Background WavePink WaveYellow Wave

BRADMORE TRANSPORT LTD (09326334)

BRADMORE TRANSPORT LTD (09326334) is an active UK company. incorporated on 25 November 2014. with registered office in Leicester. The company operates in the Transportation and Storage sector, engaged in freight transport by road. BRADMORE TRANSPORT LTD has been registered for 11 years. Current directors include AYYAZ, Mohammed.

Company Number
09326334
Status
active
Type
ltd
Incorporated
25 November 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
B

BRADMORE TRANSPORT LTD

BRADMORE TRANSPORT LTD is an active company incorporated on 25 November 2014 with the registered office located in Leicester. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. BRADMORE TRANSPORT LTD was registered 11 years ago.(SIC: 49410)

Status

active

Active since 11 years ago

Company No

09326334

LTD Company

Age

11 Years

Incorporated 25 November 2014

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 4m 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

8 months left

Last Filed

Made up to 5 December 2025 (4 months ago)
Submitted on 27 January 2026 (3 months ago)

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

10 Olive Street South Sheilds NE33 4RH United Kingdom
From: 20 January 2021To: 25 March 2024
36 Randerson Drive Mexborough S64 5UW United Kingdom
From: 30 October 2020To: 20 January 2021
6 High Hazel Road Moorends Doncaster DN8 4QB United Kingdom
From: 1 April 2020To: 30 October 2020
40 Herringthorpe Valley Road Rotherham S65 3RY United Kingdom
From: 5 December 2019To: 1 April 2020
35 Redhouse Lane Leeds West Yorkshire LS7 1AB England
From: 2 July 2019To: 5 December 2019
35 Redhouse Lane Leeds West Yorkshire LS14 1AB England
From: 5 November 2018To: 2 July 2019
33 Petticoat Lane Ince Wigan WN2 2LT England
From: 27 April 2018To: 5 November 2018
21 Dorman Road Ribbleton Preston PR2 6AS England
From: 5 December 2017To: 27 April 2018
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 24 April 2017To: 5 December 2017
3 Briar Lea Ordsall Retford DN22 7RZ United Kingdom
From: 6 December 2016To: 24 April 2017
6 Gainsborough Close Basildon SS14 3SU United Kingdom
From: 29 January 2016To: 6 December 2016
20 Rossall Road Lytham St Annes FY8 4ES
From: 27 November 2015To: 29 January 2016
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 25 November 2014To: 27 November 2015
Timeline

53 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Nov 14
Director Left
Nov 15
Director Joined
Nov 15
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Apr 17
Director Joined
Apr 17
Owner Exit
Dec 17
New Owner
Dec 17
Director Joined
Dec 17
Director Left
Dec 17
Owner Exit
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
New Owner
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
New Owner
Apr 18
Owner Exit
Apr 18
Director Joined
Nov 18
Director Left
Nov 18
New Owner
Nov 18
Owner Exit
Nov 18
Director Joined
Jul 19
Director Left
Jul 19
New Owner
Jul 19
Owner Exit
Jul 19
New Owner
Dec 19
Owner Exit
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
New Owner
Mar 20
Owner Exit
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
New Owner
Jun 20
Owner Exit
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
New Owner
Oct 20
Owner Exit
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
New Owner
Jan 21
Director Left
Jan 21
Owner Exit
Jan 21
Director Joined
Jan 21
New Owner
Mar 24
Owner Exit
Mar 24
Director Joined
Mar 24
Director Left
Mar 24
0
Funding
30
Officers
22
Ownership
0
Accounts
Capital Table
People

Officers

16

1 Active
15 Resigned

AYYAZ, Mohammed

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

BAKER, Kevin

Resigned
Rossall Road, Lytham St. AnnesFY8 4ES
Born March 1967
Director
Appointed 09 Nov 2015
Resigned 22 Jan 2016

BRIGGS, Steven

Resigned
MexboroughS64 5UW
Born November 1966
Director
Appointed 12 Oct 2020
Resigned 23 Dec 2020

