Background WavePink WaveYellow Wave

BARNSTAPLE TRADING LTD (09227153)

BARNSTAPLE TRADING LTD (09227153) is an active UK company. incorporated on 19 September 2014. with registered office in Leicester. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52103). BARNSTAPLE TRADING LTD has been registered for 11 years. Current directors include AYYAZ, Mohammed.

Company Number
09227153
Status
active
Type
ltd
Incorporated
19 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
B

BARNSTAPLE TRADING LTD

BARNSTAPLE TRADING LTD is an active company incorporated on 19 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). BARNSTAPLE TRADING LTD was registered 11 years ago.(SIC: 52103)

Status

active

Active since 11 years ago

Company No

09227153

LTD Company

Age

11 Years

Incorporated 19 September 2014

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 17 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 19 September 2025 (7 months ago)
Submitted on 7 November 2025 (5 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026
Contact
Address

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

Previous Addresses

4 Cleavesland Laddingford Maidstone ME18 6BS United Kingdom
From: 7 June 2021To: 19 March 2026
64 Melton Road Oakham LE15 7JN United Kingdom
From: 15 March 2021To: 7 June 2021
14 Ham Meadow Drive Northampton NN3 5AG United Kingdom
From: 21 January 2021To: 15 March 2021
41 Bilton Road Greenford UB6 7BA United Kingdom
From: 9 November 2020To: 21 January 2021
3 Charles Bowden Place Crewe CW1 5UD United Kingdom
From: 27 July 2020To: 9 November 2020
8 Fieldgardens Road Bristol BS39 5DX United Kingdom
From: 9 April 2020To: 27 July 2020
125 Kingfisher Close Bradwell Great Yarmouth NR31 8PG United Kingdom
From: 25 February 2020To: 9 April 2020
21 Knights Link Earl Shilton Leicester LE9 7EX United Kingdom
From: 27 January 2020To: 25 February 2020
20 Hawthorn Drive Leeds LS13 1NJ United Kingdom
From: 12 July 2019To: 27 January 2020
11 Cambrian Street Holyhead Gwynedd LL65 1NH United Kingdom
From: 30 November 2018To: 12 July 2019
55 Bull Close Road Norwhich NR3 1NQ United Kingdom
From: 14 August 2018To: 30 November 2018
5 Hammond Road Southall UB2 4EG United Kingdom
From: 14 February 2018To: 14 August 2018
35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom
From: 10 May 2017To: 14 February 2018
8 Thorndike Avenue Alvaston Derby DE24 8NZ United Kingdom
From: 3 June 2016To: 10 May 2017
5 Aster Walk Nuneaton CV10 7SP United Kingdom
From: 18 November 2015To: 3 June 2016
1 Brooklands Road Larkfield Aylesford ME20 6RN
From: 15 September 2015To: 18 November 2015
27 Estridge Close Bursledon Southampton SO31 8FN United Kingdom
From: 15 July 2015To: 15 September 2015
66 Whittington Peterborough PE1 4YF United Kingdom
From: 25 November 2014To: 15 July 2015
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 19 September 2014To: 25 November 2014
Timeline

67 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Sept 14
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Nov 15
Director Joined
Nov 15
Director Left
Jun 16
Director Joined
Jun 16
Director Left
May 17
Director Joined
May 17
New Owner
Oct 17
Owner Exit
Oct 17
Director Left
Feb 18
Owner Exit
Feb 18
New Owner
Feb 18
Director Joined
Feb 18
New Owner
Aug 18
Owner Exit
Aug 18
Director Joined
Aug 18
Director Left
Aug 18
Owner Exit
Nov 18
New Owner
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
New Owner
Jul 19
Director Joined
Jul 19
Owner Exit
Jul 19
Director Left
Jul 19
New Owner
Jan 20
Owner Exit
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Owner Exit
Feb 20
New Owner
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
Owner Exit
Apr 20
Director Left
Apr 20
Director Joined
Apr 20
New Owner
Apr 20
New Owner
Jul 20
Owner Exit
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
New Owner
Nov 20
Owner Exit
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
New Owner
Jan 21
Owner Exit
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
New Owner
Mar 21
Owner Exit
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
New Owner
Jun 21
Owner Exit
Jun 21
Director Joined
Jun 21
Director Left
Jun 21
Owner Exit
Mar 26
Director Left
Mar 26
New Owner
Mar 26
Director Joined
Mar 26
0
Funding
38
Officers
28
Ownership
0
Accounts
Capital Table
People

Officers

20

1 Active
19 Resigned

AYYAZ, Mohammed

Active
Forest Road, LeicesterLE5 0BT
Born December 1996
Director
Appointed 18 Feb 2026

ALDERSON, David

Resigned
Estridge Close, SouthamptonSO31 8FN
Born December 1989
Director
Appointed 08 Jul 2015
Resigned 07 Sept 2015

CACA, Denis

Resigned
WakefieldWF1 4JL
Born September 1997
Director
Appointed 22 Oct 2020
Resigned 30 Dec 2020

