Background WavePink WaveYellow Wave

PELDON ACCLAIMED LTD (09606419)

PELDON ACCLAIMED LTD (09606419) 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. PELDON ACCLAIMED LTD has been registered for 10 years. Current directors include AYYAZ, Mohammed.

Company Number
09606419
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
P

PELDON ACCLAIMED LTD

PELDON ACCLAIMED 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. PELDON ACCLAIMED LTD was registered 10 years ago.(SIC: 53201)

Status

active

Active since 10 years ago

Company No

09606419

LTD Company

Age

10 Years

Incorporated 23 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 13 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

10 weeks left

Last Filed

Made up to 23 May 2025 (10 months ago)
Submitted on 7 October 2025 (5 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

191 Washington Street Bradford BD8 9QP United Kingdom
From: 22 September 2022To: 10 November 2022
66 Longmead Hayes UB3 2HE United Kingdom
From: 14 May 2021To: 22 September 2022
242 Station Road Hayes UB3 4AN United Kingdom
From: 6 May 2021To: 14 May 2021
4 Sheaf Street Daventry NN11 4AB United Kingdom
From: 1 December 2020To: 6 May 2021
57 New Garden Drive West Drayton UB7 7JB United Kingdom
From: 22 June 2020To: 1 December 2020
35 Kingsbridge Crescent Southall UB1 2EL United Kingdom
From: 24 September 2019To: 22 June 2020
22 Highfield Villas Sherburn in Elmet Leeds LS25 6AJ England
From: 1 February 2019To: 24 September 2019
35 Redhouse Lane Leeds LS7 4RA England
From: 1 August 2018To: 1 February 2019
7 Limewood Way Leeds LS14 1AB United Kingdom
From: 22 June 2018To: 1 August 2018
86 Lindale Gardens Blackpool FY4 3PQ England
From: 6 February 2018To: 22 June 2018
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 18 May 2017To: 6 February 2018
18 Marlborough Road Derby DE24 8DT United Kingdom
From: 7 October 2016To: 18 May 2017
56 Violet Avenue Edlington Doncaster DN12 1NW United Kingdom
From: 21 March 2016To: 7 October 2016
15 Thorn Walk Leeds LS8 3LP United Kingdom
From: 7 January 2016To: 21 March 2016
131 Broomhill Avenue Knottingley WF11 0DZ United Kingdom
From: 14 August 2015To: 7 January 2016
Old Mill Wharf Droyslden Manchester M43 6st United Kingdom
From: 16 July 2015To: 14 August 2015
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 23 May 2015To: 16 July 2015
Timeline

49 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
May 15
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Aug 15
Director Joined
Aug 15
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
May 17
Director Left
May 17
New Owner
Feb 18
Owner Exit
Feb 18
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Jun 18
Owner Exit
Jun 18
Director Left
Jun 18
New Owner
Jun 18
Director Left
Jul 18
Owner Exit
Jul 18
Director Joined
Jul 18
New Owner
Jul 18
Director Left
Jan 19
New Owner
Jan 19
Director Joined
Jan 19
Owner Exit
Jan 19
New Owner
Sept 19
Owner Exit
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
New Owner
Jun 20
Owner Exit
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
Owner Exit
Nov 20
New Owner
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
New Owner
May 21
Owner Exit
May 21
Director Joined
May 21
Director Left
May 21
New Owner
Sept 22
Owner Exit
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
0
Funding
30
Officers
18
Ownership
0
Accounts
Capital Table
People

Officers

16

1 Active
15 Resigned

AYYAZ, Mohammed

Active
Forest Road, LeicesterLE5 0BT
Born December 1996
Director
Appointed 31 Aug 2022

ALLEN, Luke

Resigned
Violet Avenue, DoncasterDN12 1NW
Born August 1987
Director
Appointed 14 Mar 2016
Resigned 30 Sept 2016

ANDERSONS, Marek

Resigned
Marlborough Road, DerbyDE24 8DT
Born May 1978
Director
Appointed 30 Sept 2016
Resigned 05 Apr 2017

DUNNE, Terence

Resigned
LeedsLS7 4RA
Born January 1945
Director
Appointed 05 Apr 2018
Resigned 23 Jul 2018

DUNNE, Terence

Resigned
Limewood Way, LeedsLS14 1AB
Born January 1945
Director
Appointed 05 Apr 2017
Resigned 16 Nov 2017

