Background WavePink WaveYellow Wave

CADELEIGH VALUE LTD (09224453)

CADELEIGH VALUE LTD (09224453) is an active UK company. incorporated on 18 September 2014. with registered office in Leicester. The company operates in the Transportation and Storage sector, engaged in licensed carriers. CADELEIGH VALUE LTD has been registered for 11 years. Current directors include AYYAZ, Mohammed.

Company Number
09224453
Status
active
Type
ltd
Incorporated
18 September 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
C

CADELEIGH VALUE LTD

CADELEIGH VALUE LTD is an active company incorporated on 18 September 2014 with the registered office located in Leicester. The company operates in the Transportation and Storage sector, specifically engaged in licensed carriers. CADELEIGH VALUE LTD was registered 11 years ago.(SIC: 53201)

Status

active

Active since 11 years ago

Company No

09224453

LTD Company

Age

11 Years

Incorporated 18 September 2014

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 13 March 2026 (1 month ago)
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 18 September 2025 (7 months ago)
Submitted on 6 November 2025 (5 months ago)

Next Due

Due by 2 October 2026
For period ending 18 September 2026
Contact
Address

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

Previous Addresses

4 Cameron Street Liverpool L7 0EW United Kingdom
From: 6 May 2021To: 18 April 2024
53 st Patrick Road South Lytham St. Annes FY8 1XN United Kingdom
From: 14 May 2020To: 6 May 2021
7 Limewood Way Leeds LS14 1AB United Kingdom
From: 16 January 2020To: 14 May 2020
Clieves Hills House Ormskirk L39 7HF United Kingdom
From: 3 December 2019To: 16 January 2020
35 Redhouse Lane Leeds West Yorkshire LS7 4RA England
From: 4 July 2019To: 3 December 2019
37 Watson Road Leicester LE4 6RZ United Kingdom
From: 27 July 2018To: 4 July 2019
7 Limewood Way Leeds LS14 1AB United Kingdom
From: 28 June 2018To: 27 July 2018
4 Somerset Road Bolton BL1 4NE United Kingdom
From: 20 March 2018To: 28 June 2018
35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom
From: 23 November 2016To: 20 March 2018
8 Green Drive Lostock Hall Preston PR5 5XA United Kingdom
From: 18 August 2016To: 23 November 2016
48 Burnard Crescent Liverpool L33 0XR
From: 3 September 2015To: 18 August 2016
15 May Avenue Abram Wigan WN2 5RR United Kingdom
From: 25 June 2015To: 3 September 2015
28 Hillfield Selby YO8 3nd United Kingdom
From: 7 May 2015To: 25 June 2015
35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom
From: 26 November 2014To: 7 May 2015
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 18 September 2014To: 26 November 2014
Timeline

51 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Sept 14
Director Joined
Nov 14
Director Left
Nov 14
Director Left
May 15
Director Joined
May 15
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Aug 16
Director Left
Aug 16
Director Joined
Nov 16
Director Left
Nov 16
New Owner
Oct 17
Owner Exit
Oct 17
Director Left
Mar 18
Owner Exit
Mar 18
Director Joined
Mar 18
New Owner
Mar 18
Director Left
Jun 18
Director Joined
Jun 18
New Owner
Jun 18
Owner Exit
Jun 18
New Owner
Jul 18
Owner Exit
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Jul 19
Owner Exit
Jul 19
Director Left
Jul 19
New Owner
Jul 19
New Owner
Dec 19
Owner Exit
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
New Owner
May 20
Owner Exit
May 20
Director Joined
May 20
Director Left
May 20
Owner Exit
Oct 20
Director Left
Oct 20
New Owner
Oct 20
Director Joined
Oct 20
New Owner
May 21
Director Joined
May 21
Owner Exit
May 21
Director Left
May 21
New Owner
Apr 24
Owner Exit
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
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 15 Mar 2024

BANKS, Gerard Patrick

Resigned
North Square, CoatbridgeML5 2HB
Born January 1983
Director
Appointed 16 Nov 2016
Resigned 06 Mar 2018

BURDETT, Jordan David

Resigned
LeicesterLE4 6RZ
Born November 1983
Director
Appointed 11 Jul 2018
Resigned 06 Jun 2019

BURROWS, Lyndsey

Resigned
May Avenue, WiganWN2 5RR
Born November 1986
Director
Appointed 18 Jun 2015
Resigned 27 Aug 2015

CAHILL, Andrew

Resigned
Kelvin Drive, AirdrieML6 6HT
Born March 1995
Director
Appointed 11 Nov 2014
Resigned 30 Apr 2015

