Background WavePink WaveYellow Wave

YATELEY COMMERCE LTD (09606517)

YATELEY COMMERCE LTD (09606517) 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 unknown sic code (52103). YATELEY COMMERCE LTD has been registered for 10 years. Current directors include AYYAZ, Mohammed.

Company Number
09606517
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
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
Y

YATELEY COMMERCE LTD

YATELEY COMMERCE 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 unknown sic code (52103). YATELEY COMMERCE LTD was registered 10 years ago.(SIC: 52103)

Status

active

Active since 10 years ago

Company No

09606517

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 14 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

11 weeks left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 10 October 2025 (5 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026
Contact
Address

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

Previous Addresses

1 Pritchard Close Northampton NN6 7BN United Kingdom
From: 18 March 2021To: 15 April 2024
101 Rydal Crescent Greenford UB6 8DZ United Kingdom
From: 18 September 2019To: 18 March 2021
82 Hounslow Road Hanworth Feltham TW13 6QQ United Kingdom
From: 9 May 2019To: 18 September 2019
7 Limewood Way Leeds LS14 1AB England
From: 8 March 2018To: 9 May 2019
35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom
From: 6 June 2017To: 8 March 2018
53 Norfolk Road Huntingdon PE29 1RJ United Kingdom
From: 18 October 2016To: 6 June 2017
7 Wilshere Crescent Hitchin SG4 0PL United Kingdom
From: 19 April 2016To: 18 October 2016
107 Sunnyhill Avenue Derby DE23 1JS United Kingdom
From: 9 December 2015To: 19 April 2016
201 Marlborough Road Allenton Derby DE24 8DP United Kingdom
From: 27 October 2015To: 9 December 2015
64 Copgrove Road Leeds LS8 2SP United Kingdom
From: 3 August 2015To: 27 October 2015
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 23 May 2015To: 3 August 2015
Timeline

35 key events • 2015 - 2024

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

CHAHAL, Gurpeet

Resigned
Hanworth, FelthamTW13 6QQ
Born November 1983
Director
Appointed 23 Apr 2019
Resigned 27 Aug 2019

DUNNE, Terence

Resigned
LeedsLS7 4RA
Born January 1945
Director
Appointed 20 Feb 2018
Resigned 23 Apr 2019

DUNNE, Terence

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

ESTACIO, Albert

Resigned
Norfolk Road, HuntingdonPE29 1RJ
Born January 1972
Director
Appointed 10 Oct 2016
Resigned 05 Apr 2017

FRIESE, Ivan

Resigned
Copgrove Road, LeedsLS8 2SP
Born June 1977
Director
Appointed 23 Jul 2015
Resigned 15 Oct 2015

HOLLOWAY, Charlie

Resigned
Wilshere Crescent, HitchinSG4 0PL
Born October 1960
Director
Appointed 08 Apr 2016
Resigned 10 Oct 2016

KWASNEWSKI, Marcen

Resigned
GreenfordUB6 8DZ
Born April 1981
Director
Appointed 27 Aug 2019
Resigned 21 Jul 2020

PEAKE, Wesley

Resigned
Sunnyhill Avenue, DerbyDE23 1JS
Born September 1991
Director
Appointed 15 Oct 2015
Resigned 08 Apr 2016

ROBERTS, Sophia

Resigned
NorthamptonNN6 7BN
Born October 1996
Director
Appointed 17 Feb 2021
Resigned 15 Mar 2024

TYRPIAL, Lukasz

Resigned
MotherwellML1 4DH
Born March 1994
Director
Appointed 21 Jul 2020
Resigned 17 Feb 2021

VALLANCE, Alexander

Resigned
Dovecot Road, AlloaFK10 2QY
Born January 1986
Director
Appointed 30 May 2017
Resigned 20 Feb 2018

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

Miss Sophia Roberts

Ceased
NorthamptonNN6 7BN
Born October 1996

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Feb 2021
Ceased 15 Mar 2024

Mr Lukasz Tyrpial

Ceased
MotherwellML1 4DH
Born March 1994

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jul 2020
Ceased 17 Feb 2021

Mr Marcen Kwasnewski

Ceased
GreenfordUB6 8DZ
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 27 Aug 2019
Ceased 21 Jul 2020

Mr Gurpeet Chahal

Ceased
Hanworth, FelthamTW13 6QQ
Born November 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Apr 2019
Ceased 27 Aug 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 20 Feb 2018
Ceased 23 Apr 2019

Alexander Vallance

Ceased
Redhouse Lane, LeedsLS7 4RA
Born January 1986

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 May 2017
Ceased 20 Feb 2018
Fundings
Financials
Latest Activities

Filing History

69

Accounts With Accounts Type Micro Entity
14 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
10 October 2025
CS01Confirmation Statement
Gazette Notice Compulsory
19 August 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
19 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 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
21 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 June 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
18 March 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
18 March 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2021
TM01Termination of Director
Notification Of A Person With Significant Control
7 August 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2020
TM01Termination of Director
Confirmation Statement With Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 February 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
18 September 2019
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
18 September 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
18 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 September 2019
AP01Appointment of Director
Confirmation Statement With Updates
21 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 May 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
9 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 May 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
9 May 2019
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
9 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
7 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 March 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
8 March 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
21 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 June 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
1 February 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 October 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
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
Change Registered Office Address Company With Date Old Address New Address
19 April 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 December 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 December 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 October 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 October 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 August 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 August 2015
AP01Appointment of Director
Incorporation Company
23 May 2015
NEWINCIncorporation