Background WavePink WaveYellow Wave

PICKFORD CHIEF LTD (09317393)

PICKFORD CHIEF LTD (09317393) is an active UK company. incorporated on 18 November 2014. with registered office in Leicester. The company operates in the Wholesale and Retail Trade sector, engaged in maintenance and repair of motor vehicles. PICKFORD CHIEF LTD has been registered for 11 years. Current directors include AYYAZ, Mohammed.

Company Number
09317393
Status
active
Type
ltd
Incorporated
18 November 2014
Age
11 years
Address
Unit 1c, 55 Forest Road, Leicester, LE5 0BT
Industry Sector
Wholesale and Retail Trade
Business Activity
Maintenance and repair of motor vehicles
Directors
AYYAZ, Mohammed
SIC Codes
45200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PICKFORD CHIEF LTD

PICKFORD CHIEF LTD is an active company incorporated on 18 November 2014 with the registered office located in Leicester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in maintenance and repair of motor vehicles. PICKFORD CHIEF LTD was registered 11 years ago.(SIC: 45200)

Status

active

Active since 11 years ago

Company No

09317393

LTD Company

Age

11 Years

Incorporated 18 November 2014

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 5m left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 20 March 2026 (Just now)
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

8 months left

Last Filed

Made up to 5 December 2025 (3 months ago)
Submitted on 10 March 2026 (Just now)

Next Due

Due by 19 December 2026
For period ending 5 December 2026
Contact
Address

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

Previous Addresses

24 Leonard Road Gloucester GL1 4PQ United Kingdom
From: 20 September 2024To: 26 February 2026
Unit 1C, 55 Forest Road Leicester LE5 0BT England
From: 22 April 2024To: 20 September 2024
19 Cecil Drive Corby NN18 8BG United Kingdom
From: 11 March 2021To: 22 April 2024
13 Franklin Fields Corby NN17 1DJ United Kingdom
From: 31 October 2019To: 11 March 2021
7 Beechwood Court Holderness Road Hull HU9 3DP England
From: 22 August 2019To: 31 October 2019
36a-40 House 3, Second Floor Room 5 High Street Hull HU1 1NQ United Kingdom
From: 2 August 2019To: 22 August 2019
7 Limewood Way Leeds West Yorkshire LS14 1AB England
From: 2 July 2018To: 2 August 2019
35 Eastbourne Avenue Corby NN18 0JJ United Kingdom
From: 13 December 2017To: 2 July 2018
35 Eastbourne Avenue Corby NN18 0JJ United Kingdom
From: 14 June 2017To: 13 December 2017
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 24 April 2017To: 14 June 2017
12 Dobson Walk Corby NN18 0SG United Kingdom
From: 15 September 2016To: 24 April 2017
10 the Avenue Corby NN17 5EE United Kingdom
From: 17 May 2016To: 15 September 2016
104 Dorking Walk Corby NN18 9JN
From: 28 October 2015To: 17 May 2016
17 Markham Walk Corby NN18 0PH United Kingdom
From: 22 April 2015To: 28 October 2015
85 Chatsworth Road Corby NN18 8PE United Kingdom
From: 9 April 2015To: 22 April 2015
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 18 November 2014To: 9 April 2015
Timeline

38 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Nov 14
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Oct 15
Director Left
Oct 15
Director Left
May 16
Director Joined
May 16
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Jun 17
Director Left
Jun 17
New Owner
Dec 17
Owner Exit
Dec 17
Director Left
Dec 17
Owner Exit
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
New Owner
Jul 18
Director Left
Aug 19
Director Joined
Aug 19
Owner Exit
Aug 19
New Owner
Aug 19
New Owner
Oct 19
Director Joined
Oct 19
Owner Exit
Oct 19
Director Left
Oct 19
New Owner
Apr 24
Owner Exit
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
New Owner
Sept 24
Owner Exit
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
Owner Exit
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
New Owner
Feb 26
0
Funding
23
Officers
14
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

AYYAZ, Mohammed

Active
Forest Road, LeicesterLE5 0BT
Born December 1996
Director
Appointed 13 Feb 2026

