Background WavePink WaveYellow Wave

REASBY LTD (09758257)

REASBY LTD (09758257) is an active UK company. incorporated on 2 September 2015. with registered office in Leicester. The company operates in the Transportation and Storage sector, engaged in licensed carriers. REASBY LTD has been registered for 10 years. Current directors include AYYAZ, Mohammed.

Company Number
09758257
Status
active
Type
ltd
Incorporated
2 September 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
R

REASBY LTD

REASBY LTD is an active company incorporated on 2 September 2015 with the registered office located in Leicester. The company operates in the Transportation and Storage sector, specifically engaged in licensed carriers. REASBY LTD was registered 10 years ago.(SIC: 53201)

Status

active

Active since 10 years ago

Company No

09758257

LTD Company

Age

10 Years

Incorporated 2 September 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 10 March 2026 (Just now)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 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

10 st. Albans Road Leicester LE2 1GE United Kingdom
From: 29 March 2021To: 18 April 2024
59 Dunbar Drive Lancashire BL3 3DP United Kingdom
From: 4 December 2020To: 29 March 2021
Flat 1 Cotton House 101 Cobbold Road London W12 9LS United Kingdom
From: 4 August 2020To: 4 December 2020
6 Rothesay Close Nuneaton CV10 7LE United Kingdom
From: 6 December 2019To: 4 August 2020
31 Tyne Gardens Aveley South Ockendon RM15 4RL United Kingdom
From: 8 February 2019To: 6 December 2019
23 Shelley Street Worksop S80 2BX United Kingdom
From: 8 October 2018To: 8 February 2019
7 Limewood Way Leeds West Yorkshire LS14 1AB England
From: 29 June 2018To: 8 October 2018
35 Redhouse Lane Leeds West Yorkshire LS7 4RA England
From: 28 June 2018To: 29 June 2018
49 Charles House Village Close Hoddesdon EN11 0GN United Kingdom
From: 7 February 2018To: 28 June 2018
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 16 May 2017To: 7 February 2018
29 Gresham Road London E6 6DS United Kingdom
From: 28 October 2016To: 16 May 2017
17 Lydford Road London W9 3LU United Kingdom
From: 16 August 2016To: 28 October 2016
250 Kilburn Lane London W10 4BA United Kingdom
From: 21 March 2016To: 16 August 2016
35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom
From: 8 January 2016To: 21 March 2016
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 2 September 2015To: 8 January 2016
Timeline

51 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Sept 15
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Oct 16
Director Joined
Oct 16
Director Left
May 17
Director Joined
May 17
Owner Exit
Oct 17
New Owner
Oct 17
Owner Exit
Feb 18
Director Left
Feb 18
New Owner
Feb 18
Director Joined
Feb 18
New Owner
Jun 18
Owner Exit
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Oct 18
Director Left
Oct 18
Owner Exit
Oct 18
New Owner
Oct 18
Owner Exit
Feb 19
New Owner
Feb 19
Director Joined
Feb 19
Director Left
Feb 19
New Owner
Nov 19
Owner Exit
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
New Owner
Dec 19
Owner Exit
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
New Owner
Aug 20
Owner Exit
Aug 20
Director Joined
Aug 20
Director Left
Aug 20
New Owner
Dec 20
Owner Exit
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
New Owner
Mar 21
Owner Exit
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
New Owner
Apr 24
Owner Exit
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
0
Funding
28
Officers
22
Ownership
0
Accounts
Capital Table
People

Officers

15

1 Active
14 Resigned

AYYAZ, Mohammed

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

APPLETON, Kirsty Louise

Resigned
WorksopS80 2BX
Born December 1995
Director
Appointed 28 Sept 2018
Resigned 31 Jan 2019

BARRONS, Alun

Resigned
Courthill Crescent, GlasgowG65 0EN
Born June 1972
Director
Appointed 19 Nov 2015
Resigned 14 Mar 2016

BLASZKIEWICZ, Przemyslaw

Resigned
Lydford Road, LondonW9 3LU
Born January 1986
Director
Appointed 14 Mar 2016
Resigned 21 Oct 2016

BORYOR, Collins

Resigned
Aveley, South OckendonRM15 4RL
Born March 1996
Director
Appointed 31 Jan 2019
Resigned 11 Oct 2019

DAWSON, Sophie Emma

Resigned
NuneatonCV10 7LE
Born September 1992
Director
Appointed 18 Nov 2019
Resigned 15 Jul 2020

DUNNE, Terence

Resigned
Limewood Way, LeedsLS14 1AB
Born January 1945
Director
Appointed 05 Apr 2017
Resigned 22 Nov 2017

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 02 Sept 2015
Resigned 19 Nov 2015

DUNNE, Terry

Resigned
LeedsLS7 4RA
Born January 1945
Director
Appointed 05 Apr 2018
Resigned 28 Sept 2018

EAGLESHAM, Stephen

Resigned
GlasgowG21 7UL
Born January 1975
Director
Appointed 11 Oct 2019
Resigned 18 Nov 2019

GEORGIEV, Deyan

Resigned
LeicesterLE2 1GE
Born March 1974
Director
Appointed 03 Mar 2021
Resigned 15 Mar 2024

HIREY, Shueb

Resigned
LancashireBL3 3DP
Born January 1998
Director
Appointed 19 Nov 2020
Resigned 03 Mar 2021

NELSON, Ojay

Resigned
Gresham Road, LondonE6 6DS
Born February 1987
Director
Appointed 21 Oct 2016
Resigned 05 Apr 2017

SANDOR, Stanislav

Resigned
Village Close, HoddesdonEN11 0GN
Born May 1984
Director
Appointed 22 Nov 2017
Resigned 05 Apr 2018

SMITH, Tony

Resigned
101 Cobbold Road, LondonW12 9LS
Born October 1976
Director
Appointed 15 Jul 2020
Resigned 19 Nov 2020

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 15 Mar 2024

Mr Deyan Georgiev

Ceased
LeicesterLE2 1GE
Born March 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Mar 2021
Ceased 15 Mar 2024

Mr Shueb Hirey

Ceased
LancashireBL3 3DP
Born January 1998

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Nov 2020
Ceased 03 Mar 2021

Mr Tony Smith

Ceased
101 Cobbold Road, LondonW12 9LS
Born October 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jul 2020
Ceased 19 Nov 2020

Miss Sophie Emma Dawson

Ceased
NuneatonCV10 7LE
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 18 Nov 2019
Ceased 15 Jul 2020

Mr Stephen Eaglesham

Ceased
GlasgowG21 7UL
Born January 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Oct 2019
Ceased 18 Nov 2019

Mr Collins Boryor

Ceased
Aveley, South OckendonRM15 4RL
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 31 Jan 2019
Ceased 11 Oct 2019

Miss Kirsty Louise Appleton

Ceased
WorksopS80 2BX
Born December 1995

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 31 Jan 2019

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 28 Sept 2018

Mr Stanislav Sandor

Ceased
Village Close, HoddesdonEN11 0GN
Born May 1984

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 2017
Ceased 05 Apr 2018

Mr Terence 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 2017
Ceased 22 Nov 2017

Przemyslaw Blaszkiewicz

Ceased
Limewood Way, LeedsLS14 1AB
Born January 1986

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Ceased 21 Oct 2016
Fundings
Financials
Latest Activities

Filing History

87

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