Background WavePink WaveYellow Wave

BEAMOND ABILITY LTD (09148958)

BEAMOND ABILITY LTD (09148958) is an active UK company. incorporated on 28 July 2014. with registered office in Leicester. The company operates in the Transportation and Storage sector, engaged in licensed carriers. BEAMOND ABILITY LTD has been registered for 11 years. Current directors include AYYAZ, Mohammed.

Company Number
09148958
Status
active
Type
ltd
Incorporated
28 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
B

BEAMOND ABILITY LTD

BEAMOND ABILITY LTD is an active company incorporated on 28 July 2014 with the registered office located in Leicester. The company operates in the Transportation and Storage sector, specifically engaged in licensed carriers. BEAMOND ABILITY LTD was registered 11 years ago.(SIC: 53201)

Status

active

Active since 11 years ago

Company No

09148958

LTD Company

Age

11 Years

Incorporated 28 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 21 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 23 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

191 Washington Street Bradford BD8 9QP United Kingdom
From: 12 September 2022To: 28 November 2022
52 Hamilton Road Feltham TW13 4PX United Kingdom
From: 19 January 2021To: 12 September 2022
52 Hamilton Road Feltham LN13 9AX United Kingdom
From: 15 January 2021To: 19 January 2021
29 Willow Park Drive Wigston LE18 1EB United Kingdom
From: 4 December 2020To: 15 January 2021
1 Kenilworth Drive Leicester LE2 5HS United Kingdom
From: 18 September 2020To: 4 December 2020
20 Piperwell Close Heckmondwike WF16 9QF United Kingdom
From: 9 June 2020To: 18 September 2020
52 Broad Lane Upperthong Holmfirth HD9 3XE United Kingdom
From: 3 April 2019To: 9 June 2020
6 Berkely Drive Chelmsford CM2 6XR United Kingdom
From: 8 October 2018To: 3 April 2019
7 Limewood Way Leeds West Yorkshire LS14 1AB England
From: 28 June 2018To: 8 October 2018
91 Bath Road Hounslow TW3 3BT England
From: 26 July 2017To: 28 June 2018
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 9 March 2017To: 26 July 2017
6 Deltic Tamworth B77 2DU United Kingdom
From: 8 February 2017To: 9 March 2017
58 Chapelon Tamworth B77 2EL United Kingdom
From: 15 August 2016To: 8 February 2017
83 Lillechurch Road Dagenham RM8 2DY United Kingdom
From: 15 April 2016To: 15 August 2016
223 Dore Avenue Fareham PO16 8EY United Kingdom
From: 2 November 2015To: 15 April 2016
30 Hotham Place Plymouth PL1 5NF United Kingdom
From: 21 August 2015To: 2 November 2015
2B Orchard Road Hounslow TW4 5JW
From: 26 March 2015To: 21 August 2015
11 Sable Close Hounslow TW4 7PD United Kingdom
From: 24 September 2014To: 26 March 2015
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 28 July 2014To: 24 September 2014
Timeline

54 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Jul 14
Director Left
Sept 14
Director Joined
Sept 14
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
Aug 15
Director Left
Aug 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Apr 16
Director Joined
Aug 16
Director Joined
Mar 17
Director Left
Mar 17
New Owner
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Owner Exit
Jul 17
Owner Exit
Aug 17
Director Joined
Jun 18
Director Left
Jun 18
New Owner
Jun 18
Owner Exit
Jun 18
Owner Exit
Oct 18
Director Joined
Oct 18
New Owner
Oct 18
Director Left
Oct 18
Owner Exit
Apr 19
New Owner
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
New Owner
Dec 19
Owner Exit
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
New Owner
Jun 20
Owner Exit
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
New Owner
Sept 20
Owner Exit
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
New Owner
Dec 20
Owner Exit
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
New Owner
Jan 21
Owner Exit
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
Sept 22
New Owner
Sept 22
Director Left
Sept 22
Owner Exit
Sept 22
0
Funding
32
Officers
21
Ownership
0
Accounts
Capital Table
People

Officers

17

1 Active
16 Resigned

AYYAZ, Mohammed

Active
Forest Road, LeicesterLE5 0BT
Born December 1996
Director
Appointed 31 Aug 2022

ANDREOU, Andrew

Resigned
WigstonLE18 1EB
Born October 1977
Director
Appointed 16 Nov 2020
Resigned 14 Dec 2020

BAKER, Nicholas

Resigned
LeicesterLE2 5HS
Born October 1985
Director
Appointed 28 Aug 2020
Resigned 16 Nov 2020

CONSTANTIN, Ioan Laurentiu

Resigned
HounslowTW3 3BT
Born March 1986
Director
Appointed 21 Jul 2017
Resigned 05 Apr 2018

CONSTANTIN, Marius

Resigned
Deltic, TamworthB77 2DU
Born April 1984
Director
Appointed 04 Aug 2016
Resigned 08 Mar 2017

DJILALI, Ali

Resigned
Orchard Road, HounslowTW4 5JW
Born July 1964
Director
Appointed 20 Mar 2015
Resigned 14 Aug 2015

