Background WavePink WaveYellow Wave

WESTERDALE ELITE LTD (09606480)

WESTERDALE ELITE LTD (09606480) 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. WESTERDALE ELITE LTD has been registered for 10 years. Current directors include AYYAZ, Mohammed.

Company Number
09606480
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
W

WESTERDALE ELITE LTD

WESTERDALE ELITE 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. WESTERDALE ELITE LTD was registered 10 years ago.(SIC: 53201)

Status

active

Active since 10 years ago

Company No

09606480

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 8 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

19 Braemar Close Coventry CV2 3BE United Kingdom
From: 19 April 2021To: 15 April 2024
11 Bilberry Road Coventry CV2 1SZ United Kingdom
From: 1 September 2020To: 19 April 2021
25 Timken Way Daventry NN11 9UE United Kingdom
From: 24 April 2020To: 1 September 2020
Flat 4 41 Middleton Road Banbury OX16 3QR United Kingdom
From: 26 March 2019To: 24 April 2020
Flat 2 50 Bessborough Road Harrow HA1 3DJ United Kingdom
From: 18 October 2018To: 26 March 2019
16 Laings Avenue Mitcham CR4 3EP England
From: 21 July 2017To: 18 October 2018
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 9 March 2017To: 21 July 2017
71 Brick Kiln Road Stevenage SG1 2NH United Kingdom
From: 14 September 2016To: 9 March 2017
525 Fairfax Drive Westcliff on Sea SS0 9RQ United Kingdom
From: 11 May 2016To: 14 September 2016
33 Whitegate Road Southend-on-Sea SS1 2LH United Kingdom
From: 19 April 2016To: 11 May 2016
90 Plowman Close London N18 1XB United Kingdom
From: 3 December 2015To: 19 April 2016
35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom
From: 3 August 2015To: 3 December 2015
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 23 May 2015To: 3 August 2015
Timeline

39 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
May 15
Director Left
Aug 15
Director Joined
Aug 15
Director Left
Dec 15
Director Joined
Dec 15
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Sept 16
Director Left
Sept 16
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Jul 17
New Owner
Jul 17
Director Joined
Jul 17
Owner Exit
Jun 18
Director Left
Oct 18
New Owner
Oct 18
Director Joined
Oct 18
Owner Exit
Oct 18
New Owner
Mar 19
Director Left
Mar 19
Owner Exit
Mar 19
Director Joined
Mar 19
New Owner
Apr 20
Owner Exit
Apr 20
Director Joined
Apr 20
Director Left
Apr 20
New Owner
Aug 20
Director Joined
Aug 20
Owner Exit
Aug 20
Director Left
Aug 20
New Owner
Apr 21
Director Joined
Apr 21
Owner Exit
Apr 21
Director Left
Apr 21
New Owner
Apr 24
Owner Exit
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
0
Funding
24
Officers
14
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

BARNES, Arron

Resigned
CoventryCV2 3BE
Born August 2000
Director
Appointed 15 Mar 2021
Resigned 15 Mar 2024

BUCKLEY, Sean

Resigned
Brick Kiln Road, StevenageSG1 2NH
Born April 1982
Director
Appointed 06 Sept 2016
Resigned 08 Mar 2017

CIMPUERU, Florentina

Resigned
50 Bessborough Road, HarrowHA1 3DJ
Born March 1997
Director
Appointed 10 Oct 2018
Resigned 15 Mar 2019

DUNNE, Terence

Resigned
Limewood Way, LeedsLS14 1AB
Born January 1945
Director
Appointed 08 Mar 2017
Resigned 07 Jul 2017

DUNNE, Terence

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

HAMPEL, Andrzej

Resigned
41 Middleton Road, BanburyOX16 3QR
Born July 1950
Director
Appointed 15 Mar 2019
Resigned 08 Apr 2020

KORANTENG, Montel

Resigned
MitchamCR4 3EP
Born May 1996
Director
Appointed 07 Jul 2017
Resigned 10 Oct 2018

LUCHIAN, Alexandru

Resigned
DaventryNN11 9UE
Born August 2002
Director
Appointed 08 Apr 2020
Resigned 10 Aug 2020

MCGUIGAN, Alan

Resigned
Redwood Crescent, GlasgowG71 5LX
Born July 1971
Director
Appointed 23 Jul 2015
Resigned 16 Nov 2015

MELHADO, Liam

Resigned
Plowman Close, LondonN18 1XB
Born November 1987
Director
Appointed 16 Nov 2015
Resigned 11 Apr 2016

PRICOP, Liviu

Resigned
CoventryCV2 1SZ
Born June 1986
Director
Appointed 10 Aug 2020
Resigned 15 Mar 2021

SCOTT, Peter

Resigned
Fairfax Drive, Westcliff On SeaSS0 9RQ
Born January 1984
Director
Appointed 11 Apr 2016
Resigned 06 Sept 2016

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 15 Mar 2024

Mr Arron Barnes

Ceased
CoventryCV2 3BE
Born August 2000

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 2021
Ceased 15 Mar 2024

Mr Liviu Pricop

Ceased
CoventryCV2 1SZ
Born June 1986

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Aug 2020
Ceased 15 Mar 2021

Mr Alexandru Luchian

Ceased
DaventryNN11 9UE
Born August 2002

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Apr 2020
Ceased 10 Aug 2020

Mr Andrzej Hampel

Ceased
41 Middleton Road, BanburyOX16 3QR
Born July 1950

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 2019
Ceased 08 Apr 2020

Mr Florentina Cimpueru

Ceased
50 Bessborough Road, HarrowHA1 3DJ
Born March 1997

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Oct 2018
Ceased 15 Mar 2019

Mr Montel Koranteng

Ceased
MitchamCR4 3EP
Born May 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 Jul 2017
Ceased 10 Oct 2018

Mr Terence Dunne

Ceased
MitchamCR4 3EP
Born January 1945

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Mar 2017
Ceased 07 Jul 2017
Fundings
Financials
Latest Activities

Filing History

76

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
20 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 April 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
15 April 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2024
TM01Termination of Director
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
3 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 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
19 April 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
19 April 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
19 April 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
19 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 April 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 September 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
1 September 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
1 September 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
1 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 September 2020
TM01Termination of Director
Confirmation Statement With Updates
28 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
31 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 March 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
25 March 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
25 March 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
25 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 March 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
6 February 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 October 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 October 2018
TM01Termination of Director
Notification Of A Person With Significant Control
18 October 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
18 October 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
18 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 June 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
22 February 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 July 2017
TM01Termination of Director
Notification Of A Person With Significant Control
21 July 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
21 July 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 July 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
16 March 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 March 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2017
TM01Termination of Director
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
7 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
11 May 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 May 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 April 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
19 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 December 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
3 August 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 August 2015
AD01Change of Registered Office Address
Incorporation Company
23 May 2015
NEWINCIncorporation