CARTY, Troy Lea

Resigned
Thorndike Avenue, DerbyDE24 8NZ
Born October 1992
Director
Appointed 27 May 2016
Resigned 05 Apr 2017

D'SOUZA, Andrew

Resigned
SouthallUB2 4EG
Born May 1992
Director
Appointed 25 Jan 2018
Resigned 06 Aug 2018

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 19 Sept 2014
Resigned 13 Nov 2014

FACUNA, Jaroslav

Resigned
Whittington, PeterboroughPE1 4YF
Born September 1983
Director
Appointed 13 Nov 2014
Resigned 08 Jul 2015

FIDDY, Lawson

Resigned
NorwhichNR3 1NQ
Born July 1981
Director
Appointed 06 Aug 2018
Resigned 16 Nov 2018

FLOYD-EVE, Terrance

Resigned
Holyhead, GwyneddLL65 1NH
Born February 1961
Director
Appointed 16 Nov 2018
Resigned 28 Jun 2019

HOLMES, Mark Jason

Resigned
CreweCW1 5UD
Born March 1969
Director
Appointed 03 Jul 2020
Resigned 22 Oct 2020

KELLY, Barry

Resigned
Clydesdale Road, BellshillML4 2QL
Born November 1971
Director
Appointed 03 May 2017
Resigned 25 Jan 2018

KINGSMAN, David

Resigned
Laddingford, MaidstoneME18 6BS
Born July 1965
Director
Appointed 26 May 2021
Resigned 18 Feb 2026

LARTER, Darren

Resigned
Brooklands Road, AylesfordME20 6RN
Born March 1971
Director
Appointed 07 Sept 2015
Resigned 30 Oct 2015

POWELL, Simeon

Resigned
BristolBS39 5DX
Born January 1980
Director
Appointed 31 Mar 2020
Resigned 03 Jul 2020

PRITCHARD, Adam

Resigned
Earl Shilton, LeicesterLE9 7EX
Born October 1994
Director
Appointed 14 Jan 2020
Resigned 14 Feb 2020

SADDINGTON, Campbell Ian

Resigned
OakhamLE15 7JN
Born February 2000
Director
Appointed 15 Feb 2021
Resigned 26 May 2021

SOAMES, Adam

Resigned
NorthamptonNN3 5AG
Born September 1978
Director
Appointed 30 Dec 2020
Resigned 15 Feb 2021

STRAKER, Colin

Resigned
LeedsLS13 1NJ
Born September 1990
Director
Appointed 28 Jun 2019
Resigned 14 Jan 2020

SUTTON, Michael

Resigned
Bradwell, Great YarmouthNR31 8PG
Born March 1981
Director
Appointed 14 Feb 2020
Resigned 31 Mar 2020

VUK, Denis

Resigned
Aster Walk, NuneatonCV10 7SP
Born December 1972
Director
Appointed 30 Oct 2015
Resigned 27 May 2016

Persons with significant control

15

1 Active
14 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 18 Feb 2026

Mr David Kingsman

Ceased
Laddingford, MaidstoneME18 6BS
Born July 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 May 2021
Ceased 18 Feb 2026

Mr Campbell Ian Saddington

Ceased
OakhamLE15 7JN
Born February 2000

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Feb 2021
Ceased 26 May 2021

Mr Adam Soames

Ceased
NorthamptonNN3 5AG
Born September 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Dec 2020
Ceased 15 Feb 2021

Mr Denis Caca

Ceased
WakefieldWF1 4JL
Born September 1997

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Oct 2020
Ceased 30 Dec 2020

Mr Mark Jason Holmes

Ceased
CreweCW1 5UD
Born March 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Jul 2020
Ceased 22 Oct 2020

Mr Simeon Powell

Ceased
BristolBS39 5DX
Born January 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2020
Ceased 03 Jul 2020

Mr Michael Sutton

Ceased
Bradwell, Great YarmouthNR31 8PG
Born March 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Feb 2020
Ceased 31 Mar 2020

Mr Adam Pritchard

Ceased
Earl Shilton, LeicesterLE9 7EX
Born October 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 Jan 2020
Ceased 14 Feb 2020

Mr Colin Straker

Ceased
LeedsLS13 1NJ
Born September 1990

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jun 2019
Ceased 14 Jan 2020

Mr Terrance Floyd-Eve

Ceased
Holyhead, GwyneddLL65 1NH
Born February 1961

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 2018
Ceased 28 Jun 2019

Mr Lawson Fiddy

Ceased
NorwhichNR3 1NQ
Born July 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Aug 2018
Ceased 16 Nov 2018

Mr Andrew D'Souza

Ceased
SouthallUB2 4EG
Born May 1992

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jan 2018
Ceased 06 Aug 2018

Mr Barry Kelly

Ceased
BellshillML4 2QL
Born November 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 May 2017
Ceased 25 Jan 2018

Mr Troy Lea Carty

Ceased
Redhouse Lane, LeedsLS7 4RA
Born October 1992

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Ceased 05 Apr 2017
Fundings
Financials
Latest Activities

Filing History

108

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