Background WavePink WaveYellow Wave

NILWASTE COMPLIANCE LIMITED (07653847)

NILWASTE COMPLIANCE LIMITED (07653847) is an active UK company. incorporated on 1 June 2011. with registered office in Stansted. The company operates in the Professional, Scientific and Technical Activities sector, engaged in environmental consulting activities. NILWASTE COMPLIANCE LIMITED has been registered for 14 years. Current directors include GOUGH, William John, MOSTARI, Andrew, VAN DANZIG, Paul Barry.

Company Number
07653847
Status
active
Type
ltd
Incorporated
1 June 2011
Age
14 years
Address
Waterloo House Unit 27 M11 Business Link, Stansted, CM24 8GF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Environmental consulting activities
Directors
GOUGH, William John, MOSTARI, Andrew, VAN DANZIG, Paul Barry
SIC Codes
74901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NILWASTE COMPLIANCE LIMITED

NILWASTE COMPLIANCE LIMITED is an active company incorporated on 1 June 2011 with the registered office located in Stansted. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in environmental consulting activities. NILWASTE COMPLIANCE LIMITED was registered 14 years ago.(SIC: 74901)

Status

active

Active since 14 years ago

Company No

07653847

LTD Company

Age

14 Years

Incorporated 1 June 2011

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 5 February 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 6 June 2025 (10 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026
Contact
Address

Waterloo House Unit 27 M11 Business Link Parsonage Lane Stansted, CM24 8GF,

Previous Addresses

, Field House, Station Approach, Harlow, Essex, CM20 2EW
From: 17 August 2011To: 22 July 2015
, 2 Castilian Street, Northampton, Northamptonshire, NN1 1JX
From: 1 June 2011To: 17 August 2011
Timeline

16 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
May 11
Director Left
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Aug 11
Director Joined
Aug 11
Loan Secured
Dec 14
Director Left
Mar 19
Director Left
Mar 19
Loan Cleared
Feb 23
Director Joined
Sept 25
Director Joined
Sept 25
Owner Exit
Sept 25
Director Joined
Sept 25
Director Left
Oct 25
Director Left
Jan 26
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

GOUGH, William John

Active
Unit 27 M11 Business Link, StanstedCM24 8GF
Born December 1975
Director
Appointed 23 Sept 2025

MOSTARI, Andrew

Active
Unit 27 M11 Business Link, StanstedCM24 8GF
Born January 1977
Director
Appointed 23 Sept 2025

VAN DANZIG, Paul Barry

Active
Unit 27 M11 Business Link, StanstedCM24 8GF
Born September 1971
Director
Appointed 23 Sept 2025

BANDEGIATI, Franco

Resigned
Castilian Street, NorthamptonNN1 1JX
Born October 1953
Director
Appointed 19 Jul 2011
Resigned 01 Mar 2019

CLAYTON, James

Resigned
Castilian Street, NorthamptonNN1 1JX
Born October 1959
Director
Appointed 19 Jul 2011
Resigned 01 Mar 2019

CROSSE, Matthew Peter

Resigned
Castilian Street, NorthamptonNN1 1JX
Born January 1970
Director
Appointed 01 Jun 2011
Resigned 19 Jul 2011

CULLIS, Lynne Anne

Resigned
Unit 27 M11 Business Link, StanstedCM24 8GF
Born May 1969
Director
Appointed 28 Jul 2011
Resigned 02 Oct 2025

VAN DANZIG, Barry Peter

Resigned
Unit 27 M11 Business Link, StanstedCM24 8GF
Born August 1948
Director
Appointed 28 Jul 2011
Resigned 31 Dec 2025

Persons with significant control

2

1 Active
1 Ceased
Canning Street, EdinburghEH3 8HE

Nature of Control

Voting rights 75 to 100 percent
Notified 23 Sept 2025
Canning Street, EdinburghEH3 8HE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 01 Jun 2017
Ceased 23 Sept 2025
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Micro Entity
5 February 2026
AAAnnual Accounts
Change To A Person With Significant Control
15 January 2026
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Notification Of A Person With Significant Control
24 September 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 February 2023
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
1 February 2023
MR05Certification of Charge
Accounts With Accounts Type Dormant
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 February 2022
AAAnnual Accounts
Legacy
22 February 2022
PARENT_ACCPARENT_ACC
Legacy
22 February 2022
GUARANTEE2GUARANTEE2
Legacy
22 February 2022
AGREEMENT2AGREEMENT2
Legacy
4 February 2022
PARENT_ACCPARENT_ACC
Legacy
4 February 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 May 2021
AAAnnual Accounts
Legacy
13 May 2021
AGREEMENT2AGREEMENT2
Legacy
13 May 2021
GUARANTEE2GUARANTEE2
Legacy
23 April 2021
PARENT_ACCPARENT_ACC
Change Account Reference Date Company Previous Extended
23 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2019
TM01Termination of Director
Accounts With Accounts Type Small
5 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2016
AR01AR01
Change Person Director Company With Change Date
3 June 2016
CH01Change of Director Details
Accounts With Accounts Type Small
14 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 July 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
31 December 2014
MR01Registration of a Charge
Accounts With Accounts Type Small
28 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Accounts With Accounts Type Small
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Change Person Director Company With Change Date
3 June 2013
CH01Change of Director Details
Accounts With Accounts Type Small
3 October 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 September 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Resolution
18 August 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
17 August 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
17 August 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
17 August 2011
AP01Appointment of Director
Termination Director Company With Name
25 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
25 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 July 2011
AP01Appointment of Director
Incorporation Company
1 June 2011
NEWINCIncorporation