Background WavePink WaveYellow Wave

BOLVENTOR LTD (09767340)

BOLVENTOR LTD (09767340) 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. BOLVENTOR LTD has been registered for 10 years. Current directors include AYYAZ, Mohammed.

Company Number
09767340
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
B

BOLVENTOR LTD

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

Status

active

Active since 10 years ago

Company No

09767340

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 (7 months ago)
Submitted on 5 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

191 Washington Street Bradford BD8 9QP United Kingdom
From: 26 September 2022To: 11 November 2022
91 Larch Crescent Hayes UB4 9EB United Kingdom
From: 24 December 2021To: 26 September 2022
108 Hatchett Road Feltham TW14 8DY United Kingdom
From: 30 December 2020To: 24 December 2021
30 Timber Court Rugby CV22 5AZ United Kingdom
From: 7 October 2020To: 30 December 2020
191 Washington Street Bradford BD8 9QP United Kingdom
From: 23 July 2020To: 7 October 2020
6 Elizabethan Close Staines-upon-Thames TW19 7QL United Kingdom
From: 24 January 2020To: 23 July 2020
36 Dorset Street Leicester LE4 6BE United Kingdom
From: 22 October 2019To: 24 January 2020
50 Lawrence Avenue London NW10 8EW United Kingdom
From: 25 March 2019To: 22 October 2019
8 Bayliss Close Southall UB1 3rd United Kingdom
From: 8 October 2018To: 25 March 2019
7 Limewood Way Leeds West Yorkshire LS14 1AB England
From: 29 June 2018To: 8 October 2018
56, Old Rectory Drive Hatfield AL10 8AE United Kingdom
From: 9 October 2017To: 29 June 2018
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 11 March 2017To: 9 October 2017
2 the Old Woodyard, Wingfield Tebworth Leighton Buzzard LU7 9QQ United Kingdom
From: 13 April 2016To: 11 March 2017
Flat 10 40 Wellingborough Road Finedon NN9 5JS United Kingdom
From: 2 December 2015To: 13 April 2016
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 8 September 2015To: 2 December 2015
Timeline

51 key events • 2015 - 2022

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

Officers

15

1 Active
14 Resigned

AYYAZ, Mohammed

Active
Forest Road, LeicesterLE5 0BT
Born December 1996
Director
Appointed 01 Sept 2022

AYYAZ, Mohammed, Dr

Resigned
BradfordBD8 9QP
Born December 1996
Director
Appointed 23 Jul 2020
Resigned 18 Sept 2020

CHINYERE, Ogadinma Julius

Resigned
HatfieldAL10 8AE
Born February 1983
Director
Appointed 03 Aug 2017
Resigned 05 Apr 2018

CURRYER, Blake

Resigned
40 Wellingborough Road, FinedonNN9 5JS
Born April 1992
Director
Appointed 12 Nov 2015
Resigned 05 Apr 2016

DA ENCARNACAO, Joao

Resigned
FelthamTW14 8DY
Born August 2002
Director
Appointed 04 Dec 2020
Resigned 14 Oct 2021

DUNNE, Terence

Resigned
Limewood Way, LeedsLS14 1AB
Born January 1945
Director
Appointed 10 Mar 2017
Resigned 03 Aug 2017

DUNNE, Terence

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

DUNNE, Terry

Resigned
LeedsLS14 1AB
Born January 1945
Director
Appointed 05 Apr 2018
Resigned 28 Sept 2018

ELISABETH, Chataigner

Resigned
SouthallUB1 3RD
Born July 1969
Director
Appointed 28 Sept 2018
Resigned 15 Mar 2019

GURUNG, Hari Bahadur

Resigned
HayesUB4 9EB
Born March 1982
Director
Appointed 14 Oct 2021
Resigned 01 Sept 2022

JEFFERS, Daniel

Resigned
LondonNW10 8EW
Born January 1987
Director
Appointed 15 Mar 2019
Resigned 30 Sept 2019

MACAN, Anjali

Resigned
LeicesterLE4 6BE
Born September 1992
Director
Appointed 30 Sept 2019
Resigned 14 Jan 2020

MCEWAN, Olivia

Resigned
RugbyCV22 5AZ
Born December 1998
Director
Appointed 18 Sept 2020
Resigned 04 Dec 2020

RAI, Samir

Resigned
Staines-Upon-ThamesTW19 7QL
Born January 1995
Director
Appointed 14 Jan 2020
Resigned 23 Jul 2020

ROBINSON, Jeff

Resigned
The Old Woodyard, Leighton BuzzardLU7 9QQ
Born August 1967
Director
Appointed 05 Apr 2016
Resigned 10 Mar 2017

Persons with significant control

12

1 Active
11 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 01 Sept 2022

Mr Hari Bahadur Gurung

Ceased
HayesUB4 9EB
Born March 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Oct 2021
Ceased 01 Sept 2022

Mr Joao Da Encarnacao

Ceased
FelthamTW14 8DY
Born August 2002

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Dec 2020
Ceased 14 Oct 2021

Ms Olivia Mcewan

Ceased
RugbyCV22 5AZ
Born December 1998

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Sept 2020
Ceased 04 Dec 2020

Dr Mohammed Ayyaz

Ceased
BradfordBD8 9QP
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 23 Jul 2020
Ceased 18 Sept 2020

Mr Samir Rai

Ceased
Staines-Upon-ThamesTW19 7QL
Born January 1995

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Jan 2020
Ceased 23 Jul 2020

Mr Anjali Macan

Ceased
LeicesterLE4 6BE
Born September 1992

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2019
Ceased 14 Jan 2020

Mr Daniel Jeffers

Ceased
LondonNW10 8EW
Born January 1987

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 2019
Ceased 30 Sept 2019

Miss Chataigner Elisabeth

Ceased
SouthallUB1 3RD
Born July 1969

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 15 Mar 2019

Mr Terry Dunne

Ceased
LeedsLS14 1AB
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 Ogadinma Julius Chinyere

Ceased
HatfieldAL10 8AE
Born February 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Aug 2017
Ceased 05 Apr 2018

Mr Jeff Robinson

Ceased
HatfieldAL10 8AE
Born August 1967

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Ceased 10 Mar 2017
Fundings
Financials
Latest Activities

Filing History

93

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
7 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
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
13 May 2023
AAAnnual Accounts
Change To A Person With Significant Control
23 November 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
23 November 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 November 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 September 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
26 September 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2022
TM01Termination of Director
Confirmation Statement With Updates
22 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 December 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
24 December 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 December 2021
TM01Termination of Director
Confirmation Statement With Updates
27 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 May 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 December 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
30 December 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 December 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 October 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
7 October 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
7 October 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
7 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 October 2020
TM01Termination of Director
Confirmation Statement With Updates
10 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 July 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
23 July 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 April 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 January 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
24 January 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 October 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
22 October 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2019
TM01Termination of Director
Confirmation Statement With Updates
22 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 June 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
25 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 March 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 March 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
25 March 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
25 March 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
8 October 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 October 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 October 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 October 2018
TM01Termination of Director
Confirmation Statement With Updates
13 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 June 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
29 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 June 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 June 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
29 June 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
22 June 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
10 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 October 2017
TM01Termination of Director
Confirmation Statement With Updates
9 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 October 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 October 2017
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
9 October 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
2 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
11 March 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 March 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
13 April 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 April 2016
AD01Change of Registered Office Address
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