Background WavePink WaveYellow Wave

MORETTINGTON VENTURES LTD (10129740)

MORETTINGTON VENTURES LTD (10129740) is an active UK company. incorporated on 18 April 2016. with registered office in Leicester. The company operates in the Transportation and Storage sector, engaged in freight transport by road. MORETTINGTON VENTURES LTD has been registered for 9 years. Current directors include AYYAZ, Mohammed.

Company Number
10129740
Status
active
Type
ltd
Incorporated
18 April 2016
Age
9 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
M

MORETTINGTON VENTURES LTD

MORETTINGTON VENTURES LTD is an active company incorporated on 18 April 2016 with the registered office located in Leicester. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. MORETTINGTON VENTURES LTD was registered 9 years ago.(SIC: 49410)

Status

active

Active since 9 years ago

Company No

10129740

LTD Company

Age

9 Years

Incorporated 18 April 2016

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 7 November 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 17 April 2025 (11 months ago)
Submitted on 2 September 2025 (6 months ago)

Next Due

Due by 1 May 2026
For period ending 17 April 2026

Previous Company Names

MORETTINGTON TRANSPORT LTD
From: 18 April 2016To: 15 September 2017
Contact
Address

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

Previous Addresses

28 Lytham Close Liverpool L10 1NF United Kingdom
From: 5 November 2019To: 14 March 2024
59a Hawthorne Crescent Slough SL1 3NG England
From: 28 May 2019To: 5 November 2019
8 Fowey Close London E1W 2JP United Kingdom
From: 4 February 2019To: 28 May 2019
Flat 4, Margaret House Queen Caroline Street London W6 9rd United Kingdom
From: 3 September 2018To: 4 February 2019
34 Creighton Close London W12 7DG United Kingdom
From: 8 June 2018To: 3 September 2018
35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom
From: 12 February 2018To: 8 June 2018
7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
From: 18 April 2016To: 12 February 2018
Timeline

41 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Apr 16
Director Left
Feb 18
Director Joined
Feb 18
New Owner
Feb 18
Owner Exit
Feb 18
Owner Exit
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
New Owner
Jun 18
Director Joined
Jun 18
Owner Exit
Jun 18
Director Left
Jun 18
New Owner
Jun 18
New Owner
Sept 18
Owner Exit
Sept 18
Director Joined
Sept 18
Director Left
Sept 18
Owner Exit
Feb 19
New Owner
Feb 19
Director Left
Feb 19
Director Joined
Feb 19
Director Left
May 19
New Owner
May 19
Director Joined
May 19
Owner Exit
May 19
New Owner
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
Owner Exit
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Jan 20
New Owner
Jun 20
Owner Exit
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
New Owner
Mar 24
Owner Exit
Mar 24
Director Joined
Mar 24
Director Left
Mar 24
Owner Exit
May 24
0
Funding
21
Officers
19
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

AYYAZ, Mohammed

Active
Forest Road, LeicesterLE5 0BT
Born December 1996
Director
Appointed 14 Mar 2024

BAILEY, Jamaal

Resigned
Queen Caroline Street, LondonW6 9RD
Born June 1997
Director
Appointed 24 Aug 2018
Resigned 25 Jan 2019

BERNARD, Godwin Wayne

Resigned
LondonW12 7DG
Born November 1978
Director
Appointed 15 May 2018
Resigned 24 Aug 2018

BURTON, William

Resigned
MotherwellML1 2EY
Born December 1983
Director
Appointed 20 May 2020
Resigned 14 Mar 2024

DUNNE, Terence

Resigned
Limewood Way, LeedsLS14 1AB
Born January 1945
Director
Appointed 18 Apr 2016
Resigned 19 Dec 2017

DUNNE, Terry

Resigned
LeedsLS7 4RA
Born January 1945
Director
Appointed 05 Apr 2018
Resigned 15 May 2018

GIANNI, Aristir

Resigned
LondonE1W 2JP
Born November 1989
Director
Appointed 25 Jan 2019
Resigned 14 May 2019

MACVICAR, Christopher

Resigned
Clarkston, GlasgowG76 8QF
Born August 1997
Director
Appointed 19 Dec 2017
Resigned 05 Apr 2018

NEWMAN, James

Resigned
LiverpoolL10 1NF
Born May 1987
Director
Appointed 16 Oct 2019
Resigned 20 May 2020

ROWELL, Jasmin-Pacha

Resigned
Kings LnnPE31 8EY
Born February 1999
Director
Appointed 16 Oct 2019
Resigned 17 Oct 2019

RYAN, Kyle

Resigned
SloughSL1 3NG
Born March 1986
Director
Appointed 14 May 2019
Resigned 16 Oct 2019

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 14 Mar 2024

Mr William Burton

Ceased
MotherwellML1 2EY
Born December 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 May 2020
Ceased 14 Mar 2024

Mr James Newman

Ceased
LiverpoolL10 1NF
Born May 1987

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Oct 2019
Ceased 20 May 2020

Mr Kyle Ryan

Ceased
SloughSL1 3NG
Born March 1986

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 May 2019
Ceased 19 Oct 2019

Mr Aristir Gianni

Ceased
LondonE1W 2JP
Born November 1989

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jan 2019
Ceased 14 May 2019

Mr Jamaal Bailey

Ceased
Queen Caroline Street, LondonW6 9RD
Born June 1997

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Aug 2018
Ceased 25 Jan 2019

Mr Godwin Wayne Bernard

Ceased
LondonW12 7DG
Born November 1978

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 15 May 2018
Ceased 24 Aug 2018

Mr Terry 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 2018
Ceased 15 May 2018

Mr Christopher Macvicar

Ceased
Clarkston, GlasgowG76 8QF
Born August 1997

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Dec 2017
Ceased 05 Apr 2018

Terence Dunne

Ceased
LeedsLS7 4RA
Born January 1948

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Apr 2016
Ceased 19 Dec 2017
Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Micro Entity
7 November 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 September 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Gazette Notice Compulsory
8 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
29 January 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
14 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 March 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
14 March 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
8 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
8 June 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2020
TM01Termination of Director
Confirmation Statement With Updates
7 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 January 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
7 January 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
6 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 November 2019
AP01Appointment of Director
Termination Director Company
6 November 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 November 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
5 November 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
5 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 May 2019
TM01Termination of Director
Notification Of A Person With Significant Control
28 May 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
28 May 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
28 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
28 May 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 May 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
4 February 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
4 February 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
4 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
25 September 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
3 September 2018
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
3 September 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
3 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
8 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 June 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
8 June 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
8 June 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
8 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 June 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 June 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
8 June 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
3 May 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
12 February 2018
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
12 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
12 December 2017
AAAnnual Accounts
Resolution
15 September 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
16 March 2017
CH01Change of Director Details
Incorporation Company
18 April 2016
NEWINCIncorporation