Background WavePink WaveYellow Wave

HAYDEN LOGISTICS LTD (09137402)

HAYDEN LOGISTICS LTD (09137402) 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. HAYDEN LOGISTICS LTD has been registered for 11 years. Current directors include AYYAZ, Mohammed.

Company Number
09137402
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
H

HAYDEN LOGISTICS LTD

HAYDEN 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. HAYDEN LOGISTICS LTD was registered 11 years ago.(SIC: 49410)

Status

active

Active since 11 years ago

Company No

09137402

LTD Company

Age

11 Years

Incorporated 18 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 21 June 2025 (10 months ago)
Submitted on 17 October 2025 (6 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

33 Moorwood Crescent St. Helens WA9 4GQ United Kingdom
From: 6 May 2021To: 22 April 2024
34 Attlee Road Stoke-on-Trent ST10 1LJ United Kingdom
From: 6 May 2020To: 6 May 2021
41 Shipley Road Leicester LE5 5BX United Kingdom
From: 4 December 2018To: 6 May 2020
96 Grantley Street Grantham Ng31 Gbl England
From: 5 June 2018To: 4 December 2018
35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom
From: 9 February 2018To: 5 June 2018
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 13 June 2017To: 9 February 2018
66 Harcourt Drive Sutton Coldfield B74 4LN United Kingdom
From: 2 December 2016To: 13 June 2017
2 Oveton Way Bookham Leatherhead KT23 4nd United Kingdom
From: 3 March 2016To: 2 December 2016
71 Segundo Road Walsall WS5 4QD
From: 15 October 2014To: 3 March 2016
29 Thomas Street Llanbradach Caerphilly CF83 3LG United Kingdom
From: 19 August 2014To: 15 October 2014
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 18 July 2014To: 19 August 2014
Timeline

49 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Jul 14
Director Left
Aug 14
Director Joined
Aug 14
Director Joined
Oct 14
Director Left
Oct 14
Director Joined
Mar 16
Director Left
Mar 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Jun 17
Director Joined
Jun 17
New Owner
Aug 17
Owner Exit
Aug 17
Director Left
Feb 18
New Owner
Feb 18
Director Joined
Feb 18
Owner Exit
Feb 18
Owner Exit
Jun 18
New Owner
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
New Owner
Jun 18
Director Left
Jun 18
Owner Exit
Jun 18
Director Joined
Jun 18
New Owner
Dec 18
Director Joined
Dec 18
Director Left
Dec 18
Owner Exit
Dec 18
New Owner
Dec 19
Owner Exit
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
New Owner
May 20
Owner Exit
May 20
Director Joined
May 20
Director Left
May 20
New Owner
Oct 20
Owner Exit
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
New Owner
May 21
Owner Exit
May 21
Director Joined
May 21
Director Left
May 21
New Owner
Apr 24
Owner Exit
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
0
Funding
28
Officers
20
Ownership
0
Accounts
Capital Table
People

Officers

15

1 Active
14 Resigned

AYYAZ, Mohammed

Active
Forest Road, LeicesterLE5 0BT
Born December 1996
Director
Appointed 15 Mar 2024

BARTLAM, Darren

Resigned
Segundo Road, WalsallWS5 4QD
Born June 1972
Director
Appointed 10 Oct 2014
Resigned 24 Feb 2016

BELL, Steven

Resigned
LarkhallML9 2QR
Born January 1986
Director
Appointed 14 Nov 2019
Resigned 16 Apr 2020

BOSTOCK, Nathaniel

Resigned
Stoke-On-TrentST10 1LJ
Born September 1988
Director
Appointed 16 Apr 2020
Resigned 08 Oct 2020

CHOUDHURY, Rahinur

Resigned
LeicesterLE5 5BX
Born October 1987
Director
Appointed 23 Nov 2018
Resigned 14 Nov 2019

DUNNE, Terence

Resigned
LeedsLS7 4RA
Born January 1945
Director
Appointed 05 Apr 2018
Resigned 14 May 2018

DUNNE, Terence

Resigned
Limewood Way, LeedsLS14 1AB
Born January 1945
Director
Appointed 05 Apr 2017
Resigned 30 Nov 2017

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 18 Jul 2014
Resigned 05 Aug 2014

FAULKNER, Walter

Resigned
Thomas Street, CaerphillyCF83 3LG
Born April 1958
Director
Appointed 05 Aug 2014
Resigned 10 Oct 2014

GRAY, Carol

Resigned
AberdeenAB12 4XD
Born October 1962
Director
Appointed 08 Oct 2020
Resigned 13 Apr 2021

MANTAS, Grigalavcus

Resigned
GranthamNG31 GBL
Born June 1997
Director
Appointed 14 May 2018
Resigned 23 Nov 2018

MEHTA, Shiv

Resigned
Harcourt Drive, BirminghamB74 4LN
Born February 1984
Director
Appointed 25 Nov 2016
Resigned 05 Apr 2017

NEDELKOV, Pavel

Resigned
Oveton Way, LeatherheadKT23 4ND
Born October 1973
Director
Appointed 24 Feb 2016
Resigned 25 Nov 2016

NICHOLLS, Gordon

Resigned
Clarkston, GlasgowG76 8QD
Born December 1964
Director
Appointed 30 Nov 2017
Resigned 05 Apr 2018

SLATER, Adam

Resigned
St. HelensWA9 4GQ
Born May 1982
Director
Appointed 13 Apr 2021
Resigned 15 Mar 2024

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 15 Mar 2024

Mr Adam Slater

Ceased
St. HelensWA9 4GQ
Born May 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Apr 2021
Ceased 15 Mar 2024

Ms Carol Gray

Ceased
AberdeenAB12 4XD
Born October 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Oct 2020
Ceased 13 Apr 2021

Mr Nathaniel Bostock

Ceased
Stoke-On-TrentST10 1LJ
Born September 1988

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Apr 2020
Ceased 08 Oct 2020

Mr Steven Bell

Ceased
LarkhallML9 2QR
Born January 1986

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Nov 2019
Ceased 16 Apr 2020

Mr Rahinur Choudhury

Ceased
LeicesterLE5 5BX
Born October 1987

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Nov 2018
Ceased 14 Nov 2019

Mr Grigalavcus Mantas

Ceased
GranthamNG31 GBL
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 11 May 2018
Ceased 23 Nov 2018

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 14 May 2018

Mr Gordon Nicholls

Ceased
Clarkston, GlasgowG76 8QD
Born December 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Nov 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 05 Apr 2017
Ceased 30 Nov 2017

Pavel Nedelkov

Ceased
Limewood Way, LeedsLS14 1AB
Born October 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Nov 2016
Fundings
Financials
Latest Activities

Filing History

84

Accounts With Accounts Type Micro Entity
23 January 2026
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 October 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Gazette Notice Compulsory
9 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
24 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
22 April 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
22 April 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
15 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 May 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
6 May 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
9 March 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
28 October 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2020
TM01Termination of Director
Confirmation Statement With Updates
23 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 May 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
6 May 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 February 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
4 December 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2019
TM01Termination of Director
Confirmation Statement With Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 March 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
4 December 2018
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
4 December 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
4 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
9 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 June 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
5 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 June 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
5 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
5 June 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
5 June 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
5 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 June 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
25 April 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
9 February 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
9 February 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 February 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
9 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 February 2018
TM01Termination of Director
Confirmation Statement With Updates
9 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 August 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 June 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
12 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 December 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 March 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2016
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Appoint Person Director Company With Name Date
15 October 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 October 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 October 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 August 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
19 August 2014
AP01Appointment of Director
Incorporation Company
18 July 2014
NEWINCIncorporation