Background WavePink WaveYellow Wave

BERKELEY LOGISTICS LTD (09136914)

BERKELEY LOGISTICS LTD (09136914) is an active UK company. incorporated on 18 July 2014. with registered office in Leicester. The company operates in the Transportation and Storage sector, engaged in freight transport by road. BERKELEY LOGISTICS LTD has been registered for 11 years. Current directors include AYYAZ, Mohammed.

Company Number
09136914
Status
active
Type
ltd
Incorporated
18 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
B

BERKELEY LOGISTICS LTD

BERKELEY LOGISTICS LTD is an active company incorporated on 18 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. BERKELEY LOGISTICS LTD was registered 11 years ago.(SIC: 49410)

Status

active

Active since 11 years ago

Company No

09136914

LTD Company

Age

11 Years

Incorporated 18 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 3 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 21 June 2025 (9 months ago)
Submitted on 8 August 2025 (7 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026
Contact
Address

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

Previous Addresses

86 Beaconsfield Road Leicester LE3 0FF United Kingdom
From: 3 February 2022To: 16 March 2026
48 Beeches Road Walsall Walsall WS3 1EZ United Kingdom
From: 8 January 2021To: 3 February 2022
91 Woodlands Road Doncaster DN6 7JY United Kingdom
From: 6 November 2020To: 8 January 2021
55 Shuttleworth Road London SW11 3DJ United Kingdom
From: 1 April 2019To: 6 November 2020
18 Carr Lane Warsop Mansfield NG20 0BN United Kingdom
From: 13 April 2017To: 1 April 2019
18 Carr Lane Warsop Mansfield NG20 0BN United Kingdom
From: 13 April 2017To: 13 April 2017
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 4 April 2017To: 13 April 2017
Flat 12, Bourne House Forbes Close London NW2 7EQ United Kingdom
From: 1 September 2016To: 4 April 2017
Flat 1 76 Private Road Mapperley Nottingham NG3 5FQ United Kingdom
From: 23 May 2016To: 1 September 2016
86 West Way Rickmansworth WD3 7EN United Kingdom
From: 4 August 2015To: 23 May 2016
35 Redhouse Lane Leeds West Yorkshire LS7 4RA
From: 8 June 2015To: 4 August 2015
5 Nicholson Street Carlisle CA2 4AD United Kingdom
From: 18 August 2014To: 8 June 2015
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 18 July 2014To: 18 August 2014
Timeline

37 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Jul 14
Director Left
Aug 14
Director Joined
Aug 14
Director Left
Jun 15
Director Joined
Jun 15
Director Left
Aug 15
Director Joined
Aug 15
Director Left
May 16
Director Joined
May 16
Director Joined
Aug 16
Director Left
Aug 16
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Apr 17
New Owner
Aug 17
Owner Exit
Aug 17
Director Joined
Mar 19
New Owner
Mar 19
Director Left
Mar 19
Owner Exit
Jun 20
New Owner
Nov 20
Owner Exit
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
New Owner
Jan 21
Owner Exit
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
New Owner
Feb 22
Owner Exit
Feb 22
Director Joined
Feb 22
Director Left
Feb 22
Owner Exit
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
New Owner
Mar 26
0
Funding
24
Officers
12
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

AYYAZ, Mohammed

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

BILLING, Gary

Resigned
DoncasterDN6 7JY
Born September 1959
Director
Appointed 19 Oct 2020
Resigned 16 Dec 2020

BUTLER, Christopher

Resigned
Walsall, WalsallWS3 1EZ
Born June 1982
Director
Appointed 16 Dec 2020
Resigned 25 Jan 2022

DUNNE, Terence

Resigned
Limewood Way, LeedsLS14 1AB
Born January 1945
Director
Appointed 15 Mar 2017
Resigned 06 Apr 2017

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 18 Jul 2014
Resigned 04 Aug 2014

GOODMAN, Elizabeth

Resigned
Nicholson Street, CarlisleCA2 4AD
Born February 1973
Director
Appointed 04 Aug 2014
Resigned 01 Jun 2015

HUDSON, Gerald

Resigned
Carr Lane, Nr MansfieldNG20 0BN
Born April 1938
Director
Appointed 06 Apr 2017
Resigned 22 Mar 2019

MCMICHAEL, Gordon

Resigned
Maukeshill Court, LivingstonEH54 7AX
Born July 1955
Director
Appointed 01 Jun 2015
Resigned 28 Jul 2015

MEADE, Nathan Alexander

Resigned
Forbes Close, LondonNW2 7EQ
Born June 1977
Director
Appointed 24 Aug 2016
Resigned 15 Mar 2017

MILLS, Steven

Resigned
Mapperley, NottinghamNG3 5FQ
Born June 1954
Director
Appointed 16 May 2016
Resigned 24 Aug 2016

PERRY, Matthew

Resigned
Westway, RickmansworthWD3 7EN
Born August 1961
Director
Appointed 28 Jul 2015
Resigned 16 May 2016

RUSHTON, Simon

Resigned
LondonSW11 3DJ
Born December 1975
Director
Appointed 22 Mar 2019
Resigned 19 Oct 2020

THATCHER, Christopher

Resigned
LeicesterLE3 0FF
Born January 1976
Director
Appointed 25 Jan 2022
Resigned 17 Feb 2026

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 17 Feb 2026

Mr Christopher Thatcher

Ceased
LeicesterLE3 0FF
Born January 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 25 Jan 2022
Ceased 17 Feb 2026

Mr Christopher Butler

Ceased
Walsall, WalsallWS3 1EZ
Born June 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Dec 2020
Ceased 25 Jan 2022

Mr Gary Billing

Ceased
DoncasterDN6 7JY
Born September 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Oct 2020
Ceased 16 Dec 2020

Mr Simon Rushton

Ceased
LondonSW11 3DJ
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 22 Mar 2019
Ceased 19 Oct 2020

Gerald Hudson

Ceased
LondonSW11 3DJ
Born April 1938

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2017
Ceased 22 Mar 2019

Steven Mills

Ceased
Carr Lane, MansfieldNG20 0BN
Born June 1954

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 May 2016
Ceased 04 Apr 2017
Fundings
Financials
Latest Activities

Filing History

72

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