Background WavePink WaveYellow Wave

CHISERLEY EXPERTS LTD (09524144)

CHISERLEY EXPERTS LTD (09524144) is an active UK company. incorporated on 2 April 2015. with registered office in Leicester. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52103). CHISERLEY EXPERTS LTD has been registered for 11 years. Current directors include AYYAZ, Mohammed.

Company Number
09524144
Status
active
Type
ltd
Incorporated
2 April 2015
Age
11 years
Address
Unit 1c, 55 Forest Road, Leicester, LE5 0BT
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52103)
Directors
AYYAZ, Mohammed
SIC Codes
52103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHISERLEY EXPERTS LTD

CHISERLEY EXPERTS LTD is an active company incorporated on 2 April 2015 with the registered office located in Leicester. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52103). CHISERLEY EXPERTS LTD was registered 11 years ago.(SIC: 52103)

Status

active

Active since 11 years ago

Company No

09524144

LTD Company

Age

11 Years

Incorporated 2 April 2015

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 4 November 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

2 days left

Last Filed

Made up to 26 March 2025 (1 year ago)
Submitted on 2 May 2025 (11 months ago)

Next Due

Due by 9 April 2026
For period ending 26 March 2026
Contact
Address

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

Previous Addresses

107 Finland Way Corby Cornwall NN18 9DZ England
From: 11 September 2023To: 12 March 2026
57 Foxhills Road Scunthorpe DN15 8LH United Kingdom
From: 12 February 2021To: 11 September 2023
11 Oak View Liverpool L24 6SH United Kingdom
From: 27 November 2020To: 12 February 2021
19 Links Walk Newcastle NE5 2YT United Kingdom
From: 7 May 2020To: 27 November 2020
17 Bennett Way Stratford-upon-Avon CV37 7LX United Kingdom
From: 31 January 2020To: 7 May 2020
14 Helston Place Milton Keynes MK6 2JR United Kingdom
From: 28 January 2020To: 31 January 2020
17 Bennett Way Stratford-upon-Avon CV37 7LX United Kingdom
From: 18 December 2018To: 28 January 2020
The Chestnuts Helmingham Road Otley Ipswich IP6 9NS United Kingdom
From: 12 September 2018To: 18 December 2018
12 Byron Road Royston SG8 7DP United Kingdom
From: 21 March 2018To: 12 September 2018
Flat 11 Halstead House Dartfields Romford RM3 8AZ England
From: 21 July 2017To: 21 March 2018
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 11 April 2017To: 21 July 2017
12 Parkfield Grove Wolverhampton WV2 2DG United Kingdom
From: 9 November 2016To: 11 April 2017
4 Lawrence Street Derby DE23 8TT United Kingdom
From: 23 May 2016To: 9 November 2016
3 Stanford Way Northampton NN4 0FQ United Kingdom
From: 26 February 2016To: 23 May 2016
42 Florence Road Coventry CV3 2AL United Kingdom
From: 10 December 2015To: 26 February 2016
10 Doveridge Walk Littleover Derby DE23 2PG United Kingdom
From: 22 April 2015To: 10 December 2015
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 2 April 2015To: 22 April 2015
Timeline

50 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Apr 15
Director Left
Apr 15
Director Joined
Apr 15
Director Left
Dec 15
Director Joined
Dec 15
Director Left
May 16
Director Joined
May 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Jul 17
Director Joined
Jul 17
New Owner
Jul 17
New Owner
Mar 18
Owner Exit
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
New Owner
Sept 18
Owner Exit
Sept 18
Director Joined
Sept 18
Director Left
Sept 18
New Owner
Dec 18
Owner Exit
Dec 18
Director Joined
Dec 18
Director Left
Dec 18
New Owner
Jan 20
Owner Exit
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
New Owner
May 20
Owner Exit
May 20
Director Joined
May 20
Director Left
May 20
Owner Exit
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
New Owner
Nov 20
New Owner
Feb 21
Owner Exit
Feb 21
Director Left
Feb 21
Director Joined
Feb 21
Director Left
Sept 23
Director Joined
Sept 23
Owner Exit
Sept 23
New Owner
Sept 23
Owner Exit
Mar 26
Director Left
Mar 26
New Owner
Mar 26
Director Joined
Mar 26
0
Funding
30
Officers
19
Ownership
0
Accounts
Capital Table
People

