Background WavePink WaveYellow Wave

TRAWDEN TRANSPORT LTD (09139264)

TRAWDEN TRANSPORT LTD (09139264) is an active UK company. incorporated on 21 July 2014. with registered office in Leicester. The company operates in the Transportation and Storage sector, engaged in freight transport by road. TRAWDEN TRANSPORT LTD has been registered for 11 years. Current directors include AYYAZ, Mohammed.

Company Number
09139264
Status
active
Type
ltd
Incorporated
21 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
T

TRAWDEN TRANSPORT LTD

TRAWDEN TRANSPORT LTD is an active company incorporated on 21 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. TRAWDEN TRANSPORT LTD was registered 11 years ago.(SIC: 49410)

Status

active

Active since 11 years ago

Company No

09139264

LTD Company

Age

11 Years

Incorporated 21 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 22 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 24 June 2025 (9 months ago)
Submitted on 22 October 2025 (5 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026
Contact
Address

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

Previous Addresses

44 Townhouse Road Nelson Lancashire BB9 9LL England
From: 28 December 2017To: 15 March 2024
91 Sperling Road London N17 6UJ England
From: 15 September 2017To: 28 December 2017
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 24 March 2017To: 15 September 2017
7 Kenilworth Drive Darlington DL3 0JH United Kingdom
From: 23 June 2016To: 24 March 2017
35 Redhouse Lane Leeds West Yorkshire LS7 4RA
From: 26 March 2015To: 23 June 2016
22 Florence Street Swindon SN2 1BA United Kingdom
From: 21 August 2014To: 26 March 2015
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 21 July 2014To: 21 August 2014
Timeline

23 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Jul 14
Director Left
Aug 14
Director Joined
Aug 14
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Mar 17
Director Left
Mar 17
New Owner
Aug 17
Owner Exit
Aug 17
Director Left
Sept 17
Owner Exit
Sept 17
Director Joined
Sept 17
New Owner
Sept 17
New Owner
Dec 17
Director Joined
Dec 17
Owner Exit
Dec 17
Director Left
Dec 17
New Owner
Mar 24
Owner Exit
Mar 24
Director Joined
Mar 24
Director Left
Mar 24
0
Funding
14
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

AYYAZ, Mohammed

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

BOAKYE-MENSAH, Benjamin

Resigned
LondonN17 6UJ
Born December 1996
Director
Appointed 26 Jul 2017
Resigned 20 Oct 2017

DUNNE, Terence

Resigned
Limewood Way, LeedsLS14 1AB
Born January 1945
Director
Appointed 15 Mar 2017
Resigned 26 Jul 2017

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 21 Jul 2014
Resigned 11 Aug 2014

RATCLIFF, Adam

Resigned
Kenilworth Drive, DarlingtonDL3 0JH
Born September 1986
Director
Appointed 16 Jun 2016
Resigned 15 Mar 2017

ROBERTS, Myfyr

Resigned
Florence Street, SwindonSN2 1BA
Born May 1961
Director
Appointed 11 Aug 2014
Resigned 23 Mar 2015

ROSS, Gerard Joseph

Resigned
Glenclova Terrace, DundeeDD3 8DR
Born September 1967
Director
Appointed 23 Mar 2015
Resigned 16 Jun 2016

SPENCER, Craig

Resigned
Nelson, LancashireBB9 9LL
Born June 1970
Director
Appointed 20 Oct 2017
Resigned 14 Mar 2024

Persons with significant control

5

1 Active
4 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 Craig Spencer

Ceased
Nelson, LancashireBB9 9LL
Born June 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Oct 2017
Ceased 14 Mar 2024

Mr Benjamin Boakye-Mensah

Ceased
LondonN17 6UJ
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 26 Jul 2017
Ceased 20 Oct 2017

Mr Terence Dunne

Ceased
Limewood Way, LeedsLS14 1AB
Born January 1945

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Mar 2017
Ceased 26 Jul 2017

Adam Ratcliff

Ceased
Limewood Way, LeedsLS14 1AB
Born September 1986

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Ceased 15 Mar 2017
Fundings
Financials
Latest Activities

Filing History

54

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