Background WavePink WaveYellow Wave

POSBURY LTD (09758421)

POSBURY LTD (09758421) 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 unknown sic code (52103). POSBURY LTD has been registered for 10 years. Current directors include AYYAZ, Mohammed.

Company Number
09758421
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
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
P

POSBURY LTD

POSBURY 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 unknown sic code (52103). POSBURY LTD was registered 10 years ago.(SIC: 52103)

Status

active

Active since 10 years ago

Company No

09758421

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 9 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 8 August 2025 (8 months ago)
Submitted on 26 September 2025 (7 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026
Contact
Address

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

Previous Addresses

24a Ardrossan Road Liverpool L4 7XR United Kingdom
From: 14 November 2019To: 29 February 2024
24 Smiles Place London SE13 7PU England
From: 24 May 2019To: 14 November 2019
4 Esher Road Wirral CH62 1DN United Kingdom
From: 12 November 2018To: 24 May 2019
35 Redhouse Lane Leeds LS4 7RA England
From: 24 July 2018To: 12 November 2018
7 Limewood Way Leeds West Yorkshire LS14 1AB England
From: 29 June 2018To: 24 July 2018
35 Redhouse Lane Leeds West Yorkshire LS7 4RA England
From: 28 June 2018To: 29 June 2018
109 Lindisfarne Road Dagenham RM8 2QU England
From: 3 April 2018To: 28 June 2018
374 Tile Hill Lane Coventry CV4 9DJ England
From: 6 February 2018To: 3 April 2018
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 2 June 2017To: 6 February 2018
4 Grindon Crescent Nottingham NG6 8BQ United Kingdom
From: 23 November 2016To: 2 June 2017
35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom
From: 16 August 2016To: 23 November 2016
30 Field Street Shepshed Loughborough LE12 9AL United Kingdom
From: 30 March 2016To: 16 August 2016
2 Pinders Croft Greenleys Milton Keynes MK12 6AJ United Kingdom
From: 4 January 2016To: 30 March 2016
13B Carlingford Road Hucknall Nottingham NG15 7AE United Kingdom
From: 27 November 2015To: 4 January 2016
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 2 September 2015To: 27 November 2015
Timeline

51 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Sept 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Mar 16
Director Left
Mar 16
Director Joined
Aug 16
Director Left
Aug 16
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Jun 17
Director Joined
Jun 17
Owner Exit
Oct 17
New Owner
Oct 17
Owner Exit
Feb 18
Director Joined
Feb 18
Director Left
Feb 18
New Owner
Feb 18
Director Left
Apr 18
New Owner
Apr 18
Owner Exit
Apr 18
Director Joined
Apr 18
Director Joined
Jun 18
Owner Exit
Jun 18
New Owner
Jun 18
Director Left
Jun 18
Owner Exit
Jul 18
New Owner
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
New Owner
Nov 18
Owner Exit
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
Director Left
May 19
New Owner
May 19
Director Joined
May 19
Owner Exit
May 19
Owner Exit
Nov 19
New Owner
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
New Owner
Jun 20
Owner Exit
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
New Owner
Feb 24
Owner Exit
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
0
Funding
30
Officers
20
Ownership
0
Accounts
Capital Table
People

Officers

16

1 Active
15 Resigned

AYYAZ, Mohammed

Active
Forest Road, LeicesterLE5 0BT
Born December 1996
Director
Appointed 29 Feb 2024

BLAIR, Craig

Resigned
Grindon Crescent, NottinghamNG6 8BQ
Born September 1991
Director
Appointed 16 Nov 2016
Resigned 05 Apr 2017

CAIN, Christopher Nigel Lee

Resigned
CoventryCV4 9DJ
Born December 1983
Director
Appointed 10 Nov 2017
Resigned 26 Mar 2018

COCHRANE, Declan

Resigned
Pinders Croft, Milton KeynesMK12 6AJ
Born April 1990
Director
Appointed 14 Dec 2015
Resigned 22 Mar 2016

DAVIDSON-SIM, Justin

Resigned
Bruce Road, PaisleyPA3 4SL
Born January 1990
Director
Appointed 09 Aug 2016
Resigned 16 Nov 2016

DUNNE, Terence

Resigned
Limewood Way, LeedsLS14 1AB
Born January 1945
Director
Appointed 05 Apr 2017
Resigned 10 Nov 2017

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 02 Sept 2015
Resigned 09 Nov 2015

DUNNE, Terry

Resigned
LeedsLS7 4RA
Born January 1945
Director
Appointed 05 Apr 2018
Resigned 26 Jun 2018

HAMILTON, Alexander Sim

Resigned
LeedsLS4 7RA
Born March 1954
Director
Appointed 26 Jun 2018
Resigned 01 Nov 2018

HESKETH, Steven

Resigned
LiverpoolL4 7XR
Born October 1980
Director
Appointed 21 Oct 2019
Resigned 26 May 2020

KING, Gary

Resigned
GlasgowG71 5NS
Born November 1990
Director
Appointed 26 May 2020
Resigned 29 Feb 2024

LUCAS, Daniel

Resigned
Field Street, LoughboroughLE12 9AL
Born October 1991
Director
Appointed 22 Mar 2016
Resigned 09 Aug 2016

MCKENZIE, Jonathan

Resigned
DagenhamRM8 2QU
Born April 1974
Director
Appointed 26 Mar 2018
Resigned 05 Apr 2018

PRYCE-JAMES, Cory

Resigned
LondonSE13 7PU
Born March 1996
Director
Appointed 13 May 2019
Resigned 21 Oct 2019

WILLIAMS, James Steven

Resigned
WirralCH62 1DN
Born February 1989
Director
Appointed 01 Nov 2018
Resigned 13 May 2019

WILSON, Jake

Resigned
Carlingford Road, NottinghamNG15 7AE
Born July 1988
Director
Appointed 09 Nov 2015
Resigned 14 Dec 2015

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 29 Feb 2024

Mr Gary King

Ceased
GlasgowG71 5NS
Born November 1990

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 May 2020
Ceased 29 Feb 2024

Mr Steven Hesketh

Ceased
LiverpoolL4 7XR
Born October 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Oct 2019
Ceased 26 May 2020

Mr Cory Pryce-James

Ceased
LondonSE13 7PU
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 13 May 2019
Ceased 21 Oct 2019

Mr James Steven Williams

Ceased
WirralCH62 1DN
Born February 1989

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 13 May 2019

Mr Alexander Sim Hamilton

Ceased
LeedsLS4 7RA
Born March 1954

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jun 2018
Ceased 01 Nov 2018

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 26 Jun 2018

Mr Jonathan Mckenzie

Ceased
DagenhamRM8 2QU
Born April 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Mar 2018
Ceased 05 Apr 2018

Mr Christopher Nigel Lee Cain

Ceased
CoventryCV4 9DJ
Born December 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Nov 2017
Ceased 26 Mar 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 2017
Ceased 10 Nov 2017

Justin Davidson-Sim

Ceased
Limewood Way, LeedsLS14 1AB
Born January 1990

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Aug 2016
Ceased 16 Nov 2016
Fundings
Financials
Latest Activities

Filing History

87

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