DUNNE, Terence

Resigned
LeedsLS7 4RA
Born January 1945
Director
Appointed 05 Apr 2018
Resigned 28 Sept 2018

DUNNE, Terence

Resigned
Limewood Way, LeedsLS14 1AB
Born January 1945
Director
Appointed 08 Mar 2017
Resigned 21 Jul 2017

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 28 Jul 2014
Resigned 12 Sept 2014

KNIGHT, Pavlo

Resigned
FelthamTW13 4PX
Born June 1994
Director
Appointed 14 Dec 2020
Resigned 31 Aug 2022

MCANDREW, Cameron

Resigned
HeckmondwikeWF16 9QF
Born September 1995
Director
Appointed 21 May 2020
Resigned 28 Aug 2020

MCNEIL, Jay

Resigned
BellshillML4 2QX
Born January 1996
Director
Appointed 04 Dec 2019
Resigned 21 May 2020

MOHAMED, Abdifatah

Resigned
Sable Close, HounslowTW4 7PD
Born August 1973
Director
Appointed 12 Sept 2014
Resigned 20 Mar 2015

SLOCOMB, Carl

Resigned
Dore Avenue, FarehamPO16 8EY
Born December 1985
Director
Appointed 22 Oct 2015
Resigned 06 Apr 2016

TATCHELL, Robert

Resigned
Upperthong, HolmfirthHD9 3XE
Born October 1958
Director
Appointed 26 Mar 2019
Resigned 04 Dec 2019

WOOD, Craig Antony

Resigned
ChelmsfordCM2 6XR
Born September 1966
Director
Appointed 28 Sept 2018
Resigned 26 Mar 2019

WOOD, Stephen

Resigned
Hotham Place, PlymouthPL1 5NF
Born May 1955
Director
Appointed 14 Aug 2015
Resigned 22 Oct 2015

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 31 Aug 2022

Mr Pavlo Knight

Ceased
FelthamTW13 4PX
Born June 1994

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 31 Aug 2022

Mr Andrew Andreou

Ceased
WigstonLE18 1EB
Born October 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Nov 2020
Ceased 14 Dec 2020

Mr Nicholas Baker

Ceased
LeicesterLE2 5HS
Born October 1985

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 2020
Ceased 16 Nov 2020

Mr Cameron Mcandrew

Ceased
HeckmondwikeWF16 9QF
Born September 1995

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 May 2020
Ceased 28 Aug 2020

Mr Jay Mcneil

Ceased
BellshillML4 2QX
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 04 Dec 2019
Ceased 21 May 2020

Mr Robert Tatchell

Ceased
Upperthong, HolmfirthHD9 3XE
Born October 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Mar 2019
Ceased 04 Dec 2019

Mr Craig Antony Wood

Ceased
ChelmsfordCM2 6XR
Born September 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Sept 2018
Ceased 26 Mar 2019

Mr Terence 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 Sept 2018

Mr Ioan Laurentiu Constantin

Ceased
HounslowTW3 3BT
Born March 1986

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jul 2017
Ceased 05 Apr 2018

Marius Constantin

Ceased
Chapelon, Tamworth
Born April 1984

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Jul 2016
Ceased 08 Mar 2017
Fundings
Financials
Latest Activities

Filing History

107

Accounts With Accounts Type Micro Entity
21 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
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
24 January 2023
AAAnnual Accounts
Change To A Person With Significant Control
29 November 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2022
CH01Change of Director Details
Change To A Person With Significant Control
28 November 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
28 November 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 September 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 September 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
12 September 2022
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
12 September 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
12 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 January 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
19 January 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 January 2021
CH01Change of Director Details
Notification Of A Person With Significant Control
15 January 2021
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
15 January 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
15 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 December 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
4 December 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 September 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
18 September 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2020
TM01Termination of Director
Confirmation Statement With Updates
29 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 June 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
9 June 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 February 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
20 December 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
Confirmation Statement With Updates
25 June 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
3 April 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
3 April 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
3 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
13 February 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
8 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 October 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 October 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
8 October 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
8 October 2018
TM01Termination of Director
Confirmation Statement With Updates
10 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 June 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 June 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 June 2018
TM01Termination of Director
Notification Of A Person With Significant Control
28 June 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
10 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 July 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
27 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
26 July 2017
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
26 July 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
26 July 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
4 April 2017
AAAnnual Accounts
Change Person Director Company With Change Date
16 March 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 March 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 February 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 February 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 August 2016
AP01Appointment of Director
Legacy
15 August 2016
ANNOTATIONANNOTATION
Change Registered Office Address Company With Date Old Address New Address
15 August 2016
AD01Change of Registered Office Address
Legacy
15 April 2016
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
15 April 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
17 March 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 November 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 August 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Appoint Person Director Company With Name Date
26 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 March 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
24 September 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 September 2014
AD01Change of Registered Office Address
Incorporation Company
28 July 2014
NEWINCIncorporation