Background WavePink WaveYellow Wave

PRESDALE PROJECTS LTD (09143688)

PRESDALE PROJECTS LTD (09143688) 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 licensed carriers. PRESDALE PROJECTS LTD has been registered for 11 years. Current directors include AYYAZ, Mohammed.

Company Number
09143688
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
Licensed carriers
Directors
AYYAZ, Mohammed
SIC Codes
53201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRESDALE PROJECTS LTD

PRESDALE PROJECTS 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 licensed carriers. PRESDALE PROJECTS LTD was registered 11 years ago.(SIC: 53201)

Status

active

Active since 11 years ago

Company No

09143688

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 22 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 7 August 2025 (8 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

6 Gervase Avenue Sheffield S8 7PD United Kingdom
From: 8 February 2022To: 17 March 2026
98 Town Street Rotherham S60 2JP United Kingdom
From: 17 November 2020To: 8 February 2022
Flat 3, Overshot House Queensmead Road, Loudwater High Wycombe HP10 9XF United Kingdom
From: 30 December 2019To: 17 November 2020
Halidays Bakery 15-17 High Street, Carcroft Doncaster DN6 8DN United Kingdom
From: 10 October 2019To: 30 December 2019
16 Cusworth House St. James Street Doncaster DN1 3AY England
From: 24 May 2019To: 10 October 2019
76 Long Chaulden Hemel Hempstead HP1 2HX United Kingdom
From: 6 September 2018To: 24 May 2019
Flat 1 99B County Road Swindon SN1 2EE England
From: 20 April 2018To: 6 September 2018
15 Malpas Road Dagenham RM9 5SD United Kingdom
From: 1 December 2016To: 20 April 2018
4 Fernham Road Swindon SN25 3ED United Kingdom
From: 4 October 2016To: 1 December 2016
130 Manchester Road Mossley Ashton-Under-Lyne OL5 9AY United Kingdom
From: 18 November 2015To: 4 October 2016
89 Efford Lane Plymouth PL3 6LT United Kingdom
From: 27 August 2015To: 18 November 2015
261 Pool Farm Road Birmingham B27 7EU
From: 17 March 2015To: 27 August 2015
3 Delphinium Close Birmingham B9 5HP United Kingdom
From: 11 September 2014To: 17 March 2015
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 23 July 2014To: 11 September 2014
Timeline

47 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Jul 14
Director Left
Sept 14
Director Joined
Sept 14
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Aug 15
Director Joined
Aug 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Oct 16
Director Joined
Oct 16
Director Left
Nov 16
Director Joined
Nov 16
New Owner
Aug 17
Owner Exit
Aug 17
Owner Exit
Apr 18
Director Left
Apr 18
New Owner
Apr 18
Director Joined
Apr 18
New Owner
Sept 18
Director Joined
Sept 18
Owner Exit
Sept 18
Director Left
Sept 18
New Owner
May 19
Director Joined
May 19
Owner Exit
May 19
Director Left
May 19
New Owner
Oct 19
Owner Exit
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
New Owner
Dec 19
Owner Exit
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
New Owner
Nov 20
Owner Exit
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
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
28
Officers
18
Ownership
0
Accounts
Capital Table
People

Officers

15

1 Active
14 Resigned

AYYAZ, Mohammed

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

AKUCHIE, Eugene

Resigned
Malpas Road, DagenhamRM9 5SD
Born December 1957
Director
Appointed 24 Nov 2016
Resigned 12 Apr 2018

ANEES, Mohammed

Resigned
Pool Farm Road, BirminghamB27 7EU
Born July 1993
Director
Appointed 11 Mar 2015
Resigned 20 Aug 2015

BAYOOMI, Helmi

Resigned
Delphinium Close, BirminghamB9 5HP
Born January 1987
Director
Appointed 27 Aug 2014
Resigned 11 Mar 2015

BUCKHAM, Robert

Resigned
Efford Lane, PlymouthPL3 6LT
Born March 1956
Director
Appointed 20 Aug 2015
Resigned 30 Oct 2015

CARDOSO, Joao

Resigned
99b County Road, SwindonSN1 2EE
Born December 1976
Director
Appointed 12 Apr 2018
Resigned 29 Aug 2018

