Background WavePink WaveYellow Wave

WYCLIFFE OPERATIONS LTD (09113925)

WYCLIFFE OPERATIONS LTD (09113925) 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. WYCLIFFE OPERATIONS LTD has been registered for 11 years. Current directors include AYYAZ, Mohammed.

Company Number
09113925
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
W

WYCLIFFE OPERATIONS LTD

WYCLIFFE OPERATIONS 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. WYCLIFFE OPERATIONS LTD was registered 11 years ago.(SIC: 53201)

Status

active

Active since 11 years ago

Company No

09113925

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 30 January 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

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

16 Steene Grove Birmingham B31 5QH United Kingdom
From: 4 February 2025To: 16 March 2026
Flat 37 Longview Court 61 Southville Road Feltham London TW14 8FN England
From: 16 December 2022To: 4 February 2025
14 Chesnut Avenue Immingham DN40 1BH United Kingdom
From: 15 October 2020To: 16 December 2022
13 Moberly Road London SW4 8EY England
From: 17 January 2020To: 15 October 2020
16 Raynham Road London W6 0HY England
From: 13 August 2019To: 17 January 2020
9 Tudor Gardens Slough SL1 6HJ England
From: 28 March 2019To: 13 August 2019
First Floor Flat 9 Byam Street London SW6 2RB United Kingdom
From: 18 October 2018To: 28 March 2019
7 Limewood Way Leeds West Yorkshire LS14 1AB England
From: 27 June 2018To: 18 October 2018
Flat 41 Rowlands Matthews Court Boscawen PL2 1SQ England
From: 1 August 2017To: 27 June 2018
19 Pridham Lane Plymouth PL2 3PH United Kingdom
From: 1 April 2016To: 1 August 2017
12 Cormorant Drive Gateshead NE11 9LF United Kingdom
From: 9 December 2015To: 1 April 2016
17 Essington Walk Denton Manchester M34 6NU United Kingdom
From: 3 November 2015To: 9 December 2015
69 Dufton Road Quinton Birmingham B32 2PY
From: 24 December 2014To: 3 November 2015
32 Holt Road Wembley HA0 3PS United Kingdom
From: 22 August 2014To: 24 December 2014
68B Sudbury Hill Harrow HA1 3RT United Kingdom
From: 20 August 2014To: 22 August 2014
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 3 July 2014To: 20 August 2014
Timeline

51 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Jul 14
Director Joined
Aug 14
Director Left
Aug 14
Director Joined
Dec 14
Director Left
Dec 14
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Dec 15
Director Left
Dec 15
Director Joined
Mar 16
Director Left
Mar 16
Director Joined
Jul 17
Director Left
Jul 17
New Owner
Jul 17
Owner Exit
Jul 17
Director Left
Jun 18
New Owner
Jun 18
Owner Exit
Jun 18
Director Joined
Jun 18
Director Joined
Oct 18
New Owner
Oct 18
Director Left
Oct 18
Owner Exit
Oct 18
Director Joined
Mar 19
Owner Exit
Mar 19
Director Left
Mar 19
New Owner
Mar 19
New Owner
Aug 19
Owner Exit
Aug 19
Director Left
Aug 19
Director Joined
Aug 19
New Owner
Jan 20
Owner Exit
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Owner Exit
Oct 20
New Owner
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
New Owner
Dec 22
Owner Exit
Dec 22
Director Joined
Dec 22
Director Left
Dec 22
New Owner
Feb 25
Owner Exit
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
Owner Exit
Mar 26
Director Left
Mar 26
New Owner
Mar 26
Director Joined
Mar 26
0
Funding
30
Officers
20
Ownership
0
Accounts
Capital Table
People

Officers

16

1 Active
15 Resigned

AYYAZ, Mohammed

Active
Forest Road, LeicesterLE5 0BT
Born December 1996
Director
Appointed 17 Feb 2026

BOWDEN, Joshua

Resigned
Essington Walk, ManchesterM34 6NU
Born September 1992
Director
Appointed 27 Oct 2015
Resigned 26 Nov 2015

