Background WavePink WaveYellow Wave

AYSGARTH ENTERPRISE LTD (09112256)

AYSGARTH ENTERPRISE LTD (09112256) 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 licensed carriers. AYSGARTH ENTERPRISE LTD has been registered for 11 years. Current directors include AYYAZ, Mohammed.

Company Number
09112256
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
Licensed carriers
Directors
AYYAZ, Mohammed
SIC Codes
53201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AYSGARTH ENTERPRISE LTD

AYSGARTH ENTERPRISE 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 licensed carriers. AYSGARTH ENTERPRISE LTD was registered 11 years ago.(SIC: 53201)

Status

active

Active since 11 years ago

Company No

09112256

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 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

11 weeks left

Last Filed

Made up to 20 June 2025 (10 months ago)
Submitted on 12 August 2025 (8 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

191 Washington Street Bradford BD8 9QP United Kingdom
From: 16 September 2022To: 11 November 2022
15 Walker Crescent Slough SL3 7GB United Kingdom
From: 29 December 2021To: 16 September 2022
14 Southampton Road Northampton NN4 8EA United Kingdom
From: 2 February 2021To: 29 December 2021
131 Aylen Road Portsmouth PO3 5HE United Kingdom
From: 30 October 2020To: 2 February 2021
66 st. Leonards Gardens Hounslow TW5 9DH United Kingdom
From: 20 December 2019To: 30 October 2020
62 Blenheim Way Castle Vale Birmingham B35 7JF England
From: 18 April 2019To: 20 December 2019
10 Heron Road Caldicot NP26 5RH United Kingdom
From: 10 December 2018To: 18 April 2019
31 Mildred Avenue Hayes UB3 1TW England
From: 15 June 2018To: 10 December 2018
43 Burnside St. Albans AL1 5RT England
From: 3 November 2017To: 15 June 2018
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 20 April 2017To: 3 November 2017
35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom
From: 17 October 2016To: 20 April 2017
86 Langdale Road Blackpool FY4 4SN United Kingdom
From: 1 December 2015To: 17 October 2016
2 Faugere Close Brackley NN13 6LR United Kingdom
From: 22 July 2015To: 1 December 2015
Sequoia Gulworthy Tavistock PL19 8JA
From: 12 May 2015To: 22 July 2015
47 Clittaford Road Plymouth PL6 6DT United Kingdom
From: 15 December 2014To: 12 May 2015
48 Creighton Road Ealing W5 4SJ United Kingdom
From: 7 August 2014To: 15 December 2014
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 2 July 2014To: 7 August 2014
Timeline

61 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Jul 14
Director Joined
Aug 14
Director Left
Aug 14
Director Left
Dec 14
Director Joined
Dec 14
Director Joined
May 15
Director Left
May 15
Director Left
Jul 15
Director Joined
Jul 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Apr 17
Director Joined
Apr 17
Owner Exit
Jul 17
New Owner
Jul 17
New Owner
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Owner Exit
Nov 17
Director Left
Jun 18
Director Left
Jun 18
Owner Exit
Jun 18
New Owner
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
New Owner
Jun 18
Owner Exit
Jun 18
New Owner
Dec 18
Owner Exit
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Apr 19
Owner Exit
Apr 19
New Owner
Apr 19
Director Left
Apr 19
Director Joined
Dec 19
Owner Exit
Dec 19
New Owner
Dec 19
Director Left
Dec 19
New Owner
Sept 20
Owner Exit
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
New Owner
Oct 20
Owner Exit
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
New Owner
Feb 21
Owner Exit
Feb 21
Director Joined
Feb 21
Director Left
Feb 21
New Owner
Dec 21
Owner Exit
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
New Owner
Sept 22
Owner Exit
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
0
Funding
36
Officers
24
Ownership
0
Accounts
Capital Table
People

Officers

19

1 Active
18 Resigned

AYYAZ, Mohammed

Active
Forest Road, LeicesterLE5 0BT
Born December 1996
Director
Appointed 01 Sept 2022

ABDULLAHI, Mahamed Warsame

Resigned
HayesUB3 1TW
Born October 1993
Director
Appointed 04 Jun 2018
Resigned 28 Nov 2018

BADHEN, Karan

Resigned
Creighton Road, EalingW5 4SJ
Born June 1994
Director
Appointed 24 Jul 2014
Resigned 10 Dec 2014

BAUGH, Leon

Resigned
Castle Vale, BirminghamB35 7JF
Born November 1979
Director
Appointed 09 Apr 2019
Resigned 04 Dec 2019

BAXTER, Ronald

Resigned
Langdale Road, BlackpoolFY4 4SN
Born February 1961
Director
Appointed 12 Nov 2015
Resigned 06 Oct 2016

BIRNEY, Ross

Resigned
PortsmouthPO3 5HE
Born June 1978
Director
Appointed 09 Oct 2020
Resigned 21 Jan 2021

DAVIS, Mark Grant

Resigned
Faugere Close, BrackleyNN13 6LR
Born August 1976
Director
Appointed 15 Jul 2015
Resigned 12 Nov 2015

