Background WavePink WaveYellow Wave

CRIGGLESTONE BEST LTD (09708580)

CRIGGLESTONE BEST LTD (09708580) 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. CRIGGLESTONE BEST LTD has been registered for 10 years. Current directors include AYYAZ, Mohammed.

Company Number
09708580
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
C

CRIGGLESTONE BEST LTD

CRIGGLESTONE BEST 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. CRIGGLESTONE BEST LTD was registered 10 years ago.(SIC: 53201)

Status

active

Active since 10 years ago

Company No

09708580

LTD Company

Age

10 Years

Incorporated 29 July 2015

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year 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

11 weeks 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

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
105 Gatelane Lane Leeds LS17 8LW United Kingdom
From: 9 December 2019To: 16 January 2020
35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom
From: 12 July 2019To: 9 December 2019
7 Limewood Way Leeds West Yorkshire LS14 1AB England
From: 28 June 2018To: 12 July 2019
Caravan 12 Dun Roamin Park, Whitfield Brackley NN13 5TD England
From: 15 February 2018To: 28 June 2018
7 Wardle Cottages, Nantwich Road Wardle Nantwich CW5 6BG United Kingdom
From: 7 April 2017To: 15 February 2018
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 29 March 2017To: 7 April 2017
48 Birkwood Avenue Cudworth Barnsley S72 8JB United Kingdom
From: 15 March 2016To: 29 March 2017
50 Thorntree Avenue Crofton Wakefield WF4 1NU United Kingdom
From: 10 December 2015To: 15 March 2016
6 Robinhood Close Mitcham CR4 1JN United Kingdom
From: 27 August 2015To: 10 December 2015
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 29 July 2015To: 27 August 2015
Timeline

37 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Jul 15
Director Left
Aug 15
Director Joined
Aug 15
Director Joined
Dec 15
Director Left
Dec 15
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Apr 17
Director Left
Apr 17
New Owner
Aug 17
Owner Exit
Aug 17
New Owner
Feb 18
Director Joined
Feb 18
Owner Exit
Feb 18
Director Left
Feb 18
New Owner
Jun 18
Director Left
Jun 18
Owner Exit
Jun 18
Director Joined
Jun 18
Owner Exit
Jul 19
New Owner
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
New Owner
Dec 19
Owner Exit
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
New Owner
Jul 20
Owner Exit
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
New Owner
Feb 24
Director Joined
Feb 24
Owner Exit
Feb 24
Director Left
Feb 24
0
Funding
22
Officers
14
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

AYYAZ, Mohammed

Active
Forest Road, LeicesterLE5 0BT
Born December 1996
Director
Appointed 29 Feb 2024

ALEXANDER, Jahvele

Resigned
Robinhood Close, MitchamCR4 1JN
Born March 1993
Director
Appointed 20 Aug 2015
Resigned 03 Dec 2015

BRYANT, Paul

Resigned
GlasgowG67 2BG
Born July 1981
Director
Appointed 23 Jun 2020
Resigned 29 Feb 2024

BURLEIGH, Max

Resigned
LeedsLS17 8LW
Born February 1997
Director
Appointed 19 Nov 2019
Resigned 23 Jun 2020

CAMPBELL, Dorothy

Resigned
Holytown, MotherwellML1 4PE
Born February 1964
Director
Appointed 03 Jul 2019
Resigned 19 Nov 2019

DUNNE, Terence

Resigned
LeedsLS7 4RA
Born January 1945
Director
Appointed 05 Apr 2018
Resigned 03 Jul 2019

DUNNE, Terence

Resigned
Limewood Way, LeedsLS14 1AB
Born January 1945
Director
Appointed 15 Mar 2017
Resigned 07 Apr 2017

DUNNE, Terence

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

HOIDREAG, Dragos Stefanel

Resigned
Dun Roamin Park, Whitfield, BrackleyNN13 5TD
Born January 1992
Director
Appointed 29 Jan 2018
Resigned 05 Apr 2018

LAWRENCE, Daniel

Resigned
Thorn Tree Avenue, WakefieldWF4 1NU
Born March 1983
Director
Appointed 03 Dec 2015
Resigned 08 Mar 2016

SMITH, Anthony

Resigned
Birkwood Avenue, BarnsleyS72 8JB
Born September 1971
Director
Appointed 08 Mar 2016
Resigned 15 Mar 2017

THURLOW, Samuel

Resigned
Wardle Cottages, Wardle, NantwichCW5 6BG
Born March 1995
Director
Appointed 07 Apr 2017
Resigned 29 Jan 2018

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 29 Feb 2024

Mr Paul Bryant

Ceased
GlasgowG67 2BG
Born July 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jun 2020
Ceased 29 Feb 2024

Mr Max Burleigh

Ceased
LeedsLS17 8LW
Born February 1997

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Nov 2019
Ceased 23 Jun 2020

Miss Dorothy Campbell

Ceased
Holytown, MotherwellML1 4PE
Born February 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Jul 2019
Ceased 19 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 03 Jul 2019

Mr Dragos Stefanel Hoidreag

Ceased
Dun Roamin Park, Whitfield, BrackleyNN13 5TD
Born January 1992

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jan 2018
Ceased 05 Apr 2018

Samuel Thurlow

Ceased
Dun Roamin Park, Whitfield, BrackleyNN13 5TD
Born March 1995

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Mar 2017
Ceased 29 Jan 2018

Anthony Smith

Ceased
Wardle Cottages, Nantwich Road, NantwichCW5 6BG
Born September 1971

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Ceased 15 Mar 2017
Fundings
Financials
Latest Activities

Filing History

75

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
7 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
3 March 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 February 2024
CH01Change of Director Details
Notification Of A Person With Significant Control
29 February 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
29 February 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
29 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 February 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
15 February 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 February 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 March 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
17 July 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2020
TM01Termination of Director
Confirmation Statement With Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 February 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
9 December 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
9 December 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 July 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
12 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 July 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
12 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 June 2018
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
28 June 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 June 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
28 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 June 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
11 April 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
15 February 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
15 February 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
15 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
15 February 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 February 2018
TM01Termination of Director
Gazette Filings Brought Up To Date
4 November 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
1 November 2017
CS01Confirmation Statement
Gazette Notice Compulsory
17 October 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
29 August 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 April 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 March 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 March 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 March 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 December 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 August 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 August 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 August 2015
AP01Appointment of Director
Incorporation Company
29 July 2015
NEWINCIncorporation