Background WavePink WaveYellow Wave

REDNAL OPPORTUNITIES LTD (09143742)

REDNAL OPPORTUNITIES LTD (09143742) 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. REDNAL OPPORTUNITIES LTD has been registered for 11 years. Current directors include AYYAZ, Mohammed.

Company Number
09143742
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
R

REDNAL OPPORTUNITIES LTD

REDNAL OPPORTUNITIES 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. REDNAL OPPORTUNITIES LTD was registered 11 years ago.(SIC: 53201)

Status

active

Active since 11 years ago

Company No

09143742

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

3 months 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

79 Grant Road Wirral CH46 2RU United Kingdom
From: 24 July 2020To: 29 February 2024
12 Howard Street Scarborough YO12 7QB United Kingdom
From: 16 December 2019To: 24 July 2020
Park Cottage Maden Road Bacup OL13 8NR United Kingdom
From: 18 September 2019To: 16 December 2019
7 Limewood Way Leeds West Yorkshire LS14 1AB England
From: 21 December 2018To: 18 September 2019
57 Cliftonville Road Woolston Warrington WA1 4BL England
From: 21 December 2018To: 21 December 2018
70 Talbot Street Rishton Blackburn BB1 4NZ England
From: 22 December 2017To: 21 December 2018
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 4 May 2017To: 22 December 2017
7 Limewood Way Leeds West Yorkshire LS14 1AB
From: 23 December 2016To: 4 May 2017
3 Viewfield Mews Oozehead Lane Blackburn BB2 6NH United Kingdom
From: 13 July 2016To: 23 December 2016
34 Chapel Street Haydock St Helens WA11 0JX
From: 8 May 2015To: 13 July 2016
25 James Avenue Paignton TQ3 3LZ United Kingdom
From: 9 March 2015To: 8 May 2015
35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom
From: 11 December 2014To: 9 March 2015
Flat 8 Marlborough Court Grove Road Luton LU1 1RW United Kingdom
From: 11 September 2014To: 11 December 2014
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 23 July 2014To: 11 September 2014
Timeline

44 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 Joined
Mar 15
Director Left
Mar 15
Director Left
May 15
Director Joined
May 15
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Dec 16
Director Joined
May 17
Director Left
May 17
New Owner
Aug 17
Owner Exit
Aug 17
Owner Exit
Dec 17
Director Joined
Dec 17
Director Left
Dec 17
New Owner
Dec 17
New Owner
Dec 18
Director Joined
Dec 18
New Owner
Dec 18
Director Joined
Dec 18
Director Left
Dec 18
Owner Exit
Dec 18
Director Left
Jan 19
Owner Exit
Jan 19
New Owner
Sept 19
Owner Exit
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
New Owner
Dec 19
Owner Exit
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Jul 20
Owner Exit
Jul 20
New Owner
Jul 20
Director Joined
Jul 20
New Owner
Feb 24
Owner Exit
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
0
Funding
27
Officers
16
Ownership
0
Accounts
Capital Table
People

Officers

14

1 Active
13 Resigned

AYYAZ, Mohammed

Active
Forest Road, LeicesterLE5 0BT
Born December 1996
Director
Appointed 29 Feb 2024

AISTON, Ryan

Resigned
James Avenue, PaigntonTQ3 3LZ
Born May 1991
Director
Appointed 02 Mar 2015
Resigned 30 Apr 2015

BUDRYS, Virgimijus

Resigned
Woolston, WarringtonWA1 4BL
Born May 1963
Director
Appointed 13 Dec 2018
Resigned 01 Feb 2019

CHADWICK, Brian

Resigned
View Field Mews, BlackburnBB2 6NH
Born June 1973
Director
Appointed 06 Jul 2016
Resigned 18 Nov 2016

CIESLUKOWSKI, Wojciech

Resigned
Grove Road, LutonLU1 1RW
Born February 1978
Director
Appointed 29 Aug 2014
Resigned 03 Dec 2014

