WASTE HOLDINGS LIMITED

WASTE HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameWASTE HOLDINGS LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 10334629
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of WASTE HOLDINGS LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is WASTE HOLDINGS LIMITED located?

    Registered Office Address
    Arundel House 1 Amberley Court
    Whitworth Road
    RH11 7XL Crawley
    West Sussex
    Undeliverable Registered Office AddressNo

    What are the latest accounts for WASTE HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for WASTE HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToSep 30, 2025
    Next Confirmation Statement DueOct 14, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 30, 2024
    OverdueNo

    What are the latest filings for WASTE HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from 4th Floor, 110 High Holborn London WC1V 6JS England to Arundel House 1 Amberley Court Whitworth Road Crawley West Sussex RH11 7XL on Jan 16, 2025

    3 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 29, 2024

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Termination of appointment of Visar Statovci as a director on Oct 24, 2024

    1 pagesTM01

    Termination of appointment of Fulvio Sioli as a director on Oct 24, 2024

    1 pagesTM01

    Termination of appointment of Michael Charles Petricevic as a director on Oct 24, 2024

    1 pagesTM01

    Termination of appointment of Giacomo Duranti as a director on Oct 24, 2024

    1 pagesTM01

    Confirmation statement made on Sep 30, 2024 with updates

    5 pagesCS01

    Accounts for a small company made up to Dec 31, 2023

    8 pagesAA

    Statement of capital on Sep 27, 2024

    • Capital: GBP 0.01
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Cancel share prem a/c 27/09/2024
    RES13

    Statement of capital following an allotment of shares on Sep 27, 2024

    • Capital: GBP 109.91
    3 pagesSH01

    Confirmation statement made on Sep 30, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    8 pagesAA

    Change of details for Keywords Studios Plc as a person with significant control on Feb 01, 2023

    2 pagesPSC05

    Registered office address changed from 1st Floor 39 Earlham Street London WC2H 9LT United Kingdom to 4th Floor, 110 High Holborn London WC1V 6JS on Feb 10, 2023

    1 pagesAD01

    Accounts for a small company made up to Dec 31, 2021

    8 pagesAA

    Confirmation statement made on Oct 07, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Aug 10, 2022 with updates

    4 pagesCS01

    Previous accounting period shortened from Jun 30, 2022 to Dec 31, 2021

    1 pagesAA01

    Registered office address changed from 201 Temple Chambers 3-7 Temple Avenue London EC4Y 0DT United Kingdom to 1st Floor 39 Earlham Street London WC2H9LT on Feb 21, 2022

    1 pagesAD01

    Total exemption full accounts made up to Jun 30, 2021

    8 pagesAA

    Who are the officers of WASTE HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAUCK, Jonathan Ellis
    1 Amberley Court
    Whitworth Road
    RH11 7XL Crawley
    Arundel House
    West Sussex
    Director
    1 Amberley Court
    Whitworth Road
    RH11 7XL Crawley
    Arundel House
    West Sussex
    EnglandBritishDirector129931020002
    DURANTI, Giacomo
    110 High Holborn
    WC1V 6JS London
    4th Floor,
    England
    Director
    110 High Holborn
    WC1V 6JS London
    4th Floor,
    England
    IrelandItalianDirector245441890002
    PETRICEVIC, Michael Charles
    Woodlands Lane
    Bradley Stoke
    BS32 4JY Bristol
    Woodlands Grange
    United Kingdom
    Director
    Woodlands Lane
    Bradley Stoke
    BS32 4JY Bristol
    Woodlands Grange
    United Kingdom
    EnglandBritishCreative Director121806870008
    SIOLI, Fulvio
    110 High Holborn
    WC1V 6JS London
    4th Floor,
    England
    Director
    110 High Holborn
    WC1V 6JS London
    4th Floor,
    England
    ItalyItalianCompany Director239297360001
    STATOVCI, Visar
    Woodlands Lane
    Bradley Stoke
    BS32 4JY Bristol
    Woodlands Grange
    United Kingdom
    Director
    Woodlands Lane
    Bradley Stoke
    BS32 4JY Bristol
    Woodlands Grange
    United Kingdom
    United KingdomBritishDigital Creative Director212441880001

    Who are the persons with significant control of WASTE HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    110 High Holborn
    WC1V 6JS London
    4th Floor
    England
    Dec 16, 2021
    110 High Holborn
    WC1V 6JS London
    4th Floor
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number08548351
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Michael Petricevic
    Woodlands Lane
    BS32 4JY Bristol
    Woodlands Grange
    United Kingdom
    Aug 17, 2016
    Woodlands Lane
    BS32 4JY Bristol
    Woodlands Grange
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Visar Statovci
    Woodlands Lane
    BS32 4JY Bristol
    Woodlands Grange
    United Kingdom
    Aug 17, 2016
    Woodlands Lane
    BS32 4JY Bristol
    Woodlands Grange
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Scott Holland
    Woodlands Lane
    BS32 4JY Bristol
    Woodlands Grange
    United Kingdom
    Aug 17, 2016
    Woodlands Lane
    BS32 4JY Bristol
    Woodlands Grange
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does WASTE HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 29, 2024Commencement of winding up
    Nov 29, 2024Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Andrew James Pear
    Arundel House 1 Amberley Court
    Whitworth Road
    RH11 7XL Crawley
    practitioner
    Arundel House 1 Amberley Court
    Whitworth Road
    RH11 7XL Crawley
    Richard Keley
    Arundel House 1 Amberley Court
    Whitworth Road
    RH11 7XL Crawley
    practitioner
    Arundel House 1 Amberley Court
    Whitworth Road
    RH11 7XL Crawley

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0