Background WavePink WaveYellow Wave

THE ROYAL FLUSH LIMITED (04632504)

THE ROYAL FLUSH LIMITED (04632504) is an active UK company. incorporated on 9 January 2003. with registered office in Malmesbury. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in collection of non-hazardous waste. THE ROYAL FLUSH LIMITED has been registered for 23 years. Current directors include BAILEY, Trevor Michael, SAUNDERS, Reuben Alexander.

Company Number
04632504
Status
active
Type
ltd
Incorporated
9 January 2003
Age
23 years
Address
Whitewalls, Malmesbury, SN16 0RD
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Collection of non-hazardous waste
Directors
BAILEY, Trevor Michael, SAUNDERS, Reuben Alexander
SIC Codes
38110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ROYAL FLUSH LIMITED

THE ROYAL FLUSH LIMITED is an active company incorporated on 9 January 2003 with the registered office located in Malmesbury. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in collection of non-hazardous waste. THE ROYAL FLUSH LIMITED was registered 23 years ago.(SIC: 38110)

Status

active

Active since 23 years ago

Company No

04632504

LTD Company

Age

23 Years

Incorporated 9 January 2003

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 22 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 13 September 2025 (6 months ago)
Submitted on 1 October 2025 (6 months ago)

Next Due

Due by 27 September 2026
For period ending 13 September 2026
Contact
Address

Whitewalls Easton Grey Malmesbury, SN16 0RD,

Timeline

1 key events • 2003 - 2003

Funding Officers Ownership
Company Founded
Jan 03
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BAILEY, Trevor Michael

Active
Whitewalls, MalmesburySN16 0RD
Born June 1961
Director
Appointed 12 May 2006

SAUNDERS, Reuben Alexander

Active
Bristol Road, MalmesburySN16 0RA
Born November 1978
Director
Appointed 12 May 2006

BAILEY, Dawn

Resigned
Whitewalls, MalmesburySN16 0RD
Secretary
Appointed 12 May 2006
Resigned 02 Feb 2022

BUDGELL, Jennifer Mary

Resigned
29 Pavely Close, ChippenhamSN15 2BZ
Secretary
Appointed 10 Apr 2003
Resigned 12 May 2006

ROYAL, Timothy Simon

Resigned
Shrub House, ChippenhamSN14 7JA
Secretary
Appointed 09 Jan 2003
Resigned 04 Apr 2003

GREENHILL, Philip Thomas

Resigned
Lake Farm, ChippenhamSN15 4SQ
Born January 1978
Director
Appointed 09 Jan 2003
Resigned 12 May 2006

ROYAL, Timothy Simon

Resigned
Shrub House, ChippenhamSN14 7JA
Born November 1977
Director
Appointed 09 Jan 2003
Resigned 04 Apr 2003

Persons with significant control

1

Mr Reuben Alexander Saunders

Active
Whitewalls, MalmesburySN16 0RD
Born November 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 12 Sept 2016
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Micro Entity
22 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
27 October 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
14 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 October 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
26 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
25 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2014
AR01AR01
Change Person Director Company With Change Date
26 February 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2010
AR01AR01
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 November 2009
AAAnnual Accounts
Legacy
17 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 November 2008
AAAnnual Accounts
Legacy
2 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 November 2007
AAAnnual Accounts
Legacy
11 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 September 2006
AAAnnual Accounts
Legacy
24 May 2006
287Change of Registered Office
Legacy
24 May 2006
288aAppointment of Director or Secretary
Legacy
24 May 2006
288aAppointment of Director or Secretary
Legacy
24 May 2006
288aAppointment of Director or Secretary
Legacy
24 May 2006
288bResignation of Director or Secretary
Legacy
24 May 2006
288bResignation of Director or Secretary
Legacy
6 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 December 2005
AAAnnual Accounts
Legacy
25 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 November 2004
AAAnnual Accounts
Legacy
8 February 2004
363sAnnual Return (shuttle)
Legacy
28 April 2003
288aAppointment of Director or Secretary
Legacy
28 April 2003
288bResignation of Director or Secretary
Incorporation Company
9 January 2003
NEWINCIncorporation