Background WavePink WaveYellow Wave

TOLVADDON LTD (09767307)

TOLVADDON LTD (09767307) is an active UK company. incorporated on 8 September 2015. with registered office in Leicester. The company operates in the Transportation and Storage sector, engaged in licensed carriers. TOLVADDON LTD has been registered for 10 years. Current directors include AYYAZ, Mohammed.

Company Number
09767307
Status
active
Type
ltd
Incorporated
8 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

TOLVADDON LTD

TOLVADDON LTD is an active company incorporated on 8 September 2015 with the registered office located in Leicester. The company operates in the Transportation and Storage sector, specifically engaged in licensed carriers. TOLVADDON LTD was registered 10 years ago.(SIC: 53201)

Status

active

Active since 10 years ago

Company No

09767307

LTD Company

Age

10 Years

Incorporated 8 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

5 months left

Last Filed

Made up to 13 August 2025 (7 months ago)
Submitted on 3 November 2025 (4 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

177B Harrow Road Harrow HA9 6DN United Kingdom
From: 9 February 2021To: 18 April 2024
9 Signature Student Living 9 Shultern Lane Coventry CV4 7AN United Kingdom
From: 6 November 2020To: 9 February 2021
8 Warbeck Road London W12 8NT United Kingdom
From: 7 February 2020To: 6 November 2020
2 Fletton House Kilt Lane Swindon SN2 2PP United Kingdom
From: 3 July 2019To: 7 February 2020
13 Oriel Drive Syston Leicester LE7 2AR United Kingdom
From: 15 April 2019To: 3 July 2019
75 Bell Hill Road Bristol BS5 7LY United Kingdom
From: 20 November 2018To: 15 April 2019
8 Bayliss Close Southall UB1 3rd United Kingdom
From: 8 October 2018To: 20 November 2018
7 Limewood Way Leeds West Yorkshire LS14 1AB England
From: 28 June 2018To: 8 October 2018
35 Redhouse Lane Leeds West Yorkshire LS7 4RA England
From: 27 June 2018To: 28 June 2018
42 Warspite Close Portsmouth PO2 9NX England
From: 23 October 2017To: 27 June 2018
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 13 March 2017To: 23 October 2017
38 South Oak Street Burton on Trent DE14 3PH United Kingdom
From: 2 December 2015To: 13 March 2017
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 8 September 2015To: 2 December 2015
Timeline

45 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Sept 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Mar 17
Director Joined
Mar 17
Owner Exit
Oct 17
Director Joined
Oct 17
New Owner
Oct 17
Director Left
Oct 17
Director Joined
Jun 18
Director Left
Jun 18
Owner Exit
Jun 18
New Owner
Jun 18
New Owner
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Owner Exit
Oct 18
New Owner
Nov 18
Director Left
Nov 18
Owner Exit
Nov 18
Director Joined
Nov 18
Director Left
Apr 19
Owner Exit
Apr 19
Director Joined
Apr 19
New Owner
Apr 19
Director Joined
Jul 19
New Owner
Jul 19
Director Left
Jul 19
Owner Exit
Jul 19
New Owner
Feb 20
Director Left
Feb 20
Owner Exit
Feb 20
Director Joined
Feb 20
New Owner
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Owner Exit
Nov 20
New Owner
Feb 21
Owner Exit
Feb 21
Director Joined
Feb 21
Director Left
Feb 21
New Owner
Apr 24
Director Joined
Apr 24
Owner Exit
Apr 24
Director Left
Apr 24
0
Funding
24
Officers
20
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

AYYAZ, Mohammed

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

CLARKE, Nicholas

Resigned
Syston, LeicesterLE7 2AR
Born December 1982
Director
Appointed 05 Apr 2019
Resigned 21 Jun 2019

DUNNE, Terence

Resigned
Limewood Way, LeedsLS14 1AB
Born January 1945
Director
Appointed 13 Mar 2017
Resigned 18 Aug 2017

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 08 Sept 2015
Resigned 12 Nov 2015

