Background WavePink WaveYellow Wave

RISEHOW TRANSPORT LTD (09279044)

RISEHOW TRANSPORT LTD (09279044) is an active UK company. incorporated on 24 October 2014. with registered office in Leicester. The company operates in the Transportation and Storage sector, engaged in freight transport by road. RISEHOW TRANSPORT LTD has been registered for 11 years. Current directors include AYYAZ, Mohammed.

Company Number
09279044
Status
active
Type
ltd
Incorporated
24 October 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
R

RISEHOW TRANSPORT LTD

RISEHOW TRANSPORT LTD is an active company incorporated on 24 October 2014 with the registered office located in Leicester. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. RISEHOW TRANSPORT LTD was registered 11 years ago.(SIC: 49410)

Status

active

Active since 11 years ago

Company No

09279044

LTD Company

Age

11 Years

Incorporated 24 October 2014

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 9 May 2025 (11 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 23 October 2025 (6 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026
Contact
Address

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

Previous Addresses

35 Yeading Lane Hayes UB4 0EN England
From: 21 November 2019To: 19 March 2024
7 Limewood Way Leeds West Yorkshire LS14 1AB England
From: 1 July 2019To: 21 November 2019
103 Braybourne Close Uxbridge UB8 1UL United Kingdom
From: 13 June 2017To: 1 July 2019
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 7 April 2017To: 13 June 2017
42 Wendover Rise Coventry CV5 9JU United Kingdom
From: 19 August 2016To: 7 April 2017
7 Dawn Close St Helens WA9 5JB
From: 20 November 2014To: 19 August 2016
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 24 October 2014To: 20 November 2014
Timeline

23 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Oct 14
Director Joined
Nov 14
Director Left
Nov 14
Director Joined
Aug 16
Director Left
Aug 16
Director Joined
Apr 17
Director Left
Apr 17
Director Joined
Jun 17
Director Left
Jun 17
Owner Exit
Dec 17
New Owner
Dec 17
Owner Exit
Jun 19
New Owner
Jun 19
Director Joined
Jun 19
Director Left
Jul 19
Owner Exit
Nov 19
New Owner
Nov 19
Director Left
Nov 19
Director Joined
Nov 19
Director Left
Mar 24
Director Joined
Mar 24
New Owner
Mar 24
Owner Exit
Mar 24
0
Funding
14
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

AYYAZ, Mohammed

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

CROSBY, Hamish

Resigned
Braybourne Close, UxbridgeUB8 1UL
Born December 1958
Director
Appointed 06 Jun 2017
Resigned 01 Jul 2019

DUNNE, Terence

Resigned
Limewood Way, LeedsLS14 1AB
Born January 1945
Director
Appointed 15 Mar 2017
Resigned 06 Jun 2017

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 24 Oct 2014
Resigned 07 Nov 2014

DUNNE, Terry

Resigned
LeedsLS14 1AB
Born January 1945
Director
Appointed 01 Jul 2019
Resigned 30 Oct 2019

HOLGATE, David

Resigned
Wendover Rise, CoventryCV5 9JU
Born September 1981
Director
Appointed 12 Aug 2016
Resigned 15 Mar 2017

SALHOTRA, Sarafin

Resigned
HayesUB4 0EN
Born May 1953
Director
Appointed 30 Oct 2019
Resigned 14 Mar 2024

STANLEY, David John

Resigned
Dawn Close, St. HelensWA9 5JB
Born October 1975
Director
Appointed 07 Nov 2014
Resigned 12 Aug 2016

Persons with significant control

5

1 Active
4 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 Sarafin Salhotra

Ceased
HayesUB4 0EN
Born May 1953

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Oct 2019
Ceased 14 Mar 2024

Mr Terry Dunne

Ceased
LeedsLS14 1AB
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 01 Jul 2019
Ceased 30 Oct 2019

Mr Hamish Crosby

Ceased
Braybourne Close, UxbridgeUB8 1UL
Born September 1958

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 2017
Ceased 01 Jul 2019

Mr David Holgate

Ceased
Braybourne Close, UxbridgeUB8 1UL
Born September 1981

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Aug 2016
Ceased 15 Mar 2017
Fundings
Financials
Latest Activities

Filing History

51

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