Background WavePink WaveYellow Wave

INCINERATOR REPLACEMENT TECHNOLOGY LIMITED (07186818)

INCINERATOR REPLACEMENT TECHNOLOGY LIMITED (07186818) is an active UK company. incorporated on 11 March 2010. with registered office in Ipswich. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. INCINERATOR REPLACEMENT TECHNOLOGY LIMITED has been registered for 16 years.

Company Number
07186818
Status
active
Type
ltd
Incorporated
11 March 2010
Age
16 years
Address
17 Holywells Road, Ipswich, IP3 0DL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INCINERATOR REPLACEMENT TECHNOLOGY LIMITED

INCINERATOR REPLACEMENT TECHNOLOGY LIMITED is an active company incorporated on 11 March 2010 with the registered office located in Ipswich. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. INCINERATOR REPLACEMENT TECHNOLOGY LIMITED was registered 16 years ago.(SIC: 72190)

Status

active

Active since 16 years ago

Company No

07186818

LTD Company

Age

16 Years

Incorporated 11 March 2010

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 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 11 March 2026 (Just now)
Submitted on 12 March 2026 (Just now)

Next Due

Due by 25 March 2027
For period ending 11 March 2027
Contact
Address

17 Holywells Road Ipswich, IP3 0DL,

Previous Addresses

C/O Ad Kilshaw 99 Stanley Road Bootle Merseyside L20 7DA England
From: 12 November 2010To: 8 March 2011
Orchard House 99 the Throroughfare Woodbridge Suffolk IP12 1AS United Kingdom
From: 11 March 2010To: 12 November 2010
Timeline

14 key events • 2010 - 2023

Funding Officers Ownership
Company Founded
Mar 10
Funding Round
Oct 10
Director Joined
Oct 10
Share Issue
Apr 11
Funding Round
Apr 11
Funding Round
Jun 11
Director Left
Oct 12
Funding Round
Oct 12
Director Joined
Aug 13
Funding Round
Feb 14
Funding Round
Oct 14
Funding Round
May 18
Funding Round
Jun 18
Director Left
Mar 23
9
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 March 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Confirmation Statement With Updates
27 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 February 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
31 July 2018
AAAnnual Accounts
Capital Allotment Shares
13 June 2018
SH01Allotment of Shares
Capital Allotment Shares
18 May 2018
SH01Allotment of Shares
Confirmation Statement With Updates
17 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2017
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
28 April 2017
AAMDAAMD
Change Account Reference Date Company Previous Shortened
10 April 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Resolution
26 February 2016
RESOLUTIONSResolutions
Gazette Filings Brought Up To Date
15 July 2015
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
14 July 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
10 July 2015
AR01AR01
Accounts With Accounts Type Dormant
1 April 2015
AAAnnual Accounts
Capital Allotment Shares
22 October 2014
SH01Allotment of Shares
Change Person Secretary Company With Change Date
13 May 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Accounts With Accounts Type Dormant
31 March 2014
AAAnnual Accounts
Capital Allotment Shares
10 February 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
29 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 May 2013
AR01AR01
Change Person Director Company With Change Date
9 May 2013
CH01Change of Director Details
Appoint Person Secretary Company With Name
9 May 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
9 May 2013
TM02Termination of Secretary
Accounts With Accounts Type Dormant
26 March 2013
AAAnnual Accounts
Capital Allotment Shares
24 October 2012
SH01Allotment of Shares
Termination Director Company With Name
8 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 February 2012
AAAnnual Accounts
Capital Allotment Shares
29 June 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
15 April 2011
AR01AR01
Change Person Director Company With Change Date
15 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2011
CH01Change of Director Details
Capital Alter Shares Subdivision
6 April 2011
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
6 April 2011
SH01Allotment of Shares
Resolution
6 April 2011
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
8 March 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
12 November 2010
AD01Change of Registered Office Address
Capital Allotment Shares
19 October 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
19 October 2010
AP01Appointment of Director
Change Account Reference Date Company Current Extended
19 October 2010
AA01Change of Accounting Reference Date
Incorporation Company
11 March 2010
NEWINCIncorporation