Background WavePink WaveYellow Wave

WITHYBROOK PROFESSIONAL LTD (09595124)

WITHYBROOK PROFESSIONAL LTD (09595124) 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. WITHYBROOK PROFESSIONAL LTD has been registered for 10 years. Current directors include AYYAZ, Mohammed.

Company Number
09595124
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
AYYAZ, Mohammed
SIC Codes
53201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WITHYBROOK PROFESSIONAL LTD

WITHYBROOK PROFESSIONAL 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. WITHYBROOK PROFESSIONAL LTD was registered 10 years ago.(SIC: 53201)

Status

active

Active since 10 years ago

Company No

09595124

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 (11 months ago)
Submitted on 12 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

8 weeks left

Last Filed

Made up to 18 May 2025 (11 months ago)
Submitted on 7 October 2025 (6 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

34 Bridgewater Avenue Warrington WA4 1RX United Kingdom
From: 27 November 2020To: 22 April 2024
, 3 Dawson Road Lytham St. Annes, FY8 3AJ, United Kingdom
From: 24 April 2020To: 27 November 2020
, 7 Limewood Way Leeds, LS14 1AB, United Kingdom
From: 22 January 2020To: 24 April 2020
, Flat 98 Shakespeare Towers, Leeds, LS9 7UG, United Kingdom
From: 29 November 2019To: 22 January 2020
, 46 Briarwood Drive Blackpool, FY2 0EB, United Kingdom
From: 23 September 2019To: 29 November 2019
, 6 Cherrycroft Skelmersdale, WN8 9DH, England
From: 10 May 2019To: 23 September 2019
, Flat 1 2 Cavendish Road, Blackpool, FY2 9JR, United Kingdom
From: 20 November 2018To: 10 May 2019
, 35 Redhouse Lane Leeds, West Yorkshire, LS7 4RA, England
From: 27 February 2018To: 20 November 2018
, 35 Redhouse Lane Leeds, LS7 4RA, England
From: 19 July 2017To: 27 February 2018
, 7 Limewood Way, Leeds, West Yorkshire, LS14 1AB, United Kingdom
From: 19 April 2017To: 19 July 2017
, 35 Redhouse Lane, Leeds, West Yorkshire, LS7 4RA, 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

45 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
May 15
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Jul 17
New Owner
Jul 17
Director Joined
Jul 17
New Owner
Feb 18
Director Joined
Feb 18
Director Left
Feb 18
Owner Exit
Feb 18
Owner Exit
May 18
Owner Exit
Nov 18
New Owner
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
Owner Exit
May 19
Director Left
May 19
New Owner
May 19
Director Joined
May 19
Director Left
Sept 19
New Owner
Sept 19
Owner Exit
Sept 19
Director Joined
Sept 19
New Owner
Nov 19
Owner Exit
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
New Owner
Apr 20
Owner Exit
Apr 20
Director Joined
Apr 20
Director Left
Apr 20
New Owner
Sept 20
Director Joined
Sept 20
Owner Exit
Sept 20
Director Left
Sept 20
New Owner
Nov 20
Owner Exit
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
New Owner
Apr 24
Owner Exit
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
0
Funding
24
Officers
20
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

AYYAZ, Mohammed

Active
Forest Road, LeicesterLE5 0BT
Born December 1996
Director
Appointed 15 Mar 2024

ABRAHAM, Yohannse

Resigned
Shakespeare Towers, LeedsLS9 7UG
Born January 1976
Director
Appointed 08 Nov 2019
Resigned 07 Apr 2020

COLDWELL, Craig Jonathon

Resigned
BlackpoolFY2 0EB
Born January 1974
Director
Appointed 02 Sept 2019
Resigned 08 Nov 2019

DUNNE, Terence

Resigned
Limewood Way, LeedsLS14 1AB
Born January 1945
Director
Appointed 03 Apr 2017
Resigned 13 Jul 2017

DUNNE, Terence

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

GORGOTA, Tudorel Ionut

Resigned
Plains, AirdrieML6 7GE
Born May 1986
Director
Appointed 16 Feb 2018
Resigned 12 Nov 2018

