Background WavePink WaveYellow Wave

ROCKGREEN CRUCIAL LTD (09311520)

ROCKGREEN CRUCIAL LTD (09311520) is an active UK company. incorporated on 14 November 2014. with registered office in Leicester. The company operates in the Transportation and Storage sector, engaged in licensed carriers. ROCKGREEN CRUCIAL LTD has been registered for 11 years. Current directors include AYYAZ, Mohammed.

Company Number
09311520
Status
active
Type
ltd
Incorporated
14 November 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
R

ROCKGREEN CRUCIAL LTD

ROCKGREEN CRUCIAL LTD is an active company incorporated on 14 November 2014 with the registered office located in Leicester. The company operates in the Transportation and Storage sector, specifically engaged in licensed carriers. ROCKGREEN CRUCIAL LTD was registered 11 years ago.(SIC: 53201)

Status

active

Active since 11 years ago

Company No

09311520

LTD Company

Age

11 Years

Incorporated 14 November 2014

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 5m left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 23 March 2026 (1 month ago)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 October 2025 (6 months ago)
Submitted on 27 January 2026 (3 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026
Contact
Address

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

Previous Addresses

508a Aylestone Road Leicester LE2 8JB United Kingdom
From: 13 July 2020To: 29 February 2024
7 Limewood Way Leeds LS14 1AB United Kingdom
From: 22 January 2020To: 13 July 2020
61 Riverdale Park Chesterfield S43 3UQ United Kingdom
From: 2 January 2020To: 22 January 2020
7 Limewood Way Leeds West Yorkshire LS14 1AB England
From: 29 June 2018To: 2 January 2020
37 Bungalow Road Edlington Doncaster DN12 1DN England
From: 5 December 2017To: 29 June 2018
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 19 May 2017To: 5 December 2017
68 Southfield Road Thorne Doncaster DN8 5NY United Kingdom
From: 17 October 2016To: 19 May 2017
258 Wetherby Road Leeds LS17 8NE United Kingdom
From: 8 January 2016To: 17 October 2016
12 Cotman Close Greenleys Milton Keynes MK12 6AF
From: 7 May 2015To: 8 January 2016
16 Melville Street Northampton NN1 4HX United Kingdom
From: 11 December 2014To: 7 May 2015
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 14 November 2014To: 11 December 2014
Timeline

34 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Nov 14
Director Left
Dec 14
Director Joined
Dec 14
Director Joined
May 15
Director Left
May 15
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
May 17
Director Left
May 17
Director Left
Dec 17
Director Joined
Dec 17
New Owner
Dec 17
Owner Exit
Dec 17
Director Joined
Jun 18
New Owner
Jun 18
Owner Exit
Jun 18
Director Left
Jun 18
Director Left
Aug 19
Owner Exit
Aug 19
New Owner
Aug 19
Director Left
Jan 20
New Owner
Jan 20
Owner Exit
Jan 20
Director Joined
Jan 20
Owner Exit
Jul 20
New Owner
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
New Owner
Feb 24
Owner Exit
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
0
Funding
21
Officers
12
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

AYYAZ, Mohammed

Active
Forest Road, LeicesterLE5 0BT
Born December 1996
Director
Appointed 29 Feb 2024

COE, Aidan

Resigned
Melville Street, NorthamptonNN1 4HX
Born August 1994
Director
Appointed 04 Dec 2014
Resigned 30 Apr 2015

DAHRI, Ravinder Singh

Resigned
Wetherby Road, LeedsLS17 8NE
Born June 1983
Director
Appointed 30 Dec 2015
Resigned 06 Oct 2016

DUNNE, Terence

Resigned
Limewood Way, LeedsLS14 1AB
Born January 1945
Director
Appointed 05 Apr 2017
Resigned 17 Nov 2017

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 14 Nov 2014
Resigned 04 Dec 2014

DUNNE, Terry

Resigned
LeedsLS14 1AB
Born January 1945
Director
Appointed 05 Apr 2018
Resigned 11 Jul 2019

FORSTER, Yvonne Desireh

Resigned
Edlington, DoncasterDN12 1DN
Born September 1967
Director
Appointed 17 Nov 2017
Resigned 05 Apr 2018

HILLGROVE, Gary

Resigned
ChesterfieldS43 3UQ
Born March 1966
Director
Appointed 20 Dec 2019
Resigned 25 Jun 2020

MASOOD, Imran

Resigned
Cotman Close, Milton KeynesMK12 6AF
Born October 1991
Director
Appointed 30 Apr 2015
Resigned 30 Dec 2015

RADU, Silviu

Resigned
LeicesterLE2 8JB
Born February 1994
Director
Appointed 25 Jun 2020
Resigned 29 Feb 2024

SYMOLON, Marcin Lukasz

Resigned
Southfield Road, DoncasterDN8 5NY
Born January 1981
Director
Appointed 06 Oct 2016
Resigned 05 Apr 2017

Persons with significant control

7

1 Active
6 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 29 Feb 2024

Mr Silviu Radu

Ceased
LeicesterLE2 8JB
Born February 1994

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jun 2020
Ceased 29 Feb 2024

Mr Gary Hillgrove

Ceased
ChesterfieldS43 3UQ
Born March 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Dec 2019
Ceased 25 Jun 2020

Mr Marc Davidson

Ceased
HamiltonML3 8AP
Born February 1975

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 2019
Ceased 20 Dec 2019

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 05 Apr 2018
Ceased 11 Jul 2019

Mr Yvonne Desireh Forster

Ceased
Edlington, DoncasterDN12 1DN
Born September 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Nov 2017
Ceased 05 Apr 2018

Mr Marcin Lukasz Symolon

Ceased
Edlington, DoncasterDN12 1DN
Born January 1981

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Oct 2016
Ceased 05 Apr 2017
Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Micro Entity
23 March 2026
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Gazette Notice Compulsory
20 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
12 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 May 2024
AAAnnual Accounts
Change Person Director Company With Change Date
29 February 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 February 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
29 February 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
27 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 July 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
13 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 July 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
13 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
1 July 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 January 2020
AD01Change of Registered Office Address
Termination Director Company
2 January 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 January 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
2 January 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 January 2020
AP01Appointment of Director
Confirmation Statement With Updates
29 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
7 August 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
5 August 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
5 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
25 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 July 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 June 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 June 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
29 June 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 June 2018
TM01Termination of Director
Confirmation Statement With Updates
14 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
5 December 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
5 December 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 May 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 May 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 May 2017
TM01Termination of Director
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 October 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 October 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 October 2016
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
7 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 January 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Appoint Person Director Company With Name Date
7 May 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 May 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 December 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 December 2014
AP01Appointment of Director
Incorporation Company
14 November 2014
NEWINCIncorporation