Background WavePink WaveYellow Wave

SHIREHAMPTON PRIME LTD (09721257)

SHIREHAMPTON PRIME LTD (09721257) 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. SHIREHAMPTON PRIME LTD has been registered for 10 years. Current directors include AYYAZ, Mohammed.

Company Number
09721257
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
S

SHIREHAMPTON PRIME LTD

SHIREHAMPTON PRIME 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. SHIREHAMPTON PRIME LTD was registered 10 years ago.(SIC: 53201)

Status

active

Active since 10 years ago

Company No

09721257

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 (7 months ago)
Submitted on 3 February 2026 (1 month 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 3 August 2025 (7 months ago)
Submitted on 17 September 2025 (6 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026
Contact
Address

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

Previous Addresses

7 Hgihgate Avenue Huddersfield HD8 0EE United Kingdom
From: 11 June 2020To: 28 February 2024
7 Limewood Way Leeds LS14 1AB United Kingdom
From: 22 January 2020To: 11 June 2020
6 st. Josephs Crescent Liverpool L3 3JF United Kingdom
From: 17 July 2019To: 22 January 2020
7 Limewood Way Leeds West Yorkshire LS14 1AB England
From: 28 June 2018To: 17 July 2019
49 Gamble Road Thornton-Cleveleys FY5 4JG England
From: 27 December 2017To: 28 June 2018
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 28 April 2017To: 27 December 2017
120 Albert Edward Road Kensington Liverpool L7 8SA United Kingdom
From: 12 July 2016To: 28 April 2017
23 Kynaston Road Thornton Heath CR7 7AZ United Kingdom
From: 8 December 2015To: 12 July 2016
32 Malvern Road Goole DN14 6HX United Kingdom
From: 8 October 2015To: 8 December 2015
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 6 August 2015To: 8 October 2015
Timeline

35 key events • 2015 - 2024

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

Officers

11

1 Active
10 Resigned

AYYAZ, Mohammed

Active
Forest Road, LeicesterLE5 0BT
Born December 1996
Director
Appointed 28 Feb 2024

CATO, Michael Stephen

Resigned
Thornton-CleveleysFY5 4JG
Born August 1972
Director
Appointed 09 Nov 2017
Resigned 05 Apr 2018

DUCZMAL, Piotr

Resigned
Malvern Road, GooleDN14 6HX
Born August 1974
Director
Appointed 01 Oct 2015
Resigned 26 Nov 2015

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 05 Apr 2017
Resigned 09 Nov 2017

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 06 Aug 2015
Resigned 01 Oct 2015

HORSFALL, Finlay

Resigned
HuddersfieldHD8 0EE
Born May 2001
Director
Appointed 19 May 2020
Resigned 28 Feb 2024

MIELLO, Craig

Resigned
LiverpoolL3 3JF
Born August 1990
Director
Appointed 03 Jul 2019
Resigned 27 Nov 2019

MILLEA, Stephen

Resigned
Albert Edward Road, LiverpoolL7 8SA
Born December 1975
Director
Appointed 05 Jul 2016
Resigned 05 Apr 2017

PLONKA, Greg

Resigned
LarkhallML9 1UT
Born December 1984
Director
Appointed 27 Nov 2019
Resigned 19 May 2020

TAMBWE, Sennao

Resigned
Kynaston Road, Thornton HeathCR7 7AZ
Born November 1992
Director
Appointed 26 Nov 2015
Resigned 05 Jul 2016

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 28 Feb 2024

Mr Finlay Horsfall

Ceased
HuddersfieldHD8 0EE
Born May 2001

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 May 2020
Ceased 28 Feb 2024

Mr Greg Plonka

Ceased
LarkhallML9 1UT
Born December 1984

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Nov 2019
Ceased 19 May 2020

Mr Craig Miello

Ceased
LiverpoolL3 3JF
Born August 1990

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 27 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 Michael Stephen Cato

Ceased
Thornton-CleveleysFY5 4JG
Born August 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Nov 2017
Ceased 05 Apr 2018

Mr Terence Dunne

Ceased
Redhouse Lane, 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 2017
Ceased 09 Nov 2017

Stephen Millea

Ceased
Limewood Way, LeedsLS14 1AB
Born December 1975

Nature of Control

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

Filing History

67

Accounts With Accounts Type Micro Entity
3 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 March 2024
AAAnnual Accounts
Change Person Director Company With Change Date
28 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 February 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
28 February 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2024
TM01Termination of Director
Confirmation Statement With Updates
4 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 June 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
11 June 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
11 June 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
11 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 June 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 March 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 January 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 December 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
13 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 December 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
13 December 2019
TM01Termination of Director
Confirmation Statement With Updates
13 August 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 July 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
17 July 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
17 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
17 July 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 July 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
17 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 June 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
28 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 June 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
28 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 May 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 December 2017
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
27 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 December 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
27 December 2017
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
27 December 2017
TM01Termination of Director
Confirmation Statement With Updates
8 September 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 September 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
2 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 April 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 April 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 July 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 December 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 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
8 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
8 October 2015
AP01Appointment of Director
Incorporation Company
6 August 2015
NEWINCIncorporation