Background WavePink WaveYellow Wave

YEATON LOGISTICS LTD (09140869)

YEATON LOGISTICS LTD (09140869) 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. YEATON LOGISTICS LTD has been registered for 11 years. Current directors include AYYAZ, Mohammed.

Company Number
09140869
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
Y

YEATON LOGISTICS LTD

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

Status

active

Active since 11 years ago

Company No

09140869

LTD Company

Age

11 Years

Incorporated 21 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 21 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

12 weeks left

Last Filed

Made up to 24 June 2025 (10 months ago)
Submitted on 22 October 2025 (6 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

35 Shepiston Lane Hayes UB3 1LJ United Kingdom
From: 7 January 2021To: 18 April 2024
49 Gamble Road Thornton-Cleveleys FY5 4JG England
From: 1 September 2020To: 7 January 2021
49 Saunderson Road Leicester LE4 2FE United Kingdom
From: 3 December 2018To: 1 September 2020
246 Sharrow Lane Sheffield S11 8AS United Kingdom
From: 19 June 2018To: 3 December 2018
1 Launceston Road Wigston Leicester LE18 2GZ England
From: 7 February 2018To: 19 June 2018
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 2 June 2017To: 7 February 2018
Flat 27 7 Birkby Close Hamilton Leicester LE5 1PS United Kingdom
From: 1 December 2016To: 2 June 2017
35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom
From: 9 June 2016To: 1 December 2016
299 Osborne Road Hornchurch RM11 1HW
From: 14 November 2014To: 9 June 2016
29 Hatfield Close Liverpool L12 0PD United Kingdom
From: 22 August 2014To: 14 November 2014
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 21 July 2014To: 22 August 2014
Timeline

53 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Jul 14
Director Joined
Aug 14
Director Left
Aug 14
Director Joined
Nov 14
Director Left
Nov 14
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Jun 17
Director Left
Jun 17
New Owner
Aug 17
Owner Exit
Aug 17
New Owner
Feb 18
Director Left
Feb 18
Director Joined
Feb 18
Owner Exit
Feb 18
Director Joined
Jun 18
Owner Exit
Jun 18
Director Joined
Jun 18
New Owner
Jun 18
New Owner
Jun 18
Director Left
Jun 18
Owner Exit
Jun 18
Director Left
Jun 18
New Owner
Dec 18
Owner Exit
Dec 18
Director Joined
Dec 18
Director Left
Dec 18
Owner Exit
Oct 19
Director Left
Oct 19
New Owner
Oct 19
Director Joined
Oct 19
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
Aug 20
Director Left
Aug 20
Owner Exit
Aug 20
Director Joined
Aug 20
New Owner
Jan 21
Owner Exit
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
New Owner
Apr 24
Owner Exit
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
0
Funding
30
Officers
22
Ownership
0
Accounts
Capital Table
People

Officers

16

1 Active
15 Resigned

AYYAZ, Mohammed

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

AGHIORGHIESEI, Alexandru

Resigned
RenfrewPA4 9AB
Born October 1985
Director
Appointed 14 Nov 2019
Resigned 17 Apr 2020

AWOTUNDE, Anthony

Resigned
GlasgowG21 3HR
Born September 1993
Director
Appointed 17 Apr 2020
Resigned 12 Aug 2020

BEETON, Stephen

Resigned
Hatfield Close, LiverpoolL12 0PD
Born February 1963
Director
Appointed 12 Aug 2014
Resigned 04 Nov 2014

BERRY, Steven

Resigned
Wigston, LeicesterLE18 2GZ
Born August 1964
Director
Appointed 27 Nov 2017
Resigned 05 Apr 2018

CATO, Michael Stephen

Resigned
Thornton-CleveleysFY5 4JG
Born August 1972
Director
Appointed 12 Aug 2020
Resigned 11 Dec 2020

CHRISTMAS, Lian Craig

Resigned
LeicesterLE4 2FE
Born July 1983
Director
Appointed 23 Nov 2018
Resigned 23 Sept 2019

