Background WavePink WaveYellow Wave

WASTEWISE LIMITED (07061094)

WASTEWISE LIMITED (07061094) is an active UK company. incorporated on 29 October 2009. with registered office in Doncaster. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (39000). WASTEWISE LIMITED has been registered for 16 years. Current directors include LONGDON, Steven John, MCKENZIE, Fraser Wilson.

Company Number
07061094
Status
active
Type
ltd
Incorporated
29 October 2009
Age
16 years
Address
3 Sidings Court, Doncaster, DN4 5NU
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (39000)
Directors
LONGDON, Steven John, MCKENZIE, Fraser Wilson
SIC Codes
39000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WASTEWISE LIMITED

WASTEWISE LIMITED is an active company incorporated on 29 October 2009 with the registered office located in Doncaster. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (39000). WASTEWISE LIMITED was registered 16 years ago.(SIC: 39000)

Status

active

Active since 16 years ago

Company No

07061094

LTD Company

Age

16 Years

Incorporated 29 October 2009

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 October 2025 (5 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

8 months left

Last Filed

Made up to 6 November 2025 (4 months ago)
Submitted on 6 November 2025 (4 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026
Contact
Address

3 Sidings Court White Rose Way Doncaster, DN4 5NU,

Previous Addresses

Ashford House Grenadier Road Exeter Devon EX1 3LH England
From: 13 July 2023To: 1 November 2024
Albion House Albion Lane Willerby Hull HU10 6TS England
From: 13 September 2016To: 13 July 2023
C/O Daniel Robert John Ingram Humbleton Manor Long Lane Humbleton Kingston upon Hull East Yorkshire HU11 4NH
From: 13 December 2010To: 13 September 2016
Owthorne Manor 2 Hubert Street Withernsea East Yorkshire HU19 2AT
From: 29 October 2009To: 13 December 2010
Timeline

14 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Oct 09
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Jan 18
Director Left
May 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Oct 24
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

LONGDON, Steven John

Active
Sidings Court, DoncasterDN4 5NU
Born May 1966
Director
Appointed 10 Jun 2024

MCKENZIE, Fraser Wilson

Active
Sidings Court, DoncasterDN4 5NU
Born October 1965
Director
Appointed 10 Jun 2024

BOUSFIELD, Kurt James Nicholas

Resigned
Cottingham Road, HullHU6 7SD
Born December 1983
Director
Appointed 13 Jul 2016
Resigned 16 Jan 2018

INGRAM, Daniel Robert John

Resigned
Humbleton, HullHU11 4NH
Born December 1972
Director
Appointed 29 Oct 2009
Resigned 13 Jul 2016

LANDAU, James Alexander Charles

Resigned
54 Woodgates Lane, North FerribyHU14 3JY
Born July 1976
Director
Appointed 13 Jul 2016
Resigned 25 May 2022

MCCARTHY, Christopher Stephen

Resigned
Grenadier Road, ExeterEX1 3LH
Born September 1982
Director
Appointed 25 May 2022
Resigned 31 Oct 2024

PEIRO BALAGUER, Javier

Resigned
Grenadier Road, ExeterEX1 3LH
Born January 1974
Director
Appointed 25 May 2022
Resigned 01 Jul 2024

VERA HEREDIA, Diego Pablo

Resigned
Grenadier Road, ExeterEX1 3LH
Born January 1978
Director
Appointed 25 May 2022
Resigned 12 Jul 2024

Persons with significant control

1

Sidings Court, DoncasterDN4 5NU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Oct 2016
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2025
AAAnnual Accounts
Change To A Person With Significant Control
30 December 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 November 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
25 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2024
AP01Appointment of Director
Confirmation Statement With Updates
6 November 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
17 October 2023
RP04CS01RP04CS01
Accounts With Accounts Type Dormant
29 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
13 July 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
30 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2022
AP01Appointment of Director
Change Person Director Company With Change Date
13 May 2022
CH01Change of Director Details
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
8 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
13 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 September 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 November 2015
AR01AR01
Accounts With Accounts Type Dormant
17 September 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
31 March 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Accounts With Accounts Type Dormant
30 March 2015
AAAnnual Accounts
Gazette Notice Compulsory
30 December 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
15 November 2013
AR01AR01
Change Account Reference Date Company Current Extended
7 October 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
21 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Accounts With Accounts Type Dormant
16 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2011
AR01AR01
Accounts With Accounts Type Dormant
18 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
13 December 2010
AD01Change of Registered Office Address
Incorporation Company
29 October 2009
NEWINCIncorporation