Background WavePink WaveYellow Wave

PITCHCOMBE TRANSPORT LTD (09176067)

PITCHCOMBE TRANSPORT LTD (09176067) is an active UK company. incorporated on 14 August 2014. with registered office in Leicester. The company operates in the Transportation and Storage sector, engaged in freight transport by road. PITCHCOMBE TRANSPORT LTD has been registered for 11 years. Current directors include AYYAZ, Mohammed.

Company Number
09176067
Status
active
Type
ltd
Incorporated
14 August 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
P

PITCHCOMBE TRANSPORT LTD

PITCHCOMBE TRANSPORT LTD is an active company incorporated on 14 August 2014 with the registered office located in Leicester. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. PITCHCOMBE TRANSPORT LTD was registered 11 years ago.(SIC: 49410)

Status

active

Active since 11 years ago

Company No

09176067

LTD Company

Age

11 Years

Incorporated 14 August 2014

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 13 February 2026 (1 month ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 7 August 2025 (7 months ago)
Submitted on 22 September 2025 (6 months ago)

Next Due

Due by 21 August 2026
For period ending 7 August 2026
Contact
Address

Unit 1c, 55 Forest Road Leicester, LE5 0BT,

Previous Addresses

191 Washington Street Bradford BD8 9QP United Kingdom
From: 14 October 2022To: 3 December 2022
2 st Georges Road Millom LA18 5BA United Kingdom
From: 19 April 2016To: 14 October 2022
23 Arthington Terrace Leeds LS10 2NF
From: 17 August 2015To: 19 April 2016
107 Howdale Road Sutton Hull HU8 9JY United Kingdom
From: 11 September 2014To: 17 August 2015
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 14 August 2014To: 11 September 2014
Timeline

11 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Aug 14
Director Left
Sept 14
Director Joined
Sept 14
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Apr 16
Director Joined
Apr 16
New Owner
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
Owner Exit
Jan 23
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

AYYAZ, Mohammed

Active
Forest Road, LeicesterLE5 0BT
Born December 1996
Director
Appointed 14 Oct 2022

ALLEN, Simon

Resigned
Howdale Road, HullHU8 9JY
Born August 1968
Director
Appointed 05 Sept 2014
Resigned 10 Aug 2015

DAMPHA, Lamin

Resigned
Arthington Terrace, LeedsLS10 2NF
Born August 1977
Director
Appointed 10 Aug 2015
Resigned 08 Apr 2016

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 14 Aug 2014
Resigned 05 Sept 2014

TWEEDLEY, Colin

Resigned
St. Georges Road, MillomLA18 5BA
Born April 1959
Director
Appointed 08 Apr 2016
Resigned 14 Oct 2022

Persons with significant control

2

1 Active
1 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 14 Oct 2022

Colin Tweedley

Ceased
Forest Road, LeicesterLE5 0BT
Born April 1959

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Ceased 01 Feb 2023
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Micro Entity
13 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 February 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
1 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
5 December 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2022
CH01Change of Director Details
Change To A Person With Significant Control
3 December 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
3 December 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 October 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
14 October 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
14 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2022
TM01Termination of Director
Confirmation Statement With Updates
8 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 April 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 April 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 April 2016
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
24 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2015
AR01AR01
Appoint Person Director Company With Name Date
17 August 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 August 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 August 2015
TM01Termination 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
Appoint Person Director Company With Name Date
11 September 2014
AP01Appointment of Director
Incorporation Company
14 August 2014
NEWINCIncorporation