Background WavePink WaveYellow Wave

MWM ARDLEIGH LIMITED (06999508)

MWM ARDLEIGH LIMITED (06999508) is an active UK company. incorporated on 24 August 2009. with registered office in Buckingham. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (38210). MWM ARDLEIGH LIMITED has been registered for 16 years. Current directors include WESTON, Tanya Louise.

Company Number
06999508
Status
active
Type
ltd
Incorporated
24 August 2009
Age
16 years
Address
Finmere Quarry Banbury Road, Buckingham, MK18 4AJ
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (38210)
Directors
WESTON, Tanya Louise
SIC Codes
38210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MWM ARDLEIGH LIMITED

MWM ARDLEIGH LIMITED is an active company incorporated on 24 August 2009 with the registered office located in Buckingham. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (38210). MWM ARDLEIGH LIMITED was registered 16 years ago.(SIC: 38210)

Status

active

Active since 16 years ago

Company No

06999508

LTD Company

Age

16 Years

Incorporated 24 August 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

4 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 December 2025 (5 months ago)
Period: 1 September 2023 - 31 December 2024(17 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 November 2025 (6 months ago)
Submitted on 17 November 2025 (6 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026

Previous Company Names

METROPOLITAN WASTE MANAGEMENT (ARDLEIGH) LIMITED
From: 24 August 2009To: 11 June 2013
Contact
Address

Finmere Quarry Banbury Road Finmere Buckingham, MK18 4AJ,

Previous Addresses

Ruskin House 40-41 Museum Street London WC1A 1LT
From: 24 August 2009To: 10 May 2023
Timeline

8 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Aug 09
Director Joined
Jan 14
Director Joined
Apr 23
Director Left
May 23
Director Left
May 23
Owner Exit
May 23
Owner Exit
May 23
Owner Exit
Sept 25
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BURKE, Jodie Beth

Active
Banbury Road, BuckinghamMK18 4AJ
Secretary
Appointed 02 May 2023

WESTON, Tanya Louise

Active
Griggs Road, LoughboroughLE11 2LL
Born January 1986
Director
Appointed 13 Apr 2023

RUSKIN HOUSE COMPANY SERVICES LIMITED

Resigned
40-41 Museum Street, LondonWC1A 1LT
Corporate secretary
Appointed 24 Aug 2009
Resigned 02 May 2023

ALEXANDER, Peter Andrew

Resigned
Banbury Road, BuckinghamMK18 4AJ
Born September 1958
Director
Appointed 24 Aug 2009
Resigned 05 May 2023

CONNOLLY, Peter Francis

Resigned
Banbury Road, BuckinghamMK18 4AJ
Born April 1967
Director
Appointed 02 Sept 2013
Resigned 05 May 2023

Persons with significant control

4

1 Active
3 Ceased
Holts Court, HarlowCM17 0NS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Sept 2025
Pury Hill Business Park, TowcesterNN12 7LS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Apr 2023
Ceased 29 Sept 2025

Mr Peter Francis Connolly

Ceased
Banbury Road, BuckinghamMK18 4AJ
Born April 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 Aug 2016
Ceased 12 Apr 2023

Mr Peter Andrew Alexander

Ceased
Banbury Road, BuckinghamMK18 4AJ
Born September 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 Aug 2016
Ceased 12 Apr 2023
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Dormant
17 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Replacement Filing Of Confirmation Statement With Made Up Date
14 November 2025
RP01CS01RP01CS01
Notification Of A Person With Significant Control
30 September 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
1 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
4 June 2025
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Extended
2 May 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
3 April 2025
AAAnnual Accounts
Legacy
24 January 2025
AGREEMENT2AGREEMENT2
Gazette Filings Brought Up To Date
11 January 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
21 August 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
20 August 2024
CS01Confirmation Statement
Gazette Notice Compulsory
30 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
19 May 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 May 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
15 May 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 May 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
10 May 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Appoint Person Director Company With Name
20 January 2014
AP01Appointment of Director
Certificate Change Of Name Company
11 June 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
11 June 2013
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
29 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2012
AR01AR01
Accounts With Accounts Type Dormant
31 May 2012
AAAnnual Accounts
Change Person Director Company With Change Date
16 May 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 September 2011
AR01AR01
Accounts With Accounts Type Dormant
20 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2010
AR01AR01
Change Corporate Secretary Company With Change Date
13 September 2010
CH04Change of Corporate Secretary Details
Incorporation Company
24 August 2009
NEWINCIncorporation