Background WavePink WaveYellow Wave

RUSHBURY SELECT LTD (09143677)

RUSHBURY SELECT LTD (09143677) is an active UK company. incorporated on 23 July 2014. with registered office in Leicester. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52103). RUSHBURY SELECT LTD has been registered for 11 years. Current directors include AYYAZ, Mohammed.

Company Number
09143677
Status
active
Type
ltd
Incorporated
23 July 2014
Age
11 years
Address
Unit 1c, 55 Forest Road, Leicester, LE5 0BT
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52103)
Directors
AYYAZ, Mohammed
SIC Codes
52103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RUSHBURY SELECT LTD

RUSHBURY SELECT LTD is an active company incorporated on 23 July 2014 with the registered office located in Leicester. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52103). RUSHBURY SELECT LTD was registered 11 years ago.(SIC: 52103)

Status

active

Active since 11 years ago

Company No

09143677

LTD Company

Age

11 Years

Incorporated 23 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 4 March 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

12 weeks left

Last Filed

Made up to 24 June 2025 (10 months ago)
Submitted on 21 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

8 the Evergreen Bolton BL6 6th United Kingdom
From: 4 May 2020To: 20 March 2024
79 Egerton Skelmersdale WN8 6AA United Kingdom
From: 22 November 2019To: 4 May 2020
Flat 1, Hina Apartments 159 Cavendish Road Leicester LE2 7PJ United Kingdom
From: 15 August 2019To: 22 November 2019
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 22 March 2017To: 15 August 2019
14 Grindle Road Longford Coventry CV6 6BX United Kingdom
From: 4 March 2016To: 22 March 2017
9 Langbay Court Coventry CV2 2AZ United Kingdom
From: 7 October 2015To: 4 March 2016
42 Sheals Crescent Maidstone ME15 6TJ United Kingdom
From: 14 August 2015To: 7 October 2015
9 Radstock Close Manchester M14 7EL
From: 10 March 2015To: 14 August 2015
500 London Road Ditton Aylesford ME20 6BZ United Kingdom
From: 11 September 2014To: 10 March 2015
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 23 July 2014To: 11 September 2014
Timeline

28 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Jul 14
Director Joined
Sept 14
Director Left
Sept 14
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Oct 15
Director Joined
Oct 15
Director Left
Mar 17
Director Joined
Mar 17
New Owner
Aug 17
Owner Exit
Aug 17
New Owner
Aug 19
Director Left
Aug 19
Director Joined
Aug 19
Owner Exit
Nov 19
Director Left
Nov 19
New Owner
Nov 19
Director Joined
Nov 19
New Owner
May 20
Owner Exit
May 20
Director Joined
May 20
Director Left
May 20
New Owner
Mar 24
Owner Exit
Mar 24
Director Joined
Mar 24
Director Left
Mar 24
0
Funding
18
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

AYYAZ, Mohammed

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

ARCHER, Kieran

Resigned
Radstock Close, ManchesterM14 7EL
Born August 1984
Director
Appointed 03 Mar 2015
Resigned 06 Aug 2015

BERNARD, Jeffrey

Resigned
SkelmersdaleWN8 6AA
Born March 1975
Director
Appointed 04 Nov 2019
Resigned 15 Apr 2020

CRUMP, Anthony

Resigned
Grindle Road, CoventryCV6 6BX
Born December 1969
Director
Appointed 30 Sept 2015
Resigned 15 Mar 2017

DUDKIEWICZ, Artur

Resigned
159 Cavendish Road, LeicesterLE2 7PJ
Born May 1989
Director
Appointed 12 Jul 2019
Resigned 04 Nov 2019

DUNNE, Terence

Resigned
Limewood Way, LeedsLS14 1AB
Born January 1945
Director
Appointed 15 Mar 2017
Resigned 12 Jul 2019

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 23 Jul 2014
Resigned 27 Aug 2014

HULTON, Anthony

Resigned
BoltonBL6 6TH
Born September 1997
Director
Appointed 15 Apr 2020
Resigned 14 Mar 2024

MIHAILOV, Mladen

Resigned
Sheals Crescent, MaidstoneME15 6TJ
Born April 1994
Director
Appointed 06 Aug 2015
Resigned 30 Sept 2015

SMITH, John

Resigned
London Road, AylesfordME20 6BZ
Born February 1961
Director
Appointed 27 Aug 2014
Resigned 03 Mar 2015

Persons with significant control

6

2 Active
4 Ceased

Mr Mohammed Ayyaz

Active
Forest Road, LeicesterLE5 0BT
Born December 1996

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Mar 2024

Mr Anthony Hulton

Ceased
BoltonBL6 6TH
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 15 Apr 2020
Ceased 14 Mar 2024

Mr Jeffrey Bernard

Ceased
SkelmersdaleWN8 6AA
Born March 1975

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 2019
Ceased 15 Apr 2020

Mr Artur Dudkiewicz

Ceased
159 Cavendish Road, LeicesterLE2 7PJ
Born May 1989

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jul 2019
Ceased 04 Nov 2019

Mr Terence Dunne

Active
Forest Road, LeicesterLE5 0BT
Born January 1945

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Mar 2017

Anthony Crump

Ceased
Limewood Way, LeedsLS14 1AB
Born December 1969

Nature of Control

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

Filing History

63

Accounts With Accounts Type Micro Entity
4 March 2026
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 October 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
21 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
20 March 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
20 March 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 May 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
4 May 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 February 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
25 November 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
25 November 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 November 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
21 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 November 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 August 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
14 August 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
14 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
14 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 August 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
19 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
22 March 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 March 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 March 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 March 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 October 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 October 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 October 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 August 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2015
TM01Termination of Director
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
10 March 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 September 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 September 2014
TM01Termination of Director
Incorporation Company
23 July 2014
NEWINCIncorporation