ADAMCZYK, Michal

Resigned
Markham Walk, CorbyNN18 0PH
Born August 1983
Director
Appointed 31 Mar 2015
Resigned 16 Oct 2015

ASENOV, Vladislav Ivanov

Resigned
GloucesterGL1 4PQ
Born August 1986
Director
Appointed 11 Jun 2024
Resigned 13 Feb 2026

AYYAZ, Mohammed

Resigned
Forest Road, LeicesterLE5 0BT
Born December 1996
Director
Appointed 15 Mar 2024
Resigned 11 Jun 2024

CIORBEA, Ionel

Resigned
Dorking Walk, CorbyNN18 9JN
Born June 1987
Director
Appointed 16 Oct 2015
Resigned 10 May 2016

DUNNE, Terence

Resigned
Limewood Way, LeedsLS14 1AB
Born January 1945
Director
Appointed 05 Apr 2017
Resigned 07 Jun 2017

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 18 Nov 2014
Resigned 31 Mar 2015

DUNNE, Terry

Resigned
LeedsLS14 1AB
Born January 1945
Director
Appointed 05 Apr 2018
Resigned 10 Jul 2019

HODOROABA, Gabriel

Resigned
Eastbourne Avenue, CorbyNN18 0JJ
Born August 1980
Director
Appointed 07 Jun 2017
Resigned 05 Apr 2018

MUNTEANU, Bogdan

Resigned
Dobson Walk, CorbyNN18 0SG
Born November 1992
Director
Appointed 10 May 2016
Resigned 05 Apr 2017

SETTERINGTON, Mathew

Resigned
Holderness Road, HullHU9 3DP
Born June 1996
Director
Appointed 10 Jul 2019
Resigned 10 Oct 2019

TRIESTA, Andrei

Resigned
CorbyNN17 1DJ
Born January 1988
Director
Appointed 10 Oct 2019
Resigned 15 Mar 2024

Persons with significant control

8

1 Active
7 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 13 Feb 2026

Mr Vladislav Ivanov Asenov

Ceased
GloucesterGL1 4PQ
Born August 1986

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jun 2024
Ceased 13 Feb 2026

Mr Mohammed Ayyaz

Ceased
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 15 Mar 2024
Ceased 11 Jun 2024

Mr Andrei Triesta

Ceased
CorbyNN17 1DJ
Born January 1988

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Oct 2019
Ceased 15 Mar 2024

Mr Mathew Setterington

Ceased
Holderness Road, HullHU9 3DP
Born June 1996

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Jul 2019
Ceased 10 Oct 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 10 Jul 2019

Mr Gabriel Hodoroaba

Ceased
Eastbourne Avenue, CorbyNN18 0JJ
Born August 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jun 2017
Ceased 05 Apr 2018

Bogdan Munteanu

Ceased
Eastbourne Avenue, CorbyNN18 0JJ
Born November 1992

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Ceased 07 Jun 2017
Fundings
Financials
Latest Activities

Filing History

80

Accounts With Accounts Type Micro Entity
20 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 February 2026
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
26 February 2026
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 February 2026
AP01Appointment of Director
Cessation Of A Person With Significant Control
20 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 February 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
9 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 September 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
20 September 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
15 May 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 April 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
22 April 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2024
TM01Termination of Director
Confirmation Statement With Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 March 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 October 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
31 October 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
31 October 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
31 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 October 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 August 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 August 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 August 2019
CH01Change of Director Details
Change To A Person With Significant Control
22 August 2019
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
2 August 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 August 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 August 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
2 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 August 2019
PSC01Notification of Individual PSC
Confirmation Statement With Updates
6 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 July 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 July 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
2 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
2 July 2018
PSC01Notification of Individual PSC
Termination Director Company
14 December 2017
TM01Termination of Director
Notification Of A Person With Significant Control
13 December 2017
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
13 December 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 December 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
31 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 June 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
24 April 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 September 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 September 2016
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
20 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 May 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 May 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Appoint Person Director Company With Name Date
28 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 October 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 April 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 April 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 April 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
9 April 2015
AP01Appointment of Director
Incorporation Company
18 November 2014
NEWINCIncorporation