Background WavePink WaveYellow Wave

PORTHTOWAN VALUE LTD (09721253)

PORTHTOWAN VALUE LTD (09721253) is an active UK company. incorporated on 6 August 2015. with registered office in Leicester. The company operates in the Transportation and Storage sector, engaged in licensed carriers. PORTHTOWAN VALUE LTD has been registered for 10 years. Current directors include AYYAZ, Mohammed.

Company Number
09721253
Status
active
Type
ltd
Incorporated
6 August 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
P

PORTHTOWAN VALUE LTD

PORTHTOWAN VALUE LTD is an active company incorporated on 6 August 2015 with the registered office located in Leicester. The company operates in the Transportation and Storage sector, specifically engaged in licensed carriers. PORTHTOWAN VALUE LTD was registered 10 years ago.(SIC: 53201)

Status

active

Active since 10 years ago

Company No

09721253

LTD Company

Age

10 Years

Incorporated 6 August 2015

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 12 February 2026 (2 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 6 August 2025 (8 months ago)
Submitted on 18 September 2025 (7 months ago)

Next Due

Due by 20 August 2026
For period ending 6 August 2026
Contact
Address

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

Previous Addresses

44 the Roman Way Newcastle upon Tyne NE5 5AB United Kingdom
From: 7 May 2021To: 22 April 2024
37 Grassington Close Leicester LE4 0UP United Kingdom
From: 9 November 2020To: 7 May 2021
347 Longridge Knutsford WA16 8PN United Kingdom
From: 2 September 2020To: 9 November 2020
36 Cook Street Leigh WN7 4BT United Kingdom
From: 2 June 2020To: 2 September 2020
20 Dunoon Drive Blackburn BB1 2JJ United Kingdom
From: 16 April 2020To: 2 June 2020
7 Limewood Way Leeds LS14 1AB United Kingdom
From: 21 January 2020To: 16 April 2020
11 Faversham Road Liverpool L11 7BG United Kingdom
From: 3 December 2019To: 21 January 2020
11 Faversham Road Liverpool L11 7BG United Kingdom
From: 20 November 2019To: 3 December 2019
53a Lake Lock Road Stanley Wakefield WF3 4HP United Kingdom
From: 10 September 2019To: 20 November 2019
1 Fleury Close Sheffield S14 1QU England
From: 9 May 2019To: 10 September 2019
35 Redhouse Lane Leeds West Yorkshire LS14 1AB England
From: 17 October 2018To: 9 May 2019
4 Glasshouse Road Kilnhurst Mexborough S64 5TQ United Kingdom
From: 20 June 2018To: 17 October 2018
38 Aintree Road Bootle L20 9DN England
From: 13 February 2018To: 20 June 2018
103 Fishwick Parade Preston PR1 4QD England
From: 7 September 2017To: 13 February 2018
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 16 May 2017To: 7 September 2017
17 Yarn Close St Helens WA9 3GJ United Kingdom
From: 13 July 2016To: 16 May 2017
35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom
From: 2 October 2015To: 13 July 2016
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 6 August 2015To: 2 October 2015
Timeline

63 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Aug 15
Director Left
Oct 15
Director Joined
Oct 15
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
May 17
Director Left
May 17
New Owner
Sept 17
Owner Exit
Sept 17
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Feb 18
Director Joined
Feb 18
Owner Exit
Feb 18
New Owner
Feb 18
Director Left
Jun 18
Owner Exit
Jun 18
Owner Exit
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
New Owner
Jun 18
New Owner
Jun 18
New Owner
Oct 18
Director Joined
Oct 18
Owner Exit
Oct 18
Director Left
Oct 18
New Owner
May 19
Director Left
May 19
Director Joined
May 19
Owner Exit
May 19
New Owner
Sept 19
Owner Exit
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
New Owner
Dec 19
Director Joined
Dec 19
Owner Exit
Dec 19
Director Left
Dec 19
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
Sept 20
Owner Exit
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
New Owner
Nov 20
Owner Exit
Nov 20
Director Joined
Nov 20
Director Left
Nov 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
0
Funding
34
Officers
28
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

BARON, Jeffrey

Resigned
BlackburnBB1 2JJ
Born March 1958
Director
Appointed 31 Mar 2020
Resigned 12 May 2020

BOUNDY, Anthony

Resigned
LiverpoolL11 7BG
Born June 1991
Director
Appointed 11 Nov 2019
Resigned 31 Mar 2020

DUNNE, Terence

Resigned
Limewood Way, LeedsLS14 1AB
Born January 1945
Director
Appointed 05 Apr 2017
Resigned 30 Jun 2017

