Background WavePink WaveYellow Wave

FAXFLEET LTD (09767413)

FAXFLEET LTD (09767413) 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 unknown sic code (52103). FAXFLEET LTD has been registered for 10 years. Current directors include AYYAZ, Mohammed.

Company Number
09767413
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
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
F

FAXFLEET LTD

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

Status

active

Active since 10 years ago

Company No

09767413

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 4 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 29 October 2025 (6 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

12 Ribble Avenue Oadby Leicester LE2 4NZ United Kingdom
From: 1 April 2021To: 18 April 2024
20 Dudley Street Coventry CV6 7EF United Kingdom
From: 12 January 2021To: 1 April 2021
42 Brambling Way Leicester LE2 5PA United Kingdom
From: 5 October 2020To: 12 January 2021
Ground Floor 64 Spring Grove Road Hounslow TW3 4BN United Kingdom
From: 3 July 2020To: 5 October 2020
9 Studios Road Shepperton TW17 0QP United Kingdom
From: 1 October 2019To: 3 July 2020
759a Harrow Road Wembley HA0 2LW United Kingdom
From: 16 April 2019To: 1 October 2019
6 Lynchen Close Hounslow TW5 9QF United Kingdom
From: 12 February 2018To: 16 April 2019
100 Botwell Common Road Hayes UB3 1JD England
From: 16 August 2017To: 12 February 2018
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 17 March 2017To: 16 August 2017
Flat 17 Beckmill Court Beck Mill Street Melton Mowbray LE13 1PT United Kingdom
From: 24 June 2016To: 17 March 2017
Flat 17 Beckhill Court Beckhill Street Melton Mowbray LE13 1PT United Kingdom
From: 15 June 2016To: 24 June 2016
28 Donald Avenue Hyde SK14 5PB United Kingdom
From: 15 February 2016To: 15 June 2016
532 Doncaster Road Barnsley S71 5AQ United Kingdom
From: 23 November 2015To: 15 February 2016
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 8 September 2015To: 23 November 2015
Timeline

45 key events • 2015 - 2024

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
Jun 16
Director Left
Jun 16
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Aug 17
Director Joined
Aug 17
Owner Exit
Aug 17
New Owner
Aug 17
Director Left
Feb 18
Owner Exit
Feb 18
New Owner
Feb 18
Director Joined
Feb 18
Director Left
Apr 19
Director Joined
Apr 19
Owner Exit
Apr 19
New Owner
Apr 19
Owner Exit
Sept 19
New Owner
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
New Owner
Jul 20
Director Joined
Jul 20
Owner Exit
Jul 20
Director Left
Jul 20
New Owner
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Owner Exit
Oct 20
New Owner
Jan 21
Owner Exit
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
New Owner
Mar 21
Owner Exit
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
New Owner
Apr 24
Owner Exit
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
0
Funding
26
Officers
18
Ownership
0
Accounts
Capital Table
People

Officers

14

1 Active
13 Resigned

AYYAZ, Mohammed

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

AUGSNE, Inga

Resigned
Oadby, LeicesterLE2 4NZ
Born December 1974
Director
Appointed 02 Mar 2021
Resigned 15 Mar 2024

CLEMENTS, David

Resigned
LeicesterLE2 5PA
Born September 1994
Director
Appointed 16 Sept 2020
Resigned 17 Dec 2020

DUNNE, Terence

Resigned
Limewood Way, LeedsLS14 1AB
Born January 1945
Director
Appointed 15 Mar 2017
Resigned 24 Jul 2017

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 08 Sept 2015
Resigned 03 Nov 2015

FERNANDES, Fredy Francisco

Resigned
HounslowTW5 9QF
Born January 1963
Director
Appointed 15 Dec 2017
Resigned 08 Apr 2019

GLIGORA, Ivica

Resigned
Doncaster Road, BarnsleyS71 5AQ
Born June 1970
Director
Appointed 03 Nov 2015
Resigned 08 Feb 2016

LANGTON, Steven

Resigned
Donald Avenue, HydeSK14 5PB
Born January 1977
Director
Appointed 08 Feb 2016
Resigned 08 Jun 2016

LOVELL, Richard

Resigned
SheppertonTW17 0QP
Born July 1987
Director
Appointed 10 Sept 2019
Resigned 10 Jun 2020

MROZ, Michal

Resigned
Beck Mill Street, Melton MowbrayLE13 1PT
Born May 1980
Director
Appointed 08 Jun 2016
Resigned 15 Mar 2017

NAGAJ, Michal

Resigned
Spring Grove Road, HounslowTW3 4BN
Born August 1990
Director
Appointed 10 Jun 2020
Resigned 16 Sept 2020

PATEL, Dhruv

Resigned
HayesUB3 1JD
Born May 1999
Director
Appointed 24 Jul 2017
Resigned 15 Dec 2017

RADUTA, Alexandru-Ionut

Resigned
WembleyHA0 2LW
Born July 2000
Director
Appointed 08 Apr 2019
Resigned 10 Sept 2019

RUPRAI, Lukhvir

Resigned
CoventryCV6 7EF
Born October 1984
Director
Appointed 17 Dec 2020
Resigned 02 Mar 2021

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

Miss Inga Augsne

Ceased
Oadby, LeicesterLE2 4NZ
Born December 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Mar 2021
Ceased 15 Mar 2024

Mr Lukhvir Ruprai

Ceased
CoventryCV6 7EF
Born October 1984

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 02 Mar 2021

Mr David Clements

Ceased
LeicesterLE2 5PA
Born September 1994

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Sept 2020
Ceased 17 Dec 2020

Mr Michal Nagaj

Ceased
Spring Grove Road, HounslowTW3 4BN
Born August 1990

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Jun 2020
Ceased 16 Sept 2020

Mr Richard Lovell

Ceased
SheppertonTW17 0QP
Born July 1987

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Sept 2019
Ceased 10 Jun 2020

Mr Alexandru-Ionut Raduta

Ceased
WembleyHA0 2LW
Born July 2000

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Apr 2019
Ceased 10 Sept 2019

Mr Fredy Francisco Fernandes

Ceased
HounslowTW5 9QF
Born January 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Dec 2017
Ceased 08 Apr 2019

Mr Dhruv Patel

Ceased
HayesUB3 1JD
Born May 1999

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Jul 2017
Ceased 15 Dec 2017

Michal Mroz

Ceased
HayesUB3 1JD
Born May 1980

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Ceased 15 Mar 2017
Fundings
Financials
Latest Activities

Filing History

82

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