HINCHLIFFE, Cain

Resigned
2 Cavendish Road, BlackpoolFY2 9JR
Born November 1963
Director
Appointed 12 Nov 2018
Resigned 29 Apr 2019

JAMAL, Nadim Tabbsim

Resigned
Springbank Gardens, GlasgowG31 4QD
Born December 1977
Director
Appointed 25 Jun 2015
Resigned 03 Apr 2017

MAREAN, Badescu

Resigned
WarringtonWA4 1RX
Born August 1994
Director
Appointed 09 Nov 2020
Resigned 15 Mar 2024

MURPHY, Gerald

Resigned
MotherwellML1 3UP
Born March 1960
Director
Appointed 11 Sept 2020
Resigned 09 Nov 2020

SIMPSON, Alan

Resigned
Lytham St. AnnesFY8 3AJ
Born July 1983
Director
Appointed 07 Apr 2020
Resigned 11 Sept 2020

TARRY, Lee Richard

Resigned
SkelmersdaleWN8 9DH
Born June 1982
Director
Appointed 29 Apr 2019
Resigned 02 Sept 2019

WRIGHT, Gordon Donald

Resigned
4 Toryglen Road, GlasgowG73 1JH
Born February 1985
Director
Appointed 13 Jul 2017
Resigned 16 Feb 2018

Persons with significant control

11

1 Active
10 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 15 Mar 2024

Mr Badescu Marean

Ceased
WarringtonWA4 1RX
Born August 1994

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Nov 2020
Ceased 15 Mar 2024

Mr Gerald Murphy

Ceased
MotherwellML1 3UP
Born March 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Sept 2020
Ceased 09 Nov 2020

Mr Alan Simpson

Ceased
Lytham St. AnnesFY8 3AJ
Born July 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Apr 2020
Ceased 11 Sept 2020

Mr Yohannse Abraham

Ceased
Shakespeare Towers, LeedsLS9 7UG
Born January 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Nov 2019
Ceased 07 Apr 2020

Mr Craig Jonathon Coldwell

Ceased
BlackpoolFY2 0EB
Born January 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Sept 2019
Ceased 08 Nov 2019

Mr Lee Richard Tarry

Ceased
SkelmersdaleWN8 9DH
Born June 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Apr 2019
Ceased 02 Sept 2019

Mr Cain Hinchliffe

Ceased
2 Cavendish Road, BlackpoolFY2 9JR
Born November 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Nov 2018
Ceased 29 Apr 2019

Mr Tudorel Ionut Gorgota

Ceased
Plains, AirdrieML6 7GE
Born May 1986

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Feb 2018
Ceased 12 Nov 2018

Mr Gordon Donald Wright

Ceased
4 Toryglen Road, GlasgowG73 1JH
Born February 1985

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jul 2017
Ceased 16 Feb 2018

Mr Terence Dunne

Ceased
LeedsLS7 4RA
Born January 1945

Nature of Control

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

Filing History

79

Accounts With Accounts Type Micro Entity
12 November 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 October 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Gazette Notice Compulsory
5 August 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
21 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 April 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
22 April 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 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
23 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 May 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 November 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
27 November 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2020
TM01Termination of Director
Notification Of A Person With Significant Control
28 September 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
28 September 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
28 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 September 2020
TM01Termination of Director
Confirmation Statement With Updates
22 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 April 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
24 April 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2020
TM01Termination of Director
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
Change Registered Office Address Company With Date Old Address New Address
29 November 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
28 November 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 September 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 September 2019
TM01Termination of Director
Notification Of A Person With Significant Control
23 September 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 September 2019
AP01Appointment of Director
Confirmation Statement With Updates
20 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 May 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
10 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 May 2019
TM01Termination of Director
Notification Of A Person With Significant Control
10 May 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
10 May 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
7 February 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
20 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 November 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
20 November 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 November 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 November 2018
TM01Termination of Director
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
Change Registered Office Address Company With Date Old Address New Address
27 February 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
27 February 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
27 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
27 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
21 February 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 July 2017
TM01Termination of Director
Notification Of A Person With Significant Control
19 July 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
19 July 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 July 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 April 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 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
Termination Director Company With Name Termination Date
2 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2015
AP01Appointment of Director
Incorporation Company
18 May 2015
NEWINCIncorporation