Background WavePink WaveYellow Wave

SLUDGE TEK LIMITED (04286952)

SLUDGE TEK LIMITED (04286952) is an active UK company. incorporated on 13 September 2001. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. SLUDGE TEK LIMITED has been registered for 24 years. Current directors include DICKINSON, Peter John Goddard, PEACOCK, Matthew Robert, WOODS, Katherine Louise and 1 others.

Company Number
04286952
Status
active
Type
ltd
Incorporated
13 September 2001
Age
24 years
Address
Level 12, The Shard, London, SE1 9SG
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Directors
DICKINSON, Peter John Goddard, PEACOCK, Matthew Robert, WOODS, Katherine Louise, YOUNG, Peter Hugo
SIC Codes
77390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SLUDGE TEK LIMITED

SLUDGE TEK LIMITED is an active company incorporated on 13 September 2001 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. SLUDGE TEK LIMITED was registered 24 years ago.(SIC: 77390)

Status

active

Active since 24 years ago

Company No

04286952

LTD Company

Age

24 Years

Incorporated 13 September 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 days left

Last Filed

Made up to 30 September 2023 (2 years ago)
Submitted on 10 April 2025 (11 months ago)
Period: 1 October 2022 - 30 September 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 October 2023 - 31 March 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 November 2025 (4 months ago)
Submitted on 4 December 2025 (3 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

Level 12, The Shard 32 London Bridge Street London, SE1 9SG,

Previous Addresses

20 Grosvenor Place London SW1X 7HN England
From: 10 April 2025To: 26 August 2025
14 London Street Andover Hampshire SP10 2PA United Kingdom
From: 23 November 2023To: 10 April 2025
312 Finchampstead Road Finchampstead Wokingham Berkshire RG40 3JA
From: 12 November 2010To: 23 November 2023
24 Suffolk Close Woosehill Wokingham Berkshire RG40 3AU
From: 13 September 2001To: 12 November 2010
Timeline

13 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Sept 01
New Owner
Sept 17
Loan Cleared
Apr 21
Owner Exit
Dec 24
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
0
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

MITIE COMPANY SECRETARIAL SERVICES LIMITED

Active
32 London Bridge Street, LondonSE1 9SG
Corporate secretary
Appointed 05 Aug 2025

DICKINSON, Peter John Goddard

Active
32 London Bridge Street, LondonSE1 9SG
Born March 1962
Director
Appointed 04 Aug 2025

PEACOCK, Matthew Robert

Active
32 London Bridge Street, LondonSE1 9SG
Born November 1970
Director
Appointed 04 Aug 2025

WOODS, Katherine Louise

Active
32 London Bridge Street, LondonSE1 9SG
Born December 1983
Director
Appointed 04 Aug 2025

YOUNG, Peter Hugo

Active
32 London Bridge Street, LondonSE1 9SG
Born September 1980
Director
Appointed 04 Aug 2025

ANTHONY, David George

Resigned
24 Suffolk Close, WokinghamRG41 3AU
Secretary
Appointed 01 Mar 2004
Resigned 12 Nov 2010

BONE, Christopher

Resigned
32 London Bridge Street, LondonSE1 9SG
Secretary
Appointed 02 Apr 2025
Resigned 05 Aug 2025

HOWES, Delia Louise

Resigned
34 Swan Court, GuildfordGU1 1PY
Secretary
Appointed 13 Sept 2001
Resigned 01 Apr 2004

BRIGHTON SECRETARY LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee secretary
Appointed 13 Sept 2001
Resigned 13 Sept 2001

COUNCELL, Adam Thomas

Resigned
32 London Bridge Street, LondonSE1 9SG
Born June 1978
Director
Appointed 02 Apr 2025
Resigned 15 Aug 2025

CRAMP, Peter John

Resigned
312 Finchampstead Road, WokinghamRG40 3JA
Born January 1961
Director
Appointed 13 Sept 2001
Resigned 02 Apr 2025

HITCHCOCK, Jamie Alexander

Resigned
32 London Bridge Street, LondonSE1 9SG
Born September 1990
Director
Appointed 02 Apr 2025
Resigned 19 Aug 2025

BRIGHTON DIRECTOR LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee director
Appointed 13 Sept 2001
Resigned 13 Sept 2001

Persons with significant control

2

1 Active
1 Ceased
32 London Bridge Street, LondonSE1 9SG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Aug 2019

Mr Peter John Cramp

Ceased
Finchampstead, WokinghamRG40 3JA
Born January 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Aug 2019
Fundings
Financials
Latest Activities

Filing History

87

Confirmation Statement With Updates
4 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
22 October 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
26 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
26 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 August 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
26 August 2025
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
26 August 2025
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
26 August 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
6 May 2025
PSC05Notification that PSC Information has been Withdrawn
Resolution
17 April 2025
RESOLUTIONSResolutions
Memorandum Articles
17 April 2025
MAMA
Appoint Person Secretary Company With Name Date
10 April 2025
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
10 April 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2025
TM01Termination of Director
Change Account Reference Date Company Previous Extended
10 April 2025
AA01Change of Accounting Reference Date
Second Filing Of Confirmation Statement With Made Up Date
28 January 2025
RP04CS01RP04CS01
Notification Of A Person With Significant Control
18 December 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 April 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
13 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
16 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
13 September 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
13 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2010
AR01AR01
Termination Secretary Company With Name
30 November 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
30 November 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
12 November 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
12 November 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
6 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 September 2009
AAAnnual Accounts
Legacy
17 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 August 2008
AAAnnual Accounts
Legacy
12 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 July 2007
AAAnnual Accounts
Legacy
18 October 2006
363aAnnual Return
Legacy
18 October 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
22 December 2005
AAAnnual Accounts
Legacy
4 October 2005
288cChange of Particulars
Legacy
4 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 February 2005
AAAnnual Accounts
Legacy
5 October 2004
363sAnnual Return (shuttle)
Legacy
7 July 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
29 March 2004
AAAnnual Accounts
Legacy
23 March 2004
287Change of Registered Office
Legacy
23 March 2004
288aAppointment of Director or Secretary
Legacy
29 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 July 2003
AAAnnual Accounts
Legacy
4 October 2002
363sAnnual Return (shuttle)
Legacy
7 November 2001
288aAppointment of Director or Secretary
Legacy
26 October 2001
288aAppointment of Director or Secretary
Legacy
11 October 2001
88(2)R88(2)R
Legacy
13 September 2001
288bResignation of Director or Secretary
Legacy
13 September 2001
288bResignation of Director or Secretary
Incorporation Company
13 September 2001
NEWINCIncorporation