Background WavePink WaveYellow Wave

QUADBURY HAULAGE LTD (09327671)

QUADBURY HAULAGE LTD (09327671) is an active UK company. incorporated on 26 November 2014. with registered office in Leicester. The company operates in the Transportation and Storage sector, engaged in freight transport by road. QUADBURY HAULAGE LTD has been registered for 11 years. Current directors include AYYAZ, Mohammed.

Company Number
09327671
Status
active
Type
ltd
Incorporated
26 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
Q

QUADBURY HAULAGE LTD

QUADBURY HAULAGE LTD is an active company incorporated on 26 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. QUADBURY HAULAGE LTD was registered 11 years ago.(SIC: 49410)

Status

active

Active since 11 years ago

Company No

09327671

LTD Company

Age

11 Years

Incorporated 26 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

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

Flat 8 Galbraith Close Liverpool L17 9PB United Kingdom
From: 17 May 2019To: 25 March 2024
69 Preachers Lane Oxford OX1 1RT United Kingdom
From: 18 September 2018To: 17 May 2019
Cotswold House Larkhill Wantage OX12 8PL United Kingdom
From: 17 February 2017To: 18 September 2018
12 Six Acre Gardens Moore Warrington WA4 6UL United Kingdom
From: 23 May 2016To: 17 February 2017
2 Cliff House Cliff Road Paignton TQ4 6DQ United Kingdom
From: 21 April 2016To: 23 May 2016
230 Dogsthorpe Road Peterborough PE1 3PB United Kingdom
From: 17 March 2016To: 21 April 2016
72 Broadway West Walsall WS1 4DZ United Kingdom
From: 7 January 2016To: 17 March 2016
7 Limewood Way Leeds West Yorkshire LS14 1AB
From: 26 November 2014To: 7 January 2016
Timeline

21 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Nov 14
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Apr 16
Director Left
Apr 16
Director Left
May 16
Director Joined
May 16
Director Left
Feb 17
Director Joined
Feb 17
New Owner
Dec 17
Owner Exit
Dec 17
New Owner
May 19
Owner Exit
May 19
Director Left
May 19
Director Joined
May 19
New Owner
Mar 24
Owner Exit
Mar 24
Director Joined
Mar 24
Director Left
Mar 24
0
Funding
14
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

AYYAZ, Mohammed

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

CARTER, Jonathan

Resigned
Cliff House, PaigntonTQ4 6DQ
Born May 1954
Director
Appointed 13 Apr 2016
Resigned 12 May 2016

CORSER, Brian

Resigned
LiverpoolL17 9PB
Born December 1961
Director
Appointed 09 May 2019
Resigned 14 Mar 2024

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 26 Nov 2014
Resigned 22 Dec 2015

GILLANI, Mujahid Hameed

Resigned
Broadway West, WalsallWS1 4DZ
Born October 1990
Director
Appointed 22 Dec 2015
Resigned 10 Mar 2016

LEWIS, Alexander

Resigned
Six Acre Gardens, WarringtonWA4 6UL
Born July 1951
Director
Appointed 12 May 2016
Resigned 10 Feb 2017

MUTAHI, Kelvin

Resigned
Preachers Lane, OxfordOX1 1RT
Born August 1990
Director
Appointed 10 Feb 2017
Resigned 09 May 2019

TENIAUSKAS, Saulius

Resigned
Dogsthorpe Road, PeterboroughPE1 3PB
Born September 1965
Director
Appointed 10 Mar 2016
Resigned 13 Apr 2016

Persons with significant control

4

1 Active
3 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 Brian Corser

Ceased
LiverpoolL17 9PB
Born December 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 May 2019
Ceased 14 Mar 2024

Mr Kelvin Mutahi

Ceased
OxfordOX1 1RT
Born August 1990

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Feb 2017
Ceased 09 May 2019

Alexander Lewis

Ceased
Larkhill, WantageOX12 8PL
Born July 1951

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 May 2016
Ceased 10 Feb 2017
Fundings
Financials
Latest Activities

Filing History

55

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
9 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
29 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
1 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
17 May 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 May 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 May 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 May 2019
AP01Appointment of Director
Confirmation Statement With Updates
5 December 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 September 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 September 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
20 July 2018
AAAnnual Accounts
Change To A Person With Significant Control
14 December 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
13 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 December 2017
PSC01Notification of Individual PSC
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
Termination Director Company With Name Termination Date
17 February 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 February 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 May 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 May 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 April 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
17 March 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 March 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 January 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 January 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Incorporation Company
26 November 2014
NEWINCIncorporation