Background WavePink WaveYellow Wave

CASTLEFIELDS PRESTIGE LTD (09148349)

CASTLEFIELDS PRESTIGE LTD (09148349) is an active UK company. incorporated on 25 July 2014. with registered office in Leicester. The company operates in the Transportation and Storage sector, engaged in freight transport by road. CASTLEFIELDS PRESTIGE LTD has been registered for 11 years. Current directors include AYYAZ, Mohammed.

Company Number
09148349
Status
active
Type
ltd
Incorporated
25 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
C

CASTLEFIELDS PRESTIGE LTD

CASTLEFIELDS PRESTIGE LTD is an active company incorporated on 25 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. CASTLEFIELDS PRESTIGE LTD was registered 11 years ago.(SIC: 49410)

Status

active

Active since 11 years ago

Company No

09148349

LTD Company

Age

11 Years

Incorporated 25 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 2 February 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

3 months left

Last Filed

Made up to 24 June 2025 (9 months ago)
Submitted on 7 August 2025 (7 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

58 Fulbeck Widnes WA8 4YH United Kingdom
From: 6 January 2022To: 16 March 2026
48 Cowley Road Uxbridge UB8 2LU United Kingdom
From: 16 February 2021To: 6 January 2022
52 Lee Road Aylesbury HP21 8JB United Kingdom
From: 13 July 2020To: 16 February 2021
, 14 Dawson Close Hayes, UB3 2RH, England
From: 4 December 2019To: 13 July 2020
, 112a Windsor Road Ilford, IG1 1HQ, United Kingdom
From: 23 September 2019To: 4 December 2019
, 98 Galleons Drive Barking, IG11 0FA, England
From: 24 May 2019To: 23 September 2019
, 16 Marsh Court London Road, High Wycombe, HP11 1EW, England
From: 21 March 2019To: 24 May 2019
, 12 Ivy Lane, Hounslow, TW4 5AW, England
From: 28 February 2018To: 21 March 2019
, 156 Lower Cheltenham Place Bristol, BS6 5LF, United Kingdom
From: 7 February 2018To: 28 February 2018
, 21 Clavell Road, Bristol, BS10 7EJ, United Kingdom
From: 9 June 2017To: 7 February 2018
, 8 Juliette Road, London, E13 0DL, United Kingdom
From: 15 November 2016To: 9 June 2017
, 399 Long Banks, Harlow, CM18 7PQ
From: 13 April 2015To: 15 November 2016
, 82 Pasley Street, Plymouth, PL2 1DS, United Kingdom
From: 8 December 2014To: 13 April 2015
, 6 Kildonan Place, Hodge Lea, Milton Keynes, MK12 6JQ, United Kingdom
From: 24 September 2014To: 8 December 2014
, 7 Limewood Way, Leeds, West Yorkshire, LS14 1AB, United Kingdom
From: 25 July 2014To: 24 September 2014
Timeline

53 key events • 2014 - 2026

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
Apr 15
Director Joined
Apr 15
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Jun 17
Director Joined
Jun 17
New Owner
Aug 17
Owner Exit
Aug 17
New Owner
Feb 18
Director Joined
Feb 18
Owner Exit
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Owner Exit
Feb 18
Director Joined
Feb 18
New Owner
Feb 18
Director Left
Mar 19
Owner Exit
Mar 19
Director Joined
Mar 19
New Owner
Mar 19
Director Joined
May 19
Owner Exit
May 19
New Owner
May 19
Director Left
May 19
Owner Exit
Sept 19
New Owner
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
New Owner
Dec 19
Owner Exit
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Owner Exit
Jul 20
Director Left
Jul 20
Director Joined
Jul 20
New Owner
Jul 20
New Owner
Feb 21
Owner Exit
Feb 21
Director Joined
Feb 21
Director Left
Feb 21
New Owner
Jan 22
Director Joined
Jan 22
Owner Exit
Jan 22
Director Left
Jan 22
Owner Exit
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
New Owner
Mar 26
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 17 Feb 2026

ALKER, Harry

Resigned
Clavell Road, BristolBS10 7EJ
Born October 1986
Director
Appointed 02 Jun 2017
Resigned 24 Nov 2017

ANSAH, Alexander Owusu

Resigned
Long Banks, HarlowCM18 7PQ
Born July 1992
Director
Appointed 09 Apr 2015
Resigned 08 Nov 2016

BROOK, Joseph

Resigned
BarkingIG11 0FA
Born June 1999
Director
Appointed 13 May 2019
Resigned 03 Sept 2019

BYRNE, Jordan

Resigned
WidnesWA8 4YH
Born August 1998
Director
Appointed 24 Nov 2021
Resigned 17 Feb 2026

DAVIS, John

Resigned
UxbridgeUB8 2LU
Born January 1990
Director
Appointed 04 Feb 2021
Resigned 24 Nov 2021

