Background WavePink WaveYellow Wave

KIRKBYMOORSIDE CHIEF LTD (09712078)

KIRKBYMOORSIDE CHIEF LTD (09712078) is an active UK company. incorporated on 31 July 2015. with registered office in Southampton. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52103). KIRKBYMOORSIDE CHIEF LTD has been registered for 10 years. Current directors include PICKETT, Steven.

Company Number
09712078
Status
active
Type
ltd
Incorporated
31 July 2015
Age
10 years
Address
24 Chepstow Close, Southampton, SO40 8SE
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52103)
Directors
PICKETT, Steven
SIC Codes
52103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KIRKBYMOORSIDE CHIEF LTD

KIRKBYMOORSIDE CHIEF LTD is an active company incorporated on 31 July 2015 with the registered office located in Southampton. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52103). KIRKBYMOORSIDE CHIEF LTD was registered 10 years ago.(SIC: 52103)

Status

active

Active since 10 years ago

Company No

09712078

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 6 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 20 October 2025 (5 months ago)

Next Due

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

24 Chepstow Close Southampton, SO40 8SE,

Previous Addresses

Unit 1C, 55 Forest Road Leicester LE5 0BT England
From: 3 December 2022To: 18 September 2025
191 Washington Street Bradford BD8 9QP United Kingdom
From: 12 September 2022To: 3 December 2022
10 Hob Green Road Stourbridge DY9 9EX United Kingdom
From: 30 December 2020To: 12 September 2022
66 Delaval Road Billingham TS23 3BX United Kingdom
From: 6 October 2020To: 30 December 2020
24 Oxford Avenue Hayes UB3 5HX United Kingdom
From: 29 May 2020To: 6 October 2020
7a Warburton Terrace London E17 4LG United Kingdom
From: 17 February 2020To: 29 May 2020
13 Arkley Crescent London E17 7PA England
From: 11 June 2019To: 17 February 2020
39 Woodrow Avenue Hayes UB4 8QL United Kingdom
From: 26 April 2019To: 11 June 2019
123 De Grey Street Hull HU5 2RU United Kingdom
From: 2 January 2019To: 26 April 2019
108 Aylsham Road Norwhich NR3 2HZ United Kingdom
From: 14 August 2018To: 2 January 2019
Flat 5 Lensbury House William Morris Way London SW6 2UP England
From: 12 April 2018To: 14 August 2018
35 Alfred Green Close Rugby CV22 6DN England
From: 9 February 2018To: 12 April 2018
33 Westminster House Lothian Road Doncaster DN2 6QU United Kingdom
From: 18 April 2017To: 9 February 2018
35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom
From: 20 October 2016To: 18 April 2017
10 Church Lane Netherton Wakefield WF4 4HE United Kingdom
From: 9 May 2016To: 20 October 2016
237 Amesbury Circus Nottingham NG8 6DB United Kingdom
From: 9 September 2015To: 9 May 2016
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 31 July 2015To: 9 September 2015
Timeline

55 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jul 15
Director Joined
Sept 15
Director Left
Sept 15
Director Joined
May 16
Director Left
May 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Apr 17
Director Joined
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
Apr 18
Owner Exit
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
New Owner
Aug 18
Director Joined
Aug 18
Director Left
Aug 18
Owner Exit
Aug 18
New Owner
Jan 19
Director Left
Jan 19
Owner Exit
Jan 19
Director Joined
Jan 19
Owner Exit
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
New Owner
Apr 19
Director Left
Jun 19
New Owner
Jun 19
Owner Exit
Jun 19
Director Joined
Jun 19
New Owner
May 20
Owner Exit
May 20
Director Joined
May 20
Director Left
May 20
New Owner
Oct 20
Director Joined
Oct 20
Owner Exit
Oct 20
Director Left
Oct 20
Director Joined
Dec 20
New Owner
Dec 20
Owner Exit
Dec 20
Director Left
Dec 20
New Owner
Sept 22
Director Joined
Sept 22
Owner Exit
Sept 22
Director Left
Sept 22
Director Joined
Sept 25
New Owner
Sept 25
Owner Exit
Sept 25
Director Left
Sept 25
0
Funding
30
Officers
24
Ownership
0
Accounts
Capital Table
People

Officers

16

1 Active
15 Resigned

PICKETT, Steven

Active
SouthamptonSO40 8SE
Born June 1971
Director
Appointed 22 May 2025

ALGAR, Charlie

Resigned
Lensbury House, LondonSW6 2UP
Born January 1997
Director
Appointed 04 Apr 2018
Resigned 06 Aug 2018

AYYAZ, Mohammed

Resigned
Forest Road, LeicesterLE5 0BT
Born December 1996
Director
Appointed 09 Sept 2022
Resigned 22 May 2025

BHATIA, Bikram

Resigned
HayesUB4 8QL
Born August 1997
Director
Appointed 12 Apr 2019
Resigned 20 May 2019

CASTELLUCCIO, Carlos

Resigned
HayesUB3 5HX
Born April 1970
Director
Appointed 11 May 2020
Resigned 17 Sept 2020

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 31 Jul 2015
Resigned 02 Sept 2015

