Background WavePink WaveYellow Wave

ANSLEY EFFICIENT LTD (09228633)

ANSLEY EFFICIENT LTD (09228633) is an active UK company. incorporated on 22 September 2014. with registered office in Bedford. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52103). ANSLEY EFFICIENT LTD has been registered for 11 years. Current directors include AYYAZ, Mohammed.

Company Number
09228633
Status
active
Type
ltd
Incorporated
22 September 2014
Age
11 years
Address
25 Rosedale Way, Bedford, MK42 8JE
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

ANSLEY EFFICIENT LTD

ANSLEY EFFICIENT LTD is an active company incorporated on 22 September 2014 with the registered office located in Bedford. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52103). ANSLEY EFFICIENT LTD was registered 11 years ago.(SIC: 52103)

Status

active

Active since 11 years ago

Company No

09228633

LTD Company

Age

11 Years

Incorporated 22 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 9 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

6 months left

Last Filed

Made up to 22 September 2025 (7 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026
Contact
Address

25 Rosedale Way Bedford, MK42 8JE,

Previous Addresses

52a Victoria Road Southall UB2 4EE United Kingdom
From: 8 December 2020To: 17 March 2021
40 Torville Cresent Kettering NN15 7EN United Kingdom
From: 5 June 2020To: 8 December 2020
96 Lutterworth Road Leicester LE2 8TG United Kingdom
From: 10 October 2019To: 5 June 2020
35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom
From: 1 July 2019To: 10 October 2019
65 Alderney Gardens Northolt UB5 5BT United Kingdom
From: 22 February 2019To: 1 July 2019
6 Birse Cresent London NW10 1SJ United Kingdom
From: 30 November 2018To: 22 February 2019
69 Carlton Crescent Luton LU3 1EP England
From: 16 August 2018To: 30 November 2018
22 Kenilworth Road Luton LU1 1DQ England
From: 1 August 2018To: 16 August 2018
7 Limewood Way Leeds LS14 1AB United Kingdom
From: 28 June 2018To: 1 August 2018
54 Upper Queen Street Rushden NN10 0BT England
From: 31 October 2017To: 28 June 2018
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 9 March 2017To: 31 October 2017
1 Lombardy Court Northampton NN3 3RX
From: 2 September 2015To: 9 March 2017
103 Spencers Croft Harlow CM18 6JT United Kingdom
From: 27 November 2014To: 2 September 2015
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 22 September 2014To: 27 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
Sept 15
Director Joined
Sept 15
Director Joined
Mar 17
Director Left
Mar 17
New Owner
Oct 17
Director Joined
Oct 17
Owner Exit
Oct 17
Director Left
Oct 17
Director Left
Jun 18
New Owner
Jun 18
Owner Exit
Jun 18
Director Joined
Jun 18
Director Joined
Jul 18
Director Left
Jul 18
New Owner
Jul 18
Owner Exit
Jul 18
Director Left
Nov 18
Owner Exit
Nov 18
New Owner
Nov 18
Director Joined
Nov 18
Owner Exit
Feb 19
Director Joined
Feb 19
Director Left
Feb 19
New Owner
Feb 19
Owner Exit
Jun 19
Director Joined
Jun 19
New Owner
Jun 19
Director Left
Jun 19
New Owner
Oct 19
Owner Exit
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
New Owner
Jun 20
Owner Exit
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
New Owner
Dec 20
Owner Exit
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
New Owner
Mar 21
Owner Exit
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Apr 24
New Owner
Apr 24
Owner Exit
Apr 24
Director Joined
Apr 24
0
Funding
28
Officers
22
Ownership
0
Accounts
Capital Table
People

Officers

15

1 Active
14 Resigned

AYYAZ, Mohammed

Active
Forest Road, LeicesterLE5 0BT
Born December 1996
Director
Appointed 14 Mar 2024

AITKEN, Darren

Resigned
Caldercruix, AirdrieML6 7RN
Born September 1997
Director
Appointed 30 May 2019
Resigned 17 Sept 2019

BUDRIKA, Egidijus

Resigned
KetteringNN15 7EN
Born January 1982
Director
Appointed 12 May 2020
Resigned 16 Nov 2020

CARROLL, William

Resigned
LeicesterLE2 8TG
Born August 1989
Director
Appointed 17 Sept 2019
Resigned 12 May 2020