Officers

16

1 Active
15 Resigned

AYYAZ, Mohammed

Active
Forest Road, LeicesterLE5 0BT
Born December 1996
Director
Appointed 06 Nov 2025

ANDREEV, Ilian

Resigned
Stanford Way, NorthamptonNN4 0FQ
Born October 1991
Director
Appointed 03 Dec 2015
Resigned 12 May 2016

BIRKS, Christopher

Resigned
Doveridge Walk, DerbyDE23 2PG
Born February 1990
Director
Appointed 15 Apr 2015
Resigned 03 Dec 2015

COCOS, Radu

Resigned
CorbyNN18 9DZ
Born November 1979
Director
Appointed 30 Aug 2023
Resigned 06 Nov 2025

CORNWELL, Martin

Resigned
RoystonSG8 7DP
Born November 1968
Director
Appointed 12 Mar 2018
Resigned 04 Sept 2018

DUNNE, Terence

Resigned
Limewood Way, LeedsLS14 1AB
Born January 1945
Director
Appointed 20 Mar 2017
Resigned 06 Jul 2017

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 02 Apr 2015
Resigned 15 Apr 2015

HILL, Christopher Richard

Resigned
Helmingham Road, IpswichIP6 9NS
Born June 1995
Director
Appointed 04 Sept 2018
Resigned 07 Dec 2018

HISLOP, Caroline

Resigned
NewcastleNE5 2YT
Born April 1972
Director
Appointed 17 Apr 2020
Resigned 05 Nov 2020

KING, Antony

Resigned
LiverpoolL24 6SH
Born August 1984
Director
Appointed 05 Nov 2020
Resigned 29 Jan 2021

LENTON, Matthew

Resigned
Downs Barn, Milton KeynesMK14 7QA
Born August 1988
Director
Appointed 22 Jan 2020
Resigned 17 Apr 2020

LINDSAY, Dean

Resigned
Lawrence Street, DerbyDE23 8TT
Born April 1967
Director
Appointed 12 May 2016
Resigned 02 Nov 2016

LOMAS, Tommy Neal John

Resigned
Dartfields, RomfordRM3 8AZ
Born September 1993
Director
Appointed 06 Jul 2017
Resigned 12 Mar 2018

MALISZEWSKI, Karol

Resigned
Parkfield Grove, WolverhamptonWV2 2DG
Born October 1991
Director
Appointed 02 Nov 2016
Resigned 20 Mar 2017

SAUNDERS, David

Resigned
Stratford-Upon-AvonCV37 7LX
Born July 1987
Director
Appointed 07 Dec 2018
Resigned 22 Jan 2020

WEISS, Alan

Resigned
ScunthorpeDN15 8LH
Born September 1996
Director
Appointed 29 Jan 2021
Resigned 30 Aug 2023

Persons with significant control

11

2 Active
9 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 06 Nov 2025

Mr Radu Cocos

Ceased
CorbyNN18 9DZ
Born November 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Aug 2023
Ceased 06 Nov 2025

Mr Alan Weiss

Ceased
ScunthorpeDN15 8LH
Born September 1996

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jan 2021
Ceased 30 Aug 2023

Mr Antony King

Ceased
LiverpoolL24 6SH
Born August 1984

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Nov 2020
Ceased 29 Jan 2021

Ms Caroline Hislop

Ceased
NewcastleNE5 2YT
Born April 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Apr 2020
Ceased 05 Nov 2020

Mr Matthew Lenton

Ceased
Downs Barn, Milton KeynesMK14 7QA
Born August 1988

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jan 2020
Ceased 17 Apr 2020

Mr David Saunders

Ceased
Stratford-Upon-AvonCV37 7LX
Born July 1987

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 22 Jan 2020

Mr Christopher Richard Hill

Ceased
Helmingham Road, IpswichIP6 9NS
Born June 1995

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Sept 2018
Ceased 07 Dec 2018

Mr Martin Cornwell

Ceased
RoystonSG8 7DP
Born November 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 12 Mar 2018
Ceased 04 Sept 2018

Mr Tommy Neal John Lomas

Ceased
Dartfields, RomfordRM3 8AZ
Born September 1993

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jul 2017
Ceased 12 Mar 2018

Mr Terence Dunne

Active
Forest Road, LeicesterLE5 0BT
Born January 1945

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Mar 2017
Fundings
Financials
Latest Activities

Filing History

88

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