Background WavePink WaveYellow Wave

MORDIFORD INTEGRITY LTD (11131592)

MORDIFORD INTEGRITY LTD (11131592) is an active UK company. incorporated on 3 January 2018. with registered office in Leicester. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52103). MORDIFORD INTEGRITY LTD has been registered for 8 years. Current directors include AYYAZ, Mohammed.

Company Number
11131592
Status
active
Type
ltd
Incorporated
3 January 2018
Age
8 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
M

MORDIFORD INTEGRITY LTD

MORDIFORD INTEGRITY LTD is an active company incorporated on 3 January 2018 with the registered office located in Leicester. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52103). MORDIFORD INTEGRITY LTD was registered 8 years ago.(SIC: 52103)

Status

active

Active since 8 years ago

Company No

11131592

LTD Company

Age

8 Years

Incorporated 3 January 2018

Size

N/A

Accounts

ARD: 31/1

Up to Date

1y 7m left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 February 2025 - 31 January 2026(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2027
Period: 1 February 2026 - 31 January 2027

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 3 December 2025 (4 months ago)
Submitted on 25 January 2026 (3 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026
Contact
Address

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

Previous Addresses

203 Gerrard Street Birmingham B19 2BP United Kingdom
From: 14 January 2021To: 18 April 2024
9 Glenside Park Berwick-upon-Tweed TD15 2PN United Kingdom
From: 3 September 2020To: 14 January 2021
112 Warminster Road Westbury BA13 3PP United Kingdom
From: 4 December 2019To: 3 September 2020
13 Milner Road Birmingham B29 7RL United Kingdom
From: 6 December 2018To: 4 December 2019
728a Bath Road Hounslow TW5 9TW United Kingdom
From: 8 September 2018To: 6 December 2018
7 Limewood Way Leeds LS14 1AB England
From: 3 January 2018To: 8 September 2018
Timeline

25 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Jan 18
New Owner
Sept 18
Owner Exit
Sept 18
Owner Exit
Dec 18
New Owner
Dec 18
Director Joined
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
Director Left
Dec 18
New Owner
Dec 19
Owner Exit
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
New Owner
Aug 20
Director Joined
Aug 20
Director Left
Aug 20
Owner Exit
Aug 20
New Owner
Jan 21
Director Joined
Jan 21
Owner Exit
Jan 21
Director Left
Jan 21
New Owner
Apr 24
Owner Exit
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
0
Funding
12
Officers
12
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

AYYAZ, Mohammed

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

RODRIGUES, Dorothy

Resigned
HounslowTW5 9TW
Secretary
Appointed 30 Aug 2018
Resigned 30 Aug 2018

BANCROFT, John

Resigned
NewportNP20 4EX
Born November 1964
Director
Appointed 14 Nov 2019
Resigned 11 Aug 2020

BOGLE, Isaiah Devonte

Resigned
BirminghamB29 7RL
Born March 1998
Director
Appointed 27 Nov 2018
Resigned 14 Nov 2019

DUNNE, Terence

Resigned
LeedsLS7 4RA
Born January 1945
Director
Appointed 03 Jan 2018
Resigned 30 Aug 2018

HUSSAIN, Majid

Resigned
BirminghamB19 2BP
Born January 1983
Director
Appointed 22 Dec 2020
Resigned 15 Mar 2024

RODRIGUES, Dorothy

Resigned
HounslowTW5 9TW
Born June 1968
Director
Appointed 30 Aug 2018
Resigned 27 Nov 2018

TYSON, Lauren

Resigned
Berwick-Upon-TweedTD15 2PN
Born November 2000
Director
Appointed 11 Aug 2020
Resigned 22 Dec 2020

Persons with significant control

7

1 Active
6 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 Majid Hussain

Ceased
BirminghamB19 2BP
Born January 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Dec 2020
Ceased 15 Mar 2024

Miss Lauren Tyson

Ceased
Berwick-Upon-TweedTD15 2PN
Born November 2000

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Aug 2020
Ceased 22 Dec 2020

Mr John Bancroft

Ceased
NewportNP20 4EX
Born November 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Nov 2019
Ceased 11 Aug 2020

Mr Isaiah Devonte Bogle

Ceased
BirminghamB29 7RL
Born March 1998

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Nov 2018
Ceased 14 Nov 2019

Mr Dorothy Rodrigues

Ceased
HounslowTW5 9TW
Born June 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Aug 2018
Ceased 27 Nov 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 03 Jan 2018
Ceased 30 Aug 2018
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Micro Entity
27 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2024
AAAnnual Accounts
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
Confirmation Statement With Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 October 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 January 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
14 January 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
14 January 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
14 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 January 2021
TM01Termination of Director
Confirmation Statement With Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 October 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 September 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
1 September 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
1 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
1 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
9 December 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 December 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
4 December 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
3 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 December 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
6 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 December 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
6 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 December 2018
TM02Termination of Secretary
Termination Secretary Company
10 September 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 September 2018
AP03Appointment of Secretary
Notification Of A Person With Significant Control
8 September 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
8 September 2018
AD01Change of Registered Office Address
Incorporation Company
3 January 2018
NEWINCIncorporation