Background WavePink WaveYellow Wave

FOLKESWORTH ABILITY LTD (09543654)

FOLKESWORTH ABILITY LTD (09543654) is an active UK company. incorporated on 15 April 2015. with registered office in Leicester. The company operates in the Transportation and Storage sector, engaged in licensed carriers. FOLKESWORTH ABILITY LTD has been registered for 10 years. Current directors include AYYAZ, Mohammed.

Company Number
09543654
Status
active
Type
ltd
Incorporated
15 April 2015
Age
10 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
F

FOLKESWORTH ABILITY LTD

FOLKESWORTH ABILITY LTD is an active company incorporated on 15 April 2015 with the registered office located in Leicester. The company operates in the Transportation and Storage sector, specifically engaged in licensed carriers. FOLKESWORTH ABILITY LTD was registered 10 years ago.(SIC: 53201)

Status

active

Active since 10 years ago

Company No

09543654

LTD Company

Age

10 Years

Incorporated 15 April 2015

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 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

9 months left

Last Filed

Made up to 4 January 2026 (3 months ago)
Submitted on 29 January 2026 (3 months ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027
Contact
Address

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

Previous Addresses

191 Washington Street Bradford BD8 9QP United Kingdom
From: 22 January 2021To: 9 January 2023
191 Washington Street Bradford BD8 9QP England
From: 11 August 2020To: 22 January 2021
7 Limewood Way Leeds LS14 1AB United Kingdom
From: 17 January 2020To: 11 August 2020
13 Woodley Road Liverpool L31 5LD United Kingdom
From: 19 December 2019To: 17 January 2020
7 Limewood Way Leeds West Yorkshire LS14 1AB England
From: 5 July 2019To: 19 December 2019
35 Redhouse Lane Leeds West Yorkshire LS14 1AB England
From: 18 October 2018To: 5 July 2019
12 Holmfield Avenue Leicester LE2 2BF England
From: 20 June 2018To: 18 October 2018
2 Balfour Close Thornton-Cleveleys FY5 5PH United Kingdom
From: 13 February 2018To: 20 June 2018
87 Birch Street Swindon SN1 5HD United Kingdom
From: 24 October 2016To: 13 February 2018
11 Leadale Green Leyland PR25 1GQ United Kingdom
From: 11 December 2015To: 24 October 2016
138 Serpentine Court Bletchley Milton Keynes MK2 3QW United Kingdom
From: 21 July 2015To: 11 December 2015
105 Sakura Walk Willenpark Milton Keynes MK15 9EJ United Kingdom
From: 14 May 2015To: 21 July 2015
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 15 April 2015To: 14 May 2015
Timeline

41 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Apr 15
Director Joined
May 15
Director Left
May 15
Director Left
Jul 15
Director Joined
Jul 15
Director Left
Dec 15
Director Joined
Dec 15
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Feb 18
Director Left
Feb 18
Owner Exit
Feb 18
New Owner
Feb 18
Director Left
Jun 18
Owner Exit
Jun 18
Owner Exit
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
New Owner
Jun 18
Director Joined
Jun 18
New Owner
Jun 18
Owner Exit
Oct 18
New Owner
Oct 18
Director Left
Oct 18
Director Joined
Oct 18
New Owner
Jul 19
Owner Exit
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
New Owner
Sept 19
Director Joined
Sept 19
Owner Exit
Sept 19
Director Left
Sept 19
New Owner
Dec 19
Owner Exit
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Owner Exit
Mar 20
Director Left
Mar 20
New Owner
Jan 21
Director Joined
Jan 21
0
Funding
24
Officers
16
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

AYYAZ, Mohammed

Active
Forest Road, LeicesterLE5 0BT
Born December 1996
Director
Appointed 05 Feb 2020

ABRAMS, Jared

Resigned
Sakura Walk, Milton KeynesMK15 9EJ
Born July 1988
Director
Appointed 01 May 2015
Resigned 14 Jul 2015

