Background WavePink WaveYellow Wave

HETHERSGILL CRUCIAL LTD (09708554)

HETHERSGILL CRUCIAL LTD (09708554) is an active UK company. incorporated on 29 July 2015. with registered office in Leicester. The company operates in the Transportation and Storage sector, engaged in licensed carriers. HETHERSGILL CRUCIAL LTD has been registered for 10 years. Current directors include AYYAZ, Mohammed.

Company Number
09708554
Status
active
Type
ltd
Incorporated
29 July 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
H

HETHERSGILL CRUCIAL LTD

HETHERSGILL CRUCIAL LTD is an active company incorporated on 29 July 2015 with the registered office located in Leicester. The company operates in the Transportation and Storage sector, specifically engaged in licensed carriers. HETHERSGILL CRUCIAL LTD was registered 10 years ago.(SIC: 53201)

Status

active

Active since 10 years ago

Company No

09708554

LTD Company

Age

10 Years

Incorporated 29 July 2015

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 22 January 2026 (3 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 24 June 2025 (10 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026
Contact
Address

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

Previous Addresses

25 Wolverley Road Sheffield S13 7EF United Kingdom
From: 5 May 2021To: 23 April 2024
78 st. Mary's View Rotherham S61 4NJ United Kingdom
From: 14 December 2020To: 5 May 2021
1 Sandpiper Close Rugby CV23 0WP United Kingdom
From: 3 April 2020To: 14 December 2020
79 st. Peters Road Doncaster DN4 0SZ United Kingdom
From: 3 April 2020To: 3 April 2020
7 Limewood Way Leeds LS14 1AB United Kingdom
From: 17 January 2020To: 3 April 2020
29 Kempton Rise Blackburn BB1 1RT United Kingdom
From: 8 October 2019To: 17 January 2020
3 Riesling Drive Liverpool L33 1SQ England
From: 4 July 2019To: 8 October 2019
35 Redhouse Lane Leeds West Yorkshire LS7 4RA England
From: 19 September 2018To: 4 July 2019
37 Smedley Close Nottingham NG8 5BZ England
From: 8 June 2018To: 19 September 2018
35 Redhouse Lane Leeds West Yorkshire LS7 4RA England
From: 3 July 2017To: 8 June 2018
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 4 May 2017To: 3 July 2017
11 Greenway Ordsall Retford DN22 7RX United Kingdom
From: 20 October 2016To: 4 May 2017
3 Abbotts Road Aylesbury HP20 1HY United Kingdom
From: 6 January 2016To: 20 October 2016
38 Woodhall Terrace Bradford BD3 7DA United Kingdom
From: 25 November 2015To: 6 January 2016
9 Durfey Place Camberwell SE5 7QD United Kingdom
From: 28 August 2015To: 25 November 2015
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 29 July 2015To: 28 August 2015
Timeline

60 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Jul 15
Director Joined
Aug 15
Director Left
Aug 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Jan 16
Director Joined
Jan 16
Director Left
Oct 16
Director Joined
Oct 16
Director Left
May 17
Director Joined
May 17
Director Left
Jul 17
Funding Round
Jul 17
Director Joined
Jul 17
New Owner
Jul 17
Owner Exit
Aug 17
Owner Exit
Jun 18
Director Joined
Jun 18
New Owner
Jun 18
New Owner
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Owner Exit
Jun 18
Director Joined
Jun 18
Director Left
Sept 18
New Owner
Sept 18
Owner Exit
Sept 18
Director Joined
Sept 18
Director Joined
Jul 19
Owner Exit
Jul 19
New Owner
Jul 19
Director Left
Jul 19
Owner Exit
Oct 19
New Owner
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
New Owner
Apr 20
Owner Exit
Apr 20
Director Joined
Apr 20
Director Left
Apr 20
New Owner
Apr 20
Owner Exit
Apr 20
Director Joined
Apr 20
Director Left
Apr 20
New Owner
Jun 20
Owner Exit
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
New Owner
Dec 20
Owner Exit
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
New Owner
May 21
Owner Exit
May 21
Director Joined
May 21
Director Left
May 21
New Owner
Apr 24
Owner Exit
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
1
Funding
34
Officers
24
Ownership
0
Accounts
Capital Table
People

Officers

18

1 Active
17 Resigned

AYYAZ, Mohammed

Active
Forest Road, LeicesterLE5 0BT
Born December 1996
Director
Appointed 15 Mar 2024

BOSTAN, Valy Sorinel

Resigned
DoncasterDN4 0SZ
Born November 1970
Director
Appointed 18 Mar 2020
Resigned 18 Mar 2020

CLARKE, Shaun

Resigned
Durfey Place, CamberwellSE5 7QD
Born September 1981
Director
Appointed 20 Aug 2015
Resigned 05 Nov 2015

DAVIES, Paul

Resigned
Greenway, RetfordDN22 7RX
Born June 1983
Director
Appointed 13 Oct 2016
Resigned 05 Apr 2017

DOSANJH, Pavandip

Resigned
Woodhall Terrace, BradfordBD3 7DA
Born April 1992
Director
Appointed 05 Nov 2015
Resigned 17 Dec 2015

