Background WavePink WaveYellow Wave

BRIGHTLINGSEA SKILLS LTD (09613385)

BRIGHTLINGSEA SKILLS LTD (09613385) 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 licensed carriers. BRIGHTLINGSEA SKILLS LTD has been registered for 10 years. Current directors include AYYAZ, Mohammed.

Company Number
09613385
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
Licensed carriers
Directors
AYYAZ, Mohammed
SIC Codes
53201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRIGHTLINGSEA SKILLS LTD

BRIGHTLINGSEA SKILLS 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 licensed carriers. BRIGHTLINGSEA SKILLS LTD was registered 10 years ago.(SIC: 53201)

Status

active

Active since 10 years ago

Company No

09613385

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 (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 29 May 2025 (10 months ago)
Submitted on 10 October 2025 (5 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026
Contact
Address

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

Previous Addresses

191 Washington Street Bradford BD8 9QP England
From: 16 February 2021To: 6 February 2024
7 Limewood Way Leeds LS14 1AB United Kingdom
From: 16 January 2020To: 16 February 2021
80 Colley Moor Leys Lane Nottingham NG11 8JD United Kingdom
From: 11 December 2019To: 16 January 2020
35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom
From: 10 July 2019To: 11 December 2019
7 Limewood Way Leeds LS14 1AB United Kingdom
From: 25 June 2018To: 10 July 2019
8 Fulham Road Birmingham B11 4QA United Kingdom
From: 18 October 2016To: 25 June 2018
1 Dane Street North Thurnscoe Rotherham S63 0DP United Kingdom
From: 7 January 2016To: 18 October 2016
26 Ormond Drive Sheffield S8 8FQ United Kingdom
From: 16 November 2015To: 7 January 2016
3a Cloudside Road Sandiarce Nottingham NG10 5FB United Kingdom
From: 24 September 2015To: 16 November 2015
24 Leaventhorpe Avenue Bradford BD8 0ED United Kingdom
From: 11 August 2015To: 24 September 2015
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 29 May 2015To: 11 August 2015
Timeline

31 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
May 15
Director Left
Aug 15
Director Joined
Aug 15
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Nov 15
Director Joined
Nov 15
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Jun 18
New Owner
Jun 18
Owner Exit
Jun 18
Director Left
Jun 18
Owner Exit
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
New Owner
Jul 19
Director Left
Dec 19
Director Joined
Dec 19
New Owner
Dec 19
Owner Exit
Dec 19
New Owner
Jun 20
Owner Exit
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
New Owner
Mar 24
Owner Exit
Mar 24
Director Joined
Mar 24
Director Left
Mar 24
0
Funding
20
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

AYYAZ, Mohammed

Active
Forest Road, LeicesterLE5 0BT
Born December 1996
Director
Appointed 14 Mar 2024

ALI, Kabir

Resigned
Fulham Road, BirminghamB11 4QA
Born November 1989
Director
Appointed 10 Oct 2016
Resigned 05 Apr 2018

BUKHARI, Kheyr

Resigned
Leaventhorpe Avenue, BradfordBD8 0ED
Born February 1986
Director
Appointed 30 Jul 2015
Resigned 17 Sept 2015

CODY, Paul Hugh

Resigned
GlasgowG69 7TN
Born March 1978
Director
Appointed 09 Jun 2020
Resigned 14 Mar 2024

DUNNE, Terence

Resigned
LeedsLS7 4RA
Born January 1945
Director
Appointed 05 Apr 2018
Resigned 02 Jul 2019

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 29 May 2015
Resigned 30 Jul 2015

GENT, Steven

Resigned
Dane Street North, RotherhamS63 0DP
Born July 1981
Director
Appointed 23 Dec 2015
Resigned 10 Oct 2016

MADONDO, Rhodes

Resigned
Cloudside Road, NottinghamNG10 4FB
Born December 1975
Director
Appointed 17 Sept 2015
Resigned 29 Oct 2015

MINNIS, James

Resigned
57 Greenhead Street, GlasgowG40 1DG
Born April 1972
Director
Appointed 02 Jul 2019
Resigned 18 Nov 2019

NELSON, Adrian

Resigned
NottinghamNG11 8JD
Born November 1988
Director
Appointed 11 Nov 2019
Resigned 09 Jun 2020

STANNARD, Paul

Resigned
Ormond Drive, SheffieldS8 8FQ
Born December 1968
Director
Appointed 29 Oct 2015
Resigned 23 Dec 2015

Persons with significant control

6

1 Active
5 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 14 Mar 2024

Mr Paul Hugh Cody

Ceased
GlasgowG69 7TN
Born March 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Jun 2020
Ceased 14 Mar 2024

Mr Adrian Nelson

Ceased
NottinghamNG11 8JD
Born November 1988

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Nov 2019
Ceased 09 Jun 2020

Mr James Minnis

Ceased
57 Greenhead Street, GlasgowG40 1DG
Born April 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Jul 2019
Ceased 18 Nov 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 02 Jul 2019

Mr Kabir Ali

Ceased
LeedsLS14 1AB
Born November 1989

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Oct 2016
Ceased 05 Apr 2018
Fundings
Financials
Latest Activities

Filing History

64

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