COUTINHO, Pedro

Resigned
SouthallUB2 4EE
Born June 1958
Director
Appointed 16 Nov 2020
Resigned 17 Feb 2021

DUNNE, Terence

Resigned
LeedsLS7 4RA
Born January 1945
Director
Appointed 05 Apr 2018
Resigned 17 Jul 2018

DUNNE, Terence

Resigned
Limewood Way, LeedsLS14 1AB
Born January 1945
Director
Appointed 09 Mar 2017
Resigned 24 Aug 2017

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 22 Sept 2014
Resigned 21 Nov 2014

GASCOINE, Philip

Resigned
RushdenNN10 0BT
Born October 1956
Director
Appointed 24 Aug 2017
Resigned 05 Apr 2018

LIKAJ, Florjan

Resigned
NortholtUB5 5BT
Born November 1981
Director
Appointed 14 Feb 2019
Resigned 30 May 2019

ONOSE, Emil Adrian

Resigned
LondonNW10 1SJ
Born August 1989
Director
Appointed 20 Nov 2018
Resigned 14 Feb 2019

PARVAZ, Aysha

Resigned
LutonLU3 1EP
Born July 1997
Director
Appointed 17 Jul 2018
Resigned 20 Nov 2018

PATEL, Harikrishna

Resigned
Lombardy Court, NorthamptonNN3 3RX
Born September 1970
Director
Appointed 24 Aug 2015
Resigned 09 Mar 2017

SKUBISZAK, Piotr

Resigned
BedfordMK42 8JE
Born July 1966
Director
Appointed 17 Feb 2021
Resigned 14 Mar 2024

TO, Paul

Resigned
Spencers Croft, HarlowCM18 6JT
Born October 1970
Director
Appointed 21 Nov 2014
Resigned 24 Aug 2015

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 14 Mar 2024

Mr Piotr Skubiszak

Ceased
BedfordMK42 8JE
Born July 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Feb 2021
Ceased 14 Mar 2024

Mr Pedro Coutinho

Ceased
SouthallUB2 4EE
Born June 1958

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 Feb 2021

Mr Egidijus Budrika

Ceased
KetteringNN15 7EN
Born January 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 May 2020
Ceased 16 Nov 2020

Mr William Carroll

Ceased
LeicesterLE2 8TG
Born August 1989

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Sept 2019
Ceased 12 May 2020

Mr Darren Aitken

Ceased
Caldercruix, AirdrieML6 7RN
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 30 May 2019
Ceased 17 Sept 2019

Mr Florjan Likaj

Ceased
NortholtUB5 5BT
Born November 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 2019
Ceased 30 May 2019

Mr Emil Adrian Onose

Ceased
LondonNW10 1SJ
Born August 1989

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Nov 2018
Ceased 14 Feb 2019

Miss Aysha Parvaz

Ceased
LutonLU3 1EP
Born July 1997

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jul 2018
Ceased 20 Nov 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 05 Apr 2018
Ceased 17 Jul 2018

Mr Philip Gascoine

Ceased
RushdenNN10 0BT
Born October 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Aug 2017
Ceased 05 Apr 2018

Harikrishna Patel

Ceased
Limewood Way, LeedsLS14 1AB
Born September 1970

Nature of Control

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

Filing History

90

Accounts With Accounts Type Micro Entity
9 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 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
16 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 April 2024
TM01Termination of Director
Notification Of A Person With Significant Control
4 April 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
22 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 August 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 March 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
16 March 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 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
27 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 June 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
5 June 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
2 June 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 October 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
10 October 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2019
TM01Termination of Director
Confirmation Statement With Updates
24 September 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
1 July 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
1 July 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 June 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
22 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
22 February 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2019
TM01Termination of Director
Notification Of A Person With Significant Control
22 February 2019
PSC01Notification of Individual PSC
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
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
Confirmation Statement With Updates
4 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 August 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
16 August 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 August 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 August 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2018
TM01Termination of Director
Notification Of A Person With Significant Control
1 August 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 June 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 June 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
28 June 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 June 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
22 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 November 2017
TM01Termination of Director
Confirmation Statement With Updates
31 October 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 October 2017
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
31 October 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
31 October 2017
AP01Appointment of Director
Cessation Of A Person With Significant Control
31 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
21 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
16 March 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2017
TM01Termination 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
10 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 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
2 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 September 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 November 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2014
TM01Termination of Director
Incorporation Company
22 September 2014
NEWINCIncorporation