mr Andrew Craig Robinson

Ceased
Kingswood, HullHU7 3AD
Born December 1988

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Sept 2018
Ceased 04 Mar 2019

Mr William Antwi

Ceased
LondonE3 3HE
Born July 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Feb 2018
Ceased 26 Sept 2018

Mr Wisley Leao Baltazar

Ceased
LondonN17 9UG
Born May 1997

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Oct 2017
Ceased 13 Feb 2018

Stephen Gachira

Ceased
Deacon Street, SwindonSN1 5ND
Born August 1978

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Oct 2016
Ceased 06 Oct 2017

Scott Rutherford

Ceased
Deacon Street, SwindonSN1 5ND
Born January 1985

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Ceased 11 Oct 2016
Fundings
Financials
Latest Activities

Filing History

95

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