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 06 Aug 2015
Resigned 24 Sept 2015

DUNNE, Terry

Resigned
LeedsLS7 4RA
Born January 1945
Director
Appointed 05 Apr 2018
Resigned 08 Jun 2018

IRVINE, Tony

Resigned
KnutsfordWA16 8PN
Born November 1990
Director
Appointed 13 Aug 2020
Resigned 22 Oct 2020

KARIYAPPERUMA ATHUKO, Nandasiri

Resigned
BootleL20 9DN
Born July 1965
Director
Appointed 21 Dec 2017
Resigned 05 Apr 2018

MAKSIMOVICIUS, Rolandas

Resigned
SheffieldS14 1QU
Born September 1984
Director
Appointed 26 Apr 2019
Resigned 06 Sept 2019

MARCELSANCA, Rhys

Resigned
LeighWN7 4BT
Born April 1989
Director
Appointed 12 May 2020
Resigned 13 Aug 2020

NETTLETON, Ian

Resigned
Kilnhurst, MexboroughS64 5TQ
Born January 1966
Director
Appointed 08 Jun 2018
Resigned 05 Oct 2018

O'BRIEN, Stuart Michael

Resigned
Whitburn, BathgateEH47 0BP
Born May 1986
Director
Appointed 05 Oct 2018
Resigned 26 Apr 2019

PARKIN, Simon David

Resigned
Stanley, WakefieldWF3 4HP
Born November 1973
Director
Appointed 06 Sept 2019
Resigned 11 Nov 2019

SHETH, Vasim

Resigned
PrestonPR1 4QD
Born September 1992
Director
Appointed 30 Jun 2017
Resigned 21 Dec 2017

SPARK, Martyn

Resigned
Yarn Close, St. HelensWA9 3GJ
Born April 1979
Director
Appointed 04 Jul 2016
Resigned 05 Apr 2017

TAYLOR, Luke

Resigned
Newcastle Upon TyneNE5 5AB
Born June 1994
Director
Appointed 22 Apr 2021
Resigned 15 Mar 2024

WILSON, Jamie

Resigned
Hunters Grove, East KilbrideG74 3HZ
Born March 1993
Director
Appointed 24 Sept 2015
Resigned 04 Jul 2016

ZAKHMI, Mohammed

Resigned
LeicesterLE4 0UP
Born February 1974
Director
Appointed 22 Oct 2020
Resigned 22 Apr 2021

Persons with significant control

15

1 Active
14 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 Luke Taylor

Ceased
Newcastle Upon TyneNE5 5AB
Born June 1994

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Apr 2021
Ceased 15 Mar 2024

Mr Mohammed Zakhmi

Ceased
LeicesterLE4 0UP
Born February 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Oct 2020
Ceased 22 Apr 2021

Mr Tony Irvine

Ceased
KnutsfordWA16 8PN
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 13 Aug 2020
Ceased 22 Oct 2020

Mr Rhys Marcelsanca

Ceased
LeighWN7 4BT
Born April 1989

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 May 2020
Ceased 13 Aug 2020

Mr Jeffrey Baron

Ceased
BlackburnBB1 2JJ
Born March 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2020
Ceased 12 May 2020

Mr Anthony Boundy

Ceased
LiverpoolL11 7BG
Born June 1991

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Nov 2019
Ceased 31 Mar 2020

Mr Simon David Parkin

Ceased
Stanley, WakefieldWF3 4HP
Born November 1973

Nature of Control

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

Mr Rolandas Maksimovicius

Ceased
SheffieldS14 1QU
Born September 1984

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Apr 2019
Ceased 06 Sept 2019

Mr Stuart Michael O'Brien

Ceased
Whitburn, BathgateEH47 0BP
Born May 1986

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Oct 2018
Ceased 26 Apr 2019

Mr Ian Nettleton

Ceased
Kilnhurst, MexboroughS64 5TQ
Born January 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 May 2018
Ceased 05 Oct 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 08 Jun 2018

Mr Nandasiri Kariyapperuma Athuko

Ceased
BootleL20 9DN
Born July 1965

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 2017
Ceased 05 Apr 2018

Mr Vasim Sheth

Ceased
PrestonPR1 4QD
Born September 1992

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2017
Ceased 21 Dec 2017

Mr Martyn Spark

Ceased
Limewood Way, LeedsLS14 1AB
Born April 1979

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Jul 2016
Ceased 05 Apr 2017
Fundings
Financials
Latest Activities

Filing History

107

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