Background WavePink WaveYellow Wave

THENFORD LTD (09758312)

THENFORD LTD (09758312) 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. THENFORD LTD has been registered for 10 years. Current directors include AYYAZ, Mohammed.

Company Number
09758312
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

THENFORD LTD

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

Status

active

Active since 10 years ago

Company No

09758312

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 5 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 24 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

38 Greenfield Lane Doncaster DN4 0PT United Kingdom
From: 21 January 2021To: 18 April 2024
Apartment 4 184 London Road Leicester LE2 1nd United Kingdom
From: 13 January 2021To: 21 January 2021
13 Westbourne Avenue Gateshead NE8 4NF United Kingdom
From: 6 October 2020To: 13 January 2021
2 Wolsey Avenue Doncaster DN2 6EU United Kingdom
From: 3 December 2019To: 6 October 2020
2 Wolsey Avenue Doncaster DN2 6EU United Kingdom
From: 10 September 2019To: 3 December 2019
8 Severn Street Derby DE24 8UA United Kingdom
From: 8 May 2019To: 10 September 2019
9 Yew Drive Bottesford Scunthorpe DN16 3WF United Kingdom
From: 22 October 2018To: 8 May 2019
7 Limewood Way Leeds West Yorkshire LS14 1AB England
From: 28 June 2018To: 22 October 2018
35 Redhouse Lane Leeds West Yorkshire LS7 4RA England
From: 27 June 2018To: 28 June 2018
33a Market Street Hetton-Le-Hole Houghton Le Spring DH5 9DZ United Kingdom
From: 11 April 2016To: 27 June 2018
30 Ormskirk Avenue Manchester M20 1HF United Kingdom
From: 1 December 2015To: 11 April 2016
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 2 September 2015To: 1 December 2015
Timeline

41 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Sept 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Apr 16
Director Left
Apr 16
New Owner
Jun 18
Director Joined
Jun 18
Owner Exit
Jun 18
Director Left
Jun 18
New Owner
Oct 18
Director Left
Oct 18
Owner Exit
Oct 18
Director Joined
Oct 18
Owner Exit
May 19
New Owner
May 19
Director Left
May 19
Director Joined
May 19
New Owner
Sept 19
Owner Exit
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
Director Joined
Dec 19
Director Left
Dec 19
Owner Exit
Dec 19
New Owner
Dec 19
Owner Exit
Oct 20
New Owner
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
New Owner
Jan 21
Owner Exit
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
New Owner
Jan 21
Owner Exit
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
New Owner
Apr 24
Owner Exit
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
0
Funding
22
Officers
18
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

BODDE, Jacob

Resigned
DerbyDE24 8UA
Born March 1993
Director
Appointed 18 Apr 2019
Resigned 20 Aug 2019

CANILLERI, Ronin

Resigned
NewquayTR7 1JU
Born February 2000
Director
Appointed 13 Nov 2019
Resigned 14 Sept 2020

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 02 Sept 2015
Resigned 11 Nov 2015

DUNNE, Terry

Resigned
LeedsLS7 4RA
Born January 1945
Director
Appointed 05 Apr 2018
Resigned 12 Oct 2018

LANGTON, Jake

Resigned
Bottesford, ScunthorpeDN16 3WF
Born February 1995
Director
Appointed 12 Oct 2018
Resigned 18 Apr 2019

RANSHAW, Martin

Resigned
Market Street, Houghton Le SpringDH5 9DZ
Born July 1967
Director
Appointed 04 Apr 2016
Resigned 05 Apr 2018

SAMPSON, Jason

Resigned
DoncasterDN2 6EU
Born May 1979
Director
Appointed 20 Aug 2019
Resigned 13 Nov 2019

STEPHEN, Mathurshan

Resigned
184 London Road, LeicesterLE2 1ND
Born May 2001
Director
Appointed 17 Dec 2020
Resigned 30 Dec 2020

THOMAS, Stefan

Resigned
DoncasterDN4 0PT
Born March 1990
Director
Appointed 30 Dec 2020
Resigned 15 Mar 2024

WHITEHEAD, James

Resigned
Ormskirk Avenue, ManchesterM20 1HF
Born December 1985
Director
Appointed 11 Nov 2015
Resigned 04 Apr 2016

ZUCHOWICZ, Krzysztof

Resigned
GatesheadNE8 4NF
Born June 1986
Director
Appointed 14 Sept 2020
Resigned 17 Dec 2020

Persons with significant control

10

1 Active
9 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 Stefan Thomas

Ceased
DoncasterDN4 0PT
Born March 1990

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Dec 2020
Ceased 15 Mar 2024

Mr Mathurshan Stephen

Ceased
184 London Road, LeicesterLE2 1ND
Born May 2001

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Dec 2020
Ceased 30 Dec 2020

Mr Krzysztof Zuchowicz

Ceased
GatesheadNE8 4NF
Born June 1986

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Sept 2020
Ceased 17 Dec 2020

Mr Ronin Canilleri

Ceased
NewquayTR7 1JU
Born February 2000

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Nov 2019
Ceased 14 Sept 2020

Mr Jason Sampson

Ceased
DoncasterDN2 6EU
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 20 Aug 2019
Ceased 13 Nov 2019

Mr Jacob Bodde

Ceased
DerbyDE24 8UA
Born March 1993

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Apr 2019
Ceased 20 Aug 2019

Mr Jake Langton

Ceased
Bottesford, ScunthorpeDN16 3WF
Born February 1995

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Oct 2018
Ceased 18 Apr 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 12 Oct 2018

Martin Ranshaw

Ceased
LeedsLS7 4RA
Born July 1967

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Ceased 05 Apr 2018
Fundings
Financials
Latest Activities

Filing History

73

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