Background WavePink WaveYellow Wave

BASSINGHAM DEALS LTD (09726681)

BASSINGHAM DEALS LTD (09726681) is an active UK company. incorporated on 11 August 2015. with registered office in Leicester. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52103). BASSINGHAM DEALS LTD has been registered for 10 years. Current directors include AYYAZ, Mohammed.

Company Number
09726681
Status
active
Type
ltd
Incorporated
11 August 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
B

BASSINGHAM DEALS LTD

BASSINGHAM DEALS LTD is an active company incorporated on 11 August 2015 with the registered office located in Leicester. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52103). BASSINGHAM DEALS LTD was registered 10 years ago.(SIC: 52103)

Status

active

Active since 10 years ago

Company No

09726681

LTD Company

Age

10 Years

Incorporated 11 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 7 August 2025 (7 months ago)
Submitted on 22 September 2025 (6 months ago)

Next Due

Due by 21 August 2026
For period ending 7 August 2026
Contact
Address

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

Previous Addresses

191 Washington Street Bradford BD8 9QP United Kingdom
From: 26 September 2022To: 11 November 2022
15 Brent Road Southall UB2 5JX United Kingdom
From: 23 December 2021To: 26 September 2022
13 Farm Close Southall UB1 3JF United Kingdom
From: 8 January 2021To: 23 December 2021
53 Seymour Way Sunbury-on-Thames TW16 7JJ United Kingdom
From: 10 August 2020To: 8 January 2021
191 Washington Street Bradford. BD8 9QP United Kingdom
From: 18 May 2020To: 10 August 2020
191 Washington Street Bradford. BD8 9QP United Kingdom
From: 10 December 2019To: 18 May 2020
191 Washington Street Bradford BD8 9QP United Kingdom
From: 15 November 2019To: 10 December 2019
Flat 92 Belvedere House Lemon Grove Feltham TW13 4DJ United Kingdom
From: 15 November 2019To: 15 November 2019
20 Churchside Willington Derby DE65 6TB England
From: 23 November 2018To: 15 November 2019
63 Mill Lane Aylsham Norwich NR11 6WA England
From: 3 August 2018To: 23 November 2018
7 Limewood Way Leeds West Yorkshire LS14 1AB England
From: 28 June 2018To: 3 August 2018
1 Lowbrook Avenue Manchester M9 7JD United Kingdom
From: 5 February 2018To: 28 June 2018
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 12 May 2017To: 5 February 2018
5 Chirbury Close Monkston Milton Keynes MK10 9FN United Kingdom
From: 19 August 2016To: 12 May 2017
31 Willoughby Road Stamford PE9 1SP United Kingdom
From: 13 April 2016To: 19 August 2016
40 Greenway Street Darwen BB3 1ER United Kingdom
From: 8 December 2015To: 13 April 2016
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 11 August 2015To: 8 December 2015
Timeline

57 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Aug 15
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Aug 16
Director Left
May 17
Director Joined
May 17
Director Joined
Sept 17
New Owner
Sept 17
Director Left
Sept 17
Owner Exit
Sept 17
Owner Exit
Feb 18
New Owner
Feb 18
Director Joined
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Owner Exit
Jun 18
Director Left
Jun 18
New Owner
Jun 18
Director Joined
Jun 18
Director Left
Aug 18
Owner Exit
Aug 18
New Owner
Aug 18
Director Joined
Aug 18
Owner Exit
Nov 18
Director Joined
Nov 18
New Owner
Nov 18
Director Left
Nov 18
New Owner
Nov 19
Owner Exit
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
New Owner
Nov 19
Director Joined
Nov 19
Owner Exit
Nov 19
Director Left
Nov 19
Owner Exit
Dec 19
Director Left
Dec 19
New Owner
Dec 19
Director Joined
Dec 19
New Owner
Aug 20
Owner Exit
Aug 20
Director Joined
Aug 20
Director Left
Aug 20
New Owner
Jan 21
Owner Exit
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
New Owner
Dec 21
Owner Exit
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
New Owner
Sept 22
Owner Exit
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
0
Funding
32
Officers
24
Ownership
0
Accounts
Capital Table
People

Officers

17

1 Active
16 Resigned

AYYAZ, Mohammed

Active
Forest Road, LeicesterLE5 0BT
Born December 1996
Director
Appointed 01 Sept 2022

AYYAZ, Mohammed, Dr

Resigned
BradfordBD8 9QP
Born December 1996
Director
Appointed 15 Nov 2019
Resigned 18 Nov 2019

DUNNE, Terence

Resigned
LeedsLS7 4RA
Born January 1945
Director
Appointed 05 Apr 2018
Resigned 24 Jul 2018

DUNNE, Terence

Resigned
Limewood Way, LeedsLS14 1AB
Born January 1945
Director
Appointed 05 Apr 2017
Resigned 31 Oct 2017

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 05 Apr 2017
Resigned 05 Apr 2017

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 11 Aug 2015
Resigned 26 Nov 2015