BYRON, James

Resigned
LiverpoolL31 5LD
Born June 1968
Director
Appointed 04 Dec 2019
Resigned 05 Feb 2020

CHELARU, Florian

Resigned
Birch Street, SwindonSN1 5HD
Born December 1989
Director
Appointed 17 Oct 2016
Resigned 15 Dec 2017

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 15 Apr 2015
Resigned 01 May 2015

DUNNE, Terry

Resigned
LeedsLS14 1AB
Born January 1945
Director
Appointed 05 Jul 2019
Resigned 28 Aug 2019

DUNNE, Terry

Resigned
LeedsLS7 4RA
Born January 1945
Director
Appointed 05 Apr 2018
Resigned 12 Jun 2018

MCINTYRE, Paul William

Resigned
GlasgowG3 8DQ
Born May 1968
Director
Appointed 10 Oct 2018
Resigned 05 Jul 2019

O'SULLIVAN, Leon

Resigned
Serpentine Court, Milton KeynesMK2 3QW
Born May 1982
Director
Appointed 14 Jul 2015
Resigned 04 Dec 2015

PIRMAHOMED, Yahya

Resigned
LeicesterLE2 2BF
Born December 1993
Director
Appointed 12 Jun 2018
Resigned 10 Oct 2018

SHIELDS, David Harry

Resigned
Thornton-CleveleysFY5 5PH
Born November 1980
Director
Appointed 15 Dec 2017
Resigned 05 Apr 2018

SIMPSON, Gary

Resigned
BellshillML4 1DU
Born April 1987
Director
Appointed 28 Aug 2019
Resigned 04 Dec 2019

WHITFIELD, Darren

Resigned
Leadale Green, LeylandPR25 1GQ
Born August 1989
Director
Appointed 04 Dec 2015
Resigned 17 Oct 2016

Persons with significant control

9

1 Active
8 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 05 Feb 2020

Mr James Byron

Ceased
LiverpoolL31 5LD
Born June 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Dec 2019
Ceased 05 Feb 2020

Mr Gary Simpson

Ceased
BellshillML4 1DU
Born April 1987

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Aug 2019
Ceased 04 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 Jul 2019
Ceased 28 Aug 2019

Mr Paul William Mcintyre

Ceased
GlasgowG3 8DQ
Born May 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Oct 2018
Ceased 05 Jul 2019

Mr Yahya Pirmahomed

Ceased
LeicesterLE2 2BF
Born December 1993

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jun 2018
Ceased 10 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 12 Jun 2018

Mr David Harry Shields

Ceased
Thornton-CleveleysFY5 5PH
Born November 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Dec 2017
Ceased 05 Apr 2018

Florian Chelaru

Ceased
Birch Street, SwindonSN1 5HD
Born December 1989

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Oct 2016
Ceased 15 Dec 2017
Fundings
Financials
Latest Activities

Filing History

85

Gazette Notice Voluntary
24 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
12 March 2026
DS01DS01
Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 November 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 June 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
15 April 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
25 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
29 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
10 January 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2023
CH01Change of Director Details
Change To A Person With Significant Control
9 January 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
9 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
19 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 January 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
24 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 January 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
5 January 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Gazette Notice Compulsory
17 November 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
11 August 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
6 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 March 2020
TM01Termination of Director
Confirmation Statement With Updates
21 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 January 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 December 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
19 December 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 December 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
20 September 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
20 September 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
20 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 September 2019
TM01Termination of Director
Notification Of A Person With Significant Control
5 July 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 July 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 July 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 July 2019
AP01Appointment of Director
Confirmation Statement With Updates
10 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 October 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
18 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 October 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
18 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
20 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 June 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
20 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 June 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 June 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 June 2018
TM01Termination of Director
Notification Of A Person With Significant Control
20 June 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
20 June 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
20 June 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
18 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 February 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
13 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 February 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
17 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 October 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
24 October 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
11 December 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 December 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
21 July 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 July 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 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
15 April 2015
NEWINCIncorporation