Background WavePink WaveYellow Wave

CARTHORPE LTD (09777213)

CARTHORPE LTD (09777213) is an active UK company. incorporated on 15 September 2015. with registered office in Leicester. The company operates in the Transportation and Storage sector, engaged in freight transport by road. CARTHORPE LTD has been registered for 10 years. Current directors include AYYAZ, Mohammed.

Company Number
09777213
Status
active
Type
ltd
Incorporated
15 September 2015
Age
10 years
Address
Unit 1c, 55 Forest Road, Leicester, LE5 0BT
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
AYYAZ, Mohammed
SIC Codes
49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARTHORPE LTD

CARTHORPE LTD is an active company incorporated on 15 September 2015 with the registered office located in Leicester. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. CARTHORPE LTD was registered 10 years ago.(SIC: 49410)

Status

active

Active since 10 years ago

Company No

09777213

LTD Company

Age

10 Years

Incorporated 15 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 6 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 10 August 2025 (8 months ago)
Submitted on 1 October 2025 (7 months ago)

Next Due

Due by 24 August 2026
For period ending 10 August 2026
Contact
Address

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

Previous Addresses

6 Barton Court Sunderland SR6 8PF United Kingdom
From: 2 February 2022To: 23 April 2024
Oakham West Street Doncaster DN10 6DX United Kingdom
From: 27 November 2020To: 2 February 2022
17a Upper Market Street Hove BN3 1AS United Kingdom
From: 18 September 2020To: 27 November 2020
63 Elm Grove Rotherham S61 4QB United Kingdom
From: 5 February 2020To: 18 September 2020
1 Dovenby Road Nottingham NG11 8AN England
From: 20 August 2019To: 5 February 2020
28 Meden Avenue Warsop Mansfield NG20 0PP England
From: 16 October 2018To: 20 August 2019
2 Craigends Avenue Binley Coventry CV3 2EH United Kingdom
From: 17 August 2018To: 16 October 2018
11 Carlake Grove Walton Liverpool L9 6GF United Kingdom
From: 2 February 2018To: 17 August 2018
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 21 April 2017To: 2 February 2018
44 Cranmore Avenue Swindon SN3 2EG United Kingdom
From: 17 August 2016To: 21 April 2017
23 Stainton Way Peterlee SR8 2BJ United Kingdom
From: 19 April 2016To: 17 August 2016
35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom
From: 8 December 2015To: 19 April 2016
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 15 September 2015To: 8 December 2015
Timeline

47 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Sept 15
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Apr 16
Director Joined
Apr 16
Director Left
Aug 16
Director Joined
Aug 16
Director Left
Apr 17
Director Joined
Apr 17
Owner Exit
Oct 17
New Owner
Oct 17
Director Left
Feb 18
Owner Exit
Feb 18
New Owner
Feb 18
Director Joined
Feb 18
Owner Exit
Aug 18
New Owner
Aug 18
Director Left
Aug 18
Director Joined
Aug 18
New Owner
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Owner Exit
Oct 18
Director Joined
Aug 19
New Owner
Aug 19
Owner Exit
Aug 19
Director Left
Aug 19
New Owner
Feb 20
Owner Exit
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
New Owner
Sept 20
Owner Exit
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
Owner Exit
Nov 20
Director Joined
Nov 20
New Owner
Nov 20
Director Left
Nov 20
New Owner
Feb 22
Owner Exit
Feb 22
Director Left
Feb 22
Director Joined
Feb 22
New Owner
Apr 24
Owner Exit
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
0
Funding
26
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

ADAMS, Lee Edward

Resigned
Walton, LiverpoolL9 6GF
Born July 1974
Director
Appointed 30 Oct 2017
Resigned 09 Aug 2018

ALI, Ayesha

Resigned
RotherhamS61 4QB
Born July 1997
Director
Appointed 27 Jan 2020
Resigned 28 Aug 2020

COE, Paul Anthony

Resigned
Binley, CoventryCV3 2EH
Born August 1963
Director
Appointed 09 Aug 2018
Resigned 03 Oct 2018

