Background WavePink WaveYellow Wave

THIRLBY SKILFUL LTD (09143692)

THIRLBY SKILFUL LTD (09143692) 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 freight transport by road. THIRLBY SKILFUL LTD has been registered for 11 years. Current directors include AYYAZ, Mohammed.

Company Number
09143692
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
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

THIRLBY SKILFUL LTD

THIRLBY SKILFUL 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 freight transport by road. THIRLBY SKILFUL LTD was registered 11 years ago.(SIC: 49410)

Status

active

Active since 11 years ago

Company No

09143692

LTD Company

Age

11 Years

Incorporated 23 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

16 Lodden Close Aylesbury HP21 9NF United Kingdom
From: 31 March 2021To: 10 April 2024
3 Wheeler Close Lutterworth LE17 4DQ United Kingdom
From: 27 November 2020To: 31 March 2021
133 Armstead Walk Dagenham RM10 9PD United Kingdom
From: 24 August 2020To: 27 November 2020
Amber Rose House Dagenham RM10 7YH United Kingdom
From: 28 January 2020To: 24 August 2020
6 Brompton Crescent Aylesbury HP19 9JX United Kingdom
From: 22 February 2019To: 28 January 2020
185 Glanville Road London SW2 5DF United Kingdom
From: 17 August 2018To: 22 February 2019
9 Heldmann Close Hounslow TW3 2PA England
From: 25 May 2018To: 17 August 2018
18 Wymark Close Rainham RM13 8SW England
From: 2 February 2018To: 25 May 2018
285 Lodge Causeway Bristol BS16 3PG United Kingdom
From: 9 June 2017To: 2 February 2018
21 Derwent Drive Bletchley Milton Keynes MK3 7BG United Kingdom
From: 7 March 2017To: 9 June 2017
191a Lower Addiscombe Road Croydon CR0 6RA United Kingdom
From: 8 December 2015To: 7 March 2017
35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom
From: 27 October 2015To: 8 December 2015
42 Rochford Close Broxbourne EN10 6DL
From: 13 April 2015To: 27 October 2015
69 Fitzstephen Road Dagenham RM8 2YJ United Kingdom
From: 3 February 2015To: 13 April 2015
11 Lauder Close Northolt UB5 5JQ United Kingdom
From: 5 December 2014To: 3 February 2015
35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom
From: 12 September 2014To: 5 December 2014
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 23 July 2014To: 12 September 2014
Timeline

59 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Jul 14
Director Joined
Sept 14
Director Left
Sept 14
Director Joined
Dec 14
Director Left
Dec 14
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Oct 15
Director Joined
Oct 15
Director Left
Dec 15
Director Joined
Dec 15
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Jun 17
Director Left
Jun 17
New Owner
Aug 17
Owner Exit
Aug 17
New Owner
Feb 18
Director Joined
Feb 18
Director Left
Feb 18
Owner Exit
Feb 18
Director Left
May 18
Owner Exit
May 18
New Owner
May 18
Director Joined
May 18
New Owner
May 18
Director Joined
May 18
Owner Exit
May 18
Director Left
May 18
New Owner
Aug 18
Owner Exit
Aug 18
Director Joined
Aug 18
Director Left
Aug 18
Director Joined
Feb 19
New Owner
Feb 19
Owner Exit
Feb 19
Director Left
Feb 19
New Owner
Jan 20
Owner Exit
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
New Owner
Aug 20
Director Joined
Aug 20
Owner Exit
Aug 20
Director Left
Aug 20
New Owner
Nov 20
Owner Exit
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
New Owner
Mar 21
Owner Exit
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Owner Exit
Apr 24
New Owner
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
0
Funding
36
Officers
22
Ownership
0
Accounts
Capital Table
People

Officers

19

1 Active
18 Resigned

AYYAZ, Mohammed

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

CROFT, Samuel

Resigned
DagenhamRM10 7YH
Born January 1995
Director
Appointed 16 Jan 2020
Resigned 05 Aug 2020

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 23 Jul 2014
Resigned 01 Sept 2014

DUNNE, Terry

Resigned
LeedsLS7 4RA
Born January 1945
Director
Appointed 05 Apr 2018
Resigned 04 May 2018

FORD, Jordan Peter

Resigned
Lodge Causeway, BristolBS16 3PG
Born February 1997
Director
Appointed 02 Jun 2017
Resigned 12 Oct 2017

FOSTER, Joshua

Resigned
Lower Addiscombe Road, CroydonCR0 6RA
Born April 1990
Director
Appointed 26 Nov 2015
Resigned 28 Feb 2017

GILBERT, Calvin

Resigned
AylesburyHP19 9JX
Born August 1984
Director
Appointed 14 Feb 2019
Resigned 16 Jan 2020