DUNNE, Terence

Resigned
Limewood Way, LeedsLS14 1AB
Born January 1945
Director
Appointed 05 Apr 2017
Resigned 09 Nov 2017

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 23 Jul 2014
Resigned 29 Aug 2014

DUNNE, Terry

Resigned
LeedsLS14 1AB
Born January 1945
Director
Appointed 05 Apr 2018
Resigned 28 Aug 2019

KILBY, Matthew

Resigned
ScarboroughYO12 7QB
Born October 1997
Director
Appointed 28 Nov 2019
Resigned 19 Jan 2020

MCCLORY, Gordon

Resigned
Kirkoswald Road, MotherwellML1 5JS
Born April 1986
Director
Appointed 03 Dec 2014
Resigned 02 Mar 2015

MOORCROFT, Joseph Harley

Resigned
Rishton, BlackburnBB1 4NZ
Born September 1990
Director
Appointed 09 Nov 2017
Resigned 05 Apr 2018

PHYTHIAN, Leon

Resigned
Maden Road, BacupOL13 8NR
Born September 1975
Director
Appointed 28 Aug 2019
Resigned 28 Nov 2019

SEMMENS, Paul

Resigned
Chapel Street, St. HelensWA11 0JX
Born May 1965
Director
Appointed 30 Apr 2015
Resigned 06 Jul 2016

WALKOWIAK, Damian

Resigned
WirralCH46 2RU
Born May 1977
Director
Appointed 02 Jul 2020
Resigned 29 Feb 2024

Persons with significant control

9

1 Active
8 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 29 Feb 2024

Mr Damian Walkowiak

Ceased
WirralCH46 2RU
Born May 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Jul 2020
Ceased 29 Feb 2024

Mr Matthew Kilby

Ceased
ScarboroughYO12 7QB
Born October 1997

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Nov 2019
Ceased 19 Jan 2020

Mr Leon Phythian

Ceased
Maden Road, BacupOL13 8NR
Born September 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Aug 2019
Ceased 28 Nov 2019

Mr Virgimijus Budrys

Ceased
Woolston, WarringtonWA1 4BL
Born May 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Dec 2018
Ceased 01 Feb 2019

Mr Terry Dunne

Ceased
LeedsLS14 1AB
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 28 Aug 2019

Mr Joseph Harley Moorcroft

Ceased
Rishton, BlackburnBB1 4NZ
Born September 1990

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 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 09 Nov 2017

Mr Brian Chadwick

Ceased
Limewood Way, LeedsLS14 1AB
Born June 1973

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Jul 2016
Ceased 05 Apr 2017
Fundings
Financials
Latest Activities

Filing History

86

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
1 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
3 March 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 February 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 February 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
29 February 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 February 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
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
Confirmation Statement With Updates
20 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 July 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
24 July 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
24 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
5 July 2020
PSC07Cessation of Relevant Legal Entity PSC
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
16 December 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
16 December 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 September 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
18 September 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2019
TM01Termination of Director
Confirmation Statement With Updates
25 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 February 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 February 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
1 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Cessation Of A Person With Significant Control
14 January 2019
RP04PSC07RP04PSC07
Second Filing Of Director Termination With Name
14 January 2019
RP04TM01RP04TM01
Change Registered Office Address Company With Date Old Address New Address
21 December 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
21 December 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
21 December 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
21 December 2018
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
21 December 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
21 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
10 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 April 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 December 2017
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
22 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2017
TM01Termination of Director
Notification Of A Person With Significant Control
22 December 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
21 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
Termination Director Company
5 May 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 May 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 May 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
19 April 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 December 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 December 2016
TM01Termination of Director
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 July 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2016
TM01Termination of Director
Accounts With Accounts Type Micro Entity
11 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
8 May 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
7 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 March 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 December 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 September 2014
AD01Change of Registered Office Address
Incorporation Company
23 July 2014
NEWINCIncorporation