Background WavePink WaveYellow Wave

YELDERSLEY LTD (09758523)

YELDERSLEY LTD (09758523) 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). YELDERSLEY LTD has been registered for 10 years. Current directors include AYYAZ, Mohammed.

Company Number
09758523
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
Y

YELDERSLEY LTD

YELDERSLEY 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). YELDERSLEY LTD was registered 10 years ago.(SIC: 52103)

Status

active

Active since 10 years ago

Company No

09758523

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 (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 8 August 2025 (8 months ago)
Submitted on 24 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

191 Washington Street Bradford BD8 9QP United Kingdom
From: 23 September 2022To: 22 November 2022
52a King Street Southall UB2 4DB United Kingdom
From: 19 November 2021To: 23 September 2022
78 Lovell Road Southall UB1 3LD United Kingdom
From: 20 January 2021To: 19 November 2021
69 Farm Road Hounslow TW4 5PH United Kingdom
From: 27 July 2020To: 20 January 2021
39 Prospect Hill Leicester LE5 3RT United Kingdom
From: 3 January 2020To: 27 July 2020
Appartment 24 Burtree Drive Stoke on Trent United Kingdom
From: 10 July 2019To: 3 January 2020
50 Sharpecroft Harlow CM19 4AB United Kingdom
From: 28 January 2019To: 10 July 2019
6 Birse Crescent London NW10 1SJ United Kingdom
From: 19 September 2018To: 28 January 2019
16 Fountayne Street York YO31 8HL England
From: 17 April 2018To: 19 September 2018
Flat 3 14 Cygnet Street York YO23 1AG England
From: 6 October 2017To: 17 April 2018
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 23 March 2017To: 6 October 2017
35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom
From: 1 August 2016To: 23 March 2017
10 Louisa Drive Kettering NN16 0AG United Kingdom
From: 18 February 2016To: 1 August 2016
37 Dib Lane Leeds LS8 3DF United Kingdom
From: 6 November 2015To: 18 February 2016
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 2 September 2015To: 6 November 2015
Timeline

49 key events • 2015 - 2022

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

Officers

15

1 Active
14 Resigned

AYYAZ, Mohammed

Active
Forest Road, LeicesterLE5 0BT
Born December 1996
Director
Appointed 31 Aug 2022

BAILEY, Antony Stuart

Resigned
Burtree Drive, Stoke On Trent
Born May 1988
Director
Appointed 26 Jun 2019
Resigned 09 Dec 2019

BALCIUNAS, Audrius

Resigned
HarlowCM19 4AB
Born March 1993
Director
Appointed 18 Jan 2019
Resigned 26 Jun 2019

DUNNE, Terence

Resigned
Limewood Way, LeedsLS14 1AB
Born January 1945
Director
Appointed 15 Mar 2017
Resigned 31 Aug 2017

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 02 Sept 2015
Resigned 28 Oct 2015

JURAS, Marek

Resigned
14 Cygnet Street, YorkYO23 1AG
Born May 1976
Director
Appointed 31 Aug 2017
Resigned 09 Apr 2018

MIHAI, Gabrial

Resigned
Dib Lane, LeedsLS8 3DF
Born September 1994
Director
Appointed 28 Oct 2015
Resigned 11 Feb 2016

MOORE, Jarrod

Resigned
16 Clifford Street, GlasgowG51 1NT
Born November 1988
Director
Appointed 25 Jul 2016
Resigned 15 Mar 2017

ONOSE, Ciprian

Resigned
LondonNW10 1SJ
Born October 1991
Director
Appointed 11 Sept 2018
Resigned 18 Jan 2019

PEPPER, Ben

Resigned
Louisa Drive, KetteringNN16 0AG
Born December 1992
Director
Appointed 11 Feb 2016
Resigned 25 Jul 2016

RAMJI, Paresh

Resigned
LeicesterLE5 3RT
Born August 2000
Director
Appointed 09 Dec 2019
Resigned 03 Jul 2020

RODRIGUES, Flavia

Resigned
SouthallUB2 4DB
Born September 1975
Director
Appointed 08 Oct 2021
Resigned 31 Aug 2022

SANGHERA, Govinder

Resigned
SouthallUB1 3LD
Born January 1999
Director
Appointed 29 Dec 2020
Resigned 08 Oct 2021

STANNARD, Anthoni

Resigned
YorkYO31 8HL
Born November 1984
Director
Appointed 09 Apr 2018
Resigned 11 Sept 2018

TERZIU, Ilir

Resigned
HounslowTW4 5PH
Born October 1977
Director
Appointed 03 Jul 2020
Resigned 29 Dec 2020

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 31 Aug 2022

Miss Flavia Rodrigues

Ceased
SouthallUB2 4DB
Born September 1975

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 2021
Ceased 31 Aug 2022

Mr Govinder Sanghera

Ceased
SouthallUB1 3LD
Born January 1999

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Dec 2020
Ceased 08 Oct 2021

Mr Ilir Terziu

Ceased
HounslowTW4 5PH
Born October 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Jul 2020
Ceased 29 Dec 2020

Mr Paresh Ramji

Ceased
LeicesterLE5 3RT
Born August 2000

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Dec 2019
Ceased 03 Jul 2020

Mr Antony Stuart Bailey

Ceased
Burtree Drive, Stoke On Trent
Born May 1988

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 2019
Ceased 09 Dec 2019

Mr Audrius Balciunas

Ceased
HarlowCM19 4AB
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 Jan 2019
Ceased 26 Jun 2019

Mr Ciprian Onose

Ceased
LondonNW10 1SJ
Born October 1991

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Sept 2018
Ceased 18 Jan 2019

Mr Anthoni Stannard

Ceased
YorkYO31 8HL
Born November 1984

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 11 Sept 2018

Mr Marek Juras

Ceased
14 Cygnet Street, YorkYO23 1AG
Born May 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Aug 2017
Ceased 09 Apr 2018

Jarrod Moore

Ceased
14 Cygnet Street, YorkYO23 1AG
Born November 1988

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Jul 2016
Ceased 15 Mar 2017
Fundings
Financials
Latest Activities

Filing History

90

Gazette Notice Voluntary
24 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
17 March 2026
DS01DS01
Accounts With Accounts Type Micro Entity
10 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2023
AAAnnual Accounts
Change To A Person With Significant Control
25 November 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2022
CH01Change of Director Details
Change To A Person With Significant Control
24 November 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
22 November 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 September 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
22 September 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
22 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
22 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
10 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 May 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 November 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 November 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
19 November 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 November 2021
TM01Termination of Director
Confirmation Statement With Updates
16 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
20 January 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
20 January 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2021
TM01Termination of Director
Confirmation Statement With Updates
27 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 July 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 July 2020
TM01Termination of Director
Notification Of A Person With Significant Control
27 July 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 July 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
12 May 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 January 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 January 2020
TM01Termination of Director
Notification Of A Person With Significant Control
3 January 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 January 2020
AP01Appointment of Director
Confirmation Statement With Updates
20 August 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 July 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 July 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
10 July 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 July 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 June 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
28 January 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
28 January 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
28 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
28 January 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 September 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
19 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 September 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
19 September 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
8 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 April 2018
AD01Change of Registered Office Address
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
Notification Of A Person With Significant Control
17 April 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
17 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2017
TM01Termination of Director
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
Appoint Person Director Company With Name Date
6 October 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
6 October 2017
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
6 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
24 March 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 August 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 August 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 February 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 November 2015
AD01Change of Registered Office Address
Incorporation Company
2 September 2015
NEWINCIncorporation