Background WavePink WaveYellow Wave

FLAXHOLME PROFESSIONAL LTD (09148351)

FLAXHOLME PROFESSIONAL LTD (09148351) 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. FLAXHOLME PROFESSIONAL LTD has been registered for 11 years. Current directors include AYYAZ, Mohammed.

Company Number
09148351
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
F

FLAXHOLME PROFESSIONAL LTD

FLAXHOLME PROFESSIONAL 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. FLAXHOLME PROFESSIONAL LTD was registered 11 years ago.(SIC: 49410)

Status

active

Active since 11 years ago

Company No

09148351

LTD Company

Age

11 Years

Incorporated 25 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 23 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

44 Lyndhurst Road Greenford UB6 9QR United Kingdom
From: 2 July 2021To: 5 May 2023
20 Tern Avenue Bolton BL4 0QR United Kingdom
From: 8 January 2021To: 2 July 2021
39 Mitcham Walk Aylesbury HP19 9HG England
From: 21 March 2019To: 8 January 2021
11 Norman Terrace High Pittington Durham DH6 1AN England
From: 27 July 2018To: 21 March 2019
126 Church Road Normanton WF6 2QS England
From: 28 March 2018To: 27 July 2018
10 Garfield Road Enfield EN3 4RP United Kingdom
From: 9 February 2018To: 28 March 2018
163 Trinity Lane Waltham Cross EN8 7EP United Kingdom
From: 1 February 2018To: 9 February 2018
163 Trinity Lane Waltham Cross EN8 7EP United Kingdom
From: 1 February 2018To: 1 February 2018
7 Limewood Way Leeds LS14 1AB England
From: 27 September 2017To: 1 February 2018
26 Parkside Drive Churchdown Gloucester GL3 1HT United Kingdom
From: 25 May 2017To: 27 September 2017
16 Lowther Avenue Maghull Liverpool L31 9DP United Kingdom
From: 29 December 2016To: 25 May 2017
Flat 15, Blenheim Court 52 Kenton Road Harrow HA3 8AP United Kingdom
From: 24 June 2016To: 29 December 2016
146 Juniper Close Broxbourne EN10 6HB United Kingdom
From: 11 August 2015To: 24 June 2016
Flat 87, Peverel House Stour Road Dagenham RM10 7HZ
From: 14 April 2015To: 11 August 2015
12 Ham Close Plymouth PL2 3PB United Kingdom
From: 24 September 2014To: 14 April 2015
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 25 July 2014To: 24 September 2014
Timeline

51 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Jul 14
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Aug 15
Director Left
Aug 15
Director Joined
Jun 16
Director Left
Jun 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
May 17
Director Joined
May 17
New Owner
Aug 17
Owner Exit
Aug 17
Owner Exit
Sept 17
Director Left
Sept 17
Director Joined
Sept 17
New Owner
Sept 17
New Owner
Jan 18
Director Joined
Jan 18
Owner Exit
Jan 18
Director Left
Jan 18
Owner Exit
Feb 18
New Owner
Feb 18
Director Joined
Feb 18
Director Left
Feb 18
New Owner
Mar 18
Owner Exit
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
New Owner
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Owner Exit
Jul 18
Director Joined
Mar 19
Owner Exit
Mar 19
New Owner
Mar 19
Director Left
Mar 19
New Owner
Jan 21
Owner Exit
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
New Owner
Jul 21
Owner Exit
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Director Left
May 23
Director Joined
May 23
Owner Exit
May 23
New Owner
May 23
0
Funding
30
Officers
20
Ownership
0
Accounts
Capital Table
People

Officers

16

1 Active
15 Resigned

AYYAZ, Mohammed

Active
Forest Road, LeicesterLE5 0BT
Born December 1996
Director
Appointed 11 Mar 2023

AJLANI, Hamza

Resigned
Waltham CrossEN8 7EP
Born February 1987
Director
Appointed 16 Oct 2017
Resigned 05 Dec 2017

BEAUCHEMIN, Alexander

Resigned
Parkside Drive, GloucesterGL3 1HT
Born March 1996
Director
Appointed 18 May 2017
Resigned 27 Sept 2017

CALUGARU, Costel

Resigned
52 Kenton Road, HarrowHA3 8AP
Born May 1980
Director
Appointed 17 Jun 2016
Resigned 14 Dec 2016

CRADDOCK, Adam Nicholas

Resigned
NormantonWF6 2QS
Born December 1994
Director
Appointed 20 Mar 2018
Resigned 11 Jul 2018

DAVIES, Richard

Resigned
BoltonBL4 0QR
Born August 1988
Director
Appointed 14 Dec 2020
Resigned 23 Jun 2021