FINGLETON, Ian

Resigned
BillinghamTS23 3BX
Born November 1961
Director
Appointed 17 Sept 2020
Resigned 04 Dec 2020

HIRST, Richard

Resigned
Westminster House, DoncasterDN2 6QU
Born June 1982
Director
Appointed 11 Apr 2017
Resigned 07 Dec 2017

KHAN, Rizwan

Resigned
LondonE17 7PA
Born March 1970
Director
Appointed 20 May 2019
Resigned 11 May 2020

LIPAN, Dumitru

Resigned
RugbyCV22 6DN
Born September 1967
Director
Appointed 07 Dec 2017
Resigned 04 Apr 2018

REILLY, Barry

Resigned
Viewbank Avenue, AirdrieML6 9TJ
Born March 1980
Director
Appointed 13 Oct 2016
Resigned 11 Apr 2017

STEWARD, Kevin

Resigned
NorwhichNR3 2HZ
Born April 1979
Director
Appointed 06 Aug 2018
Resigned 21 Dec 2018

UPPAL, Josh

Resigned
StourbridgeDY9 9EX
Born May 1994
Director
Appointed 04 Dec 2020
Resigned 09 Sept 2022

WHITLEY, Andrew

Resigned
Amesbury Circus, NottinghamNG8 6DB
Born May 1966
Director
Appointed 02 Sept 2015
Resigned 29 Apr 2016

WILKINSON, Daniel

Resigned
Church Lane, WakefieldWF4 4HE
Born March 1998
Director
Appointed 29 Apr 2016
Resigned 13 Oct 2016

ZELIHIC, Ramadan

Resigned
HullHU5 2RU
Born January 1981
Director
Appointed 21 Dec 2018
Resigned 12 Apr 2019

Persons with significant control

13

1 Active
12 Ceased

Mr Steven Pickett

Active
SouthamptonSO40 8SE
Born June 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 May 2025

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 09 Sept 2022
Ceased 22 May 2025

Mr Josh Uppal

Ceased
StourbridgeDY9 9EX
Born May 1994

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Dec 2020
Ceased 09 Sept 2022

Mr Ian Fingleton

Ceased
BillinghamTS23 3BX
Born November 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Sept 2020
Ceased 04 Dec 2020

Mr Carlos Castelluccio

Ceased
HayesUB3 5HX
Born April 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 May 2020
Ceased 17 Sept 2020

Mr Rizwan Khan

Ceased
LondonE17 7PA
Born March 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 May 2019
Ceased 11 May 2020

Mr Bikram Bhatia

Ceased
HayesUB4 8QL
Born August 1997

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 20 May 2019

Mr Ramadan Zelihic

Ceased
HullHU5 2RU
Born January 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Dec 2018
Ceased 12 Apr 2019

Mr Kevin Steward

Ceased
NorwhichNR3 2HZ
Born April 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Aug 2018
Ceased 21 Dec 2018

Mr Charlie Algar

Ceased
Lensbury House, LondonSW6 2UP
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 04 Apr 2018
Ceased 06 Aug 2018

Mr Dumitru Lipan

Ceased
RugbyCV22 6DN
Born September 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Dec 2017
Ceased 04 Apr 2018

Richard Hirst

Ceased
RugbyCV22 6DN
Born June 1982

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Apr 2017
Ceased 07 Dec 2017

Daniel Wilkinson

Ceased
Westminster House, DoncasterDN2 6QU
Born March 1998

Nature of Control

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

Filing History

101

Accounts With Accounts Type Micro Entity
6 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
Appoint Person Director Company With Name Date
18 September 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 September 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
18 September 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 September 2025
TM01Termination of Director
Gazette Notice Compulsory
9 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 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
31 January 2023
AAAnnual Accounts
Change To A Person With Significant Control
5 December 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2022
CH01Change of Director Details
Change To A Person With Significant Control
3 December 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
3 December 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 September 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
12 September 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
12 September 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
12 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 September 2022
TM01Termination of Director
Confirmation Statement With Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 February 2022
AAAnnual Accounts
Dissolution Withdrawal Application Strike Off Company
15 November 2021
DS02DS02
Gazette Notice Voluntary
26 October 2021
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
13 October 2021
DS01DS01
Confirmation Statement With Updates
14 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 December 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 December 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
30 December 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 December 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 October 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
6 October 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
6 October 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
6 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 October 2020
TM01Termination of Director
Confirmation Statement With Updates
29 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 May 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
29 May 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 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 February 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 June 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 June 2019
TM01Termination of Director
Notification Of A Person With Significant Control
11 June 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 June 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 April 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
26 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2019
TM01Termination of Director
Notification Of A Person With Significant Control
26 April 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
27 February 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 January 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
2 January 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
2 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 January 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
14 August 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
14 August 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 August 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 August 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
14 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 April 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
12 April 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 April 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 April 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 April 2018
TM01Termination of Director
Notification Of A Person With Significant Control
9 February 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
9 February 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
9 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 February 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 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
18 April 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 April 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 April 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 March 2017
AAAnnual Accounts
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
Termination Director Company With Name Termination Date
20 October 2016
TM01Termination of Director
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 May 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 September 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2015
TM01Termination of Director
Incorporation Company
31 July 2015
NEWINCIncorporation