Background WavePink WaveYellow Wave

SHREDDING UK LIMITED (05884539)

SHREDDING UK LIMITED (05884539) is an active UK company. incorporated on 24 July 2006. with registered office in Tarporley. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (38210) and 1 other business activities. SHREDDING UK LIMITED has been registered for 19 years. Current directors include CLARKE, Neil Russell, MARSDEN, Anthony Simon, PINSON, Alexander Nicholas and 1 others.

Company Number
05884539
Status
active
Type
ltd
Incorporated
24 July 2006
Age
19 years
Address
10 Portal Business Park, Tarporley, CW6 9DL
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (38210)
Directors
CLARKE, Neil Russell, MARSDEN, Anthony Simon, PINSON, Alexander Nicholas, POVEY, Simon
SIC Codes
38210, 39000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHREDDING UK LIMITED

SHREDDING UK LIMITED is an active company incorporated on 24 July 2006 with the registered office located in Tarporley. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (38210) and 1 other business activity. SHREDDING UK LIMITED was registered 19 years ago.(SIC: 38210, 39000)

Status

active

Active since 19 years ago

Company No

05884539

LTD Company

Age

19 Years

Incorporated 24 July 2006

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 19 November 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 9 December 2025 (3 months ago)
Submitted on 9 December 2025 (3 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026
Contact
Address

10 Portal Business Park Eaton Lane Tarporley, CW6 9DL,

Previous Addresses

11 Alvaston Business Park Middlewich Road Nantwich Cheshire CW5 6PF
From: 24 July 2006To: 6 March 2015
Timeline

8 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Jul 06
Director Left
Apr 17
Owner Exit
Aug 18
Owner Exit
Dec 25
Owner Exit
Dec 25
Funding Round
Dec 25
Director Joined
Feb 26
Director Joined
Feb 26
1
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

MARSDEN, Anthony Simon

Active
Portal Business Park, TarporleyCW6 9DL
Secretary
Appointed 24 Jul 2006

CLARKE, Neil Russell

Active
Portal Business Park, TarporleyCW6 9DL
Born August 1955
Director
Appointed 24 Jul 2006

MARSDEN, Anthony Simon

Active
Portal Business Park, TarporleyCW6 9DL
Born July 1962
Director
Appointed 24 Jul 2006

PINSON, Alexander Nicholas

Active
Portal Business Park, TarporleyCW6 9DL
Born June 1992
Director
Appointed 07 Feb 2026

POVEY, Simon

Active
Portal Business Park, TarporleyCW6 9DL
Born June 1975
Director
Appointed 28 Jan 2026

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 24 Jul 2006
Resigned 24 Jul 2006

BELL, Stephen Frank

Resigned
Portal Business Park, TarporleyCW6 9DL
Born August 1957
Director
Appointed 24 Jul 2006
Resigned 14 Mar 2017

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 24 Jul 2006
Resigned 24 Jul 2006

Persons with significant control

4

1 Active
3 Ceased
Eaton Lane, TarporleyCW6 9DL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Nov 2025

Mr Neil Russell Clarke

Ceased
Portal Business Park, TarporleyCW6 9DL
Born August 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2016
Ceased 13 Nov 2025

Mr Anthony Simon Marsden

Ceased
Portal Business Park, TarporleyCW6 9DL
Born July 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2016
Ceased 13 Nov 2025

Mr Stephen Frank Bell

Ceased
Portal Business Park, TarporleyCW6 9DL
Born August 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2016
Ceased 01 Sept 2017
Fundings
Financials
Latest Activities

Filing History

65

Appoint Person Director Company With Name Date
17 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2026
AP01Appointment of Director
Confirmation Statement With Updates
9 December 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
8 December 2025
SH01Allotment of Shares
Notification Of A Person With Significant Control
8 December 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
19 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 March 2024
AAAnnual Accounts
Change Person Director Company With Change Date
17 January 2024
CH01Change of Director Details
Confirmation Statement With No Updates
25 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2020
AAAnnual Accounts
Change To A Person With Significant Control
6 August 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
2 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 April 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
22 February 2017
AAAnnual Accounts
Change Person Director Company With Change Date
18 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 November 2016
CH03Change of Secretary Details
Confirmation Statement With Updates
5 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
6 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Accounts With Accounts Type Dormant
18 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Change Person Director Company With Change Date
7 August 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Accounts With Accounts Type Dormant
6 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Accounts With Accounts Type Dormant
17 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2010
AR01AR01
Accounts With Accounts Type Dormant
1 February 2010
AAAnnual Accounts
Legacy
4 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
24 October 2008
AAAnnual Accounts
Legacy
11 August 2008
363aAnnual Return
Legacy
4 April 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
21 January 2008
AAAnnual Accounts
Legacy
20 August 2007
363aAnnual Return
Legacy
14 September 2006
88(2)R88(2)R
Legacy
14 September 2006
225Change of Accounting Reference Date
Legacy
14 September 2006
287Change of Registered Office
Legacy
17 August 2006
288aAppointment of Director or Secretary
Legacy
17 August 2006
288aAppointment of Director or Secretary
Legacy
16 August 2006
288aAppointment of Director or Secretary
Legacy
16 August 2006
288bResignation of Director or Secretary
Legacy
16 August 2006
288bResignation of Director or Secretary
Incorporation Company
24 July 2006
NEWINCIncorporation