DUNNE, Terence

Resigned
LeedsLS7 4RA
Born January 1945
Director
Appointed 27 Sept 2017
Resigned 16 Oct 2017

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 25 Jul 2014
Resigned 11 Sept 2014

FOSTER, Troy

Resigned
GreenfordUB6 9QR
Born October 1997
Director
Appointed 23 Jun 2021
Resigned 11 Mar 2023

GOFF, Simon

Resigned
Stour Road, DagenhamRM10 7HZ
Born November 1988
Director
Appointed 10 Apr 2015
Resigned 30 Jul 2015

HIGHLEY, Matthew Reece

Resigned
High Pittington, DurhamDH6 1AN
Born November 1999
Director
Appointed 11 Jul 2018
Resigned 13 Mar 2019

HRAARAIH, Hisham

Resigned
Ham Close, PlymouthPL2 3PB
Born February 1989
Director
Appointed 11 Sept 2014
Resigned 10 Apr 2015

KASEREKA, Eric

Resigned
Garfield Road, EnfieldEN3 4RP
Born May 1986
Director
Appointed 05 Dec 2017
Resigned 20 Mar 2018

SHUFFIELD, Darryl

Resigned
Juniper Close, BroxbourneEN10 6HB
Born April 1971
Director
Appointed 30 Jul 2015
Resigned 17 Jun 2016

SUCALESCU, Alexandru-Ionut

Resigned
AylesburyHP19 9HG
Born November 1992
Director
Appointed 13 Mar 2019
Resigned 14 Dec 2020

WILLIAMS, Paul

Resigned
Lowther Avenue, LiverpoolL31 9DP
Born December 1969
Director
Appointed 14 Dec 2016
Resigned 05 Apr 2017

Persons with significant control

11

1 Active
10 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 11 Mar 2023

Mr Troy Foster

Ceased
GreenfordUB6 9QR
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 23 Jun 2021
Ceased 11 Mar 2023

Mr Richard Davies

Ceased
BoltonBL4 0QR
Born August 1988

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Dec 2020
Ceased 23 Jun 2021

Mr Alexandru-Ionut Sucalescu

Ceased
AylesburyHP19 9HG
Born November 1992

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 14 Dec 2020

Mr Matthew Reece Highley

Ceased
High Pittington, DurhamDH6 1AN
Born November 1999

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jul 2018
Ceased 13 Mar 2019

Mr Adam Nicholas Craddock

Ceased
NormantonWF6 2QS
Born December 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 Mar 2018
Ceased 11 Jul 2018

Mr Eric Kasereka

Ceased
Garfield Road, EnfieldEN3 4RP
Born May 1986

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Dec 2017
Ceased 20 Mar 2018

Mr Hamza Ajlani

Ceased
Waltham CrossEN8 7EP
Born February 1987

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Oct 2017
Ceased 05 Dec 2017

Mr Terence 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 27 Sept 2017
Ceased 16 Oct 2017

Alexander Beauchemin

Ceased
LeedsLS14 1AB
Born March 1996

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 May 2017
Ceased 27 Sept 2017

Costel Calugaru

Ceased
Parkside Drive, GloucesterGL3 1HT
Born May 1980

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Ceased 14 Dec 2016
Fundings
Financials
Latest Activities

Filing History

93

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
23 October 2025
CS01Confirmation Statement
Gazette Notice Compulsory
9 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
7 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
9 May 2023
CH01Change of Director Details
Change To A Person With Significant Control
9 May 2023
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
5 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 May 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
5 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 May 2023
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
5 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 July 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
2 July 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
8 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 January 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
8 January 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2021
TM01Termination of Director
Confirmation Statement With Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 March 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
21 March 2019
PSC07Cessation of Relevant Legal Entity PSC
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
Termination Director Company With Name Termination Date
21 March 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 February 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 July 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
27 July 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
27 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
27 July 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
27 July 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
Notification Of A Person With Significant Control
28 March 2018
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
28 March 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
28 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 February 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
9 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 February 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
9 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2018
TM01Termination of Director
Notification Of A Person With Significant Control
1 February 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
1 February 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 February 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
1 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
1 February 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 February 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
27 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
27 September 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 September 2017
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
27 September 2017
PSC01Notification of Individual PSC
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
25 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
25 May 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
5 April 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 December 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 December 2016
TM01Termination of Director
Confirmation Statement With Updates
19 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 June 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 June 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 June 2016
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 March 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 August 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 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
14 April 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2015
AP01Appointment of Director
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
Change Registered Office Address Company With Date Old Address New Address
24 September 2014
AD01Change of Registered Office Address
Incorporation Company
25 July 2014
NEWINCIncorporation