DOHENY, Sean

Resigned
Manchester Road, Ashton-Under-LyneOL5 9AY
Born September 1984
Director
Appointed 30 Oct 2015
Resigned 27 Sept 2016

DUNNE, Terence

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

KHUSHAL, Masroor

Resigned
St. James Street, DoncasterDN1 3AY
Born April 1969
Director
Appointed 13 May 2019
Resigned 20 Sept 2019

MAYNE, Stewart

Resigned
Queensmead Road, Loudwater, High WycombeHP10 9XF
Born November 1981
Director
Appointed 11 Dec 2019
Resigned 26 Oct 2020

MCPHERSON, Leon Robert

Resigned
Hemel HempsteadHP1 2HX
Born October 1978
Director
Appointed 29 Aug 2018
Resigned 13 May 2019

NAJI, Hassan

Resigned
RotherhamS60 2JP
Born May 1998
Director
Appointed 26 Oct 2020
Resigned 28 Jan 2022

NODEN, Philip

Resigned
Fernham Road, SwindonSN25 3ED
Born May 1985
Director
Appointed 27 Sept 2016
Resigned 24 Nov 2016

ONI, Marlon

Resigned
RainhamRM13 7UH
Born September 1994
Director
Appointed 20 Sept 2019
Resigned 11 Dec 2019

SALMON, Kieran

Resigned
SheffieldS8 7PD
Born December 1991
Director
Appointed 28 Jan 2022
Resigned 17 Feb 2026

Persons with significant control

10

1 Active
9 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 Kieran Salmon

Ceased
SheffieldS8 7PD
Born December 1991

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Jan 2022
Ceased 17 Feb 2026

Mr Hassan Naji

Ceased
RotherhamS60 2JP
Born May 1998

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Oct 2020
Ceased 28 Jan 2022

Mr Stewart Mayne

Ceased
Queensmead Road, Loudwater, High WycombeHP10 9XF
Born November 1981

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 2019
Ceased 26 Oct 2020

Mr Marlon Oni

Ceased
RainhamRM13 7UH
Born September 1994

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Sept 2019
Ceased 11 Dec 2019

Mr Masroor Khushal

Ceased
St. James Street, DoncasterDN1 3AY
Born April 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 May 2019
Ceased 20 Sept 2019

Mr Leon Robert Mcpherson

Ceased
Hemel HempsteadHP1 2HX
Born October 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Aug 2018
Ceased 13 May 2019

Mr Joao Cardoso

Ceased
99b County Road, SwindonSN1 2EE
Born December 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Apr 2018
Ceased 29 Aug 2018

Eugene Akuchie

Ceased
99b County Road, SwindonSN1 2EE
Born December 1957

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Nov 2016
Ceased 12 Apr 2018

Sean Doheny

Ceased
Malpas Road, DagenhamRM9 5SD
Born September 1984

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Ceased 27 Sept 2016
Fundings
Financials
Latest Activities

Filing History

84

Appoint Person Director Company With Name Date
18 March 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
18 March 2026
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
17 March 2026
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
17 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
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
1 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 February 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
8 February 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2022
TM01Termination of Director
Confirmation Statement With Updates
20 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 November 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
17 November 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2020
TM01Termination of Director
Confirmation Statement With Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 March 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 December 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
27 December 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 December 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 October 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
10 October 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2019
TM01Termination of Director
Confirmation Statement With Updates
25 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 May 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
24 May 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
24 May 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
24 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 May 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 February 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
6 September 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
6 September 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 September 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
6 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 September 2018
TM01Termination of Director
Confirmation Statement With Updates
10 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 April 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
20 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 April 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 April 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
20 April 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
20 April 2018
AP01Appointment of Director
Confirmation Statement With Updates
21 August 2017
CS01Confirmation Statement
Change To A Person With Significant Control
21 August 2017
PSC04Change of PSC Details
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
19 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 December 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 December 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 December 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 October 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2016
AP01Appointment of Director
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 November 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 November 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 August 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 August 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Appoint Person Director Company With Name Date
17 March 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 March 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 March 2015
TM01Termination 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
Appoint Person Director Company With Name Date
11 September 2014
AP01Appointment of Director
Incorporation Company
23 July 2014
NEWINCIncorporation