Background WavePink WaveYellow Wave

ULLENWOOD CRUCIAL LTD (09858841)

ULLENWOOD CRUCIAL LTD (09858841) is an active UK company. incorporated on 5 November 2015. with registered office in Leicester. The company operates in the Transportation and Storage sector, engaged in licensed carriers. ULLENWOOD CRUCIAL LTD has been registered for 10 years. Current directors include AYYAZ, Mohammed.

Company Number
09858841
Status
active
Type
ltd
Incorporated
5 November 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
U

ULLENWOOD CRUCIAL LTD

ULLENWOOD CRUCIAL LTD is an active company incorporated on 5 November 2015 with the registered office located in Leicester. The company operates in the Transportation and Storage sector, specifically engaged in licensed carriers. ULLENWOOD CRUCIAL LTD was registered 10 years ago.(SIC: 53201)

Status

active

Active since 10 years ago

Company No

09858841

LTD Company

Age

10 Years

Incorporated 5 November 2015

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 4m left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 23 March 2026 (1 month ago)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 15 August 2025 (8 months ago)
Submitted on 5 November 2025 (5 months ago)

Next Due

Due by 29 August 2026
For period ending 15 August 2026
Contact
Address

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

Previous Addresses

, 19 Gowrie Grove Liverpool, L21 2QL, United Kingdom
From: 9 June 2020To: 15 March 2024
, 7 Limewood Way Leeds, LS14 1AB, United Kingdom
From: 22 January 2020To: 9 June 2020
, 10 Collins Avenue Blackpool, FY2 0NS, United Kingdom
From: 11 December 2019To: 22 January 2020
, 16 Ivydale Road Liverpool, L18 1JU, United Kingdom
From: 17 July 2019To: 11 December 2019
, 7 Limewood Way Leeds, West Yorkshire, LS14 1AB, England
From: 29 June 2018To: 17 July 2019
, 202 Derby Road, Nottingham, NG7 1NQ, United Kingdom
From: 30 December 2016To: 29 June 2018
, 241a Denman Street, Nottingham, NG7 3PS, United Kingdom
From: 24 October 2016To: 30 December 2016
, 33 Dudley Road, Doncaster, DN2 6EB, United Kingdom
From: 14 January 2016To: 24 October 2016
, 7 Limewood Way, Leeds, West Yorkshire, LS14 1AB, United Kingdom
From: 5 November 2015To: 14 January 2016
Timeline

25 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Nov 15
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Jun 18
Owner Exit
Jun 18
Director Left
Jun 18
New Owner
Jun 18
Director Joined
Jul 19
New Owner
Jul 19
Director Left
Jul 19
Owner Exit
Jul 19
New Owner
Dec 19
Owner Exit
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
New Owner
Jun 20
Director Joined
Jun 20
Owner Exit
Jun 20
Director Left
Jun 20
New Owner
Mar 24
Owner Exit
Mar 24
Director Joined
Mar 24
Director Left
Mar 24
0
Funding
14
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

AYYAZ, Mohammed

Active
Forest Road, LeicesterLE5 0BT
Born December 1996
Director
Appointed 13 Mar 2024

COOPER, Lee

Resigned
BlackpoolFY2 0NS
Born September 1980
Director
Appointed 20 Nov 2019
Resigned 26 May 2020

DUNNE, Terence

Resigned
Redhouse Lane, LeedsLS7 4RA
Born January 1945
Director
Appointed 05 Nov 2015
Resigned 07 Jan 2016

DUNNE, Terry

Resigned
LeedsLS14 1AB
Born January 1945
Director
Appointed 05 Apr 2018
Resigned 03 Jul 2019

EVANS, Stephen Peter

Resigned
LiverpoolL21 2QL
Born November 1987
Director
Appointed 26 May 2020
Resigned 13 Mar 2024

LAPKASIS, Gatis

Resigned
Dudley Road, DoncasterDN2 6EB
Born August 1965
Director
Appointed 07 Jan 2016
Resigned 17 Oct 2016

VLADKOV, Vladamir

Resigned
Derby Road, NottinghamNG7 1NQ
Born September 1990
Director
Appointed 17 Oct 2016
Resigned 05 Apr 2018

WALDRON, Mark

Resigned
LiverpoolL18 1JU
Born March 1961
Director
Appointed 03 Jul 2019
Resigned 20 Nov 2019

Persons with significant control

6

1 Active
5 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 13 Mar 2024

Mr Stephen Peter Evans

Ceased
LiverpoolL21 2QL
Born November 1987

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 May 2020
Ceased 13 Mar 2024

Mr Lee Cooper

Ceased
BlackpoolFY2 0NS
Born September 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Nov 2019
Ceased 26 May 2020

Mr Mark Waldron

Ceased
LiverpoolL18 1JU
Born March 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Jul 2019
Ceased 20 Nov 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 03 Jul 2019

Vladamir Vladkov

Ceased
LeedsLS14 1AB
Born September 1990

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Oct 2016
Ceased 05 Apr 2018
Fundings
Financials
Latest Activities

Filing History

59

Gazette Notice Voluntary
24 March 2026
GAZ1(A)GAZ1(A)
Accounts With Accounts Type Micro Entity
23 March 2026
AAAnnual Accounts
Dissolution Application Strike Off Company
12 March 2026
DS01DS01
Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 May 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 March 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
14 March 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 March 2024
CH01Change of Director Details
Notification Of A Person With Significant Control
13 March 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2023
CS01Confirmation Statement
Confirmation Statement With Updates
9 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 June 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 June 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
9 June 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
9 June 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
9 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 June 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 January 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 December 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
11 December 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2019
TM01Termination of Director
Confirmation Statement With Updates
30 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 July 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 July 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
17 July 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
17 July 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
17 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
25 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 July 2018
AAAnnual Accounts
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
Notification Of A Person With Significant Control
29 June 2018
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
29 June 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 August 2017
AAAnnual Accounts
Change Person Director Company With Change Date
30 December 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 December 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 October 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 January 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 January 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 January 2016
TM01Termination of Director
Incorporation Company
5 November 2015
NEWINCIncorporation