Background WavePink WaveYellow Wave

EMBOROUGH VALUE LTD (09606385)

EMBOROUGH VALUE LTD (09606385) is an active UK company. incorporated on 23 May 2015. with registered office in Leicester. The company operates in the Transportation and Storage sector, engaged in licensed carriers. EMBOROUGH VALUE LTD has been registered for 10 years. Current directors include AYYAZ, Mohammed.

Company Number
09606385
Status
active
Type
ltd
Incorporated
23 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
E

EMBOROUGH VALUE LTD

EMBOROUGH VALUE LTD is an active company incorporated on 23 May 2015 with the registered office located in Leicester. The company operates in the Transportation and Storage sector, specifically engaged in licensed carriers. EMBOROUGH VALUE LTD was registered 10 years ago.(SIC: 53201)

Status

active

Active since 10 years ago

Company No

09606385

LTD Company

Age

10 Years

Incorporated 23 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 13 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 23 May 2025 (11 months ago)
Submitted on 8 October 2025 (6 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026
Contact
Address

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

Previous Addresses

2 Keene Street Newport NP19 0FU United Kingdom
From: 1 April 2021To: 20 September 2024
66 Pinnock Place Coventry CV4 9SA United Kingdom
From: 23 December 2020To: 1 April 2021
15 Arrowsmith Court Horwich Horwich BL6 6HH United Kingdom
From: 11 September 2020To: 23 December 2020
2 Blaenclydach Street Cardiff CF11 7BB United Kingdom
From: 13 July 2020To: 11 September 2020
133 Woodcote Avenue Kenilworth CV8 1BE United Kingdom
From: 19 May 2020To: 13 July 2020
119 Watling Street Towcester Northampton NN12 6AG
From: 10 February 2020To: 19 May 2020
17 Church Road Upper Boddington Daventry NN11 6DL England
From: 27 July 2018To: 10 February 2020
7 Limewood Way Leeds LS14 1AB United Kingdom
From: 22 June 2018To: 27 July 2018
313 North Drive Thornton-Cleveleys FY5 3rd England
From: 15 February 2018To: 22 June 2018
35 Redhouse Lane Leeds LS7 4RA England
From: 17 July 2017To: 15 February 2018
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 31 May 2017To: 17 July 2017
46 Quarry Avenue Nottingham NG6 8GZ United Kingdom
From: 2 November 2016To: 31 May 2017
147 Cumberland Gate Bootle L30 7PY United Kingdom
From: 2 June 2016To: 2 November 2016
35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom
From: 16 July 2015To: 2 June 2016
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 23 May 2015To: 16 July 2015
Timeline

50 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
May 15
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Nov 16
Director Left
Nov 16
Director Left
May 17
Director Joined
May 17
Director Left
Jul 17
Director Joined
Jul 17
New Owner
Jul 17
Director Joined
Feb 18
New Owner
Feb 18
Owner Exit
Feb 18
Director Left
Feb 18
Owner Exit
Jun 18
Director Joined
Jun 18
New Owner
Jun 18
Owner Exit
Jun 18
Director Left
Jun 18
Director Joined
Jul 18
New Owner
Jul 18
Director Left
Jul 18
Owner Exit
Jul 18
New Owner
May 20
Owner Exit
May 20
Director Joined
May 20
Director Left
May 20
Owner Exit
Jul 20
New Owner
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
New Owner
Sept 20
Owner Exit
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
New Owner
Dec 20
Owner Exit
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Owner Exit
Mar 21
New Owner
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
New Owner
Sept 24
Owner Exit
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
0
Funding
29
Officers
20
Ownership
0
Accounts
Capital Table
People

Officers

15

1 Active
14 Resigned

AYYAZ, Mohammed

Active
Forest Road, LeicesterLE5 0BT
Born December 1996
Director
Appointed 25 Jul 2024

BROOK, Wayne

Resigned
Horwich, HorwichBL6 6HH
Born February 1966
Director
Appointed 27 Aug 2020
Resigned 02 Dec 2020

BURZYNSKA, Katarzyna

Resigned
CoventryCV4 9SA
Born September 1994
Director
Appointed 02 Dec 2020
Resigned 05 Mar 2021

CAISTOR, Paul

Resigned
NewportNP19 0FU
Born January 1960
Director
Appointed 05 Mar 2021
Resigned 25 Jul 2024

