Background WavePink WaveYellow Wave

DEMBLEBY EXPERTISE LTD (09205935)

DEMBLEBY EXPERTISE LTD (09205935) is an active UK company. incorporated on 5 September 2014. with registered office in Leicester. The company operates in the Transportation and Storage sector, engaged in freight transport by road. DEMBLEBY EXPERTISE LTD has been registered for 11 years. Current directors include AYYAZ, Mohammed.

Company Number
09205935
Status
active
Type
ltd
Incorporated
5 September 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
D

DEMBLEBY EXPERTISE LTD

DEMBLEBY EXPERTISE LTD is an active company incorporated on 5 September 2014 with the registered office located in Leicester. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. DEMBLEBY EXPERTISE LTD was registered 11 years ago.(SIC: 49410)

Status

active

Active since 11 years ago

Company No

09205935

LTD Company

Age

11 Years

Incorporated 5 September 2014

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 6 March 2026 (Just now)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 10 August 2025 (7 months ago)
Submitted on 30 September 2025 (6 months ago)

Next Due

Due by 24 August 2026
For period ending 10 August 2026
Contact
Address

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

Previous Addresses

86a Clifford Gardens London NW10 5JB United Kingdom
From: 27 January 2021To: 18 April 2024
48 Cowley Road Uxbridge UB8 2LU United Kingdom
From: 7 September 2020To: 27 January 2021
11 Damigos Road Gravesend DA12 2LR United Kingdom
From: 18 September 2018To: 7 September 2020
Flat 48, Laburnum House Bradwell Avenue Dagenham RM10 7AE England
From: 14 February 2018To: 18 September 2018
23a Rogers Road London E16 1LR United Kingdom
From: 1 December 2017To: 14 February 2018
49 Maud Road London E13 0JT United Kingdom
From: 17 October 2016To: 1 December 2017
Flat 2 6 st James's Road Dudley DY1 3JL United Kingdom
From: 24 June 2016To: 17 October 2016
117 Kingswood Road Gillingham ME7 1DX United Kingdom
From: 16 November 2015To: 24 June 2016
125 Lambourne Road Barking IG11 9PZ
From: 3 August 2015To: 16 November 2015
Barita Winch Road Gayton Kings Lynn PE32 1QP United Kingdom
From: 2 July 2015To: 3 August 2015
125 Lambourne Road Barking Essex IG11 9PZ United Kingdom
From: 6 October 2014To: 2 July 2015
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 5 September 2014To: 6 October 2014
Timeline

35 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Sept 14
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Oct 16
Director Joined
Oct 16
Owner Exit
Oct 17
New Owner
Oct 17
Director Joined
Nov 17
Director Left
Nov 17
New Owner
Nov 17
Owner Exit
Nov 17
Director Joined
Feb 18
New Owner
Feb 18
Owner Exit
Feb 18
Director Left
Feb 18
New Owner
Sept 18
Owner Exit
Sept 18
Director Joined
Sept 18
Director Left
Sept 18
New Owner
Sept 20
Director Joined
Sept 20
Owner Exit
Sept 20
Director Left
Sept 20
New Owner
Jan 21
Owner Exit
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
New Owner
Apr 24
Owner Exit
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
0
Funding
20
Officers
14
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

AYYAZ, Mohammed

Active
Forest Road, LeicesterLE5 0BT
Born December 1996
Director
Appointed 15 Mar 2024

BUCKLEY, Wesley

Resigned
LondonNW10 5JB
Born September 1977
Director
Appointed 12 Jan 2021
Resigned 15 Mar 2024

DAVIS, John

Resigned
UxbridgeUB8 2LU
Born January 1990
Director
Appointed 21 Aug 2020
Resigned 12 Jan 2021

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 05 Sept 2014
Resigned 26 Sept 2014

MACAVEI, Gheorge

Resigned
Maud Road, LondonE13 0JT
Born May 1983
Director
Appointed 04 Oct 2016
Resigned 03 Oct 2017

MBURU, Paul

Resigned
Bradwell Avenue, DagenhamRM10 7AE
Born February 1998
Director
Appointed 23 Jan 2018
Resigned 10 Sept 2018

MCLEISH, Jamal Armani

Resigned
LondonE16 1LR
Born September 1996
Director
Appointed 03 Oct 2017
Resigned 23 Jan 2018

MEAD, Robert

Resigned
GravesendDA12 2LR
Born January 1965
Director
Appointed 10 Sept 2018
Resigned 21 Aug 2020

PECKHAM, Gary

Resigned
Kingswood Road, GillinghamME7 1DX
Born August 1993
Director
Appointed 29 Oct 2015
Resigned 17 Jun 2016

TABOR, Darren

Resigned
Lambourne Road, BarkingIG11 9PZ
Born March 1971
Director
Appointed 26 Sept 2014
Resigned 29 Oct 2015

UKTVERIS, Tomas

Resigned
6 St. James's Road, DudleyDY1 3JL
Born February 1990
Director
Appointed 17 Jun 2016
Resigned 04 Oct 2016

Persons with significant control

8

1 Active
7 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 15 Mar 2024

Mr Wesley Buckley

Ceased
LondonNW10 5JB
Born September 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jan 2021
Ceased 15 Mar 2024

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 21 Aug 2020
Ceased 12 Jan 2021

Mr Robert Mead

Ceased
GravesendDA12 2LR
Born January 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Sept 2018
Ceased 21 Aug 2020

Mr Paul Mburu

Ceased
Bradwell Avenue, DagenhamRM10 7AE
Born February 1998

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jan 2018
Ceased 10 Sept 2018

Mr Jamal Armani Mcleish

Ceased
LondonE16 1LR
Born September 1996

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Oct 2017
Ceased 23 Jan 2018

Mr Gheorge Macavei

Ceased
LondonE13 0JT
Born May 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Oct 2016
Ceased 03 Oct 2017

Tomas Uktveris

Ceased
Maud Road, LondonE13 0JT
Born February 1990

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Ceased 04 Oct 2016
Fundings
Financials
Latest Activities

Filing History

71

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