COSTELLO MINEL, Barry

Resigned
Lytham St. AnnesFY8 1XN
Born November 1963
Director
Appointed 28 Apr 2020
Resigned 21 Sept 2020

CURRAN, Carl

Resigned
Burnard Crescent, LiverpoolL33 0XR
Born March 1979
Director
Appointed 27 Aug 2015
Resigned 11 Aug 2016

DUNNE, Terence

Resigned
LeedsLS7 4RA
Born January 1945
Director
Appointed 05 Apr 2018
Resigned 11 Jul 2018

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 18 Sept 2014
Resigned 11 Nov 2014

GALBRAITH, Glenn

Resigned
OrmskirkL39 7HF
Born September 1993
Director
Appointed 11 Nov 2019
Resigned 28 Apr 2020

KANJI, Kanchanlal Naran

Resigned
BoltonBL1 4NE
Born September 1972
Director
Appointed 06 Mar 2018
Resigned 05 Apr 2018

KILLE, Jason

Resigned
Green Drive, PrestonPR5 5XA
Born December 1971
Director
Appointed 11 Aug 2016
Resigned 16 Nov 2016

MCSORLEY, Francis

Resigned
GreenockPA15 4DX
Born September 1975
Director
Appointed 21 Sept 2020
Resigned 26 Apr 2021

MORTON, Blair Stuart

Resigned
East Kilbride, GlasgowG74 3JA
Born June 1993
Director
Appointed 06 Jun 2019
Resigned 11 Nov 2019

OSBORNE, Daniel

Resigned
Hillfield, SelbyYO8 3ND
Born December 1986
Director
Appointed 30 Apr 2015
Resigned 18 Jun 2015

SIMAS, Arumas

Resigned
LiverpoolL7 0EW
Born February 1997
Director
Appointed 26 Apr 2021
Resigned 15 Mar 2024

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 15 Mar 2024

Mr Arumas Simas

Ceased
LiverpoolL7 0EW
Born February 1997

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Apr 2021
Ceased 15 Mar 2024

Mr Francis Mcsorley

Ceased
GreenockPA15 4DX
Born September 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Sept 2020
Ceased 26 Apr 2021

Mr Barry Costello Minel

Ceased
Lytham St. AnnesFY8 1XN
Born November 1963

Nature of Control

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

Mr Glenn Galbraith

Ceased
OrmskirkL39 7HF
Born September 1993

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Nov 2019
Ceased 28 Apr 2020

Mr Blair Stuart Morton

Ceased
East Kilbride, GlasgowG74 3JA
Born June 1993

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jun 2019
Ceased 11 Nov 2019

Mr Jordan David Burdett

Ceased
LeicesterLE4 6RZ
Born November 1983

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 06 Jun 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 05 Apr 2018
Ceased 11 Jul 2018

Mr Kanchanlal Naran Kanji

Ceased
BoltonBL1 4NE
Born September 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Mar 2018
Ceased 05 Apr 2018

Mr Gerard Patrick Banks

Ceased
CoatbridgeML5 2HB
Born January 1983

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 2016
Ceased 06 Mar 2018

Jason Kille

Ceased
Redhouse Lane, LeedsLS7 4RA
Born December 1971

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Aug 2016
Ceased 16 Nov 2016
Fundings
Financials
Latest Activities

Filing History

93

Accounts With Accounts Type Micro Entity
13 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 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
Change Person Director Company With Change Date
18 April 2024
CH01Change of Director Details
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
16 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 May 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 May 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
6 May 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
6 May 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
6 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 May 2021
TM01Termination of Director
Confirmation Statement With Updates
21 October 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 October 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
9 October 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
8 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 October 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 May 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
14 May 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 April 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 January 2020
AD01Change of Registered Office Address
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
4 July 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 July 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
4 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 July 2019
TM01Termination of Director
Notification Of A Person With Significant Control
4 July 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
21 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2018
CS01Confirmation Statement
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
Cessation Of A Person With Significant Control
27 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
28 June 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
28 June 2018
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
28 June 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
28 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
25 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 March 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
20 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 March 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
20 March 2018
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
20 March 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 October 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
20 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
13 December 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 November 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2016
TM01Termination of Director
Dissolution Withdrawal Application Strike Off Company
22 November 2016
DS02DS02
Gazette Notice Voluntary
11 October 2016
GAZ1(A)GAZ1(A)
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Dissolution Application Strike Off Company
30 September 2016
DS01DS01
Change Registered Office Address Company With Date Old Address New Address
18 August 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2016
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Termination Director Company With Name Termination Date
3 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
3 September 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 September 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 June 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 May 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 May 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 November 2014
AD01Change of Registered Office Address
Incorporation Company
18 September 2014
NEWINCIncorporation