Background WavePink WaveYellow Wave

GREENGILL SELECT LTD (09727328)

GREENGILL SELECT LTD (09727328) 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 licensed carriers. GREENGILL SELECT LTD has been registered for 10 years. Current directors include AYYAZ, Mohammed.

Company Number
09727328
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
Licensed carriers
Directors
AYYAZ, Mohammed
SIC Codes
53201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREENGILL SELECT LTD

GREENGILL SELECT 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 licensed carriers. GREENGILL SELECT LTD was registered 10 years ago.(SIC: 53201)

Status

active

Active since 10 years ago

Company No

09727328

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 23 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

20 Nutfield Road Leicester LE3 1AN United Kingdom
From: 19 March 2021To: 18 April 2024
37 Princes Road Feltham TW13 4LD United Kingdom
From: 4 September 2020To: 19 March 2021
191 Washington Street Bradford BD8 9QP England
From: 11 August 2020To: 4 September 2020
7 Limewood Way Leeds West Yorkshire LS14 1AB England
From: 21 November 2019To: 11 August 2020
Flat 16 Digby House Colletts Grove Birmingham B37 6JE United Kingdom
From: 23 April 2019To: 21 November 2019
90 Warren Road London NW2 7NJ United Kingdom
From: 4 December 2018To: 23 April 2019
23 Aberdeen Road Harrow HA3 7NF United Kingdom
From: 8 October 2018To: 4 December 2018
7 Limewood Way Leeds West Yorkshire LS14 1AB England
From: 29 June 2018To: 8 October 2018
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 13 March 2017To: 29 June 2018
51 School Road Shirley Solihull B90 2BB United Kingdom
From: 24 May 2016To: 13 March 2017
35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom
From: 1 December 2015To: 24 May 2016
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 11 August 2015To: 1 December 2015
Timeline

43 key events • 2015 - 2024

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

Officers

12

1 Active
11 Resigned

AYYAZ, Mohammed

Active
Forest Road, LeicesterLE5 0BT
Born December 1996
Director
Appointed 15 Mar 2024

AGNEW, Jody

Resigned
MotherwellML1 4SU
Born January 1985
Director
Appointed 30 Oct 2019
Resigned 18 Aug 2020

BALOG, Gina Greta

Resigned
LondonNW2 7NJ
Born November 1993
Director
Appointed 22 Nov 2018
Resigned 09 Apr 2019

DUNNE, Terence

Resigned
Limewood Way, LeedsLS14 1AB
Born January 1945
Director
Appointed 13 Mar 2017
Resigned 16 Aug 2017

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 11 Aug 2015
Resigned 12 Nov 2015

DUNNE, Terry

Resigned
LeedsLS14 1AB
Born January 1945
Director
Appointed 05 Apr 2018
Resigned 28 Sept 2018

FAINARIU, Alina

Resigned
HarrowHA3 7NF
Born September 1990
Director
Appointed 28 Sept 2018
Resigned 22 Nov 2018

FOLEY, Kyle

Resigned
Digby House, BirminghamB37 6JE
Born July 1997
Director
Appointed 09 Apr 2019
Resigned 30 Oct 2019

FORAN, Richard

Resigned
School Road, SolihullB90 2BB
Born March 1981
Director
Appointed 12 Nov 2015
Resigned 13 Mar 2017

PIRVULESCU, Andreea

Resigned
LeicesterLE3 1AN
Born June 1994
Director
Appointed 23 Feb 2021
Resigned 15 Mar 2024

SELLARS, Robert

Resigned
FelthamTW13 4LD
Born August 1990
Director
Appointed 18 Aug 2020
Resigned 23 Feb 2021

SINGH, Rupinder

Resigned
Letchworth Garden CitySG6 2BT
Born August 1987
Director
Appointed 16 Aug 2017
Resigned 05 Apr 2018

Persons with significant control

11

1 Active
10 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

Ms Andreea Pirvulescu

Ceased
LeicesterLE3 1AN
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 23 Feb 2021
Ceased 15 Mar 2024

Mr Robert Sellars

Ceased
FelthamTW13 4LD
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 18 Aug 2020
Ceased 23 Feb 2021

Mr Jody Agnew

Ceased
MotherwellML1 4SU
Born January 1985

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Oct 2019
Ceased 18 Aug 2020

Mr Kyle Foley

Ceased
Digby House, BirminghamB37 6JE
Born July 1997

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Apr 2019
Ceased 30 Oct 2019

Miss Gina Greta Balog

Ceased
LondonNW2 7NJ
Born November 1993

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Nov 2018
Ceased 09 Apr 2019

Mr Alina Fainariu

Ceased
HarrowHA3 7NF
Born September 1990

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Sept 2018
Ceased 22 Nov 2018

Mr Terry Dunne

Ceased
LeedsLS14 1AB
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 28 Sept 2018

Mr Rupinder Singh

Ceased
Letchworth Garden CitySG6 2BT
Born August 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 Aug 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 13 Mar 2017
Ceased 16 Aug 2017

Richard Foran

Ceased
Limewood Way, LeedsLS14 1AB
Born March 1981

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Ceased 13 Mar 2017
Fundings
Financials
Latest Activities

Filing History

79

Accounts With Accounts Type Micro Entity
3 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 April 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
18 April 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
18 April 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
18 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 April 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 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
28 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
22 March 2021
CH01Change of Director Details
Change To A Person With Significant Control
22 March 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
19 March 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
19 March 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
19 March 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
19 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 March 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 September 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
4 September 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 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
11 August 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
20 March 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 November 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
21 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 November 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
21 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2019
AP01Appointment of Director
Confirmation Statement With Updates
20 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 May 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 April 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 April 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
18 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 April 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
18 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
4 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 December 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 December 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
4 December 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 October 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 October 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
8 October 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
8 October 2018
TM01Termination of Director
Confirmation Statement With Updates
7 August 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 June 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
29 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 June 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
10 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 October 2017
TM01Termination of Director
Notification Of A Person With Significant Control
26 October 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
26 October 2017
AP01Appointment of Director
Cessation Of A Person With Significant Control
26 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 September 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
24 May 2017
AAAnnual Accounts
Change Person Director Company With Change Date
16 March 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 March 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 March 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 March 2017
TM01Termination of Director
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
24 May 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 May 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 December 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2015
TM01Termination of Director
Incorporation Company
11 August 2015
NEWINCIncorporation