Background WavePink WaveYellow Wave

SOUTHMOOR TRIUMPHS LTD (09708658)

SOUTHMOOR TRIUMPHS LTD (09708658) 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 unknown sic code (52103). SOUTHMOOR TRIUMPHS LTD has been registered for 10 years. Current directors include AYYAZ, Mohammed.

Company Number
09708658
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
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
S

SOUTHMOOR TRIUMPHS LTD

SOUTHMOOR TRIUMPHS 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 unknown sic code (52103). SOUTHMOOR TRIUMPHS LTD was registered 10 years ago.(SIC: 52103)

Status

active

Active since 10 years ago

Company No

09708658

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

10 weeks left

Last Filed

Made up to 16 June 2025 (10 months ago)
Submitted on 16 October 2025 (6 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026
Contact
Address

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

Previous Addresses

17 Hawthorne Road Thorne Doncaster DN8 4EZ United Kingdom
From: 22 September 2025To: 16 March 2026
Unit 1C, 55 Forest Road Leicester LE5 0BT England
From: 10 November 2022To: 22 September 2025
191 Washington Street Bradford BD8 9QP United Kingdom
From: 15 September 2022To: 10 November 2022
68 Marlborough Road Southall UB2 5LP United Kingdom
From: 21 June 2021To: 15 September 2022
44 Ludlow Avenue Clifton Lancashire M27 8HU United Kingdom
From: 3 December 2020To: 21 June 2021
11a Sutcliffe Drive Leamington Spa CV33 9LT United Kingdom
From: 27 October 2020To: 3 December 2020
2 Fortune Gate Road London NW10 9RB United Kingdom
From: 7 July 2020To: 27 October 2020
78 Lovell Road Southall UB1 3LD United Kingdom
From: 31 December 2019To: 7 July 2020
Flat 8 Hillview Crescent Banbury OX16 1DN United Kingdom
From: 8 July 2019To: 31 December 2019
32 Northumberland Way Walsall WS2 7BF United Kingdom
From: 30 April 2019To: 8 July 2019
63 Carlisle Close Corby NN18 8RN England
From: 18 January 2019To: 30 April 2019
17 Conway Grove Seaton Sluice Whitley Bay NE26 4JR United Kingdom
From: 12 September 2018To: 18 January 2019
116 Edgecot Grove London N15 5HH England
From: 3 April 2018To: 12 September 2018
134 Lansbury Drive Hayes UB4 8SG United Kingdom
From: 12 April 2017To: 3 April 2018
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 22 March 2017To: 12 April 2017
41 Pendle Drive Ormskirk L39 2EA United Kingdom
From: 20 September 2016To: 22 March 2017
71 Field Avenue Hatton Derby DE65 5ER United Kingdom
From: 3 September 2015To: 20 September 2016
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 29 July 2015To: 3 September 2015
Timeline

67 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Jul 15
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Sept 16
Director Left
Sept 16
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Apr 17
Director Joined
Apr 17
New Owner
Aug 17
Owner Exit
Aug 17
Director Left
Apr 18
Director Joined
Apr 18
New Owner
Apr 18
Owner Exit
Apr 18
New Owner
Sept 18
Owner Exit
Sept 18
Director Left
Sept 18
Director Joined
Sept 18
Director Left
Jan 19
New Owner
Jan 19
Director Joined
Jan 19
Owner Exit
Jan 19
Director Left
Apr 19
New Owner
Apr 19
Owner Exit
Apr 19
Director Joined
Apr 19
New Owner
Jul 19
Owner Exit
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
Owner Exit
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
New Owner
Mar 20
Director Joined
Jul 20
Owner Exit
Jul 20
New Owner
Jul 20
Director Left
Jul 20
New Owner
Oct 20
Owner Exit
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
New Owner
Dec 20
Owner Exit
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
New Owner
Jun 21
Owner Exit
Jun 21
Director Joined
Jun 21
Director Left
Jun 21
New Owner
Sept 22
Owner Exit
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
New Owner
Sept 25
Owner Exit
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
Owner Exit
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
New Owner
Mar 26
0
Funding
36
Officers
30
Ownership
0
Accounts
Capital Table
People

Officers

19

1 Active
18 Resigned

AYYAZ, Mohammed

Active
Forest Road, LeicesterLE5 0BT
Born December 1996
Director
Appointed 17 Feb 2026

AYYAZ, Mohammed

Resigned
Forest Road, LeicesterLE5 0BT
Born December 1996
Director
Appointed 31 Aug 2022
Resigned 15 Jul 2025

BARANSKI, Arkadiusz

Resigned
8 Hillview Crescent, BanburyOX16 1DN
Born June 1975
Director
Appointed 17 Jun 2019
Resigned 19 Dec 2019

DUNNE, Terence

Resigned
Limewood Way, LeedsLS14 1AB
Born January 1945
Director
Appointed 15 Mar 2017
Resigned 06 Apr 2017

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 29 Jul 2015
Resigned 26 Aug 2015

FUS, Tomasz

Resigned
WalsallWS2 7BF
Born April 1982
Director
Appointed 12 Apr 2019
Resigned 17 Jun 2019

ILISKOVIC, Nemanja

Resigned
Lansbury Drive, HayesUB4 8SG
Born January 1994
Director
Appointed 06 Apr 2017
Resigned 26 Mar 2018

KUFUOR, Gerard

Resigned
LondonN15 5HH
Born November 1962
Director
Appointed 26 Mar 2018
Resigned 03 Sept 2018

