Background WavePink WaveYellow Wave

STALLINGBOROUGH ACE LTD (09595174)

STALLINGBOROUGH ACE LTD (09595174) 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. STALLINGBOROUGH ACE LTD has been registered for 10 years. Current directors include AYYAZ, Mohammed.

Company Number
09595174
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
S

STALLINGBOROUGH ACE LTD

STALLINGBOROUGH ACE 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. STALLINGBOROUGH ACE LTD was registered 10 years ago.(SIC: 53201)

Status

active

Active since 10 years ago

Company No

09595174

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 6 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

8 Bittern Drive Manchester M43 7TT United Kingdom
From: 2 July 2020To: 15 March 2024
22 Lincroft Road Wigan WN2 4PS United Kingdom
From: 20 September 2019To: 2 July 2020
74 Acorn Street Newton-Le-Willows WA12 8LA England
From: 27 December 2018To: 20 September 2019
16 the Circle New Rossington Doncaster DN11 0QP England
From: 5 February 2018To: 27 December 2018
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 27 April 2017To: 5 February 2018
Flat 26, Cheshill Court Marlborough Road Salford M7 4SB United Kingdom
From: 9 June 2016To: 27 April 2017
65a Boston Road Croydon CR0 3EJ United Kingdom
From: 7 January 2016To: 9 June 2016
451a Padiham Road Burnley BB12 6TE United Kingdom
From: 1 December 2015To: 7 January 2016
2 Winker Green Lodge Eyres Mills Side Leeds LS12 3DH United Kingdom
From: 11 August 2015To: 1 December 2015
5 Waggon Road Leeds LS10 4GN United Kingdom
From: 15 July 2015To: 11 August 2015
19B Newport View Leeds LS6 3BX United Kingdom
From: 13 July 2015To: 15 July 2015
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 18 May 2015To: 13 July 2015
Timeline

35 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
May 15
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Feb 18
Director Left
Feb 18
New Owner
Feb 18
Owner Exit
Feb 18
Director Left
Dec 18
Owner Exit
Dec 18
New Owner
Dec 18
Director Joined
Dec 18
Owner Exit
Dec 18
Director Left
Dec 18
New Owner
Dec 18
Director Joined
Dec 18
New Owner
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
Owner Exit
Sept 19
New Owner
Jul 20
Owner Exit
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
New Owner
Mar 24
Owner Exit
Mar 24
Director Joined
Mar 24
Director Left
Mar 24
0
Funding
22
Officers
12
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

AYYAZ, Mohammed

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

ALI, Zeehan

Resigned
Padiham Road, BurnleyBB12 6TE
Born November 1985
Director
Appointed 12 Nov 2015
Resigned 23 Dec 2015

ASGEDOM, Samuel

Resigned
Marlborough Road, SalfordM7 4SB
Born January 1981
Director
Appointed 02 Jun 2016
Resigned 05 Apr 2017

DUNNE, Terence

Resigned
Limewood Way, LeedsLS14 1AB
Born January 1945
Director
Appointed 05 Apr 2017
Resigned 07 Nov 2017

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 18 May 2015
Resigned 02 Jul 2015

DUNNE, Terry

Resigned
LeedsLS14 1AB
Born January 1945
Director
Appointed 05 Apr 2018
Resigned 14 Dec 2018

EDWARDS, Kristian

Resigned
Newton-Le-WillowsWA12 8LA
Born June 1991
Director
Appointed 14 Dec 2018
Resigned 29 Aug 2019

LUNN, Karl Anthony

Resigned
WiganWN2 4PS
Born March 1990
Director
Appointed 29 Aug 2019
Resigned 10 Jun 2020

SINCLAIR, Ryan

Resigned
Winker Green Lodge, LeedsLS12 3DH
Born January 1988
Director
Appointed 02 Jul 2015
Resigned 12 Nov 2015

TURNBULL, Joseph Michael

Resigned
New Rossington, DoncasterDN11 0QP
Born November 1996
Director
Appointed 07 Nov 2017
Resigned 05 Apr 2018

WEBBER, Abi

Resigned
ManchesterM43 7TT
Born October 1994
Director
Appointed 10 Jun 2020
Resigned 15 Mar 2024

WILSON, Errol

Resigned
Boston Road, CroydonCR0 3EJ
Born June 1954
Director
Appointed 23 Dec 2015
Resigned 02 Jun 2016

Persons with significant control

7

1 Active
6 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

Ms Abi Webber

Ceased
ManchesterM43 7TT
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 10 Jun 2020
Ceased 15 Mar 2024

Mr Karl Anthony Lunn

Ceased
WiganWN2 4PS
Born March 1990

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Aug 2019
Ceased 10 Jun 2020

Mr Kristian Edwards

Ceased
Newton-Le-WillowsWA12 8LA
Born June 1991

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Dec 2018
Ceased 29 Aug 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 14 Dec 2018

Mr Joseph Michael Turnbull

Ceased
New Rossington, DoncasterDN11 0QP
Born November 1996

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Nov 2017
Ceased 05 Apr 2018

Mr Terence Dunne

Ceased
New Rossington, DoncasterDN11 0QP
Born January 1945

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Apr 2017
Ceased 07 Nov 2017
Fundings
Financials
Latest Activities

Filing History

71

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
24 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
15 March 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
15 March 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 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
8 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 July 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
2 July 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 July 2020
PSC07Cessation of Relevant Legal Entity 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
27 January 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 September 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
20 September 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
20 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
20 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
20 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 February 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 December 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
27 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
27 December 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
27 December 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
27 December 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
27 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 December 2018
TM01Termination of Director
Notification Of A Person With Significant Control
27 December 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
27 December 2018
AP01Appointment of Director
Confirmation Statement With Updates
29 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2018
TM01Termination of Director
Notification Of A Person With Significant Control
5 February 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
5 February 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 April 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 April 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 April 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
1 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 June 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 June 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Appoint Person Director Company With Name Date
7 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 January 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 December 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 December 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 December 2015
AP01Appointment of Director
Change Person Director Company With Change Date
11 August 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 August 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 July 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 July 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 July 2015
AD01Change of Registered Office Address
Incorporation Company
18 May 2015
NEWINCIncorporation