DHARI, Paramjit

Resigned
NorthamptonNN4 8EA
Born August 1955
Director
Appointed 21 Jan 2021
Resigned 16 Nov 2021

DUNNE, Terence

Resigned
Limewood Way, LeedsLS14 1AB
Born January 1945
Director
Appointed 22 Mar 2017
Resigned 25 Aug 2017

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 02 Jul 2014
Resigned 24 Jul 2014

DUNNE, Terry

Resigned
LeedsLS7 4RA
Born January 1945
Director
Appointed 05 Apr 2018
Resigned 04 Jun 2018

LIAQUAT, Madeha

Resigned
St. AlbansAL1 5RT
Born February 1994
Director
Appointed 25 Aug 2017
Resigned 05 Apr 2018

MILLER, Gerard

Resigned
Burns Way, MotherwellML1 5EQ
Born October 1957
Director
Appointed 06 Oct 2016
Resigned 22 Mar 2017

OLAREWAJU, Christopher Demilola Olalekan

Resigned
SloughSL3 7GB
Born May 1998
Director
Appointed 16 Nov 2021
Resigned 01 Sept 2022

SECZKOWSKI, Jaroslaw

Resigned
HounslowTW5 9DH
Born September 1983
Director
Appointed 04 Dec 2019
Resigned 27 Aug 2020

SMITH, Matthew

Resigned
Clittaford Road, PlymouthPL6 6DT
Born March 1992
Director
Appointed 10 Dec 2014
Resigned 08 May 2015

STONER, Paul

Resigned
CaldicotNP26 5RH
Born September 1978
Director
Appointed 28 Nov 2018
Resigned 09 Apr 2019

TURNER, Robert

Resigned
Gulworthy, TavistockPL19 8JA
Born June 1951
Director
Appointed 08 May 2015
Resigned 15 Jul 2015

WACHOWSKI, Marcin

Resigned
MotherwellML1 3FQ
Born June 1997
Director
Appointed 27 Aug 2020
Resigned 09 Oct 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 01 Sept 2022

Mr Christopher Demilola Olalekan Olarewaju

Ceased
SloughSL3 7GB
Born May 1998

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Nov 2021
Ceased 01 Sept 2022

Mr Paramjit Dhari

Ceased
NorthamptonNN4 8EA
Born August 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jan 2021
Ceased 16 Nov 2021

Mr Ross Birney

Ceased
PortsmouthPO3 5HE
Born June 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Oct 2020
Ceased 21 Jan 2021

Mr Marcin Wachowski

Ceased
MotherwellML1 3FQ
Born June 1997

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Aug 2020
Ceased 09 Oct 2020

Mr Jaroslaw Seczkowski

Ceased
HounslowTW5 9DH
Born September 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Dec 2019
Ceased 27 Aug 2020

Mr Leon Baugh

Ceased
Castle Vale, BirminghamB35 7JF
Born November 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Apr 2019
Ceased 04 Dec 2019

Mr Paul Stoner

Ceased
CaldicotNP26 5RH
Born September 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Nov 2018
Ceased 09 Apr 2019

Mr Mahamed Warsame Abdullahi

Ceased
HayesUB3 1TW
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 04 Jun 2018
Ceased 28 Nov 2018

Mr Terry 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 04 Jun 2018

Miss Madeha Liaquat

Ceased
St. AlbansAL1 5RT
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 25 Aug 2017
Ceased 05 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 25 Aug 2017

Mr Ronald Baxter

Ceased
Limewood Way, LeedsLS14 1AB
Born February 1961

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Ceased 22 Mar 2017
Fundings
Financials
Latest Activities

Filing History

104

Accounts With Accounts Type Micro Entity
23 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 January 2023
AAAnnual Accounts
Change To A Person With Significant Control
24 November 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2022
CH01Change of Director Details
Change To A Person With Significant Control
23 November 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
11 November 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 September 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
16 September 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2022
TM01Termination of Director
Confirmation Statement With Updates
23 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 February 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 December 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
29 December 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 December 2021
TM01Termination of Director
Confirmation Statement With Updates
25 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 February 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
2 February 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 October 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
30 October 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2020
TM01Termination of Director
Notification Of A Person With Significant Control
11 September 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2020
TM01Termination of Director
Confirmation Statement With Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 February 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
20 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
20 December 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
20 December 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
Confirmation Statement With Updates
21 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 April 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 April 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
18 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 April 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
18 April 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
13 February 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 December 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
10 December 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2018
AP01Appointment of Director
Confirmation Statement With Updates
9 July 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 June 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 June 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 June 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
15 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 June 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
15 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
15 June 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
23 April 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
3 November 2017
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
3 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 November 2017
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
3 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
6 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
4 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 April 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 April 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 April 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
4 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 October 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 October 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 October 2016
TM01Termination of Director
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 February 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 December 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 July 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Appoint Person Director Company With Name Date
12 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 May 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 December 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 December 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 August 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 August 2014
TM01Termination of Director
Incorporation Company
2 July 2014
NEWINCIncorporation