Background WavePink WaveYellow Wave

THROCKENHOLT LTD (09758276)

THROCKENHOLT LTD (09758276) 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. THROCKENHOLT LTD has been registered for 10 years. Current directors include AYYAZ, Mohammed.

Company Number
09758276
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
T

THROCKENHOLT LTD

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

Status

active

Active since 10 years ago

Company No

09758276

LTD Company

Age

10 Years

Incorporated 2 September 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 10 March 2026 (1 month ago)
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 13 August 2025 (8 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 27 August 2026
For period ending 13 August 2026
Contact
Address

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

Previous Addresses

16 Portland Road Torquay TQ2 6JR United Kingdom
From: 25 February 2022To: 23 April 2024
101 Dilston Road Newcastle upon Tyne NE4 5AB United Kingdom
From: 5 July 2021To: 25 February 2022
97 Hastings Street Sunderland SR2 8SW United Kingdom
From: 23 December 2020To: 5 July 2021
8 Gerrard Road Whitley Bay NE26 4NL United Kingdom
From: 4 September 2020To: 23 December 2020
49 Sparkes Wood Avenue Cranbrook TN17 4LZ United Kingdom
From: 3 July 2020To: 4 September 2020
14 Helston Place Milton Keynes MK6 2JR United Kingdom
From: 31 January 2020To: 3 July 2020
34 Starley Court Birmingham Birmingham Uk B27 6TG United Kingdom
From: 23 September 2019To: 31 January 2020
35 Elmer Road London SE6 2HA England
From: 5 July 2019To: 23 September 2019
21 Kenmore Road Swarland Northumberland 18/05/19 England
From: 5 March 2019To: 5 July 2019
7 Summerleaze Park Yeovil BA20 2BP United Kingdom
From: 17 October 2018To: 5 March 2019
8 Plovers Way Bury St. Edmunds IP33 2NJ United Kingdom
From: 13 August 2018To: 17 October 2018
149 Whitby Road Ipswich IP4 4AG England
From: 17 April 2018To: 13 August 2018
6 Norman Crescent Hounslow TW5 9JS England
From: 19 July 2017To: 17 April 2018
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 24 April 2017To: 19 July 2017
9 Oakhill Letchworth Garden City SG6 2RB United Kingdom
From: 26 July 2016To: 24 April 2017
Flat 8 Grenfell House Comber Grove London SE5 0LG United Kingdom
From: 15 March 2016To: 26 July 2016
7 Cumberland Avenue Tyldesley Manchester M29 8FU United Kingdom
From: 27 November 2015To: 15 March 2016
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 2 September 2015To: 27 November 2015
Timeline

65 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Sept 15
Director Left
Nov 15
Director Joined
Nov 15
Director Left
Mar 16
Director Joined
Mar 16
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Jul 17
Director Joined
Jul 17
New Owner
Jul 17
Owner Exit
Oct 17
Director Left
Apr 18
Director Joined
Apr 18
Owner Exit
Apr 18
New Owner
Apr 18
Owner Exit
Aug 18
Director Left
Aug 18
New Owner
Aug 18
Director Joined
Aug 18
Owner Exit
Oct 18
New Owner
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Owner Exit
Mar 19
Director Left
Mar 19
Director Joined
Mar 19
New Owner
Mar 19
New Owner
Jul 19
Owner Exit
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
New Owner
Sept 19
Owner Exit
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
New Owner
Jan 20
Owner Exit
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Owner Exit
Jul 20
New Owner
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
Owner Exit
Sept 20
New Owner
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
Owner Exit
Dec 20
New Owner
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
New Owner
Jul 21
Owner Exit
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
New Owner
Feb 22
Owner Exit
Feb 22
Director Joined
Feb 22
Director Left
Feb 22
New Owner
Apr 24
Owner Exit
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
0
Funding
36
Officers
28
Ownership
0
Accounts
Capital Table
People

Officers

19

1 Active
18 Resigned

AYYAZ, Mohammed

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

ARONOFFSKY, Michael

Resigned
Oakhill, Letchworth Garden CitySG6 2RB
Born November 1963
Director
Appointed 19 Jul 2016
Resigned 05 Apr 2017

BAILEY, Andrew David

Resigned
IpswichIP4 4AG
Born May 1977
Director
Appointed 09 Apr 2018
Resigned 06 Aug 2018

BAILEY, Dean Anthony

Resigned
Bury St. EdmundsIP33 2NJ
Born May 1963
Director
Appointed 06 Aug 2018
Resigned 08 Oct 2018

COX, Martin

Resigned
LondonSE6 2HA
Born June 1979
Director
Appointed 11 Jun 2019
Resigned 02 Sept 2019

CUCU, Dragos Constantin

Resigned
HounslowTW5 9JS
Born May 1986
Director
Appointed 13 Jul 2017
Resigned 09 Apr 2018

DUNNE, Terence

Resigned
Limewood Way, LeedsLS14 1AB
Born January 1945
Director
Appointed 05 Apr 2017
Resigned 13 Jul 2017

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 02 Sept 2015
Resigned 10 Nov 2015

FAHM, Michael

Resigned
Comber Grove, LondonSE5 0LG
Born May 1994
Director
Appointed 08 Mar 2016
Resigned 19 Jul 2016

