Background WavePink WaveYellow Wave

GRAINTHORPE PRESTIGE LTD (09711959)

GRAINTHORPE PRESTIGE LTD (09711959) is an active UK company. incorporated on 31 July 2015. with registered office in Leicester. The company operates in the Transportation and Storage sector, engaged in licensed carriers. GRAINTHORPE PRESTIGE LTD has been registered for 10 years. Current directors include AYYAZ, Mohammed.

Company Number
09711959
Status
active
Type
ltd
Incorporated
31 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
G

GRAINTHORPE PRESTIGE LTD

GRAINTHORPE PRESTIGE LTD is an active company incorporated on 31 July 2015 with the registered office located in Leicester. The company operates in the Transportation and Storage sector, specifically engaged in licensed carriers. GRAINTHORPE PRESTIGE LTD was registered 10 years ago.(SIC: 53201)

Status

active

Active since 10 years ago

Company No

09711959

LTD Company

Age

10 Years

Incorporated 31 July 2015

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 22 January 2026 (2 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 (9 months ago)
Submitted on 21 October 2025 (5 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

18 Morley Road Wallasey CH44 5SL United Kingdom
From: 7 July 2020To: 1 December 2022
27 Wintringham Road Grimsby DN32 0PD United Kingdom
From: 9 December 2019To: 7 July 2020
3 Sparrow Close Sinfin Derby DE24 9JU England
From: 11 June 2018To: 9 December 2019
6 Cheviot Avenue Thornton-Cleveleys FY5 2LA United Kingdom
From: 1 February 2018To: 11 June 2018
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 7 April 2017To: 1 February 2018
92 Bygrove New Addington Croydon CR0 9DN United Kingdom
From: 8 October 2015To: 7 April 2017
45 Fox Street Stockport SK3 9EL United Kingdom
From: 3 September 2015To: 8 October 2015
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 31 July 2015To: 3 September 2015
Timeline

33 key events • 2015 - 2022

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

Officers

10

1 Active
9 Resigned

AYYAZ, Mohammed

Active
Forest Road, LeicesterLE5 0BT
Born December 1996
Director
Appointed 30 Nov 2022

BROOK, Ian

Resigned
WallaseyCH44 5SL
Born March 1983
Director
Appointed 19 Jun 2020
Resigned 30 Nov 2022

BROOMHEAD, Paul David

Resigned
Thornton-CleveleysFY5 2LA
Born October 1974
Director
Appointed 16 Oct 2017
Resigned 05 Apr 2018

DANQUA, Wesley Boaten

Resigned
Bygrove, CroydonCR0 9DN
Born January 1970
Director
Appointed 01 Oct 2015
Resigned 15 Mar 2017

DUDA, Peter

Resigned
Sinfin, DerbyDE24 9JU
Born October 1993
Director
Appointed 25 May 2018
Resigned 21 Aug 2019

DUNNE, Terence

Resigned
Limewood Way, LeedsLS14 1AB
Born January 1945
Director
Appointed 15 Mar 2017
Resigned 16 Oct 2017

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 31 Jul 2015
Resigned 26 Aug 2015

DUNNE, Terry

Resigned
LeedsLS7 4RA
Born January 1945
Director
Appointed 05 Apr 2018
Resigned 25 May 2018

GISANDRU, Gigigheorghe

Resigned
GrimsbyDN32 0PD
Born June 1980
Director
Appointed 28 Nov 2019
Resigned 19 Jun 2020

WAKEFIELD, Nicholas

Resigned
Fox Street, StockportSK3 9EL
Born July 1985
Director
Appointed 26 Aug 2015
Resigned 01 Oct 2015

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 30 Nov 2022

Mr Ian Brook

Ceased
WallaseyCH44 5SL
Born March 1983

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 30 Nov 2022

Mr Gigigheorghe Gisandru

Ceased
GrimsbyDN32 0PD
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 28 Nov 2019
Ceased 19 Jun 2020

Mr Peter Duda

Ceased
Sinfin, DerbyDE24 9JU
Born October 1993

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 May 2018
Ceased 21 Aug 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 05 Apr 2018
Ceased 25 May 2018

Mr Paul David Broomhead

Ceased
Thornton-CleveleysFY5 2LA
Born October 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Oct 2017
Ceased 05 Apr 2018

Mr Terence Dunne

Ceased
Thornton-CleveleysFY5 2LA
Born January 1945

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Mar 2017
Ceased 16 Oct 2017

Wesley Boaten Danqua

Ceased
Limewood Way, LeedsLS14 1AB
Born January 1970

Nature of Control

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

Filing History

68

Accounts With Accounts Type Micro Entity
22 January 2026
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 October 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
21 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
1 August 2024
CS01Confirmation Statement
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
28 January 2023
AAAnnual Accounts
Change To A Person With Significant Control
2 December 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 December 2022
CH01Change of Director Details
Notification Of A Person With Significant Control
1 December 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 December 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 February 2022
AAAnnual Accounts
Dissolution Withdrawal Application Strike Off Company
20 September 2021
DS02DS02
Gazette Notice Voluntary
17 August 2021
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
9 August 2021
DS01DS01
Confirmation Statement With Updates
20 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 July 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
7 July 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2020
TM01Termination of Director
Confirmation Statement With Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 February 2020
AAAnnual Accounts
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
Appoint Person Director Company With Name Date
9 December 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
9 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 June 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 June 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 June 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 June 2018
TM01Termination of Director
Notification Of A Person With Significant Control
11 June 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
11 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
12 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 February 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
1 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 February 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
1 February 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 February 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 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
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
Accounts With Accounts Type Micro Entity
30 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
8 October 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 October 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 September 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 September 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 September 2015
AP01Appointment of Director
Incorporation Company
31 July 2015
NEWINCIncorporation