Background WavePink WaveYellow Wave

UBERTHWAITE QUALITY LTD (09561459)

UBERTHWAITE QUALITY LTD (09561459) is an active UK company. incorporated on 26 April 2015. with registered office in Leicester. The company operates in the Transportation and Storage sector, engaged in licensed carriers. UBERTHWAITE QUALITY LTD has been registered for 10 years. Current directors include AYYAZ, Mohammed.

Company Number
09561459
Status
active
Type
ltd
Incorporated
26 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
U

UBERTHWAITE QUALITY LTD

UBERTHWAITE QUALITY LTD is an active company incorporated on 26 April 2015 with the registered office located in Leicester. The company operates in the Transportation and Storage sector, specifically engaged in licensed carriers. UBERTHWAITE QUALITY LTD was registered 10 years ago.(SIC: 53201)

Status

active

Active since 10 years ago

Company No

09561459

LTD Company

Age

10 Years

Incorporated 26 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

10 days left

Last Filed

Made up to 2 April 2025 (1 year ago)
Submitted on 1 September 2025 (8 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

191 Washington Street Bradford BD8 9QP England
From: 16 February 2021To: 7 February 2024
7 Limewood Way Leeds LS14 1AB United Kingdom
From: 22 January 2020To: 16 February 2021
26 Kenilworth Drive Oadby Leicester LE2 5HS United Kingdom
From: 11 December 2019To: 22 January 2020
23 Imperial Avenue Leicester LE3 1AG England
From: 26 July 2019To: 11 December 2019
7 Limewood Way Leeds West Yorkshire LS14 1AB England
From: 6 July 2018To: 26 July 2019
96 Blackburn Road Chorley PR6 8TJ United Kingdom
From: 15 June 2016To: 6 July 2018
18 Oak Avenue Penwortham Preston PR1 0XQ United Kingdom
From: 8 December 2015To: 15 June 2016
5 Sutton Grove Bradford BD4 8LZ United Kingdom
From: 27 August 2015To: 8 December 2015
32 Edward Road Northolt UB5 6QW United Kingdom
From: 20 May 2015To: 27 August 2015
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 26 April 2015To: 20 May 2015
Timeline

29 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Apr 15
Director Left
May 15
Director Joined
May 15
Director Left
Aug 15
Director Joined
Aug 15
Director Joined
Dec 15
Director Left
Dec 15
Director Joined
Jun 16
Director Left
Jun 16
Owner Exit
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
New Owner
Jul 18
Owner Exit
Jul 19
Director Left
Jul 19
New Owner
Jul 19
Director Joined
Jul 19
New Owner
Dec 19
Owner Exit
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
New Owner
Jul 20
Owner Exit
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
New Owner
Feb 24
Owner Exit
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
0
Funding
18
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

AYYAZ, Mohammed

Active
Forest Road, LeicesterLE5 0BT
Born December 1996
Director
Appointed 29 Feb 2024

BAKER, Nicolas

Resigned
Oadby, LeicesterLE2 5HS
Born October 1985
Director
Appointed 25 Nov 2019
Resigned 16 Jun 2020

BRIDGE, Paul

Resigned
Oak Avenue, PrestonPR1 0XQ
Born October 1962
Director
Appointed 26 Nov 2015
Resigned 08 Jun 2016

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 26 Apr 2015
Resigned 14 May 2015

DUNNE, Terry

Resigned
LeedsLS14 1AB
Born January 1945
Director
Appointed 05 Apr 2018
Resigned 05 Jul 2019

FRANCE, Bernadette Ann

Resigned
Blackburn Road, ChorleyPR6 8TJ
Born January 1968
Director
Appointed 08 Jun 2016
Resigned 05 Apr 2018

MURPHY, Edward William

Resigned
Edward Road, NortholtUB5 6QW
Born September 1982
Director
Appointed 14 May 2015
Resigned 20 Aug 2015

PARRY, Christopher

Resigned
Sutton Grove, BradfordBD4 8LZ
Born November 1970
Director
Appointed 20 Aug 2015
Resigned 26 Nov 2015

ROY, Cameron

Resigned
GlasgowG32 7UZ
Born September 1997
Director
Appointed 16 Jun 2020
Resigned 29 Feb 2024

ZAMSISESCU, Alexandru

Resigned
LeicesterLE3 1AG
Born October 1994
Director
Appointed 05 Jul 2019
Resigned 25 Nov 2019

Persons with significant control

6

1 Active
5 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 29 Feb 2024

Mr Cameron Roy

Ceased
GlasgowG32 7UZ
Born September 1997

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jun 2020
Ceased 29 Feb 2024

Mr Nicolas Baker

Ceased
Oadby, LeicesterLE2 5HS
Born October 1985

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Nov 2019
Ceased 16 Jun 2020

Mr Alexandru Zamsisescu

Ceased
LeicesterLE3 1AG
Born October 1994

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 25 Nov 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 05 Jul 2019

Mrs Bernadette Ann France

Ceased
LeedsLS14 1AB
Born January 1968

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Jun 2016
Ceased 05 Apr 2018
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Micro Entity
4 November 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 September 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Gazette Notice Compulsory
24 June 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
29 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
29 February 2024
CH01Change of Director Details
Notification Of A Person With Significant Control
29 February 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 February 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
8 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 May 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
22 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 February 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
8 July 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2020
TM01Termination of Director
Confirmation Statement With Updates
7 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
13 January 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 December 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
11 December 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 July 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
26 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 July 2019
TM01Termination of Director
Notification Of A Person With Significant Control
26 July 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
26 July 2019
AP01Appointment of Director
Confirmation Statement With Updates
4 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 September 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
6 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
6 July 2018
AD01Change of Registered Office Address
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
Notification Of A Person With Significant Control
6 July 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
18 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Appoint Person Director Company With Name Date
8 December 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 December 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
27 August 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 August 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 May 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
20 May 2015
AP01Appointment of Director
Incorporation Company
26 April 2015
NEWINCIncorporation