DENNISON, Matthew

Resigned
Upper Boddington, DaventryNN11 6DL
Born August 1972
Director
Appointed 04 Jul 2018
Resigned 01 May 2020

DUNNE, Terence

Resigned
LeedsLS7 4RA
Born January 1945
Director
Appointed 05 Apr 2018
Resigned 04 Jul 2018

DUNNE, Terence

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

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 23 May 2015
Resigned 09 Jul 2015

KERR, Alexander

Resigned
Boreland Drive, GlasgowG13 3DF
Born August 1978
Director
Appointed 09 Jul 2015
Resigned 24 May 2016

MOLYNEUX, Robert Tristan

Resigned
Thornton-CleveleysFY5 3RD
Born June 1979
Director
Appointed 08 Feb 2018
Resigned 05 Apr 2018

MOONEY, Steven

Resigned
KenilworthCV8 1BE
Born October 1980
Director
Appointed 01 May 2020
Resigned 29 Jun 2020

PLUMMER, Devon

Resigned
Quarry Avenue, NottinghamNG6 8GZ
Born June 1973
Director
Appointed 26 Oct 2016
Resigned 05 Apr 2017

SELLERS, Phillip

Resigned
CardiffCF11 7BB
Born February 1988
Director
Appointed 29 Jun 2020
Resigned 27 Aug 2020

STIRLING, Kevin

Resigned
Cumberland Gate, BootleL30 7PY
Born October 1971
Director
Appointed 24 May 2016
Resigned 10 Jun 2016

WOJCIECHOWSKI, Ravoslaw

Resigned
36 Penniver Drive, GlasgowG51 4JS
Born August 1985
Director
Appointed 07 Jul 2017
Resigned 08 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 25 Jul 2024

Mr Paul Caistor

Ceased
NewportNP19 0FU
Born January 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Mar 2021
Ceased 25 Jul 2024

Miss Katarzyna Burzynska

Ceased
CoventryCV4 9SA
Born September 1994

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Dec 2020
Ceased 05 Mar 2021

Mr Wayne Brook

Ceased
Horwich, HorwichBL6 6HH
Born February 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Aug 2020
Ceased 02 Dec 2020

Mr Phillip Sellers

Ceased
CardiffCF11 7BB
Born February 1988

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jun 2020
Ceased 27 Aug 2020

Mr Steven Mooney

Ceased
KenilworthCV8 1BE
Born October 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 May 2020
Ceased 29 Jun 2020

Mr Matthew Dennison

Ceased
Upper Boddington, DaventryNN11 6DL
Born August 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jul 2018
Ceased 01 May 2020

Mr Terence Dunne

Ceased
LeedsLS7 4RA
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 04 Jul 2018

Mr Robert Tristan Molyneux

Ceased
Thornton-CleveleysFY5 3RD
Born June 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Feb 2018
Ceased 05 Apr 2018

Mr Ravoslaw Wojciechowski

Ceased
36 Penniver Drive, GlasgowG51 4JS
Born August 1985

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jul 2017
Ceased 08 Feb 2018

Mr Terence Dunne

Ceased
Thornton-CleveleysFY5 3RD
Born January 1945

Nature of Control

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

Filing History

89

Accounts With Accounts Type Micro Entity
13 November 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 October 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Gazette Notice Compulsory
12 August 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
18 February 2025
AAAnnual Accounts
Change To A Person With Significant Control
23 September 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 September 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 September 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
20 September 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2022
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
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 April 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
1 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 April 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 December 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
23 December 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 September 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
11 September 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 July 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
13 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 July 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
13 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2020
TM01Termination of Director
Confirmation Statement With Updates
29 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 May 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
19 May 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 February 2020
AD01Change of Registered Office Address
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
7 February 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 July 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
27 July 2018
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
27 July 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 July 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
27 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 June 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
22 June 2018
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
22 June 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
22 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 June 2018
TM01Termination of Director
Confirmation Statement With Updates
4 June 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
26 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 February 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
15 February 2018
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
15 February 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
15 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
17 July 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
17 July 2017
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
17 July 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
31 May 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
31 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
6 February 2017
AAAnnual Accounts
Termination Director Company
3 November 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 November 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
2 June 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
16 July 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 July 2015
AD01Change of Registered Office Address
Incorporation Company
23 May 2015
NEWINCIncorporation