Background WavePink WaveYellow Wave

YELFORD RECOMMENDED LTD (09727306)

YELFORD RECOMMENDED LTD (09727306) 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). YELFORD RECOMMENDED LTD has been registered for 10 years. Current directors include AYYAZ, Mohammed.

Company Number
09727306
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
Y

YELFORD RECOMMENDED LTD

YELFORD RECOMMENDED 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). YELFORD RECOMMENDED LTD was registered 10 years ago.(SIC: 52103)

Status

active

Active since 10 years ago

Company No

09727306

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 12 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 6 August 2025 (7 months ago)
Submitted on 18 September 2025 (6 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

, 191 Washington Street Bradford, BD8 9QP, United Kingdom
From: 15 September 2022To: 11 November 2022
, 16 Renfrew Road Hounslow, TW4 7RN, United Kingdom
From: 24 December 2021To: 15 September 2022
, 3 Crane Cottages Hounslow, TW5 9UQ, United Kingdom
From: 4 January 2021To: 24 December 2021
, 35 Chessholme Road Ashford, TW15 1LQ, United Kingdom
From: 1 September 2020To: 4 January 2021
, 109 Hatchett Road Bedfont, Feltham, TW14 8DY, United Kingdom
From: 10 January 2020To: 1 September 2020
, 1 Bedfont Close Feltham, TW14 8LJ, United Kingdom
From: 11 September 2019To: 10 January 2020
, 341B Chiswick High Road London, W4 4HS, England
From: 29 March 2019To: 11 September 2019
, 82 Rockingham Close Leicester, LE5 4EG, United Kingdom
From: 12 November 2018To: 29 March 2019
, 19 Alexandra Avenue Southall, UB1 2AL, England
From: 27 July 2018To: 12 November 2018
, 7 Limewood Way Leeds, West Yorkshire, LS14 1AB, England
From: 28 June 2018To: 27 July 2018
, Flat 2 30 Haughton Road, Birmingham, B20 3LD, England
From: 13 February 2018To: 28 June 2018
, 94 Star Road, Peterborough, PE1 5HQ, United Kingdom
From: 26 January 2017To: 13 February 2018
, 141 Bringhurst, Orton Goldhay, Peterborough, PE2 5RZ, United Kingdom
From: 8 December 2016To: 26 January 2017
, 224a Redbridge Lane East, Ilford, IG4 5BQ, United Kingdom
From: 3 December 2015To: 8 December 2016
, 7 Limewood Way, Leeds, West Yorkshire, LS14 1AB, United Kingdom
From: 11 August 2015To: 3 December 2015
Timeline

47 key events • 2015 - 2022

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

Officers

13

1 Active
12 Resigned

AYYAZ, Mohammed

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

COLACO, Gabriel

Resigned
HounslowTW5 9UQ
Born August 1954
Director
Appointed 07 Dec 2020
Resigned 17 Nov 2021

DUNNE, Terence

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

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 11 Aug 2015
Resigned 17 Nov 2015

FRUMUZACHE, George

Resigned
Star Road, PeterboroughPE1 5HQ
Born April 1983
Director
Appointed 01 Dec 2016
Resigned 21 Dec 2017

IEPAN, Ionut

Resigned
Redbridge Lane East, IlfordIG4 5BQ
Born November 1991
Director
Appointed 17 Nov 2015
Resigned 01 Dec 2016

IRACHANDE, Kavita

Resigned
SouthallUB1 2AL
Born June 1992
Director
Appointed 05 Jul 2018
Resigned 01 Nov 2018

MOORE, Ashley

Resigned
FelthamTW14 8LJ
Born March 1996
Director
Appointed 21 Aug 2019
Resigned 12 Aug 2020

ROMINU, Leonid

Resigned
LondonW4 4HS
Born October 1974
Director
Appointed 21 Mar 2019
Resigned 21 Aug 2019

SOLANKI, Dillon

Resigned
LeicesterLE5 4EG
Born August 1998
Director
Appointed 01 Nov 2018
Resigned 21 Mar 2019

STEEN, Nickardo O'Dean

Resigned
30 Haughton Road, BirminghamB20 3LD
Born January 1984
Director
Appointed 21 Dec 2017
Resigned 05 Apr 2018

TAPP, Dirk

Resigned
AshfordTW15 1LQ
Born August 1963
Director
Appointed 12 Aug 2020
Resigned 07 Dec 2020

TATTERSALL, Clifford

Resigned
HounslowTW4 7RN
Born January 1994
Director
Appointed 17 Nov 2021
Resigned 01 Sept 2022

Persons with significant control

12

1 Active
11 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

Mr Clifford Tattersall

Ceased
HounslowTW4 7RN
Born January 1994

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Nov 2021
Ceased 01 Sept 2022

Mr Gabriel Colaco

Ceased
HounslowTW5 9UQ
Born August 1954

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 2020
Ceased 17 Nov 2021

Mr Dirk Tapp

Ceased
AshfordTW15 1LQ
Born August 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Aug 2020
Ceased 07 Dec 2020

Mr Ashley Moore

Ceased
FelthamTW14 8LJ
Born March 1996

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Aug 2019
Ceased 12 Aug 2020

Mr Leonid Rominu

Ceased
LondonW4 4HS
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 21 Mar 2019
Ceased 21 Aug 2019

Mr Dillon Solanki

Ceased
LeicesterLE5 4EG
Born August 1998

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Nov 2018
Ceased 21 Mar 2019

Mr Kavita Irachande

Ceased
SouthallUB1 2AL
Born June 1992

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Jul 2018
Ceased 01 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 05 Jul 2018

Mr Nickardo O'Dean Steen

Ceased
30 Haughton Road, BirminghamB20 3LD
Born January 1984

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 George Frumuzache

Ceased
PeterboroughPE1 5HQ
Born April 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Dec 2016
Ceased 21 Dec 2017

Ionut Iepan

Ceased
Star Road, PeterboroughPE1 5HQ
Born November 1991

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Ceased 01 Dec 2016
Fundings
Financials
Latest Activities

Filing History

88

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