FERNANDES, Taffy

Resigned
SouthallUB1 3JF
Born February 1987
Director
Appointed 16 Dec 2020
Resigned 14 Oct 2021

GARDINER, Jonathan

Resigned
Aylsham, NorwichNR11 6WA
Born May 1979
Director
Appointed 24 Jul 2018
Resigned 15 Nov 2018

HEIGHTON, Chloe

Resigned
LutterworthLE17 6LF
Born November 2000
Director
Appointed 18 Nov 2019
Resigned 27 Jul 2020

HUMPHREYS, David

Resigned
Willington, DerbyDE65 6TB
Born August 1981
Director
Appointed 15 Nov 2018
Resigned 15 Apr 2019

KAUR, Jasvir

Resigned
UB2
Born January 1983
Director
Appointed 14 Oct 2021
Resigned 01 Sept 2022

KNIGHT, Alfie

Resigned
Lemon Grove, FelthamTW13 4DJ
Born April 1991
Director
Appointed 15 Apr 2019
Resigned 15 Nov 2019

MISTRY, Krupali

Resigned
Sunbury-On-ThamesTW16 7JJ
Born October 1979
Director
Appointed 27 Jul 2020
Resigned 16 Dec 2020

NICHOLLS, Scott

Resigned
Willoughby Road, StamfordPE9 1SP
Born April 1979
Director
Appointed 05 Apr 2016
Resigned 12 Aug 2016

SAUBION, Cedric

Resigned
ManchesterM9 7JD
Born January 1978
Director
Appointed 31 Oct 2017
Resigned 05 Apr 2018

WEATHERINGTON, Sharon

Resigned
Greenway Street, DarwenBB3 1ER
Born November 1972
Director
Appointed 26 Nov 2015
Resigned 05 Apr 2016

WILKINS, Marc

Resigned
Chirbury Close, Milton KeynesMK10 9FN
Born May 1980
Director
Appointed 12 Aug 2016
Resigned 05 Apr 2017

Persons with significant control

13

1 Active
12 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 01 Sept 2022

Ms Jasvir Kaur

Ceased
SouthallUB2 5JX
Born January 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Oct 2021
Ceased 01 Sept 2022

Ms Taffy Fernandes

Ceased
SouthallUB1 3JF
Born February 1987

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Dec 2020
Ceased 14 Oct 2021

Mr Krupali Mistry

Ceased
Sunbury-On-ThamesTW16 7JJ
Born October 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jul 2020
Ceased 16 Dec 2020

Ms Chloe Heighton

Ceased
LutterworthLE17 6LF
Born November 2000

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Nov 2019
Ceased 27 Jul 2020

Dr Mohammed Ayyaz

Ceased
BradfordBD8 9QP
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 Nov 2019
Ceased 18 Nov 2019

Mr Alfie Knight

Ceased
Lemon Grove, FelthamTW13 4DJ
Born April 1991

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Apr 2019
Ceased 15 Nov 2019

Mr David Humphreys

Ceased
Willington, DerbyDE65 6TB
Born August 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Nov 2018
Ceased 15 Apr 2019

Mr Jonathan Gardiner

Ceased
Aylsham, NorwichNR11 6WA
Born May 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Jul 2018
Ceased 15 Nov 2018

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 24 Jul 2018

Mr Cedric Saubion

Ceased
ManchesterM9 7JD
Born January 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Oct 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 31 Oct 2017

Scott Nicholls

Ceased
Willoughby Road, StamfordPE9 1SP
Born April 1979

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Ceased 12 Aug 2016
Fundings
Financials
Latest Activities

Filing History

98

Accounts With Accounts Type Micro Entity
3 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 February 2023
AAAnnual Accounts
Change To A Person With Significant Control
24 November 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
24 November 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 November 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 September 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
26 September 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2022
TM01Termination of Director
Confirmation Statement With Updates
8 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 December 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
23 December 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2021
TM01Termination of Director
Confirmation Statement With Updates
10 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 January 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
8 January 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2021
TM01Termination of Director
Confirmation Statement With Updates
27 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 August 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
10 August 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 May 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
19 March 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
12 December 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
12 December 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 December 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
10 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 December 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 November 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
15 November 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 November 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
15 November 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
15 November 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
15 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 November 2019
TM01Termination of Director
Confirmation Statement With Updates
20 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 May 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
23 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 November 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
23 November 2018
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
23 November 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
7 August 2018
AP01Appointment of Director
Confirmation Statement With Updates
7 August 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 August 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 August 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
3 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 August 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
28 June 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 June 2018
TM01Termination of Director
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
Accounts With Accounts Type Micro Entity
9 May 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
5 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
5 February 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
5 February 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
5 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2018
TM01Termination of Director
Confirmation Statement With Updates
11 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 September 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
11 September 2017
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
11 September 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
11 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 May 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
8 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 August 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 April 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 April 2016
AP01Appointment 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 December 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 December 2015
TM01Termination of Director
Incorporation Company
11 August 2015
NEWINCIncorporation