Background WavePink WaveYellow Wave

FELDEN TRADING LTD (09595084)

FELDEN TRADING LTD (09595084) is an active UK company. incorporated on 18 May 2015. with registered office in Leicester. The company operates in the Transportation and Storage sector, engaged in freight transport by road. FELDEN TRADING LTD has been registered for 10 years. Current directors include AYYAZ, Mohammed.

Company Number
09595084
Status
active
Type
ltd
Incorporated
18 May 2015
Age
10 years
Address
Unit 1c, 55 Forest Road, Leicester, LE5 0BT
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
AYYAZ, Mohammed
SIC Codes
49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FELDEN TRADING LTD

FELDEN TRADING LTD is an active company incorporated on 18 May 2015 with the registered office located in Leicester. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. FELDEN TRADING LTD was registered 10 years ago.(SIC: 49410)

Status

active

Active since 10 years ago

Company No

09595084

LTD Company

Age

10 Years

Incorporated 18 May 2015

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 19 November 2025 (4 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

7 months left

Last Filed

Made up to 16 October 2025 (5 months ago)
Submitted on 16 October 2025 (5 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026
Contact
Address

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

Previous Addresses

7 Orchard Way Cardley Heath B64 6RX United Kingdom
From: 17 December 2020To: 22 March 2024
191 Washington Street Bradford BD8 9QP United Kingdom
From: 19 November 2020To: 17 December 2020
35 Perryn Road London W3 7LS United Kingdom
From: 28 August 2020To: 19 November 2020
17 Patrick Crescent Dagenham RM8 1EU United Kingdom
From: 11 March 2020To: 28 August 2020
17 Reynold Drive Aylesbury HP20 2UX United Kingdom
From: 28 August 2018To: 11 March 2020
12 Lambourne Road Barking IG11 9PR England
From: 1 February 2018To: 28 August 2018
Flat 8 57 Kingswood High Street Bristol BS15 4AD United Kingdom
From: 30 June 2017To: 1 February 2018
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 20 March 2017To: 30 June 2017
32 Sheppard Road Fishponds Bristol BS16 2PB United Kingdom
From: 4 August 2016To: 20 March 2017
9 Quentin Avenue Brixham TQ5 0AG United Kingdom
From: 16 February 2016To: 4 August 2016
20 Severn Road Brownhills Walsall WS8 7LB United Kingdom
From: 1 July 2015To: 16 February 2016
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 18 May 2015To: 1 July 2015
Timeline

39 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
May 15
Director Joined
Jun 15
Director Left
Jun 15
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Jun 17
Director Joined
Jul 17
Owner Exit
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
New Owner
Jan 18
Director Joined
Aug 18
New Owner
Aug 18
Owner Exit
Aug 18
Director Left
Aug 18
New Owner
Mar 20
Owner Exit
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
New Owner
Aug 20
Owner Exit
Aug 20
Director Joined
Aug 20
Director Left
Aug 20
New Owner
Nov 20
Owner Exit
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
New Owner
Dec 20
Owner Exit
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
New Owner
Mar 24
Owner Exit
Mar 24
Director Joined
Mar 24
Director Left
Mar 24
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 14 Mar 2024

ALLERY, Matthew

Resigned
Quentin Avenue, BrixhamTQ5 0AG
Born March 1996
Director
Appointed 09 Feb 2016
Resigned 28 Jul 2016

AYANLAJA, Kazeem

Resigned
Kingswood High Street, BristolBS15 4AD
Born June 1978
Director
Appointed 23 Jun 2017
Resigned 11 Oct 2017

AYYAZ, Mohammed, Dr

Resigned
BradfordBD8 9QP
Born December 1996
Director
Appointed 19 Nov 2020
Resigned 01 Dec 2020

BABER, Joshua

Resigned
Shepard Road, BristolBS16 2PB
Born January 1998
Director
Appointed 28 Jul 2016
Resigned 15 Mar 2017

BEAUMONT, Toniy

Resigned
DagenhamRM8 1EU
Born June 1993
Director
Appointed 02 Mar 2020
Resigned 10 Aug 2020

BESKRI, Rahim

Resigned
LondonW3 7LS
Born May 1998
Director
Appointed 10 Aug 2020
Resigned 19 Nov 2020

DUDLEY, Craig

Resigned
Cardley HeathB64 6RX
Born May 1979
Director
Appointed 01 Dec 2020
Resigned 14 Mar 2024

DUNNE, Terence

Resigned
Limewood Way, LeedsLS14 1AB
Born January 1945
Director
Appointed 15 Mar 2017
Resigned 23 Jun 2017

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 18 May 2015
Resigned 24 Jun 2015

FOWLER, Robert

Resigned
AylesburyHP20 2UX
Born May 1978
Director
Appointed 14 Aug 2018
Resigned 02 Mar 2020

MARLOW, Robbie

Resigned
BarkingIG11 9PR
Born August 1997
Director
Appointed 11 Oct 2017
Resigned 14 Aug 2018

MOORCROFT, Aron

Resigned
Severn Road, WalsallWS8 7LB
Born February 1989
Director
Appointed 24 Jun 2015
Resigned 09 Feb 2016

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 14 Mar 2024

Mr Craig Dudley

Ceased
Cardley HeathB64 6RX
Born May 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Dec 2020
Ceased 14 Mar 2024

Dr Mohammed Ayyaz

Ceased
BradfordBD8 9QP
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 19 Nov 2020
Ceased 01 Dec 2020

Mr Rahim Beskri

Ceased
LondonW3 7LS
Born May 1998

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Aug 2020
Ceased 19 Nov 2020

Mr Toniy Beaumont

Ceased
DagenhamRM8 1EU
Born June 1993

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Mar 2020
Ceased 10 Aug 2020

Mr Robert Fowler

Ceased
AylesburyHP20 2UX
Born May 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Aug 2018
Ceased 02 Mar 2020

Mr Robbie Marlow

Ceased
BarkingIG11 9PR
Born August 1997

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Oct 2017
Ceased 14 Aug 2018

Mr Terence Dunne

Ceased
BarkingIG11 9PR
Born January 1945

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Mar 2017
Ceased 23 Jun 2017
Fundings
Financials
Latest Activities

Filing History

74

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