Background WavePink WaveYellow Wave

RESTON WASTE MANAGEMENT LIMITED (04331845)

RESTON WASTE MANAGEMENT LIMITED (04331845) is an active UK company. incorporated on 30 November 2001. with registered office in Edmonton. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in collection of non-hazardous waste. RESTON WASTE MANAGEMENT LIMITED has been registered for 24 years. Current directors include BASFORD, Gareth Peter, WILKINSON, Ian David.

Company Number
04331845
Status
active
Type
ltd
Incorporated
30 November 2001
Age
24 years
Address
Sortera House 35 First Avenue, Edmonton, N18 3PH
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Collection of non-hazardous waste
Directors
BASFORD, Gareth Peter, WILKINSON, Ian David
SIC Codes
38110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RESTON WASTE MANAGEMENT LIMITED

RESTON WASTE MANAGEMENT LIMITED is an active company incorporated on 30 November 2001 with the registered office located in Edmonton. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in collection of non-hazardous waste. RESTON WASTE MANAGEMENT LIMITED was registered 24 years ago.(SIC: 38110)

Status

active

Active since 24 years ago

Company No

04331845

LTD Company

Age

24 Years

Incorporated 30 November 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 June 2025 (9 months ago)
Period: 1 December 2023 - 31 December 2024(14 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 4 December 2025 (3 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026

Previous Company Names

LONDON RUBBISH CLEARANCE LIMITED
From: 30 November 2001To: 12 March 2002
Contact
Address

Sortera House 35 First Avenue Montagu Industrial Estate Edmonton, N18 3PH,

Previous Addresses

6 Weir Road Wimbledon London SW19 8UG England
From: 19 August 2024To: 2 July 2025
C/O Aztec Financial Services (Uk) Limited Forum 4 Solent Business Park Parkway South Fareham Hampshire PO15 7AD England
From: 12 July 2024To: 19 August 2024
6 Weir Road Wimbledon London SW19 8UG
From: 27 February 2013To: 12 July 2024
Unit 205 28 Old Brompton Road South Kensington London SW7 3SS
From: 30 November 2001To: 27 February 2013
Timeline

13 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Nov 01
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Funding Round
Jun 24
Funding Round
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Owner Exit
Jul 24
Director Joined
Jul 24
Director Joined
Feb 26
Director Left
Feb 26
2
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

BASFORD, Gareth Peter

Active
35 First Avenue, EdmontonN18 3PH
Born September 1978
Director
Appointed 11 Jul 2024

WILKINSON, Ian David

Active
35 First Avenue, EdmontonN18 3PH
Born December 1964
Director
Appointed 27 Feb 2026

RESTON, Andrew William

Resigned
Weir Road, LondonSW19 8UG
Secretary
Appointed 01 Nov 2004
Resigned 11 Jul 2024

BRIGHTON SECRETARY LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee secretary
Appointed 30 Nov 2001
Resigned 05 Dec 2001

DDS CONSULTANCY LIMITED

Resigned
53 Cavendish Road, LondonSW12 0BL
Corporate secretary
Appointed 04 Dec 2001
Resigned 31 Oct 2004

MCCLEERY, Mark Gilmour

Resigned
35 First Avenue, EdmontonN18 3PH
Born April 1972
Director
Appointed 11 Jul 2024
Resigned 27 Feb 2026

RESTON, Andrew William

Resigned
Solent Business Park, FarehamPO15 7AD
Born November 1976
Director
Appointed 11 Apr 2006
Resigned 11 Jul 2024

RESTON, Andrew William

Resigned
6 Wellington Avenue, Worcester ParkKT4 8TQ
Born November 1976
Director
Appointed 04 Dec 2001
Resigned 01 May 2002

RESTON, Sharon Ann

Resigned
Solent Business Park, FarehamPO15 7AD
Born August 1962
Director
Appointed 01 May 2002
Resigned 11 Jul 2024

BRIGHTON DIRECTOR LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee director
Appointed 30 Nov 2001
Resigned 05 Dec 2001

Persons with significant control

2

1 Active
1 Ceased
Forum 4 Solent Business Park, FarehamPO15 7AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jul 2024

Mr Andrew William Reston

Ceased
Weir Road, LondonSW19 8UG
Born November 1976

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 11 Jul 2024
Fundings
Financials
Latest Activities

Filing History

97

Appoint Person Director Company With Name Date
27 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
24 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 August 2024
AD01Change of Registered Office Address
Memorandum Articles
16 July 2024
MAMA
Resolution
16 July 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 July 2024
AP01Appointment of Director
Change Account Reference Date Company Current Extended
12 July 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
12 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 July 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
12 July 2024
TM02Termination of Secretary
Cessation Of A Person With Significant Control
12 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 July 2024
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
4 July 2024
SH01Allotment of Shares
Capital Allotment Shares
10 June 2024
SH01Allotment of Shares
Mortgage Satisfy Charge Full
16 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 May 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Group
18 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
18 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
14 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 May 2018
AAAnnual Accounts
Auditors Resignation Company
7 March 2018
AUDAUD
Confirmation Statement With No Updates
1 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
29 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2015
AR01AR01
Accounts With Accounts Type Small
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2015
AR01AR01
Change Person Secretary Company With Change Date
4 January 2015
CH03Change of Secretary Details
Accounts Amended With Made Up Date
3 July 2014
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
15 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2013
AR01AR01
Change Person Director Company With Change Date
14 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 August 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
27 February 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 December 2012
AR01AR01
Change Sail Address Company
27 December 2012
AD02Notification of Single Alternative Inspection Location
Legacy
23 November 2012
MG01MG01
Accounts Amended With Made Up Date
9 October 2012
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
9 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2011
AR01AR01
Change Person Director Company With Change Date
23 December 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 May 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
28 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 December 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 December 2009
AR01AR01
Change Person Director Company With Change Date
28 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
28 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 March 2009
AAAnnual Accounts
Legacy
29 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 September 2008
AAAnnual Accounts
Legacy
11 December 2007
363aAnnual Return
Legacy
8 November 2007
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
5 September 2007
AAAnnual Accounts
Legacy
16 January 2007
363sAnnual Return (shuttle)
Legacy
27 April 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 March 2006
AAAnnual Accounts
Legacy
6 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 July 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 December 2004
AAAnnual Accounts
Legacy
3 December 2004
363sAnnual Return (shuttle)
Legacy
3 December 2004
288bResignation of Director or Secretary
Legacy
3 December 2004
288aAppointment of Director or Secretary
Legacy
27 August 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
26 August 2004
AAAnnual Accounts
Legacy
8 April 2004
363sAnnual Return (shuttle)
Legacy
31 December 2003
395Particulars of Mortgage or Charge
Legacy
27 January 2003
363sAnnual Return (shuttle)
Legacy
1 November 2002
395Particulars of Mortgage or Charge
Legacy
28 May 2002
288bResignation of Director or Secretary
Legacy
28 May 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
12 March 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 January 2002
288aAppointment of Director or Secretary
Legacy
8 January 2002
288aAppointment of Director or Secretary
Legacy
5 December 2001
288bResignation of Director or Secretary
Legacy
5 December 2001
288bResignation of Director or Secretary
Incorporation Company
30 November 2001
NEWINCIncorporation