LOPEZ, Violet

Resigned
SouthallUB2 5LP
Born December 1958
Director
Appointed 10 Jun 2021
Resigned 31 Aug 2022

MURRAY, Ben

Resigned
Pendle Drive, OrmskirkL39 2EA
Born February 1977
Director
Appointed 13 Sept 2016
Resigned 15 Mar 2017

POTTS, Christopher

Resigned
Field Avenue, DerbyDE65 5ER
Born February 1975
Director
Appointed 26 Aug 2015
Resigned 13 Sept 2016

POW, Samuel

Resigned
Leamington SpaCV33 9LT
Born July 1989
Director
Appointed 02 Oct 2020
Resigned 12 Nov 2020

SANGHERA, Govinder

Resigned
SouthallUB1 3LD
Born January 1999
Director
Appointed 19 Dec 2019
Resigned 03 Mar 2020

SHEFFIELD, Keenan

Resigned
LancashireM27 8HU
Born March 1999
Director
Appointed 12 Nov 2020
Resigned 10 Jun 2021

SMILLIE, Jonathan

Resigned
Seaton Sluice, Whitley BayNE26 4JR
Born March 1994
Director
Appointed 03 Sept 2018
Resigned 10 Jan 2019

TRAINER, John

Resigned
South LanarkshireML8 5AP
Born May 1964
Director
Appointed 03 Mar 2020
Resigned 19 Jun 2020

TROTT, Brandon

Resigned
LondonNW10 9RB
Born September 1995
Director
Appointed 19 Jun 2020
Resigned 02 Oct 2020

UJEK, Sebastian Michal

Resigned
CorbyNN18 8RN
Born January 2001
Director
Appointed 10 Jan 2019
Resigned 12 Apr 2019

WERRETT, Brian

Resigned
Thorne, DoncasterDN8 4EZ
Born May 1960
Director
Appointed 15 Jul 2025
Resigned 17 Feb 2026

Persons with significant control

16

1 Active
15 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 17 Feb 2026

Mr Brian Werrett

Ceased
Thorne, DoncasterDN8 4EZ
Born May 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jul 2025
Ceased 17 Feb 2026

Mr Mohammed Ayyaz

Ceased
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 31 Aug 2022
Ceased 15 Jul 2025

Ms Violet Lopez

Ceased
SouthallUB2 5LP
Born December 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Jun 2021
Ceased 31 Aug 2022

Mr Keenan Sheffield

Ceased
LancashireM27 8HU
Born March 1999

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Nov 2020
Ceased 10 Jun 2021

Mr Samuel Pow

Ceased
Leamington SpaCV33 9LT
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 02 Oct 2020
Ceased 12 Nov 2020

Mr Brandon Trott

Ceased
LondonNW10 9RB
Born September 1995

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jun 2020
Ceased 02 Oct 2020

Mr John Trainer

Ceased
South LanarkshireML8 5AP
Born May 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 Mar 2020
Ceased 19 Jun 2020

Mr Govinder Sanghera

Ceased
SouthallUB1 3LD
Born January 1999

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Dec 2019
Ceased 03 Mar 2020

Mr Arkadiusz Baranski

Ceased
8 Hillview Crescent, BanburyOX16 1DN
Born June 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jun 2019
Ceased 19 Dec 2019

Mr Tomasz Fus

Ceased
WalsallWS2 7BF
Born April 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Apr 2019
Ceased 17 Jun 2019

Mr Sebastian Michal Ujek

Ceased
CorbyNN18 8RN
Born January 2001

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Jan 2019
Ceased 12 Apr 2019

Mr Jonathan Smillie

Ceased
Seaton Sluice, Whitley BayNE26 4JR
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 03 Sept 2018
Ceased 10 Jan 2019

Mr Gerard Kufuor

Ceased
LondonN15 5HH
Born November 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Mar 2018
Ceased 03 Sept 2018

Nemanja Iliskovic

Ceased
Lansbury Drive, HayesUB4 8SG
Born January 1994

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2017
Ceased 26 Mar 2018

Christopher Potts

Ceased
Lansbury Drive, HayesUB4 8SG
Born February 1975

Nature of Control

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

Filing History

111

Appoint Person Director Company With Name Date
17 March 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
17 March 2026
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
16 March 2026
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
16 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 January 2026
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 October 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 September 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
22 September 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2025
TM01Termination of Director
Gazette Notice Compulsory
2 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
14 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 February 2023
AAAnnual Accounts
Change To A Person With Significant Control
22 November 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2022
CH01Change of Director Details
Change To A Person With Significant Control
21 November 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
10 November 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 September 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
15 September 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2022
TM01Termination of Director
Confirmation Statement With Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 March 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 June 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
21 June 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2021
TM01Termination of Director
Confirmation Statement With Updates
18 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 December 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
3 December 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 October 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
27 October 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 July 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 July 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
7 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 July 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
7 July 2020
TM01Termination of Director
Confirmation Statement With Updates
29 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 March 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
16 March 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 March 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
5 March 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 December 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
31 December 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
31 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
31 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 December 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 July 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
5 July 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2019
TM01Termination of Director
Confirmation Statement With Updates
25 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 April 2019
TM01Termination of Director
Notification Of A Person With Significant Control
30 April 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 April 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
19 February 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 January 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 January 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
18 January 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
18 January 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
18 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
12 September 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
12 September 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2018
AP01Appointment of Director
Confirmation Statement With Updates
10 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 April 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
3 April 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
1 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 September 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 April 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 March 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 March 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
20 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 September 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
3 September 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 September 2015
AD01Change of Registered Office Address
Incorporation Company
29 July 2015
NEWINCIncorporation