DUNNE, Terence

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

HALL, Stuart

Resigned
Sherburn In Elmet, LeedsLS25 6AJ
Born November 1972
Director
Appointed 24 Jan 2019
Resigned 09 Sept 2019

HUSSAIN, Farook

Resigned
Thorn Walk, LeedsLS8 3LP
Born November 1979
Director
Appointed 23 Dec 2015
Resigned 14 Mar 2016

KHARAS, Amir

Resigned
SouthallUB1 2EL
Born December 1990
Director
Appointed 09 Sept 2019
Resigned 02 Jun 2020

MARTIN, Adrian

Resigned
Broomhill Avenue, KnottingleyWF11 0DZ
Born October 1957
Director
Appointed 06 Aug 2015
Resigned 23 Dec 2015

PIRES, Savio

Resigned
West DraytonUB7 7JB
Born May 1998
Director
Appointed 02 Jun 2020
Resigned 16 Nov 2020

SAMB, Pape

Resigned
Droyslden, ManchesterM43 6ST
Born November 1979
Director
Appointed 09 Jul 2015
Resigned 06 Aug 2015

SIROHI, Neetoo

Resigned
DaventryNN11 4AB
Born June 1985
Director
Appointed 16 Nov 2020
Resigned 27 Apr 2021

SYED, Irshad Mehdi

Resigned
HayesUB3 2HE
Born November 1994
Director
Appointed 27 Apr 2021
Resigned 31 Aug 2022

TRUEMAN, Joseph Daniel

Resigned
BlackpoolFY4 3PQ
Born March 1968
Director
Appointed 16 Nov 2017
Resigned 05 Apr 2018

TUDHOPE, James

Resigned
LeedsLS7 4RA
Born February 1982
Director
Appointed 23 Jul 2018
Resigned 24 Jan 2019

Persons with significant control

10

1 Active
9 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 31 Aug 2022

Mr Irshad Mehdi Syed

Ceased
HayesUB3 2HE
Born November 1994

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Apr 2021
Ceased 31 Aug 2022

Mr Neetoo Sirohi

Ceased
DaventryNN11 4AB
Born June 1985

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Nov 2020
Ceased 27 Apr 2021

Mr Savio Pires

Ceased
West DraytonUB7 7JB
Born May 1998

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Jun 2020
Ceased 16 Nov 2020

Mr Amir Kharas

Ceased
SouthallUB1 2EL
Born December 1990

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Sept 2019
Ceased 02 Jun 2020

Mr Stuart Hall

Ceased
Sherburn In Elmet, LeedsLS25 6AJ
Born November 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Jan 2019
Ceased 09 Sept 2019

Mr James Tudhope

Ceased
LeedsLS7 4RA
Born February 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jul 2018
Ceased 24 Jan 2019

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 23 Jul 2018

Mr Joseph Daniel Trueman

Ceased
BlackpoolFY4 3PQ
Born March 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Nov 2017
Ceased 05 Apr 2018

Mr Terence Dunne

Ceased
Limewood Way, LeedsLS14 1AB
Born January 1945

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Apr 2017
Ceased 16 Nov 2017
Fundings
Financials
Latest Activities

Filing History

94

Accounts With Accounts Type Micro Entity
13 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
12 August 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
18 February 2025
AAAnnual Accounts
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
Change To A Person With Significant Control
22 November 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2022
CH01Change of Director Details
Change To A Person With Significant Control
21 November 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
10 November 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 September 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
22 September 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2022
TM01Termination of Director
Confirmation Statement With Updates
31 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 May 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
14 May 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 May 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 May 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
6 May 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 December 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
1 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 December 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
1 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 June 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
22 June 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2020
TM01Termination of Director
Confirmation Statement With Updates
29 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 January 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 September 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
24 September 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2019
TM01Termination of Director
Confirmation Statement With Updates
20 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 February 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 February 2019
TM01Termination of Director
Notification Of A Person With Significant Control
1 February 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
1 February 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
1 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
1 February 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 August 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 August 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
1 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 August 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
1 August 2018
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
22 June 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 June 2018
AP01Appointment of Director
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
Notification Of A Person With Significant Control
22 June 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 February 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
6 February 2018
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
6 February 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
6 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2018
AP01Appointment of Director
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 October 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 October 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 October 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Appoint Person Director Company With Name Date
21 March 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 March 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 March 2016
TM01Termination of Director
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
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
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
Termination Director Company With Name Termination Date
16 July 2015
TM01Termination of Director
Incorporation Company
23 May 2015
NEWINCIncorporation