Background WavePink WaveYellow Wave

ENCAPSU WASTE UK LIMITED (06451883)

ENCAPSU WASTE UK LIMITED (06451883) is an active UK company. incorporated on 12 December 2007. with registered office in Birkenhead. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (38220). ENCAPSU WASTE UK LIMITED has been registered for 18 years. Current directors include QUINN, John Patrick, QUINN, Jonathan James.

Company Number
06451883
Status
active
Type
ltd
Incorporated
12 December 2007
Age
18 years
Address
Environmental Innovation Centre, Birkenhead, CH41 9HP
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (38220)
Directors
QUINN, John Patrick, QUINN, Jonathan James
SIC Codes
38220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENCAPSU WASTE UK LIMITED

ENCAPSU WASTE UK LIMITED is an active company incorporated on 12 December 2007 with the registered office located in Birkenhead. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (38220). ENCAPSU WASTE UK LIMITED was registered 18 years ago.(SIC: 38220)

Status

active

Active since 18 years ago

Company No

06451883

LTD Company

Age

18 Years

Incorporated 12 December 2007

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 3 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 4 April 2025 (11 months ago)
Submitted on 20 May 2025 (10 months ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026
Contact
Address

Environmental Innovation Centre Campbeltown Road Birkenhead, CH41 9HP,

Previous Addresses

Custom House Merseyton Road Ellesmere Port CH65 3AD
From: 27 December 2012To: 15 September 2020
6 Princess Court, 2 Queens Road Southport Merseyside PR9 9HN United Kingdom
From: 26 January 2010To: 27 December 2012
14 Broomleigh Close Bebington Wirral Merseyside CH63 2RH
From: 12 December 2007To: 26 January 2010
Timeline

11 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Dec 07
Director Joined
Jul 10
New Owner
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Owner Exit
Sept 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Jun 21
Director Left
Jul 23
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

QUINN, John Patrick

Active
Campbeltown Road, BirkenheadCH41 9HP
Born April 1951
Director
Appointed 01 Nov 2020

QUINN, Jonathan James

Active
14 Broomleigh Close, Higher BebingtonCH63 2RH
Born July 1977
Director
Appointed 12 Dec 2007

COUZENS, Leslie

Resigned
Queens Road, SouthportPR9 9HN
Secretary
Appointed 09 Apr 2009
Resigned 08 Feb 2016

HOLMES, Janet

Resigned
33 Bell Road, WallaseyL44 8DL
Secretary
Appointed 12 Dec 2007
Resigned 25 Mar 2009

RAJENDRAN, Prithviraj

Resigned
Campbeltown Road, BirkenheadCH41 9HP
Secretary
Appointed 08 Feb 2016
Resigned 27 Jul 2020

NORTH WEST REGISTRATION SERVICES (1994) LIMITED

Resigned
9 Abbey Square, ChesterCH1 2HU
Corporate secretary
Appointed 12 Dec 2007
Resigned 12 Dec 2007

AVIS, Christine Susan

Resigned
9 Abbey Square, ChesterCH1 2HU
Born May 1964
Nominee director
Appointed 12 Dec 2007
Resigned 12 Dec 2007

CAZA, John Henry, The Executors Of The Estate Of Mr

Resigned
157 Seaview Road, WallaseyCH45 4PA
Born August 1950
Director
Appointed 12 Dec 2007
Resigned 27 Jul 2020

HAMM, Katie Lousie

Resigned
Campbeltown Road, BirkenheadCH41 9HP
Born September 1990
Director
Appointed 01 Nov 2020
Resigned 20 Jun 2023

RAJENDRAN, Prithviraj

Resigned
Campbeltown Road, BirkenheadCH41 9HP
Born November 1965
Director
Appointed 01 Jan 2010
Resigned 27 Jul 2020

TUTILL, Leanne

Resigned
Campbeltown Road, BirkenheadCH41 9HP
Born June 1984
Director
Appointed 01 Nov 2020
Resigned 08 Jun 2021

Persons with significant control

2

1 Active
1 Ceased

Mr Jonathan James Quinn

Active
Campbeltown Road, BirkenheadCH41 9HP
Born July 1977

Nature of Control

Significant influence or control
Notified 27 Jul 2020
Merseyton Road, Ellesmere PortCH65 3AD

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Jul 2020
Fundings
Financials
Latest Activities

Filing History

69

Accounts With Accounts Type Dormant
3 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 June 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
25 June 2024
CS01Confirmation Statement
Gazette Notice Compulsory
25 June 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
25 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
2 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
1 December 2021
AAAnnual Accounts
Gazette Notice Compulsory
30 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
22 June 2021
TM01Termination of Director
Change To A Person With Significant Control
13 April 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2020
AP01Appointment of Director
Confirmation Statement With Updates
22 September 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 September 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
22 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 September 2020
TM02Termination of Secretary
Cessation Of A Person With Significant Control
22 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
15 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Termination Secretary Company With Name Termination Date
8 February 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 February 2016
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
1 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Change Person Secretary Company With Change Date
7 August 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
28 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
27 December 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
26 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Move Registers To Sail Company
26 January 2010
AD03Change of Location of Company Records
Change Sail Address Company
26 January 2010
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
26 January 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 October 2009
AAAnnual Accounts
Legacy
20 April 2009
288bResignation of Director or Secretary
Legacy
16 April 2009
288aAppointment of Director or Secretary
Legacy
26 March 2009
287Change of Registered Office
Legacy
19 January 2009
363aAnnual Return
Legacy
13 February 2008
288aAppointment of Director or Secretary
Legacy
13 February 2008
288aAppointment of Director or Secretary
Legacy
13 February 2008
288aAppointment of Director or Secretary
Legacy
13 February 2008
288bResignation of Director or Secretary
Legacy
13 February 2008
288bResignation of Director or Secretary
Legacy
13 February 2008
88(2)R88(2)R
Incorporation Company
12 December 2007
NEWINCIncorporation