GKAMPINTASVILI, Georgios

Resigned
Birmingham, BirminghamB27 6TG
Born May 1989
Director
Appointed 02 Sept 2019
Resigned 22 Jan 2020

HALICKOVA, Zuzana

Resigned
Milton KeynesMK6 2JR
Born March 1986
Director
Appointed 22 Jan 2020
Resigned 11 Jun 2020

HOCKRIDGE, Paul

Resigned
TorquayTQ2 6JR
Born March 1988
Director
Appointed 15 Feb 2022
Resigned 15 Mar 2024

JONES, Luke

Resigned
Cumberland Avenue, ManchesterM29 8FU
Born June 1993
Director
Appointed 10 Nov 2015
Resigned 08 Mar 2016

NEWTON, Luke

Resigned
SunderlandSR2 8SW
Born January 1989
Director
Appointed 30 Nov 2020
Resigned 24 Jun 2021

PARKINSON-ALLAN, Daniel

Resigned
Swarland, Northumberland18/05/19
Born May 1983
Director
Appointed 25 Feb 2019
Resigned 11 Jun 2019

PIGGOTT, Luke

Resigned
CranbrookTN17 4LZ
Born October 1996
Director
Appointed 11 Jun 2020
Resigned 13 Aug 2020

RIDLEY, Scott

Resigned
YeovilBA20 2BP
Born December 1987
Director
Appointed 08 Oct 2018
Resigned 25 Feb 2019

VEMURI, Bhanu

Resigned
Newcastle Upon TyneNE4 5AB
Born September 1998
Director
Appointed 24 Jun 2021
Resigned 15 Feb 2022

WAKE, Stuart

Resigned
Whitley BayNE26 4NL
Born September 1998
Director
Appointed 13 Aug 2020
Resigned 30 Nov 2020

Persons with significant control

15

1 Active
14 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 Paul Hockridge

Ceased
TorquayTQ2 6JR
Born March 1988

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Feb 2022
Ceased 15 Mar 2024

Mr Bhanu Vemuri

Ceased
Newcastle Upon TyneNE4 5AB
Born September 1998

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Jun 2021
Ceased 15 Feb 2022

Mr Luke Newton

Ceased
SunderlandSR2 8SW
Born January 1989

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Nov 2020
Ceased 24 Jun 2021

Mr Stuart Wake

Ceased
Whitley BayNE26 4NL
Born September 1998

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Aug 2020
Ceased 30 Nov 2020

Mr Luke Piggott

Ceased
CranbrookTN17 4LZ
Born October 1996

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jun 2020
Ceased 13 Aug 2020

Mr Zuzana Halickova

Ceased
Milton KeynesMK6 2JR
Born March 1986

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jan 2020
Ceased 11 Jun 2020

Mr Georgios Gkampintasvili

Ceased
Birmingham, BirminghamB27 6TG
Born May 1989

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Sept 2019
Ceased 22 Jan 2020

Mr Martin Cox

Ceased
LondonSE6 2HA
Born June 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jun 2019
Ceased 02 Sept 2019

Mr Daniel Parkinson-Allan

Ceased
Swarland, Northumberland18/05/19
Born May 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Feb 2019
Ceased 11 Jun 2019

Mr Scott Ridley

Ceased
YeovilBA20 2BP
Born December 1987

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Oct 2018
Ceased 25 Feb 2019

Mr Dean Anthony Bailey

Ceased
Bury St. EdmundsIP33 2NJ
Born May 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Aug 2018
Ceased 08 Oct 2018

Mr Andrew David Bailey

Ceased
IpswichIP4 4AG
Born May 1977

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 2018
Ceased 06 Aug 2018

Mr Dragos Constantin Cucu

Ceased
HounslowTW5 9JS
Born May 1986

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jul 2017
Ceased 09 Apr 2018

Michael Aronoffsky

Ceased
HounslowTW5 9JS
Born November 1963

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Jul 2016
Ceased 05 Apr 2017
Fundings
Financials
Latest Activities

Filing History

105

Accounts With Accounts Type Micro Entity
10 March 2026
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 November 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 November 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 April 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
23 April 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 May 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 February 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
25 February 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2022
TM01Termination of Director
Confirmation Statement With Updates
27 August 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 July 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
2 July 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
8 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 December 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
23 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 December 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
23 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2020
TM01Termination of Director
Confirmation Statement With Updates
10 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 September 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
3 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 September 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
3 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 July 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
3 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 July 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
3 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 May 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 January 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
31 January 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
31 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
31 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 September 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
23 September 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
23 September 2019
AP01Appointment of Director
Confirmation Statement With Updates
22 August 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 July 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 July 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
25 June 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
5 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 March 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 March 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 March 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
5 March 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 October 2018
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
17 October 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
13 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 August 2018
TM01Termination of Director
Confirmation Statement With Updates
13 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 August 2018
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
13 August 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 August 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
26 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
17 April 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
17 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
17 April 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
17 April 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
6 October 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 July 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 July 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 July 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
19 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
26 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
26 July 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 July 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 March 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 March 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
27 November 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 November 2015
AD01Change of Registered Office Address
Incorporation Company
2 September 2015
NEWINCIncorporation