Background WavePink WaveYellow Wave

POLSHAM TRANSPORT LTD (09338610)

POLSHAM TRANSPORT LTD (09338610) is an active UK company. incorporated on 3 December 2014. with registered office in Leicester. The company operates in the Transportation and Storage sector, engaged in licensed carriers. POLSHAM TRANSPORT LTD has been registered for 11 years. Current directors include AYYAZ, Mohammed.

Company Number
09338610
Status
active
Type
ltd
Incorporated
3 December 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
P

POLSHAM TRANSPORT LTD

POLSHAM TRANSPORT LTD is an active company incorporated on 3 December 2014 with the registered office located in Leicester. The company operates in the Transportation and Storage sector, specifically engaged in licensed carriers. POLSHAM TRANSPORT LTD was registered 11 years ago.(SIC: 53201)

Status

active

Active since 11 years ago

Company No

09338610

LTD Company

Age

11 Years

Incorporated 3 December 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 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

29 Derrington Avenue Crewe CW2 7JB United Kingdom
From: 25 September 2020To: 21 March 2024
78 Papillon Drive Liverpool L9 9HN United Kingdom
From: 6 May 2020To: 25 September 2020
9 Queensway Wallasey CH45 4PZ United Kingdom
From: 23 December 2019To: 6 May 2020
10 Hodroyd Cottages Brierley Barnsley S72 9JA United Kingdom
From: 11 October 2019To: 23 December 2019
35 Redhouse Lane Leeds West Yorkshire LS7 4RA England
From: 2 May 2019To: 11 October 2019
16 Amanda Road Rainhill Prescot L35 8PP United Kingdom
From: 17 December 2018To: 2 May 2019
24 Hipwell Crescent Leicester LE4 2DL United Kingdom
From: 27 July 2018To: 17 December 2018
7 Limewood Way Leeds West Yorkshire LS14 1AB England
From: 2 July 2018To: 27 July 2018
59 Heathfield Drive Ribbleton Preston PR2 6SY England
From: 15 February 2018To: 2 July 2018
52 Chatham Street Leicester LE1 6PB United Kingdom
From: 21 June 2017To: 15 February 2018
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 5 May 2017To: 21 June 2017
Rose Place Longborough Road Knowsley Prescot L34 0ED United Kingdom
From: 18 October 2016To: 5 May 2017
46 Gorton Road Liverpool L13 4DQ United Kingdom
From: 18 December 2015To: 18 October 2016
7 Limewood Way Leeds West Yorkshire LS14 1AB
From: 3 December 2014To: 18 December 2015
Timeline

59 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Dec 14
Director Left
Dec 15
Director Joined
Dec 15
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
May 17
Director Left
May 17
Director Left
Jun 17
Director Joined
Jun 17
Owner Exit
Dec 17
New Owner
Dec 17
New Owner
Feb 18
Director Joined
Feb 18
Owner Exit
Feb 18
Director Left
Feb 18
Director Left
Jul 18
Director Joined
Jul 18
New Owner
Jul 18
Owner Exit
Jul 18
Director Left
Jul 18
New Owner
Jul 18
Director Joined
Jul 18
Owner Exit
Jul 18
New Owner
Dec 18
Director Left
Dec 18
Owner Exit
Dec 18
Director Joined
Dec 18
New Owner
May 19
Director Joined
May 19
Owner Exit
May 19
Director Left
May 19
New Owner
Oct 19
Director Joined
Oct 19
Owner Exit
Oct 19
Director Left
Oct 19
Owner Exit
Dec 19
Director Left
Dec 19
New Owner
Dec 19
Director Joined
Dec 19
New Owner
May 20
Owner Exit
May 20
Director Joined
May 20
Director Left
May 20
New Owner
Jun 20
Owner Exit
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
New Owner
Sept 20
Owner Exit
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
New Owner
Nov 20
Director Joined
Nov 20
Owner Exit
Nov 20
Director Left
Nov 20
New Owner
Mar 24
Owner Exit
Mar 24
Director Joined
Mar 24
Director Left
Mar 24
0
Funding
32
Officers
26
Ownership
0
Accounts
Capital Table
People

Officers

17

1 Active
16 Resigned

AYYAZ, Mohammed

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

CAMPBELL, Peter

Resigned
LiverpoolL9 9HN
Born November 1967
Director
Appointed 16 Apr 2020
Resigned 22 May 2020

DEMA, Shkelzen

Resigned
Ribbleton, PrestonPR2 6SY
Born May 1973
Director
Appointed 13 Feb 2018
Resigned 05 Apr 2018

DITCHFIELD, Paul

Resigned
Gorton Road, LiverpoolL13 4DQ
Born February 1969
Director
Appointed 10 Dec 2015
Resigned 11 Oct 2016

DUNNE, Terence

Resigned
Limewood Way, LeedsLS14 1AB
Born January 1945
Director
Appointed 05 Apr 2017
Resigned 13 Jun 2017

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 03 Dec 2014
Resigned 10 Dec 2015