DUNNE, Terence

Resigned
Limewood Way, LeedsLS14 1AB
Born January 1945
Director
Appointed 05 Apr 2017
Resigned 20 Jun 2017

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 29 Jul 2015
Resigned 20 Aug 2015

DUNNE, Terry

Resigned
LeedsLS7 4RA
Born January 1945
Director
Appointed 05 Apr 2018
Resigned 17 May 2018

EDWARDS, Scott Brian

Resigned
LiverpoolL33 1SQ
Born April 1991
Director
Appointed 06 Jun 2019
Resigned 19 Sept 2019

HALL, Mark

Resigned
SheffieldS13 7EF
Born November 1979
Director
Appointed 14 Apr 2021
Resigned 15 Mar 2024

LEIMANTS, Laeimonis

Resigned
RugbyCV23 0WP
Born November 1990
Director
Appointed 18 Mar 2020
Resigned 04 Jun 2020

MAJEWSKI, Adrian

Resigned
ClydebankG81 5HB
Born January 1997
Director
Appointed 20 Jun 2017
Resigned 05 Apr 2018

MCCLYMONT, Kane Michael

Resigned
Uddingston, GlasgowG71 6EF
Born June 1998
Director
Appointed 11 Sept 2018
Resigned 06 Jun 2019

OXLEY, Dean

Resigned
RotherhamS61 4NJ
Born March 1977
Director
Appointed 26 Nov 2020
Resigned 14 Apr 2021

PATEL, Zakwan

Resigned
BlackburnBB1 1RT
Born September 1996
Director
Appointed 19 Sept 2019
Resigned 18 Mar 2020

SINGH, Gurdeep

Resigned
GlasgowG72 0GW
Born July 1989
Director
Appointed 04 Jun 2020
Resigned 26 Nov 2020

STREET-HAMILTON, Rubani

Resigned
Abbotts Road, AylesburyHP20 1HY
Born November 1987
Director
Appointed 17 Dec 2015
Resigned 13 Oct 2016

SZESZKO, Mateusz Dawid

Resigned
NottinghamNG8 5BZ
Born October 1997
Director
Appointed 17 May 2018
Resigned 11 Sept 2018

Persons with significant control

13

1 Active
12 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 Mark Hall

Ceased
SheffieldS13 7EF
Born November 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Apr 2021
Ceased 15 Mar 2024

Mr Dean Oxley

Ceased
RotherhamS61 4NJ
Born March 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Nov 2020
Ceased 14 Apr 2021

Mr Gurdeep Singh

Ceased
GlasgowG72 0GW
Born July 1989

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jun 2020
Ceased 27 Nov 2020

Mr Laeimonis Leimants

Ceased
RugbyCV23 0WP
Born November 1990

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Mar 2020
Ceased 04 Jun 2020

Mr Valy Sorinel Bostan

Ceased
DoncasterDN4 0SZ
Born November 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Mar 2020
Ceased 18 Mar 2020

Mr Zakwan Patel

Ceased
BlackburnBB1 1RT
Born September 1996

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Sept 2019
Ceased 18 Mar 2020

Mr Scott Brian Edwards

Ceased
LiverpoolL33 1SQ
Born April 1991

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jun 2019
Ceased 19 Sept 2019

Mr Kane Michael Mcclymont

Ceased
Uddingston, GlasgowG71 6EF
Born June 1998

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Sept 2018
Ceased 06 Jun 2019

Mr Mateusz Dawid Szeszko

Ceased
NottinghamNG8 5BZ
Born October 1997

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 May 2018
Ceased 11 Sept 2018

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 05 Apr 2018
Ceased 17 May 2018

Mr Adrian Majewski

Ceased
ClydebankG81 5HB
Born January 1997

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jun 2017
Ceased 05 Apr 2018

Rubani Street-Hamilton

Ceased
LeedsLS7 4RA
Born November 1987

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Ceased 13 Oct 2016
Fundings
Financials
Latest Activities

Filing History

98

Accounts With Accounts Type Micro Entity
22 January 2026
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 October 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Gazette Notice Compulsory
9 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
11 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 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
15 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 May 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
5 May 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
9 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 December 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
14 December 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2020
TM01Termination of Director
Confirmation Statement With Updates
29 June 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 June 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 April 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
3 April 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 April 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
3 April 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 February 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 January 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 October 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
8 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 October 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
8 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 July 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 July 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
4 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 July 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
4 July 2019
TM01Termination of Director
Confirmation Statement With Updates
25 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 February 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 September 2018
TM01Termination of Director
Notification Of A Person With Significant Control
19 September 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
19 September 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 September 2018
AP01Appointment of Director
Confirmation Statement With Updates
10 July 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 June 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
8 June 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 June 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
8 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 June 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
8 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 June 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
25 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 July 2017
TM01Termination of Director
Capital Allotment Shares
3 July 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 July 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 July 2017
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
3 July 2017
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
4 May 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 May 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 May 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 October 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 October 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 October 2016
AP01Appointment of Director
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 January 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 November 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 November 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 August 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 August 2015
TM01Termination of Director
Incorporation Company
29 July 2015
NEWINCIncorporation