Background WavePink WaveYellow Wave

STONEBRIDGE INTEGRITY LTD (09541301)

STONEBRIDGE INTEGRITY LTD (09541301) is an active UK company. incorporated on 14 April 2015. with registered office in Leicester. The company operates in the Transportation and Storage sector, engaged in licensed carriers. STONEBRIDGE INTEGRITY LTD has been registered for 11 years. Current directors include AYYAZ, Mohammed.

Company Number
09541301
Status
active
Type
ltd
Incorporated
14 April 2015
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
S

STONEBRIDGE INTEGRITY LTD

STONEBRIDGE INTEGRITY LTD is an active company incorporated on 14 April 2015 with the registered office located in Leicester. The company operates in the Transportation and Storage sector, specifically engaged in licensed carriers. STONEBRIDGE INTEGRITY LTD was registered 11 years ago.(SIC: 53201)

Status

active

Active since 11 years ago

Company No

09541301

LTD Company

Age

11 Years

Incorporated 14 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 6 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

3 days overdue

Last Filed

Made up to 2 April 2025 (1 year ago)
Submitted on 11 June 2025 (10 months ago)

Next Due

Due by 16 April 2026
For period ending 2 April 2026
Contact
Address

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

Previous Addresses

7 Springwell Court Springwell Avenue Rickmansworth WD3 8DL United Kingdom
From: 8 February 2021To: 12 February 2026
39 Hughenden Road St Albans AL4 9QN United Kingdom
From: 25 September 2020To: 8 February 2021
39 Hughenden Road St Albans AL4 9QN United Kingdom
From: 10 September 2020To: 25 September 2020
32 Westbury Crescent Oxford OX4 3RZ United Kingdom
From: 30 December 2019To: 10 September 2020
86 Arden Road Saltley Birmingham B8 1DY United Kingdom
From: 27 July 2018To: 30 December 2019
7 Limewood Way Leeds West Yorkshire LS14 1AB England
From: 6 July 2018To: 27 July 2018
11 Lotherington Mews York YO10 3TZ England
From: 7 February 2018To: 6 July 2018
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 25 May 2017To: 7 February 2018
63 st Johns House Robinson Road Ellesmere Port CH65 5FH United Kingdom
From: 23 September 2016To: 25 May 2017
75 Broughton Avenue Blackpool FY3 8EQ United Kingdom
From: 25 November 2015To: 23 September 2016
7 Ebor Lane Liverpool L5 3SJ United Kingdom
From: 17 August 2015To: 25 November 2015
1 Ebor Lane Liverpool L5 3SJ United Kingdom
From: 3 August 2015To: 17 August 2015
41 Uphill Drive London NW9 0BX United Kingdom
From: 14 May 2015To: 3 August 2015
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 14 April 2015To: 14 May 2015
Timeline

39 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Apr 15
Director Left
May 15
Director Joined
May 15
Director Left
Aug 15
Director Joined
Aug 15
Director Left
Nov 15
Director Joined
Nov 15
Director Left
Sept 16
Director Joined
Sept 16
Director Left
May 17
Director Joined
May 17
Director Left
Feb 18
Director Joined
Feb 18
New Owner
Feb 18
Owner Exit
Feb 18
New Owner
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Owner Exit
Jul 18
Director Joined
Jul 18
New Owner
Jul 18
Owner Exit
Jul 18
Director Left
Jul 18
New Owner
Dec 19
Owner Exit
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Sept 20
New Owner
Sept 20
Owner Exit
Sept 20
Director Joined
Sept 20
New Owner
Feb 21
Owner Exit
Feb 21
Director Joined
Feb 21
Director Left
Feb 21
Owner Exit
Feb 26
Director Left
Feb 26
New Owner
Feb 26
Director Joined
Feb 26
0
Funding
24
Officers
14
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

AYYAZ, Mohammed

Active
Forest Road, LeicesterLE5 0BT
Born December 1996
Director
Appointed 15 Mar 2024

AGHIORGHIESEI, Valerica

Resigned
Uphill Drive, LondonNW9 0BX
Born April 1981
Director
Appointed 01 May 2015
Resigned 23 Jul 2015

ALTAMIRANO, Eric

Resigned
OxfordOX4 3RZ
Born December 1977
Director
Appointed 16 Dec 2019
Resigned 26 Aug 2020

ANDRIECA, Dumitru Daniel

Resigned
YorkYO10 3TZ
Born December 1979
Director
Appointed 23 Nov 2017
Resigned 05 Apr 2018

DUNNE, Terence

Resigned
Limewood Way, LeedsLS14 1AB
Born January 1945
Director
Appointed 05 Apr 2017
Resigned 23 Nov 2017

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 14 Apr 2015
Resigned 01 May 2015

DUNNE, Terry

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

FORSTER, Robert

Resigned
Broughton Avenue, BlackpoolFY3 8EQ
Born October 1963
Director
Appointed 05 Nov 2015
Resigned 15 Sept 2016

MALIA, John Victor

Resigned
Springwell Avenue, RickmansworthWD3 8DL
Born November 1971
Director
Appointed 27 Jan 2021
Resigned 15 Mar 2024

PEARSON, Carl Alexander

Resigned
Saltley, BirminghamB8 1DY
Born May 1972
Director
Appointed 11 Jul 2018
Resigned 16 Dec 2019

PEKAREK, Jan

Resigned
Ebor Lane, LiverpoolL5 3SJ
Born June 1987
Director
Appointed 23 Jul 2015
Resigned 05 Nov 2015

PETERS, Justin

Resigned
St AlbansAL4 9QN
Born October 1988
Director
Appointed 26 Aug 2020
Resigned 27 Jan 2021

PYE, David Alan

Resigned
St Johns House, Ellesmere PortCH65 5FH
Born January 1973
Director
Appointed 15 Sept 2016
Resigned 05 Apr 2017

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 15 Mar 2024

Mr John Victor Malia

Ceased
Springwell Avenue, RickmansworthWD3 8DL
Born November 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jan 2021
Ceased 15 Mar 2024

Mr Justin Peters

Ceased
St AlbansAL4 9QN
Born October 1988

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Aug 2020
Ceased 27 Jan 2021

Mr Eric Altamirano

Ceased
OxfordOX4 3RZ
Born December 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Dec 2019
Ceased 26 Aug 2020

Mr Carl Alexander Pearson

Ceased
Saltley, BirminghamB8 1DY
Born May 1972

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 16 Dec 2019

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 Dumitru Daniel Andrieca

Ceased
YorkYO10 3TZ
Born December 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Nov 2017
Ceased 05 Apr 2018

Mr David Alan Pye

Ceased
YorkYO10 3TZ
Born January 1973

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Sept 2016
Ceased 05 Apr 2017
Fundings
Financials
Latest Activities

Filing History

73

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