DUNNE, Terry

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

GILMORE, Robert

Resigned
LondonW12 8NT
Born April 1967
Director
Appointed 29 Jan 2020
Resigned 21 Oct 2020

HOMERSLEY, Gareth Ian

Resigned
PortsmouthPO2 9NX
Born March 1985
Director
Appointed 18 Aug 2017
Resigned 05 Apr 2018

LONG, Thomas

Resigned
Kilt Lane, SwindonSN2 2PP
Born October 1964
Director
Appointed 21 Jun 2019
Resigned 29 Jan 2020

LUSANDU, Lea Paloma

Resigned
SouthallUB1 3RD
Born July 1994
Director
Appointed 28 Sept 2018
Resigned 07 Nov 2018

OJODU, Sodiq

Resigned
BristolBS5 7LY
Born June 1994
Director
Appointed 07 Nov 2018
Resigned 05 Apr 2019

REBELO, Eulalio

Resigned
HarrowHA9 6DN
Born September 1968
Director
Appointed 26 Jan 2021
Resigned 15 Mar 2024

SANDERS, James

Resigned
South Oak Street, Burton On TrentDE14 3PH
Born June 1991
Director
Appointed 12 Nov 2015
Resigned 13 Mar 2017

SHERZHANOVA, Gulden

Resigned
9 Shultern Lane, CoventryCV4 7AN
Born November 1989
Director
Appointed 21 Oct 2020
Resigned 26 Jan 2021

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 15 Mar 2024

Mr Eulalio Rebelo

Ceased
HarrowHA9 6DN
Born September 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jan 2021
Ceased 15 Mar 2024

Mr Gulden Sherzhanova

Ceased
9 Shultern Lane, CoventryCV4 7AN
Born November 1989

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 2020
Ceased 26 Jan 2021

Mr Robert Gilmore

Ceased
LondonW12 8NT
Born April 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jan 2020
Ceased 21 Oct 2020

Mr Thomas Long

Ceased
Kilt Lane, SwindonSN2 2PP
Born October 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jun 2019
Ceased 29 Jan 2020

Mr Nicholas Clarke

Ceased
Syston, LeicesterLE7 2AR
Born December 1982

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 2019
Ceased 21 Jun 2019

Mr Sodiq Ojodu

Ceased
BristolBS5 7LY
Born June 1994

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Nov 2018
Ceased 05 Apr 2019

Miss Lea Paloma Lusandu

Ceased
SouthallUB1 3RD
Born July 1994

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 07 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 28 Sept 2018

Mr Gareth Ian Homersley

Ceased
PortsmouthPO2 9NX
Born March 1985

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Aug 2017
Ceased 05 Apr 2018

James Sanders

Ceased
Limewood Way, LeedsLS14 1AB
Born June 1991

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Ceased 13 Mar 2017
Fundings
Financials
Latest Activities

Filing History

81

Accounts With Accounts Type Micro Entity
5 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
2 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 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
Appoint Person Director Company With Name Date
18 April 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
18 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 April 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
9 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 February 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
9 February 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2021
TM01Termination of Director
Notification Of A Person With Significant Control
6 November 2020
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
6 November 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
6 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 September 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
7 February 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
7 February 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
7 February 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
7 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 February 2020
AP01Appointment of Director
Confirmation Statement With Updates
22 August 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 July 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 July 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
2 July 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
2 July 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
2 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
25 June 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 April 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 April 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
15 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 April 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
15 April 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 November 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
20 November 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 November 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
20 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 November 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 October 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
8 October 2018
PSC01Notification of Individual PSC
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
Confirmation Statement With Updates
13 August 2018
CS01Confirmation Statement
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
27 June 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 June 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 June 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
27 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 June 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
27 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 October 2017
TM01Termination of Director
Confirmation Statement With Updates
23 October 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 October 2017
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
23 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 October 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
23 October 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
1 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
16 March 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 March 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 December 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2015
TM01Termination of Director
Incorporation Company
8 September 2015
NEWINCIncorporation