DUNNE, Terry

Resigned
LeedsLS14 1AB
Born January 1945
Director
Appointed 05 Apr 2018
Resigned 11 Jul 2018

EVANS, Robert

Resigned
Brierley, BarnsleyS72 9JA
Born October 1986
Director
Appointed 23 Sept 2019
Resigned 05 Dec 2019

GWATIMBA, Isheanesu

Resigned
MotherwellML1 2DQ
Born July 1979
Director
Appointed 16 Apr 2019
Resigned 23 Sept 2019

JONES, Steven Wyn

Resigned
WallaseyCH45 4PZ
Born September 1980
Director
Appointed 05 Dec 2019
Resigned 16 Apr 2020

MARTIN, John

Resigned
GlasgowG65 9SD
Born August 1968
Director
Appointed 22 May 2020
Resigned 08 Sept 2020

RADUCANU, Florian

Resigned
Chatham Street, LeicesterLE1 6PB
Born October 1974
Director
Appointed 13 Jun 2017
Resigned 13 Feb 2018

RICHARD, Ashley

Resigned
LeicesterLE4 2DL
Born October 1986
Director
Appointed 11 Jul 2018
Resigned 07 Dec 2018

RICHARDS, David

Resigned
Rainhill, PrescotL35 8PP
Born November 1957
Director
Appointed 07 Dec 2018
Resigned 16 Apr 2019

SMITH, Daniel

Resigned
Knowsley, PrescotL34 0ED
Born January 1989
Director
Appointed 11 Oct 2016
Resigned 05 Apr 2017

SUTHERLAND, Ross

Resigned
DundeeDD5 2RW
Born October 1974
Director
Appointed 13 Nov 2020
Resigned 14 Mar 2024

VASIU, Tibi

Resigned
CreweCW2 7JB
Born June 1980
Director
Appointed 08 Sept 2020
Resigned 13 Nov 2020

Persons with significant control

14

1 Active
13 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 Ross Sutherland

Ceased
DundeeDD5 2RW
Born October 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Nov 2020
Ceased 14 Mar 2024

Mr Tibi Vasiu

Ceased
CreweCW2 7JB
Born June 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Sept 2020
Ceased 13 Nov 2020

Mr John Martin

Ceased
GlasgowG65 9SD
Born August 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 May 2020
Ceased 08 Sept 2020

Mr Peter Campbell

Ceased
LiverpoolL9 9HN
Born November 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Apr 2020
Ceased 22 May 2020

Mr Steven Wyn Jones

Ceased
WallaseyCH45 4PZ
Born September 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Dec 2019
Ceased 16 Apr 2020

Mr Robert Evans

Ceased
Brierley, BarnsleyS72 9JA
Born October 1986

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Sept 2019
Ceased 05 Dec 2019

Mr Isheanesu Gwatimba

Ceased
MotherwellML1 2DQ
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 16 Apr 2019
Ceased 23 Sept 2019

Mr David Richards

Ceased
Rainhill, PrescotL35 8PP
Born November 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Dec 2018
Ceased 16 Apr 2019

Mr Ashley Richard

Ceased
LeicesterLE4 2DL
Born October 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 Jul 2018
Ceased 07 Dec 2018

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 11 Jul 2018

Mr Shkelzen Dema

Ceased
Ribbleton, PrestonPR2 6SY
Born May 1973

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 2018
Ceased 05 Apr 2018

Mr Florian Raducanu

Ceased
Chatham Street, LeicesterLE1 6PB
Born October 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jun 2017
Ceased 13 Feb 2018

Mr Daniel Smith

Ceased
Chatham Street, LeicesterLE1 6PB
Born January 1989

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Oct 2016
Ceased 05 Apr 2017
Fundings
Financials
Latest Activities

Filing History

97

Accounts With Accounts Type Micro Entity
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 June 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Gazette Notice Compulsory
25 February 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
19 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 March 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
21 March 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2024
TM01Termination of Director
Confirmation Statement With Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 November 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
30 November 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
30 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 November 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 September 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
25 September 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
8 July 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
3 June 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 May 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
6 May 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2020
TM01Termination of Director
Notification Of A Person With Significant Control
24 December 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
24 December 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 December 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
20 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
Confirmation Statement With Updates
12 December 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 October 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
11 October 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
11 October 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
11 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 October 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
9 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 May 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
2 May 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
2 May 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
2 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 May 2019
TM01Termination of Director
Notification Of A Person With Significant Control
17 December 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
17 December 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
17 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
17 December 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 December 2018
AP01Appointment of Director
Confirmation Statement With Updates
5 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 July 2018
TM01Termination of Director
Notification Of A Person With Significant Control
27 July 2018
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
27 July 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 July 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
27 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 July 2018
AD01Change of Registered Office Address
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
Cessation Of A Person With Significant Control
2 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 February 2018
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
15 February 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 February 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
15 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
22 December 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 December 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
26 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 June 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 June 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 May 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 May 2017
TM01Termination of Director
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
11 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 December 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 December 2015
AR01AR01
Incorporation Company
3 December 2014
NEWINCIncorporation