Riseden Logistics Ltd LEICESTER


Riseden Logistics Ltd was dissolved on 2023-02-21. Riseden Logistics was a private limited company that was located at Unit 1C, 55, Forest Road, Leicester, LE5 0BT, ENGLAND. Its total net worth was valued to be roughly 1 pound, while the fixed assets that belonged to the company amounted to 0 pounds. This company (formed on 2014-04-04) was run by 1 director.
Director Mohammed A. who was appointed on 08 June 2022.

The company was categorised as "freight transport by road" (49410). The last confirmation statement was filed on 2022-04-04 and last time the statutory accounts were filed was on 30 April 2021. 2016-04-04 is the date of the last annual return.

Riseden Logistics Ltd Address / Contact

Office Address Unit 1C, 55
Office Address2 Forest Road
Town Leicester
Post code LE5 0BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 08978952
Date of Incorporation Fri, 4th Apr 2014
Date of Dissolution Tue, 21st Feb 2023
Industry Freight transport by road
End of financial Year 30th April
Company age 9 years old
Account next due date Tue, 31st Jan 2023
Account last made up date Fri, 30th Apr 2021
Next confirmation statement due date Tue, 18th Apr 2023
Last confirmation statement dated Mon, 4th Apr 2022

Company staff

Mohammed A.

Position: Director

Appointed: 08 June 2022

Iain A.

Position: Director

Appointed: 30 November 2020

Resigned: 08 June 2022

Paul K.

Position: Director

Appointed: 12 August 2020

Resigned: 30 November 2020

Ben H.

Position: Director

Appointed: 28 February 2020

Resigned: 12 August 2020

Paul H.

Position: Director

Appointed: 19 November 2019

Resigned: 28 February 2020

Mohammed H.

Position: Director

Appointed: 04 July 2019

Resigned: 19 November 2019

David E.

Position: Director

Appointed: 21 February 2019

Resigned: 04 July 2019

David C.

Position: Director

Appointed: 14 December 2018

Resigned: 21 February 2019

Samantha W.

Position: Director

Appointed: 10 August 2018

Resigned: 14 December 2018

Terry D.

Position: Director

Appointed: 05 April 2018

Resigned: 10 August 2018

Iordan I.

Position: Director

Appointed: 05 January 2018

Resigned: 05 April 2018

Darren R.

Position: Director

Appointed: 23 June 2016

Resigned: 05 January 2018

John M.

Position: Director

Appointed: 11 April 2016

Resigned: 23 June 2016

Mark C.

Position: Director

Appointed: 11 September 2015

Resigned: 11 April 2016

Wayne H.

Position: Director

Appointed: 30 April 2015

Resigned: 11 September 2015

Brian M.

Position: Director

Appointed: 27 January 2015

Resigned: 30 April 2015

David F.

Position: Director

Appointed: 22 October 2014

Resigned: 27 January 2015

Richard S.

Position: Director

Appointed: 02 July 2014

Resigned: 22 October 2014

Slawomir K.

Position: Director

Appointed: 15 April 2014

Resigned: 02 July 2014

Terence D.

Position: Director

Appointed: 04 April 2014

Resigned: 15 April 2014

People with significant control

Mohammed A.

Notified on 8 June 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Iain A.

Notified on 30 November 2020
Ceased on 8 June 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Paul K.

Notified on 12 August 2020
Ceased on 30 November 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Ben H.

Notified on 28 February 2020
Ceased on 12 August 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Paul H.

Notified on 19 November 2019
Ceased on 28 February 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mohammed H.

Notified on 4 July 2019
Ceased on 19 November 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David E.

Notified on 21 February 2019
Ceased on 4 July 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

David C.

Notified on 14 December 2018
Ceased on 21 February 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Samantha W.

Notified on 10 August 2018
Ceased on 14 December 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Terry D.

Notified on 5 April 2018
Ceased on 10 August 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Iordan I.

Notified on 5 January 2018
Ceased on 5 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Darren R.

Notified on 23 June 2016
Ceased on 5 January 2018
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-30
Net Worth11     
Balance Sheet
Current Assets1 184231 538115011
Net Assets Liabilities Including Pension Asset Liability11     
Reserves/Capital
Called Up Share Capital11     
Shareholder Funds11     
Other
Creditors 221 537 149  
Net Current Assets Liabilities1111111
Total Assets Less Current Liabilities1111111
Average Number Employees During Period     11
Accruals Deferred Income-1      
Creditors Due Within One Year1 18322     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
New director appointment on Wednesday 8th June 2022.
filed on: 16th, June 2022
Free Download (2 pages)

Company search