Background WavePink WaveYellow Wave

MIDHOLME TALENTED LTD (09314930)

MIDHOLME TALENTED LTD (09314930) is an active UK company. incorporated on 17 November 2014. with registered office in Leicester. The company operates in the Transportation and Storage sector, engaged in licensed carriers. MIDHOLME TALENTED LTD has been registered for 11 years. Current directors include AYYAZ, Mohammed.

Company Number
09314930
Status
active
Type
ltd
Incorporated
17 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
M

MIDHOLME TALENTED LTD

MIDHOLME TALENTED LTD is an active company incorporated on 17 November 2014 with the registered office located in Leicester. The company operates in the Transportation and Storage sector, specifically engaged in licensed carriers. MIDHOLME TALENTED LTD was registered 11 years ago.(SIC: 53201)

Status

active

Active since 11 years ago

Company No

09314930

LTD Company

Age

11 Years

Incorporated 17 November 2014

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 13 May 2025 (11 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 4 December 2025 (4 months ago)
Submitted on 27 January 2026 (3 months ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026
Contact
Address

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

Previous Addresses

21 New Heyes Neston CH64 3TP United Kingdom
From: 14 July 2020To: 29 February 2024
7 Limewood Way Leeds LS14 1AB United Kingdom
From: 21 January 2020To: 14 July 2020
5 Grassholme Close Doncaster DN4 5FD United Kingdom
From: 16 December 2019To: 21 January 2020
116 Linner Road Liverpool L24 3UJ England
From: 25 July 2019To: 16 December 2019
7 Limewood Way Leeds West Yorkshire LS14 1AB England
From: 29 June 2018To: 25 July 2019
2 Manvers View Boughton Newark NG22 9HJ United Kingdom
From: 23 November 2016To: 29 June 2018
2 Beckley Road Nottingham NG8 6GY
From: 26 May 2015To: 23 November 2016
28 Lower Cock Road Bristol BS15 9RU United Kingdom
From: 1 January 2015To: 26 May 2015
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 17 November 2014To: 1 January 2015
Timeline

27 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Nov 14
Director Joined
Dec 14
Director Left
Dec 14
Director Left
May 15
Director Joined
May 15
Director Left
Nov 16
Director Joined
Nov 16
Director Left
Jun 18
New Owner
Jun 18
Director Joined
Jun 18
Owner Exit
Jun 18
Director Joined
Jul 19
Owner Exit
Jul 19
Director Left
Jul 19
New Owner
Jul 19
New Owner
Dec 19
Director Joined
Dec 19
Owner Exit
Dec 19
Director Left
Dec 19
New Owner
Jul 20
Owner Exit
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
16
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

AYYAZ, Mohammed

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

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 17 Nov 2014
Resigned 22 Dec 2014

DUNNE, Terry

Resigned
LeedsLS14 1AB
Born January 1945
Director
Appointed 05 Apr 2018
Resigned 04 Jul 2019

ELLARBY, Timothy

Resigned
Lower Cock Road, BristolBS15 9RU
Born February 1995
Director
Appointed 22 Dec 2014
Resigned 19 May 2015

HEAT, Karl

Resigned
NestonCH64 3TP
Born October 1975
Director
Appointed 18 Jun 2020
Resigned 29 Feb 2024

LANGDALE, Ashley William

Resigned
DoncasterDN4 5FD
Born August 1993
Director
Appointed 25 Nov 2019
Resigned 18 Jun 2020

MOTT, Ross

Resigned
Manvers View, NewarkNG22 9HJ
Born October 1978
Director
Appointed 16 Nov 2016
Resigned 05 Apr 2018

NKOMO, Zevia

Resigned
Beckley Road, NottinghamNG8 6GY
Born February 1974
Director
Appointed 19 May 2015
Resigned 16 Nov 2016

VARKOJIS, Aurimas

Resigned
LiverpoolL24 3UJ
Born July 1979
Director
Appointed 04 Jul 2019
Resigned 25 Nov 2019

Persons with significant control

6

1 Active
5 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 Karl Heat

Ceased
NestonCH64 3TP
Born October 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Jun 2020
Ceased 29 Feb 2024

Mr Ashley William Langdale

Ceased
DoncasterDN4 5FD
Born August 1993

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Nov 2019
Ceased 18 Jun 2020

Mr Aurimas Varkojis

Ceased
LiverpoolL24 3UJ
Born July 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jul 2019
Ceased 25 Nov 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 04 Jul 2019

Ross Mott

Ceased
LeedsLS14 1AB
Born October 1978

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Nov 2016
Ceased 05 Apr 2018
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 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 Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 July 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
14 July 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 June 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 January 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 December 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
16 December 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
16 December 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
16 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 December 2019
TM01Termination of Director
Confirmation Statement With Updates
12 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 July 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 July 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
25 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 July 2019
TM01Termination of Director
Notification Of A Person With Significant Control
25 July 2019
PSC01Notification of Individual PSC
Confirmation Statement With Updates
4 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 June 2018
TM01Termination of Director
Notification Of A Person With Significant Control
29 June 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
29 June 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
29 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
29 June 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 November 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2016
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
7 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Termination Director Company With Name Termination Date
26 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
26 May 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 May 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 January 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 January 2015
TM01Termination of Director
Incorporation Company
17 November 2014
NEWINCIncorporation