Background WavePink WaveYellow Wave

WEEECOMPLY LTD (05229935)

WEEECOMPLY LTD (05229935) is an active UK company. incorporated on 13 September 2004. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in environmental consulting activities and 1 other business activities. WEEECOMPLY LTD has been registered for 21 years. Current directors include REDMAYNE, John Brewis.

Company Number
05229935
Status
active
Type
ltd
Incorporated
13 September 2004
Age
21 years
Address
Barley Mow Centre 10 Barley Mow Passage, London, W4 4PH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Environmental consulting activities
Directors
REDMAYNE, John Brewis
SIC Codes
74901, 94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEEECOMPLY LTD

WEEECOMPLY LTD is an active company incorporated on 13 September 2004 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in environmental consulting activities and 1 other business activity. WEEECOMPLY LTD was registered 21 years ago.(SIC: 74901, 94990)

Status

active

Active since 21 years ago

Company No

05229935

LTD Company

Age

21 Years

Incorporated 13 September 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 30 January 2025 (1 year ago)
Submitted on 10 February 2025 (1 year ago)

Next Due

Due by 13 February 2026
For period ending 30 January 2026
Contact
Address

Barley Mow Centre 10 Barley Mow Passage Chiswick London, W4 4PH,

Previous Addresses

Chinley House Orchard Road Pratts Bottom Orpington Kent BR6 7NS England
From: 20 August 2019To: 14 November 2024
Ludo House, Clarence Court Rushmore Hill Pratts Bottom Kent BR6 7LZ
From: 13 September 2004To: 20 August 2019
Timeline

10 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Sept 04
Share Buyback
Jan 10
Share Issue
Mar 17
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Owner Exit
Nov 24
Owner Exit
Nov 24
New Owner
Nov 24
New Owner
Nov 24
2
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

REDMAYNE, John Brewis

Active
10 Barley Bow Passage, LondonW4 4PH
Born August 1963
Director
Appointed 31 Jul 2024

JACKSON, Adrian

Resigned
Chinley House, Pratts BottomBR6 7NS
Secretary
Appointed 30 Sept 2004
Resigned 13 Sept 2005

JACKSON, Lesley Margaret

Resigned
Chinley House, Pratts BottomBR6 7NS
Secretary
Appointed 15 Oct 2004
Resigned 31 Jul 2024

UK COMPANY SECRETARIES LIMITED

Resigned
11 Church Road, Great BookhamKT23 3PB
Corporate secretary
Appointed 13 Sept 2004
Resigned 13 Sept 2004

FRANCIS, Andrew Michael

Resigned
63 Elphinstone Road, HastingsTN34 2EG
Born September 1966
Director
Appointed 30 Sept 2004
Resigned 31 Jul 2024

JACKSON, Adrian

Resigned
Chinley House, Pratts BottomBR6 7NS
Born June 1953
Director
Appointed 30 Sept 2004
Resigned 31 Jul 2024

UK INCORPORATIONS LIMITED

Resigned
11 Church Road, Great BookhamKT23 3PB
Corporate director
Appointed 13 Sept 2004
Resigned 13 Sept 2004

Persons with significant control

3

1 Active
2 Ceased
10 Barley Mow Passage, LondonW4 4PH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jul 2024

Andrew Michael Francis

Ceased
Elphinstone Road, HastingsTN34 2EG
Born September 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jan 2024
Ceased 31 Jul 2024

Lesley Margaret Jackson

Ceased
Orchard Road, Pratts BottomBR6 7NS
Born June 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jan 2024
Ceased 31 Jul 2024
Fundings
Financials
Latest Activities

Filing History

77

Gazette Notice Voluntary
10 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
3 March 2026
DS01DS01
Accounts With Accounts Type Small
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
7 February 2025
CH01Change of Director Details
Notification Of A Person With Significant Control
14 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 November 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 November 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
14 November 2024
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
14 November 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 September 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 September 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 September 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
24 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 August 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2017
AAAnnual Accounts
Capital Alter Shares Subdivision
30 March 2017
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
13 March 2017
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
10 March 2017
SH10Notice of Particulars of Variation
Resolution
8 March 2017
RESOLUTIONSResolutions
Statement Of Companys Objects
8 March 2017
CC04CC04
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 August 2010
AAAnnual Accounts
Resolution
26 January 2010
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
26 January 2010
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
20 October 2009
AAAnnual Accounts
Legacy
14 September 2009
363aAnnual Return
Legacy
16 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 September 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 October 2007
AAAnnual Accounts
Legacy
18 September 2007
363aAnnual Return
Legacy
18 September 2007
287Change of Registered Office
Legacy
14 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 November 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 February 2006
AAAnnual Accounts
Legacy
28 December 2005
225Change of Accounting Reference Date
Legacy
4 October 2005
363aAnnual Return
Legacy
4 October 2005
288bResignation of Director or Secretary
Legacy
29 October 2004
288aAppointment of Director or Secretary
Legacy
21 October 2004
225Change of Accounting Reference Date
Legacy
13 October 2004
287Change of Registered Office
Legacy
13 October 2004
288aAppointment of Director or Secretary
Legacy
13 October 2004
288aAppointment of Director or Secretary
Legacy
13 October 2004
88(2)R88(2)R
Legacy
20 September 2004
288bResignation of Director or Secretary
Legacy
20 September 2004
288bResignation of Director or Secretary
Incorporation Company
13 September 2004
NEWINCIncorporation