Background WavePink WaveYellow Wave

YOXBRIDGE EFFECTIVE LTD (09571774)

YOXBRIDGE EFFECTIVE LTD (09571774) is an active UK company. incorporated on 1 May 2015. with registered office in Leicester. The company operates in the Transportation and Storage sector, engaged in licensed carriers. YOXBRIDGE EFFECTIVE LTD has been registered for 10 years. Current directors include AYYAZ, Mohammed.

Company Number
09571774
Status
active
Type
ltd
Incorporated
1 May 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
Y

YOXBRIDGE EFFECTIVE LTD

YOXBRIDGE EFFECTIVE LTD is an active company incorporated on 1 May 2015 with the registered office located in Leicester. The company operates in the Transportation and Storage sector, specifically engaged in licensed carriers. YOXBRIDGE EFFECTIVE LTD was registered 10 years ago.(SIC: 53201)

Status

active

Active since 10 years ago

Company No

09571774

LTD Company

Age

10 Years

Incorporated 1 May 2015

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 19 November 2025 (5 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 days left

Last Filed

Made up to 27 March 2025 (1 year ago)
Submitted on 12 June 2025 (10 months ago)

Next Due

Due by 10 April 2026
For period ending 27 March 2026
Contact
Address

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

Previous Addresses

12 Addenbrooke Drive Liverpool L24 9LL United Kingdom
From: 27 July 2020To: 29 February 2024
7 Limewood Way Leeds LS14 1AB United Kingdom
From: 22 January 2020To: 27 July 2020
1 York House Croxteth Drive Liverpool L17 3AG England
From: 26 July 2019To: 22 January 2020
7 Limewood Way Leeds West Yorkshire LS14 1AB England
From: 6 July 2018To: 26 July 2019
22 Manor House Lane Preston PR1 6HL United Kingdom
From: 23 September 2016To: 6 July 2018
2 Manor House Lane Preston PR1 6HL United Kingdom
From: 14 September 2016To: 23 September 2016
17 Villa Road Higham Rochester ME3 7BS United Kingdom
From: 25 April 2016To: 14 September 2016
43 Markfield Court Wood Lane Croydon CR0 9HL United Kingdom
From: 25 November 2015To: 25 April 2016
46 Breach Road Coalville LE67 3SA United Kingdom
From: 14 August 2015To: 25 November 2015
17 Frensham Drive Bradford BD7 4AR United Kingdom
From: 9 June 2015To: 14 August 2015
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 1 May 2015To: 9 June 2015
Timeline

29 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Apr 15
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Aug 15
Director Joined
Aug 15
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Sept 16
Director Left
Sept 16
New Owner
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Owner Exit
Jul 18
Owner Exit
Jul 19
Director Left
Jul 19
New Owner
Jul 19
Director Joined
Jul 19
New Owner
Dec 19
Director Joined
Dec 19
Owner Exit
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

BRYDAN, Robbie

Resigned
MotherwellML1 4WT
Born January 2000
Director
Appointed 28 Nov 2019
Resigned 03 Jul 2020

DEACON, Perry Thomas

Resigned
Breach Road, CoalvilleLE67 3SA
Born November 1991
Director
Appointed 06 Aug 2015
Resigned 05 Nov 2015

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 01 May 2015
Resigned 03 Jun 2015

DUNNE, Terry

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

MACK, Tony

Resigned
Manor House Lane, PrestonPR1 6HL
Born July 1974
Director
Appointed 06 Sept 2016
Resigned 05 Apr 2018

NORTON, Andrew

Resigned
LiverpoolL24 9LL
Born October 1993
Director
Appointed 03 Jul 2020
Resigned 29 Feb 2024

OKERE, Christian

Resigned
Villa Road, RochesterME3 7BS
Born August 1985
Director
Appointed 05 Nov 2015
Resigned 06 Sept 2016

PALMER, Hakeem

Resigned
Croxteth Drive, LiverpoolL17 3AG
Born October 2000
Director
Appointed 05 Jul 2019
Resigned 28 Nov 2019

RAZA, Ali

Resigned
Frensham Drive, BradfordBD7 4AR
Born June 1994
Director
Appointed 03 Jun 2015
Resigned 06 Aug 2015

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 Andrew Norton

Ceased
LiverpoolL24 9LL
Born October 1993

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Jul 2020
Ceased 29 Feb 2024

Mr Robbie Brydan

Ceased
MotherwellML1 4WT
Born January 2000

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Nov 2019
Ceased 03 Jul 2020

Mr Hakeem Palmer

Ceased
Croxteth Drive, LiverpoolL17 3AG
Born October 2000

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 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

Tony Mack

Ceased
Manor House Lane, PrestonPR1 6HL
Born July 1974

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Sept 2016
Ceased 05 Apr 2018
Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Micro Entity
19 November 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 June 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
17 June 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
2 March 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 February 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 February 2024
AD01Change of Registered Office Address
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
Accounts With Accounts Type Micro Entity
18 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 February 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
4 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 July 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
27 July 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2020
TM01Termination of Director
Confirmation Statement With Updates
7 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 February 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 January 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
16 December 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
16 December 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
16 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 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
7 February 2019
AAAnnual Accounts
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
Change Registered Office Address Company With Date Old Address New Address
6 July 2018
AD01Change of Registered Office Address
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
Accounts With Accounts Type Micro Entity
21 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 September 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 September 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 September 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
25 April 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 April 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 November 2015
AP01Appointment of Director
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
Termination Director Company With Name Termination Date
14 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
14 August 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 August 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 June 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2015
TM01Termination of Director
Incorporation Company
1 May 2015
NEWINCIncorporation