Background WavePink WaveYellow Wave

ABERFORD TRADITIONAL LTD (09221784)

ABERFORD TRADITIONAL LTD (09221784) is an active UK company. incorporated on 17 September 2014. with registered office in Leicester. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52103). ABERFORD TRADITIONAL LTD has been registered for 11 years. Current directors include AYYAZ, Mohammed.

Company Number
09221784
Status
active
Type
ltd
Incorporated
17 September 2014
Age
11 years
Address
Unit 1c, 55 Forest Road, Leicester, LE5 0BT
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52103)
Directors
AYYAZ, Mohammed
SIC Codes
52103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABERFORD TRADITIONAL LTD

ABERFORD TRADITIONAL LTD is an active company incorporated on 17 September 2014 with the registered office located in Leicester. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52103). ABERFORD TRADITIONAL LTD was registered 11 years ago.(SIC: 52103)

Status

active

Active since 11 years ago

Company No

09221784

LTD Company

Age

11 Years

Incorporated 17 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 9 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

6 months left

Last Filed

Made up to 17 September 2025 (6 months ago)
Submitted on 5 November 2025 (4 months ago)

Next Due

Due by 1 October 2026
For period ending 17 September 2026
Contact
Address

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

Previous Addresses

191 Washington Street Bradford BD8 9QP United Kingdom
From: 21 September 2022To: 22 November 2022
38 Goshawk Gardens Hayes UB4 8LA United Kingdom
From: 19 April 2021To: 21 September 2022
25 Manor Avenue Hounslow TW4 7JN United Kingdom
From: 8 December 2020To: 19 April 2021
11 Windmill Road Coventry CV7 9GP United Kingdom
From: 3 June 2020To: 8 December 2020
41a Elm Road Wembley HA9 7JA United Kingdom
From: 3 December 2019To: 3 June 2020
155 Grosvenor Road Rugby CV21 3LB United Kingdom
From: 15 August 2019To: 3 December 2019
7 Limewood Way Leeds LS14 1AB England
From: 14 March 2018To: 15 August 2019
35 Redhouse Lane Leeds West Yorkshire LS7 4RA England
From: 29 November 2017To: 14 March 2018
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 9 March 2017To: 29 November 2017
Flat 4 187 Iffley Road Oxford OX4 1EL United Kingdom
From: 10 May 2016To: 9 March 2017
15 Marron Avenue Warrington WA2 9QT United Kingdom
From: 27 October 2015To: 10 May 2016
1 Evelyn Road Chaddesden Derby DE21 6PZ
From: 17 June 2015To: 27 October 2015
35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom
From: 9 April 2015To: 17 June 2015
2 North Way London NW9 0RE United Kingdom
From: 20 November 2014To: 9 April 2015
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 17 September 2014To: 20 November 2014
Timeline

55 key events • 2014 - 2022

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

Officers

17

1 Active
16 Resigned

AYYAZ, Mohammed

Active
Forest Road, LeicesterLE5 0BT
Born December 1996
Director
Appointed 01 Sept 2022

BLACKWELL, Andrew

Resigned
Evelyn Road, DerbyDE21 6PZ
Born January 1988
Director
Appointed 08 Jun 2015
Resigned 15 Oct 2015

DUNNE, Terence

Resigned
LeedsLS7 4RA
Born January 1945
Director
Appointed 20 Feb 2018
Resigned 24 Jul 2019

DUNNE, Terence

Resigned
Limewood Way, LeedsLS14 1AB
Born January 1945
Director
Appointed 09 Mar 2017
Resigned 27 Sept 2017

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 17 Sept 2014
Resigned 07 Nov 2014

FERNANDES, Ashton

Resigned
HounslowTW4 7JN
Born May 1991
Director
Appointed 16 Nov 2020
Resigned 17 Mar 2021

HAYWARD, Belvin

Resigned
Marron Avenue, WarringtonWA2 9QT
Born September 1977
Director
Appointed 15 Oct 2015
Resigned 03 May 2016

JEKABSONS, Davids

Resigned
RugbyCV21 3LB
Born October 1992
Director
Appointed 24 Jul 2019
Resigned 15 Nov 2019

KELLY, John

Resigned
North Way, LondonNW9 0RE
Born May 1963
Director
Appointed 07 Nov 2014
Resigned 30 Mar 2015

KOTRYS, Christopher

Resigned
AlloaFK10 2HD
Born June 1983
Director
Appointed 27 Sept 2017
Resigned 20 Feb 2018

MACIAG, Emil

Resigned
187 Iffley Road, OxfordOX4 1EL
Born March 1991
Director
Appointed 03 May 2016
Resigned 09 Mar 2017

MCDONALD, Mark

Resigned
CoatbridgeML5 1HL
Born December 1984
Director
Appointed 25 Feb 2020
Resigned 22 May 2020

MICHALAK, Sebastian

Resigned
CoventryCV7 9GP
Born March 1983
Director
Appointed 22 May 2020
Resigned 21 Aug 2020

O'ROURKE, Patrick

Resigned
Ardgour Parade, MotherwellML1 4HL
Born August 1969
Director
Appointed 30 Mar 2015
Resigned 08 Jun 2015

RODRIGUES, Venancio

Resigned
WembleyHA9 7JA
Born November 1994
Director
Appointed 15 Nov 2019
Resigned 25 Feb 2020

VIDAL, Steve

Resigned
HayesUB4 8LA
Born May 1962
Director
Appointed 17 Mar 2021
Resigned 01 Sept 2022

WALKER, Alan

Resigned
GlasgowG31 4TB
Born August 1959
Director
Appointed 21 Aug 2020
Resigned 16 Nov 2020

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 01 Sept 2022

Mr Steve Vidal

Ceased
HayesUB4 8LA
Born May 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Mar 2021
Ceased 01 Sept 2022

Mr Ashton Fernandes

Ceased
HounslowTW4 7JN
Born May 1991

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 17 Mar 2021

Mr Alan Walker

Ceased
GlasgowG31 4TB
Born August 1959

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 16 Nov 2020

Mr Sebastian Michalak

Ceased
CoventryCV7 9GP
Born March 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 May 2020
Ceased 21 Aug 2020

Mr Mark Mcdonald

Ceased
CoatbridgeML5 1HL
Born December 1984

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Feb 2020
Ceased 22 May 2020

Mr Venancio Rodrigues

Ceased
WembleyHA9 7JA
Born November 1994

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Nov 2019
Ceased 25 Feb 2020

Mr Davids Jekabsons

Ceased
RugbyCV21 3LB
Born October 1992

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Jul 2019
Ceased 15 Nov 2019

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 20 Feb 2018
Ceased 24 Jul 2019

Mr Christopher Kotrys

Ceased
AlloaFK10 2HD
Born June 1983

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 20 Feb 2018

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 09 Mar 2017
Ceased 27 Sept 2017

Emil Maciag

Ceased
Limewood Way, LeedsLS14 1AB
Born March 1991

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Ceased 09 Mar 2017
Fundings
Financials
Latest Activities

Filing History

97

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