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 25 Jul 2014
Resigned 10 Sept 2014

HOLLOWAY, Jake

Resigned
Pasley Street, PlymouthPL2 1DS
Born February 1995
Director
Appointed 03 Dec 2014
Resigned 09 Apr 2015

LIKOLO, Abayomi

Resigned
Juliette Road, LondonE13 0DL
Born April 1988
Director
Appointed 08 Nov 2016
Resigned 05 Apr 2017

MATTHEWS, Charlie

Resigned
HounslowTW4 5AW
Born January 1996
Director
Appointed 16 Feb 2018
Resigned 13 Mar 2019

MCLEAN, Emiele Kci

Resigned
BristolBS6 5LF
Born January 1998
Director
Appointed 24 Nov 2017
Resigned 16 Feb 2018

OVINGTON, Craig John

Resigned
HayesUB3 2RH
Born July 1989
Director
Appointed 14 Nov 2019
Resigned 24 Jun 2020

SCHWIER, Kieran

Resigned
AylesburyHP21 8JB
Born July 1993
Director
Appointed 24 Jun 2020
Resigned 04 Feb 2021

SCOTT, Ryan

Resigned
London Road, High WycombeHP11 1EW
Born May 1985
Director
Appointed 13 Mar 2019
Resigned 13 May 2019

TUTT, Iqbal Singh

Resigned
IlfordIG1 1HQ
Born October 1998
Director
Appointed 03 Sept 2019
Resigned 14 Nov 2019

WHITAKER, James

Resigned
Kildonan Place, Milton KeynesMK12 6JQ
Born July 1995
Director
Appointed 10 Sept 2014
Resigned 03 Dec 2014

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 17 Feb 2026

Mr Jordan Byrne

Ceased
WidnesWA8 4YH
Born August 1998

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Nov 2021
Ceased 17 Feb 2026

Mr John Davis

Ceased
UxbridgeUB8 2LU
Born January 1990

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Feb 2021
Ceased 24 Nov 2021

Mr Kieran Schwier

Ceased
AylesburyHP21 8JB
Born July 1993

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Jun 2020
Ceased 04 Feb 2021

Mr Craig John Ovington

Ceased
HayesUB3 2RH
Born July 1989

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 24 Jun 2020

Mr Iqbal Singh Tutt

Ceased
IlfordIG1 1HQ
Born October 1998

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Sept 2019
Ceased 14 Nov 2019

Mr Joseph Brook

Ceased
BarkingIG11 0FA
Born June 1999

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 03 Sept 2019

Mr Ryan Scott

Ceased
London Road, High WycombeHP11 1EW
Born May 1985

Nature of Control

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

Mr Charlie Matthews

Ceased
HounslowTW4 5AW
Born January 1996

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Feb 2018
Ceased 13 Mar 2019

Mr Emiele Kci Mclean

Ceased
BristolBS6 5LF
Born January 1998

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Nov 2017
Ceased 16 Feb 2018

Harry Alker

Ceased
Clavell Road, BristolBS10 7EJ
Born October 1986

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Jun 2017
Ceased 24 Nov 2017

Mr Alexander Owusu Ansah

Ceased
Clavell Road, BristolBS10 7EJ
Born July 1992

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Apr 2016
Ceased 08 Nov 2016
Fundings
Financials
Latest Activities

Filing History

90

Appoint Person Director Company With Name Date
17 March 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
17 March 2026
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
16 March 2026
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
16 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
2 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 February 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
6 January 2022
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
6 January 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 January 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
6 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Confirmation Statement With Updates
27 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 February 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
16 February 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
13 July 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
13 July 2020
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
13 July 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
10 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 July 2020
TM01Termination of Director
Confirmation Statement With Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 February 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 December 2019
AD01Change of Registered Office Address
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
Change Registered Office Address Company With Date Old Address New Address
23 September 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
23 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 September 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
23 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
23 September 2019
AP01Appointment of Director
Confirmation Statement With Updates
25 June 2019
CS01Confirmation Statement
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
Notification Of A Person With Significant Control
24 May 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
24 May 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 May 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 March 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
21 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 March 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
21 March 2019
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
21 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
19 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 April 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 February 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 February 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
28 February 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
27 February 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
27 February 2018
PSC07Cessation of Relevant Legal Entity PSC
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
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
Termination Director Company With Name Termination Date
7 February 2018
TM01Termination of Director
Confirmation Statement With Updates
23 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 August 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 June 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 June 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 June 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
5 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 November 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 November 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 November 2016
TM01Termination of Director
Confirmation Statement With Updates
19 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 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
13 April 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
13 April 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 December 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 September 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2014
TM01Termination of Director
Incorporation Company
25 July 2014
NEWINCIncorporation