Background WavePink WaveYellow Wave

BRIGGINGTON LTD (09777281)

BRIGGINGTON LTD (09777281) 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. BRIGGINGTON LTD has been registered for 10 years. Current directors include AYYAZ, Mohammed.

Company Number
09777281
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
B

BRIGGINGTON LTD

BRIGGINGTON 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. BRIGGINGTON LTD was registered 10 years ago.(SIC: 49410)

Status

active

Active since 10 years ago

Company No

09777281

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 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 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

102 Grange Road Felixstowe IP11 2LD United Kingdom
From: 28 January 2019To: 18 March 2026
1 Hendren Close Greenford UB6 0SQ United Kingdom
From: 16 October 2018To: 28 January 2019
61 st. James Park Road Northampton NN5 5DR United Kingdom
From: 24 October 2017To: 16 October 2018
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 23 March 2017To: 24 October 2017
150 Habberley Lane Kidderminster DY11 5JY United Kingdom
From: 12 May 2016To: 23 March 2017
25 Rogerson Road Fradley Lichfield WS13 8PE United Kingdom
From: 9 March 2016To: 12 May 2016
20 Simonside Prudhoe NE42 6LL United Kingdom
From: 27 November 2015To: 9 March 2016
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 15 September 2015To: 27 November 2015
Timeline

25 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Sept 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
May 16
Director Left
May 16
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Oct 17
New Owner
Oct 17
Director Joined
Oct 17
Owner Exit
Oct 17
Director Left
Oct 18
Owner Exit
Oct 18
New Owner
Oct 18
Director Joined
Oct 18
Owner Exit
Jan 19
Director Joined
Jan 19
New Owner
Jan 19
Director Left
Jan 19
Owner Exit
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
New Owner
Mar 26
0
Funding
16
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

AYYAZ, Mohammed

Active
Forest Road, LeicesterLE5 0BT
Born December 1996
Director
Appointed 18 Feb 2026

COX, Paul

Resigned
Habberley Lane, KidderminsterDY11 5JY
Born April 1974
Director
Appointed 04 May 2016
Resigned 15 Mar 2017

DUNNE, Terence

Resigned
Limewood Way, LeedsLS14 1AB
Born January 1945
Director
Appointed 15 Mar 2017
Resigned 06 Sept 2017

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 15 Sept 2015
Resigned 09 Nov 2015

GEMZA, Martin

Resigned
Rogerson Road, LichfieldWS13 8PE
Born May 1981
Director
Appointed 01 Mar 2016
Resigned 04 May 2016

GREENLEAF, George Lewis

Resigned
FelixstoweIP11 2LD
Born November 1997
Director
Appointed 18 Jan 2019
Resigned 18 Feb 2026

HAYES, Andrew

Resigned
Simonside, PrudhoeNE42 6LL
Born June 1968
Director
Appointed 09 Nov 2015
Resigned 01 Mar 2016

NDEKWE, Patrick Tobechukwu

Resigned
NorthamptonNN5 5DR
Born April 1987
Director
Appointed 06 Sept 2017
Resigned 03 Oct 2018

PACURAR, Marius-Ionut

Resigned
GreenfordUB6 0SQ
Born June 1985
Director
Appointed 03 Oct 2018
Resigned 18 Jan 2019

Persons with significant control

5

1 Active
4 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 18 Feb 2026

Mr George Lewis Greenleaf

Ceased
FelixstoweIP11 2LD
Born November 1997

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 18 Feb 2026

Mr Marius-Ionut Pacurar

Ceased
GreenfordUB6 0SQ
Born June 1985

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 18 Jan 2019

Mr Patrick Tobechukwu Ndekwe

Ceased
NorthamptonNN5 5DR
Born April 1987

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Sept 2017
Ceased 03 Oct 2018

Paul Cox

Ceased
Limewood Way, LeedsLS14 1AB
Born April 1974

Nature of Control

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

Filing History

53

Appoint Person Director Company With Name Date
19 March 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
19 March 2026
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
18 March 2026
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
18 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 March 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
5 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
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
15 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 June 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 January 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
28 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 January 2019
AP01Appointment of Director
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
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
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
Confirmation Statement With Updates
10 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 October 2017
TM01Termination of Director
Confirmation Statement With Updates
24 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 October 2017
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
24 October 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 October 2017
AP01Appointment of Director
Cessation Of A Person With Significant Control
24 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
7 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2017
TM01Termination 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
6 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 May 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 May 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 March 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 November 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2015
TM01Termination of Director
Incorporation Company
15 September 2015
NEWINCIncorporation