Background WavePink WaveYellow Wave

BUCKLEBURY MERIT LTD (09595125)

BUCKLEBURY MERIT LTD (09595125) 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 unknown sic code (52103). BUCKLEBURY MERIT LTD has been registered for 10 years. Current directors include AYYAZ, Mohammed.

Company Number
09595125
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
Unknown SIC code (52103)
Directors
AYYAZ, Mohammed
SIC Codes
52103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUCKLEBURY MERIT LTD

BUCKLEBURY MERIT 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 unknown sic code (52103). BUCKLEBURY MERIT LTD was registered 10 years ago.(SIC: 52103)

Status

active

Active since 10 years ago

Company No

09595125

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 12 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

9 weeks left

Last Filed

Made up to 18 May 2025 (10 months ago)
Submitted on 6 October 2025 (5 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 United Kingdom
From: 31 August 2022To: 1 December 2022
40a Bell Road Hounslow TW3 3PB United Kingdom
From: 17 August 2020To: 31 August 2022
4 Boreham Avenue London E16 3AG United Kingdom
From: 2 April 2020To: 17 August 2020
4 Johnson Road Hounslow TW5 9LQ United Kingdom
From: 3 December 2019To: 2 April 2020
43 Beechwood Avenue Hayes UB3 1JW United Kingdom
From: 9 September 2019To: 3 December 2019
22 Long Court Purfleet RM19 1GA United Kingdom
From: 27 March 2019To: 9 September 2019
Ground Floor Flat Rear 96 Goldhurst Terrace London NW6 3HS England
From: 16 February 2018To: 27 March 2019
198 Upper Clapton Road London E5 9DH England
From: 1 February 2018To: 16 February 2018
35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom
From: 12 June 2017To: 1 February 2018
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 16 May 2017To: 12 June 2017
22 Glovers Close Atherstone CV9 1QF United Kingdom
From: 1 March 2017To: 16 May 2017
2 Aston Close Aylesbury HP19 9UU United Kingdom
From: 14 September 2016To: 1 March 2017
31 Courtlands Teston Maidstone ME18 5AS United Kingdom
From: 14 August 2015To: 14 September 2016
66 Vespasian Road Roman Way Andover SP10 5JP United Kingdom
From: 2 July 2015To: 14 August 2015
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 18 May 2015To: 2 July 2015
Timeline

41 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
May 15
Director Left
Jul 15
Director Joined
Jul 15
Director Left
Aug 15
Director Joined
Aug 15
Director Joined
Sept 16
Director Left
Sept 16
Director Left
Feb 17
Director Joined
Mar 17
Director Joined
May 17
Director Left
May 17
Director Joined
Jun 17
Director Left
Jun 17
New Owner
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Owner Exit
Jan 18
Director Joined
Mar 19
New Owner
Mar 19
Owner Exit
Mar 19
Director Left
Mar 19
New Owner
Sept 19
Owner Exit
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
Owner Exit
Dec 19
New Owner
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
New Owner
Apr 20
Owner Exit
Apr 20
Director Joined
Apr 20
Director Left
Apr 20
New Owner
Aug 20
Owner Exit
Aug 20
Director Joined
Aug 20
Director Left
Aug 20
New Owner
Aug 22
Owner Exit
Aug 22
Director Joined
Aug 22
Director Left
Aug 22
0
Funding
26
Officers
14
Ownership
0
Accounts
Capital Table
People

Officers

14

1 Active
13 Resigned

AYYAZ, Mohammed

Active
Forest Road, LeicesterLE5 0BT
Born December 1996
Director
Appointed 26 Aug 2022

AL-HASSONA, Hamoud

Resigned
HayesUB3 1JW
Born August 2001
Director
Appointed 15 Aug 2019
Resigned 15 Nov 2019

DUNNE, Terence

Resigned
Limewood Way, LeedsLS14 1AB
Born January 1945
Director
Appointed 05 Apr 2017
Resigned 05 Jun 2017

DUNNE, Terence

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

FERNANDES, Elton

Resigned
HounslowTW3 3PB
Born April 1981
Director
Appointed 30 Jul 2020
Resigned 26 Aug 2022

MADANCHEV, Milan

Resigned
LondonE16 3AG
Born September 1993
Director
Appointed 18 Mar 2020
Resigned 30 Jul 2020

MOREIRA, Claudio

Resigned
LondonE5 9DH
Born September 1988
Director
Appointed 12 Oct 2017
Resigned 19 Mar 2019

OWEN, Daniel

Resigned
Glovers Close, AtherstoneCV9 1QF
Born November 1985
Director
Appointed 22 Feb 2017
Resigned 05 Apr 2017

ROSS, Alexander

Resigned
Aston Close, AylesburyHP19 9UU
Born June 1991
Director
Appointed 05 Sept 2016
Resigned 22 Feb 2017

RYDELEK, Dawid

Resigned
HounslowTW5 9LQ
Born February 1989
Director
Appointed 15 Nov 2019
Resigned 18 Mar 2020

SHERIDAN, Connor

Resigned
PurfleetRM19 1GA
Born June 1995
Director
Appointed 19 Mar 2019
Resigned 15 Aug 2019

SOTIROV, Vladimir

Resigned
Courtlands, MaidstoneME18 5AS
Born June 1961
Director
Appointed 06 Aug 2015
Resigned 05 Sept 2016

SPROUL, Thomas

Resigned
Glenavon Road, GlasgowG20 0HS
Born June 1978
Director
Appointed 05 Jun 2017
Resigned 12 Oct 2017

TIMMINS, Thomas

Resigned
Vespasian Road, AndoverSP10 5JP
Born January 1989
Director
Appointed 25 Jun 2015
Resigned 06 Aug 2015

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 26 Aug 2022

Mr Elton Fernandes

Ceased
HounslowTW3 3PB
Born April 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jul 2020
Ceased 26 Aug 2022

Mr Milan Madanchev

Ceased
LondonE16 3AG
Born September 1993

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Mar 2020
Ceased 30 Jul 2020

Mr Dawid Rydelek

Ceased
HounslowTW5 9LQ
Born February 1989

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Nov 2019
Ceased 18 Mar 2020

Mr Hamoud Al-Hassona

Ceased
HayesUB3 1JW
Born August 2001

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Aug 2019
Ceased 15 Nov 2019

Mr Connor Sheridan

Ceased
PurfleetRM19 1GA
Born June 1995

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Mar 2019
Ceased 15 Aug 2019

Mr Claudio Moreira

Ceased
LondonE5 9DH
Born September 1988

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Oct 2017
Ceased 19 Mar 2019

Mr Terence Dunne

Ceased
Redhouse Lane, LeedsLS7 4RA
Born January 1945

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Apr 2017
Ceased 05 Jun 2017
Fundings
Financials
Latest Activities

Filing History

82

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