Background WavePink WaveYellow Wave

KELSALE EXPERTISE LTD (09613296)

KELSALE EXPERTISE LTD (09613296) is an active UK company. incorporated on 29 May 2015. with registered office in Leicester. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52103). KELSALE EXPERTISE LTD has been registered for 10 years. Current directors include AYYAZ, Mohammed.

Company Number
09613296
Status
active
Type
ltd
Incorporated
29 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
K

KELSALE EXPERTISE LTD

KELSALE EXPERTISE LTD is an active company incorporated on 29 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). KELSALE EXPERTISE LTD was registered 10 years ago.(SIC: 52103)

Status

active

Active since 10 years ago

Company No

09613296

LTD Company

Age

10 Years

Incorporated 29 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 14 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

10 weeks left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 14 October 2025 (6 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

14 Capercaille Lodge Cramlington NE23 7RA United Kingdom
From: 9 February 2022To: 23 April 2024
3 Fourth Street Hartlepool TS27 4EP United Kingdom
From: 30 November 2020To: 9 February 2022
10a High Street Barton upon Humber DN18 5PD United Kingdom
From: 28 October 2020To: 30 November 2020
83 Albert Street Grantham NG31 6HY United Kingdom
From: 11 September 2020To: 28 October 2020
17a Bawtry Road Doncaster DN4 5NH England
From: 30 December 2019To: 11 September 2020
123 De Grey Street Hull HU5 2RU United Kingdom
From: 3 May 2019To: 30 December 2019
7 Limewood Way Leeds West Yorkshire LS14 1AB England
From: 9 March 2018To: 3 May 2019
35 Redhouse Lane Leeds LS7 4RA England
From: 31 July 2017To: 9 March 2018
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 11 March 2017To: 31 July 2017
35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom
From: 11 August 2015To: 11 March 2017
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 29 May 2015To: 11 August 2015
Timeline

41 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
May 15
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Mar 17
Director Joined
Mar 17
Owner Exit
Jul 17
New Owner
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
New Owner
Mar 18
Director Joined
Mar 18
Owner Exit
Mar 18
Director Left
Mar 18
New Owner
May 19
Director Joined
May 19
Director Left
May 19
Owner Exit
May 19
New Owner
Dec 19
Director Joined
Dec 19
Owner Exit
Dec 19
Director Left
Dec 19
Owner Exit
Sept 20
New Owner
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
New Owner
Oct 20
Owner Exit
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
New Owner
Nov 20
Owner Exit
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Owner Exit
Feb 22
New Owner
Feb 22
Director Joined
Feb 22
Director Left
Feb 22
New Owner
Apr 24
Owner Exit
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
0
Funding
22
Officers
18
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

CEGIELKA, Sebastian

Resigned
DoncasterDN4 5NH
Born June 1980
Director
Appointed 18 Dec 2019
Resigned 26 Aug 2020

DUNNE, Terence

Resigned
Limewood Way, LeedsLS14 1AB
Born January 1945
Director
Appointed 10 Mar 2017
Resigned 21 Jul 2017

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 29 May 2015
Resigned 31 Jul 2015

DUNNE, Terry

Resigned
LeedsLS7 4RA
Born January 1945
Director
Appointed 20 Feb 2018
Resigned 25 Apr 2019

HANSON, Robert

Resigned
GranthamNG31 6HY
Born November 1989
Director
Appointed 26 Aug 2020
Resigned 07 Oct 2020

LAWRENCE, Irene

Resigned
HartlepoolTS27 4EP
Born September 1969
Director
Appointed 13 Nov 2020
Resigned 27 Jan 2022

MCCUISH, Shaun

Resigned
East Kilbride, GlasgowG74 1JG
Born March 1993
Director
Appointed 21 Jul 2017
Resigned 20 Feb 2018

MCGUIGAN, Kevin

Resigned
Ash Grove, CoatbridgeML5 4BN
Born July 1998
Director
Appointed 31 Jul 2015
Resigned 10 Mar 2017

MILTON, Chris

Resigned
Barton Upon HumberDN18 5PD
Born November 1967
Director
Appointed 07 Oct 2020
Resigned 13 Nov 2020

MORTON, Jamie

Resigned
CramlingtonNE23 7RA
Born October 1991
Director
Appointed 27 Jan 2022
Resigned 15 Mar 2024

ZELIHIC, Ramadan

Resigned
HullHU5 2RU
Born January 1981
Director
Appointed 25 Apr 2019
Resigned 18 Dec 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 15 Mar 2024

Mr Jamie Morton

Ceased
CramlingtonNE23 7RA
Born October 1991

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 27 Jan 2022
Ceased 15 Mar 2024

Ms Irene Lawrence

Ceased
HartlepoolTS27 4EP
Born September 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Nov 2020
Ceased 27 Jan 2022

Mr Chris Milton

Ceased
Barton Upon HumberDN18 5PD
Born November 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Oct 2020
Ceased 13 Nov 2020

Mr Robert Hanson

Ceased
GranthamNG31 6HY
Born November 1989

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Aug 2020
Ceased 07 Oct 2020

Mr Sebastian Cegielka

Ceased
DoncasterDN4 5NH
Born June 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Dec 2019
Ceased 26 Aug 2020

Mr Ramadan Zelihic

Ceased
HullHU5 2RU
Born January 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Apr 2019
Ceased 18 Dec 2019

Mr Terry 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 25 Apr 2019

Mr Shaun Mccuish

Ceased
East Kilbride, GlasgowG74 1JG
Born March 1993

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Jul 2017
Ceased 20 Feb 2018

Mr Terence Dunne

Ceased
Limewood Way, LeedsLS14 1AB
Born January 1945

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Mar 2017
Ceased 21 Jul 2017
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Micro Entity
14 November 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 October 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
14 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
23 April 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
23 April 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 February 2022
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
7 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 February 2022
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
7 February 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
3 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 November 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
30 November 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 October 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
28 October 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 September 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
11 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 September 2020
PSC01Notification of Individual 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
Confirmation Statement With Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 January 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 December 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
30 December 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
30 December 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
30 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 December 2019
TM01Termination of Director
Confirmation Statement With Updates
21 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 May 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
3 May 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 May 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 May 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
3 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
1 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 March 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
9 March 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
9 March 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
9 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 March 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 February 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
31 July 2017
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
31 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 July 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
31 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
16 March 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
2 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
11 August 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2015
TM01Termination of Director
Incorporation Company
29 May 2015
NEWINCIncorporation