BRYAN, Martin

Resigned
Briar Lea, RetfordDN22 7RZ
Born June 1967
Director
Appointed 28 Nov 2016
Resigned 05 Apr 2017

DUNNE, Terence

Resigned
Limewood Way, LeedsLS14 1AB
Born January 1945
Director
Appointed 05 Apr 2017
Resigned 03 Nov 2017

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 25 Nov 2014
Resigned 09 Nov 2015

DUNNE, Terry

Resigned
LeedsLS7 4RA
Born January 1945
Director
Appointed 05 Apr 2018
Resigned 13 Apr 2018

ELAHI, Abdullah

Resigned
6 Geneva Road, LiverpoolL6 3AS
Born January 1997
Director
Appointed 03 Jun 2019
Resigned 14 Nov 2019

FAROOQ, Owais

Resigned
RotherhamS65 3RY
Born November 1996
Director
Appointed 14 Nov 2019
Resigned 12 Mar 2020

HASSARD, Barry

Resigned
AirdrieML6 6PR
Born February 1979
Director
Appointed 04 Jun 2020
Resigned 12 Oct 2020

LALLY, Steven

Resigned
South SheildsNE33 4RH
Born July 1969
Director
Appointed 23 Dec 2020
Resigned 14 Mar 2024

LYON, Mark

Resigned
HaddingtonEH41 3EL
Born July 1995
Director
Appointed 25 Oct 2018
Resigned 03 Jun 2019

MATACZ, Sebastian

Resigned
Ince, WiganWN2 2LT
Born October 1977
Director
Appointed 13 Apr 2018
Resigned 25 Oct 2018

OWUSU, Lawrence Mireku

Resigned
Gainsborough Close, BasildonSS14 3SU
Born July 1969
Director
Appointed 22 Jan 2016
Resigned 28 Nov 2016

SILBAN, Bogdan

Resigned
Moorends, DoncasterDN8 4QB
Born March 1997
Director
Appointed 12 Mar 2020
Resigned 04 Jun 2020

VICKERS, Stephen Damian

Resigned
Ribbleton, PrestonPR2 6AS
Born October 1980
Director
Appointed 03 Nov 2017
Resigned 05 Apr 2018

Persons with significant control

12

1 Active
11 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 Steven Lally

Ceased
South SheildsNE33 4RH
Born July 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Dec 2020
Ceased 14 Mar 2024

Mr Steven Briggs

Ceased
MexboroughS64 5UW
Born November 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Oct 2020
Ceased 23 Dec 2020

Mr Barry Hassard

Ceased
AirdrieML6 6PR
Born February 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 Jun 2020
Ceased 12 Oct 2020

Mr Bogdan Silban

Ceased
Moorends, DoncasterDN8 4QB
Born March 1997

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Mar 2020
Ceased 04 Jun 2020

Mr Owais Farooq

Ceased
RotherhamS65 3RY
Born November 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 Nov 2019
Ceased 12 Mar 2020

Mr Abdullah Elahi

Ceased
6 Geneva Road, LiverpoolL6 3AS
Born January 1997

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Jun 2019
Ceased 14 Nov 2019

Mr Mark Lyon

Ceased
HaddingtonEH41 3EL
Born July 1995

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Oct 2018
Ceased 03 Jun 2019

Mr Sebastian Matacz

Ceased
Ince, WiganWN2 2LT
Born October 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Apr 2018
Ceased 25 Oct 2018

Mr Terry Dunne

Ceased
LeedsLS7 4RA
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 13 Apr 2018

Mr Stephen Damian Vickers

Ceased
Ribbleton, PrestonPR2 6AS
Born October 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Nov 2017
Ceased 05 Apr 2018

Lawrence Owusu

Ceased
Ribbleton, PrestonPR2 6AS
Born July 1969

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Ceased 28 Nov 2016
Fundings
Financials
Latest Activities

Filing History

92

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