GREGG, Adam

Resigned
Rochford Close, BroxbourneEN10 6DL
Born September 1990
Director
Appointed 07 Apr 2015
Resigned 15 Oct 2015

HERITAGE, Kyle

Resigned
DagenhamRM10 9PD
Born July 1998
Director
Appointed 05 Aug 2020
Resigned 09 Nov 2020

HIGGINS, Curtis

Resigned
Derwent Drive, Milton KeynesMK3 7BG
Born September 1994
Director
Appointed 28 Feb 2017
Resigned 05 Apr 2017

HUGHES, Robert

Resigned
Fitzstephen Road, DagenhamRM8 2YJ
Born January 1982
Director
Appointed 30 Jan 2015
Resigned 07 Apr 2015

KICHILIEZ, Alexandar Tsankov

Resigned
HounslowTW3 2PA
Born November 1993
Director
Appointed 04 May 2018
Resigned 09 Aug 2018

MCPHEE, Marc

Resigned
Wilton Road, CarlukeML8 4LN
Born July 1983
Director
Appointed 01 Sept 2014
Resigned 25 Nov 2014

RILEY, David

Resigned
Lauder Close, NortholtUB5 5JQ
Born January 1953
Director
Appointed 25 Nov 2014
Resigned 30 Jan 2015

SAWBRIDGE, Chris

Resigned
RugbyCV22 7LQ
Born October 1996
Director
Appointed 09 Nov 2020
Resigned 02 Mar 2021

SHARPE, Dexter Lovell

Resigned
LondonSW2 5DF
Born April 1986
Director
Appointed 09 Aug 2018
Resigned 14 Feb 2019

TIERNEY, John

Resigned
Commonhead Lane, AirdrieML6 0HA
Born July 1964
Director
Appointed 15 Oct 2015
Resigned 26 Nov 2015

VANTU, Christi

Resigned
AylesburyHP20 1NA
Born September 1992
Director
Appointed 02 Mar 2021
Resigned 15 Mar 2024

WOLF, George Robert

Resigned
RainhamRM13 8SW
Born November 1998
Director
Appointed 12 Oct 2017
Resigned 05 Apr 2018

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 Christi Vantu

Ceased
AylesburyHP20 1NA
Born September 1992

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Mar 2021
Ceased 15 Mar 2024

Mr Chris Sawbridge

Ceased
RugbyCV22 7LQ
Born October 1996

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Nov 2020
Ceased 02 Mar 2021

Mr Kyle Heritage

Ceased
DagenhamRM10 9PD
Born July 1998

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Aug 2020
Ceased 09 Nov 2020

Mr Samuel Croft

Ceased
DagenhamRM10 7YH
Born January 1995

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jan 2020
Ceased 05 Aug 2020

Mr Calvin Gilbert

Ceased
AylesburyHP19 9JX
Born August 1984

Nature of Control

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

Mr Dexter Lovell Sharpe

Ceased
LondonSW2 5DF
Born April 1986

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Aug 2018
Ceased 14 Feb 2019

Mr Alexandar Tsankov Kichiliez

Ceased
HounslowTW3 2PA
Born November 1993

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 May 2018
Ceased 09 Aug 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 04 May 2018

Mr George Robert Wolf

Ceased
RainhamRM13 8SW
Born November 1998

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Oct 2017
Ceased 05 Apr 2018

Mr Jordan Peter Ford

Ceased
Lodge Causeway, BristolBS16 3PG
Born February 1997

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Jun 2017
Ceased 12 Oct 2017

Joshua Foster

Ceased
Lodge Causeway, BristolBS16 3PG
Born April 1990

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Ceased 28 Feb 2017
Fundings
Financials
Latest Activities

Filing History

100

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
21 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
10 April 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
10 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 April 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
10 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 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
14 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 March 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
31 March 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
31 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
31 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
10 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 November 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
27 November 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
27 November 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 August 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
24 August 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
24 August 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
24 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 August 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
28 January 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
28 January 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2020
TM01Termination of Director
Confirmation Statement With Updates
25 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 February 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 February 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
22 February 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 February 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 February 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 August 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
17 August 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2018
TM01Termination of Director
Confirmation Statement With Updates
10 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 May 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
25 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
25 May 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
25 May 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
25 May 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
25 May 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
25 May 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
25 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 May 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 April 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
2 February 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
2 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 February 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
2 February 2018
PSC07Cessation of Relevant Legal Entity PSC
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
Appoint Person Director Company With Name Date
9 June 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 June 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 June 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
7 March 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 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
Termination Director Company With Name Termination Date
8 December 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 December 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 December 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 October 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
27 October 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
13 April 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 April 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 February 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 December 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 September 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 September 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 September 2014
TM01Termination of Director
Incorporation Company
23 July 2014
NEWINCIncorporation