BRENEN, Mitchell

Resigned
Pridham Lane, PlymouthPL2 3PH
Born October 1992
Director
Appointed 24 Mar 2016
Resigned 18 Jul 2017

DAWSON, Raymond James

Resigned
9 Byam Street, LondonSW6 2RB
Born June 1959
Director
Appointed 10 Oct 2018
Resigned 20 Mar 2019

DUNNE, Terence

Resigned
LeedsLS7 4RA
Born January 1945
Director
Appointed 05 Apr 2018
Resigned 10 Oct 2018

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 03 Jul 2014
Resigned 04 Aug 2014

HART, Stephen

Resigned
Rowlands Matthews Court, BoscawenPL2 1SQ
Born May 1985
Director
Appointed 18 Jul 2017
Resigned 05 Apr 2018

MARSHALL, Paul

Resigned
Cormorant Drive, GatesheadNE11 9LF
Born May 1988
Director
Appointed 26 Nov 2015
Resigned 24 Mar 2016

MCGORAN, John

Resigned
ImminghamDN40 1BH
Born March 1974
Director
Appointed 23 Sept 2020
Resigned 04 Nov 2022

MITCHELL-FOX, Daniel Paul Thomas

Resigned
SloughSL1 6HJ
Born June 1992
Director
Appointed 20 Mar 2019
Resigned 15 Jul 2019

MURPHY, Mark

Resigned
LondonW6 0HY
Born September 1975
Director
Appointed 15 Jul 2019
Resigned 07 Jan 2020

OME ECHEBUE, David

Resigned
LondonSW4 8EY
Born December 1990
Director
Appointed 07 Jan 2020
Resigned 23 Sept 2020

POPLE, Daniel

Resigned
61 Southville Road, FelthamTW14 8FN
Born April 1991
Director
Appointed 04 Nov 2022
Resigned 16 Jan 2025

STILL, Kenneth

Resigned
Dufton Road, BirminghamB32 2PY
Born January 1975
Director
Appointed 17 Dec 2014
Resigned 27 Oct 2015

THAPA, Pradhyuman

Resigned
Holt Road, WembleyHA0 3PS
Born September 1978
Director
Appointed 04 Aug 2014
Resigned 17 Dec 2014

VAUGHAN, Liam Adrian

Resigned
BirminghamB31 5QH
Born January 1994
Director
Appointed 16 Jan 2025
Resigned 17 Feb 2026

Persons with significant control

11

1 Active
10 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 17 Feb 2026

Mr Liam Adrian Vaughan

Ceased
BirminghamB31 5QH
Born January 1994

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jan 2025
Ceased 17 Feb 2026

Mr Daniel Pople

Ceased
61 Southville Road, FelthamTW14 8FN
Born April 1991

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Nov 2022
Ceased 16 Jan 2025

Mr John Mcgoran

Ceased
ImminghamDN40 1BH
Born March 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Sept 2020
Ceased 04 Nov 2022

Mr David Ome Echebue

Ceased
LondonSW4 8EY
Born December 1990

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jan 2020
Ceased 23 Sept 2020

Mr Mark Murphy

Ceased
LondonW6 0HY
Born September 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jul 2019
Ceased 07 Jan 2020

Mr Daniel Paul Thomas Mitchell-Fox

Ceased
SloughSL1 6HJ
Born June 1992

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 2019
Ceased 15 Jul 2019

Mr Raymond James Dawson

Ceased
9 Byam Street, LondonSW6 2RB
Born June 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Oct 2018
Ceased 20 Mar 2019

Mr Terence 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 10 Oct 2018

Mr Stephen Hart

Ceased
Rowlands Matthews Court, BoscawenPL2 1SQ
Born May 1985

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Jul 2017
Ceased 05 Apr 2018

Mitchell Brenen

Ceased
Pridham Lane, PlymouthPL2 3PH
Born October 1992

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Ceased 18 Jul 2017
Fundings
Financials
Latest Activities

Filing History

90

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