Background WavePink WaveYellow Wave

FROLESWORTH VALUE LTD (09113690)

FROLESWORTH VALUE LTD (09113690) is an active UK company. incorporated on 3 July 2014. with registered office in Leicester. The company operates in the Transportation and Storage sector, engaged in licensed carriers. FROLESWORTH VALUE LTD has been registered for 11 years. Current directors include AYYAZ, Mohammed.

Company Number
09113690
Status
active
Type
ltd
Incorporated
3 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
F

FROLESWORTH VALUE LTD

FROLESWORTH VALUE LTD is an active company incorporated on 3 July 2014 with the registered office located in Leicester. The company operates in the Transportation and Storage sector, specifically engaged in licensed carriers. FROLESWORTH VALUE LTD was registered 11 years ago.(SIC: 53201)

Status

active

Active since 11 years ago

Company No

09113690

LTD Company

Age

11 Years

Incorporated 3 July 2014

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 5 February 2026 (1 month 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

3 months left

Last Filed

Made up to 20 June 2025 (9 months ago)
Submitted on 12 August 2025 (7 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

4 Rock Street St Helens WA10 3NT United Kingdom
From: 26 October 2020To: 5 April 2024
51 Glencairn Road London SW16 5DG England
From: 7 February 2020To: 26 October 2020
8 Pearscroft Road London SW6 2BB United Kingdom
From: 21 November 2019To: 7 February 2020
47 Danemead Grove Northolt UB5 4NY United Kingdom
From: 8 May 2019To: 21 November 2019
Flat 1 2 Zetland Road Bristol BS6 7AE United Kingdom
From: 24 October 2018To: 8 May 2019
Windyridge Roman Bank, Leverington Wisbech PE13 5AR
From: 23 December 2014To: 24 October 2018
67 Chatsworth Road Hayes UB4 9EU United Kingdom
From: 11 August 2014To: 23 December 2014
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 3 July 2014To: 11 August 2014
Timeline

29 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Jul 14
Director Left
Aug 14
Director Joined
Aug 14
Director Joined
Dec 14
Director Left
Dec 14
New Owner
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Owner Exit
Oct 18
Director Left
May 19
Director Joined
May 19
Owner Exit
May 19
New Owner
May 19
New Owner
Nov 19
Owner Exit
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Dec 19
Owner Exit
Feb 20
New Owner
Feb 20
Director Joined
Feb 20
New Owner
Oct 20
Owner Exit
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
New Owner
Apr 24
Owner Exit
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
0
Funding
16
Officers
12
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

AYYAZ, Mohammed

Active
Forest Road, LeicesterLE5 0BT
Born December 1996
Director
Appointed 14 Mar 2024

ARGUELLES, Luis

Resigned
2 Zetland Road, BristolBS6 7AE
Born December 1980
Director
Appointed 16 Oct 2018
Resigned 18 Apr 2019

BALAWENDER, Tomasz

Resigned
NortholtUB5 4NY
Born December 1980
Director
Appointed 18 Apr 2019
Resigned 31 Oct 2019

BRONHOLO, Romulo

Resigned
LondonSW16 5DG
Born April 1964
Director
Appointed 28 Jan 2020
Resigned 05 Oct 2020

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 03 Jul 2014
Resigned 01 Aug 2014

JOINSON, Ryan

Resigned
St HelensWA10 3NT
Born August 1996
Director
Appointed 05 Oct 2020
Resigned 14 Mar 2024

KALLON, Mohammed

Resigned
Chatsworth Road, HayesUB4 9EU
Born January 1985
Director
Appointed 01 Aug 2014
Resigned 15 Dec 2014

MCCLOY, Martin

Resigned
Roman Bank,Leverington, WisbechPE13 5AR
Born August 1953
Director
Appointed 15 Dec 2014
Resigned 16 Oct 2018

PRECIOSO, Giulian

Resigned
LondonSW6 2BB
Born January 1999
Director
Appointed 31 Oct 2019
Resigned 19 Dec 2019

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 14 Mar 2024

Mr Ryan Joinson

Ceased
St HelensWA10 3NT
Born August 1996

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 2020
Ceased 14 Mar 2024

Mr Romulo Bronholo

Ceased
LondonSW16 5DG
Born April 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jan 2020
Ceased 05 Oct 2020

Mr Giulian Precioso

Ceased
LondonSW6 2BB
Born January 1999

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Oct 2019
Ceased 28 Jan 2020

Mr Tomasz Balawender

Ceased
NortholtUB5 4NY
Born December 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Apr 2019
Ceased 31 Oct 2019

Mr Luis Arguelles

Ceased
2 Zetland Road, BristolBS6 7AE
Born December 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Oct 2018
Ceased 18 Apr 2019

Martin Mccloy

Ceased
Roman Bank, Leverington, WisbechPE13 5AR
Born August 1953

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Ceased 16 Oct 2018
Fundings
Financials
Latest Activities

Filing History

59

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