Background WavePink WaveYellow Wave

CROXDEN UNSURPASSED LTD (09595105)

CROXDEN UNSURPASSED LTD (09595105) 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 licensed carriers. CROXDEN UNSURPASSED LTD has been registered for 10 years. Current directors include LOPATNECU, Alexandru.

Company Number
09595105
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
Licensed carriers
Directors
LOPATNECU, Alexandru
SIC Codes
53201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROXDEN UNSURPASSED LTD

CROXDEN UNSURPASSED 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 licensed carriers. CROXDEN UNSURPASSED LTD was registered 10 years ago.(SIC: 53201)

Status

active

Active since 10 years ago

Company No

09595105

LTD Company

Age

10 Years

Incorporated 18 May 2015

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 18 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

6 weeks left

Last Filed

Made up to 18 May 2025 (11 months ago)
Submitted on 24 July 2025 (9 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 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: 16 January 2020To: 16 February 2021
24 Derby Street Nelson BB9 7RE United Kingdom
From: 16 December 2019To: 16 January 2020
7 Limewood Way Leeds West Yorkshire LS14 1AB England
From: 6 July 2018To: 16 December 2019
10 Cromwell Road Ribbleton Preston PR2 6YB United Kingdom
From: 30 June 2017To: 6 July 2018
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 19 April 2017To: 30 June 2017
16 Iona Close Derby DE24 9LF United Kingdom
From: 2 July 2015To: 19 April 2017
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 18 May 2015To: 2 July 2015
Timeline

23 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
May 15
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Jun 17
Director Left
Jun 17
Owner Exit
May 18
New Owner
May 18
New Owner
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Owner Exit
Jul 18
New Owner
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Owner Exit
Dec 19
Owner Exit
Jul 20
New Owner
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Feb 21
Owner Exit
Feb 21
0
Funding
13
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

LOPATNECU, Alexandru

Active
183 Meiklerig Cresent, GlasgowG53 5NA
Born April 1988
Director
Appointed 09 Jun 2020

CHOHAN, Harminder Singh

Resigned
Iona Close, DerbyDE24 9LF
Born July 1980
Director
Appointed 25 Jun 2015
Resigned 03 Apr 2017

DUNNE, Terence

Resigned
Limewood Way, LeedsLS14 1AB
Born January 1945
Director
Appointed 03 Apr 2017
Resigned 23 Jun 2017

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 18 May 2015
Resigned 25 Jun 2015

DUNNE, Terry

Resigned
LeedsLS14 1AB
Born January 1945
Director
Appointed 05 Apr 2018
Resigned 25 Nov 2019

NAWAZ, Haroon

Resigned
NelsonBB9 7RE
Born June 1999
Director
Appointed 25 Nov 2019
Resigned 09 Jun 2020

PATEL, Faheem Rafik

Resigned
Cromwell Road, PrestonPR2 6YB
Born October 1994
Director
Appointed 23 Jun 2017
Resigned 05 Apr 2018

Persons with significant control

5

1 Active
4 Ceased

Mr Alexandru Lopatnecu

Active
183 Meiklerig Cresent, GlasgowG53 5NA
Born April 1988

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Jun 2020

Mr Haroon Nawaz

Ceased
NelsonBB9 7RE
Born June 1999

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 09 Jun 2020

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 25 Nov 2019

Mr Faheem Rafik Patel

Ceased
Cromwell Road, PrestonPR2 6YB
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 23 Jun 2017
Ceased 05 Apr 2018

Mr Terence Dunne

Ceased
Cromwell Road, PrestonPR2 6YB
Born January 1945

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Apr 2017
Ceased 23 Jun 2017
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Micro Entity
18 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
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
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
31 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 February 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 February 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
16 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 July 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
2 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2020
TM01Termination of Director
Confirmation Statement With Updates
28 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 January 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 January 2020
AD01Change of Registered Office Address
Termination Director Company
17 December 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
17 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
16 December 2019
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
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 February 2019
AAAnnual Accounts
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
29 May 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 May 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
26 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 April 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
19 April 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
2 July 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2015
TM01Termination of Director
Incorporation Company
18 May 2015
NEWINCIncorporation