Background WavePink WaveYellow Wave

VOSLEY ASSIGNMENTS LTD (09317481)

VOSLEY ASSIGNMENTS LTD (09317481) 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. VOSLEY ASSIGNMENTS LTD has been registered for 11 years. Current directors include AYYAZ, Mohammed.

Company Number
09317481
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
V

VOSLEY ASSIGNMENTS LTD

VOSLEY ASSIGNMENTS 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. VOSLEY ASSIGNMENTS LTD was registered 11 years ago.(SIC: 45200)

Status

active

Active since 11 years ago

Company No

09317481

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 19 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

101 Bedford Way Scunthorpe DN15 8GF United Kingdom
From: 26 September 2024To: 10 March 2026
Unit 1C, 55 Forest Road Leicester LE5 0BT England
From: 22 April 2024To: 26 September 2024
22 Welwyn Close Grantham NG31 7JU England
From: 23 August 2023To: 22 April 2024
5 Coppins Lane Sittingbourne ME9 8JG United Kingdom
From: 10 June 2020To: 23 August 2023
67 Clyde Court Leeds LS12 1XW England
From: 5 July 2019To: 10 June 2020
59 Chestnut Drive Louth LN11 7AX United Kingdom
From: 10 April 2019To: 5 July 2019
73 Rowlett Road Corby NN17 2BP
From: 9 April 2015To: 10 April 2019
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 18 November 2014To: 9 April 2015
Timeline

31 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Nov 14
Director Left
Apr 15
Director Joined
Apr 15
Director Left
Apr 19
New Owner
Apr 19
Director Joined
Apr 19
New Owner
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Owner Exit
Jul 19
New Owner
Jun 20
Owner Exit
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Aug 23
Director Joined
Aug 23
Owner Exit
Aug 23
New Owner
Aug 23
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
Director Left
Feb 26
Owner Exit
Mar 26
New Owner
Mar 26
Director Joined
Mar 26
Owner Exit
Mar 26
0
Funding
16
Officers
14
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

AYYAZ, Mohammed

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

AYYAZ, Mohammed

Resigned
Forest Road, LeicesterLE5 0BT
Born December 1996
Director
Appointed 15 Mar 2024
Resigned 10 Sept 2024

BRELINSKI, Marcin

Resigned
LeedsLS12 1XW
Born August 1980
Director
Appointed 10 Jun 2019
Resigned 19 May 2020

CRACIUN, Nicu Marian

Resigned
Rowlett Road, CorbyNN17 2BP
Born September 1970
Director
Appointed 30 Mar 2015
Resigned 02 Apr 2019

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 18 Nov 2014
Resigned 30 Mar 2015

ELLIOTT, Andrew

Resigned
SittingbourneME9 8JG
Born April 1975
Director
Appointed 19 May 2020
Resigned 10 Aug 2023

HOLMES, Candice

Resigned
ScunthorpeDN15 8GF
Born January 1995
Director
Appointed 10 Sept 2024
Resigned 13 Feb 2026

KIGHTLEY, Richard

Resigned
GranthamNG31 7JU
Born June 1985
Director
Appointed 10 Aug 2023
Resigned 15 Mar 2024

NOBLE, Matthew

Resigned
LouthLN11 7AX
Born April 1980
Director
Appointed 02 Apr 2019
Resigned 10 Jun 2019

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

Miss Candice Holmes

Ceased
ScunthorpeDN15 8GF
Born January 1995

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Sept 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 10 Sept 2024

Mr Richard Kightley

Ceased
GranthamNG31 7JU
Born June 1985

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Aug 2023
Ceased 15 Mar 2024

Mr Andrew Elliott

Ceased
SittingbourneME9 8JG
Born April 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 May 2020
Ceased 10 Aug 2023

Mr Marcin Brelinski

Ceased
LeedsLS12 1XW
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 10 Jun 2019
Ceased 19 May 2020

Mr Matthew Noble

Ceased
LouthLN11 7AX
Born April 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Apr 2019
Ceased 10 Jun 2019

Mr Nicu Marian Craciun

Ceased
ScunthorpeDN15 8GF
Born September 1970

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Ceased 13 Feb 2026
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Micro Entity
19 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 March 2026
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
10 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 March 2026
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
5 March 2026
AP01Appointment of Director
Cessation Of A Person With Significant Control
4 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 February 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
14 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 September 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
26 September 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 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
Termination Director Company With Name Termination Date
23 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 August 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
23 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 August 2023
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
23 August 2023
AD01Change of Registered Office Address
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
30 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 June 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 June 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
10 June 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2020
TM01Termination of Director
Confirmation Statement With Updates
12 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 July 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
5 July 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
5 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
5 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
10 April 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 April 2019
TM01Termination of Director
Notification Of A Person With Significant Control
10 April 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
10 April 2019
AP01Appointment of Director
Confirmation Statement With Updates
5 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 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
9 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
9 April 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 April 2015
AD01Change of Registered Office Address
Incorporation Company
18 November 2014
NEWINCIncorporation