DUNNE, Terence

Resigned
Limewood Way, LeedsLS14 1AB
Born January 1945
Director
Appointed 05 Apr 2017
Resigned 30 Oct 2017

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 15 Sept 2015
Resigned 26 Nov 2015

FLANDERS, Daniel James

Resigned
Warsop, MansfieldNG20 0PP
Born March 1991
Director
Appointed 03 Oct 2018
Resigned 30 Jul 2019

HARVEY, Michael

Resigned
49 Uist Street, GlasgowG51 3XL
Born December 1964
Director
Appointed 26 Nov 2015
Resigned 08 Apr 2016

MORTIMORE, William

Resigned
Cranmore Avenue, SwindonSN3 2EG
Born January 1965
Director
Appointed 10 Aug 2016
Resigned 05 Apr 2017

MOUNTFORD, Stephen

Resigned
SunderlandSR6 8PF
Born March 1985
Director
Appointed 18 Jan 2022
Resigned 15 Mar 2024

NEWHOUSE, Lee

Resigned
Stainton Way, PeterleeSR8 2BJ
Born December 1969
Director
Appointed 08 Apr 2016
Resigned 10 Aug 2016

PILSWORTHS, Anthony

Resigned
West Street, DoncasterDN10 6DX
Born September 1955
Director
Appointed 10 Nov 2020
Resigned 18 Jan 2022

SWANN, Miles

Resigned
NottinghamNG11 8AN
Born November 1996
Director
Appointed 30 Jul 2019
Resigned 27 Jan 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 15 Mar 2024

Mr Stephen Mountford

Ceased
SunderlandSR6 8PF
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 Jan 2022
Ceased 15 Mar 2024

Mr Anthony Pilsworths

Ceased
West Street, DoncasterDN10 6DX
Born September 1955

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 2020
Ceased 18 Jan 2022

Mr Daniel Morris

Ceased
HoveBN3 1AS
Born September 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Aug 2020
Ceased 10 Nov 2020

Miss Ayesha Ali

Ceased
RotherhamS61 4QB
Born July 1997

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jan 2020
Ceased 28 Aug 2020

Mr Miles Swann

Ceased
NottinghamNG11 8AN
Born November 1996

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jul 2019
Ceased 27 Jan 2020

Mr Daniel James Flanders

Ceased
Warsop, MansfieldNG20 0PP
Born March 1991

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Oct 2018
Ceased 30 Jul 2019

Mr Paul Anthony Coe

Ceased
Binley, CoventryCV3 2EH
Born August 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Aug 2018
Ceased 03 Oct 2018

Mr Lee Edward Adams

Ceased
Walton, LiverpoolL9 6GF
Born July 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Oct 2017
Ceased 09 Aug 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 30 Oct 2017

William Mortimore

Ceased
Limewood Way, LeedsLS14 1AB
Born January 1965

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Aug 2016
Ceased 05 Apr 2017
Fundings
Financials
Latest Activities

Filing History

80

Accounts With Accounts Type Micro Entity
6 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 April 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
23 April 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
10 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 February 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 February 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
2 February 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 February 2022
TM01Termination of Director
Confirmation Statement With Updates
26 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 November 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
30 November 2020
PSC01Notification of Individual PSC
Termination Director Company
30 November 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 November 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
27 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
18 September 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
18 September 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Notice Of Removal Of A Director
18 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2020
TM01Termination of Director
Confirmation Statement With Updates
10 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 April 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 February 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
5 February 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2020
TM01Termination of Director
Confirmation Statement With Updates
22 August 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 August 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 August 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
20 August 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 August 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 June 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 October 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
16 October 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
16 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
16 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
17 August 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
17 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 August 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
17 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
17 August 2018
AP01Appointment of Director
Confirmation Statement With Updates
10 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 February 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
2 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 February 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
1 November 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 November 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
7 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 April 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 April 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 August 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
17 August 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 April 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
19 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 December 2015
AD01Change of Registered Office Address
Incorporation Company
15 September 2015
NEWINCIncorporation