DUNNE, Terence

Resigned
Limewood Way, LeedsLS14 1AB
Born January 1945
Director
Appointed 05 Apr 2017
Resigned 27 Nov 2017

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 21 Jul 2014
Resigned 12 Aug 2014

DUNNE, Terry

Resigned
LeedsLS7 4RA
Born January 1945
Director
Appointed 05 Apr 2018
Resigned 08 Jun 2018

FAKI, Mohamed Tariq

Resigned
7 Birkby Close, HamiltonLE5 1PS
Born December 1978
Director
Appointed 24 Nov 2016
Resigned 05 Apr 2017

HUSSAIN, Suliman Shafqat

Resigned
SheffieldS11 8AS
Born January 1997
Director
Appointed 08 Jun 2018
Resigned 23 Nov 2018

KYLE, Anthony

Resigned
Cherry Drive, GirvanKA26 0DQ
Born April 1969
Director
Appointed 02 Jun 2016
Resigned 24 Nov 2016

PHILLIPS, Mark Iain

Resigned
BellshillML4 2UG
Born June 1986
Director
Appointed 23 Sept 2019
Resigned 14 Nov 2019

SADEGHI, Khada

Resigned
HayesUB3 1LJ
Born September 1997
Director
Appointed 11 Dec 2020
Resigned 15 Mar 2024

WILSON, Caswayne

Resigned
Osborne Road, HornchurchRM11 1HW
Born February 1991
Director
Appointed 04 Nov 2014
Resigned 02 Jun 2016

Persons with significant control

12

1 Active
11 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 Khada Sadeghi

Ceased
HayesUB3 1LJ
Born September 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 Dec 2020
Ceased 15 Mar 2024

Mr Michael Stephen Cato

Ceased
Thornton-CleveleysFY5 4JG
Born August 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Aug 2020
Ceased 11 Dec 2020

Mr Anthony Awotunde

Ceased
GlasgowG21 3HR
Born September 1993

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Apr 2020
Ceased 12 Aug 2020

Mr Alexandru Aghiorghiesei

Ceased
RenfrewPA4 9AB
Born October 1985

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 17 Apr 2020

Mr Mark Iain Phillips

Ceased
BellshillML4 2UG
Born June 1986

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 2019
Ceased 14 Nov 2019

Mr Lian Craig Christmas

Ceased
LeicesterLE4 2FE
Born July 1983

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 23 Sept 2019

Mr Suliman Shafqat Hussain

Ceased
SheffieldS11 8AS
Born January 1997

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jun 2018
Ceased 23 Nov 2018

Mr Terry 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 08 Jun 2018

Mr Steven Berry

Ceased
Wigston, LeicesterLE18 2GZ
Born August 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 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 27 Nov 2017

Mr Anthony Kyle

Ceased
Limewood Way, LeedsLS14 1AB
Born April 1969

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Ceased 24 Nov 2016
Fundings
Financials
Latest Activities

Filing History

88

Accounts With Accounts Type Micro Entity
21 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
30 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 April 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
18 April 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 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
7 January 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
7 January 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 September 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
1 September 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
1 September 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
1 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 September 2020
AP01Appointment of Director
Confirmation Statement With Updates
29 June 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 May 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 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
Cessation Of A Person With Significant Control
10 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 October 2019
TM01Termination of Director
Notification Of A Person With Significant Control
10 October 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
10 October 2019
AP01Appointment of Director
Confirmation Statement With Updates
25 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 February 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 December 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
3 December 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2018
TM01Termination of Director
Confirmation Statement With Updates
10 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
19 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
19 June 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 June 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
19 June 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 June 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
19 June 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
19 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
26 April 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 February 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
7 February 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
7 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
7 February 2018
PSC07Cessation of Relevant Legal Entity 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
Change Registered Office Address Company With Date Old Address New Address
2 June 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 April 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 December 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 June 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2016
TM01Termination of Director
Accounts With Accounts Type Micro Entity
7 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
14 November 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
22 August 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 August 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 August 2014
TM01Termination of Director
Incorporation Company
21 July 2014
NEWINCIncorporation