Background WavePink WaveYellow Wave

DOCUMENT SHREDDER RENTALS LIMITED (07759109)

DOCUMENT SHREDDER RENTALS LIMITED (07759109) is an active UK company. incorporated on 1 September 2011. with registered office in Leeds. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of office machinery and equipment (including computers). DOCUMENT SHREDDER RENTALS LIMITED has been registered for 14 years. Current directors include HARPER, Julian Andrew.

Company Number
07759109
Status
active
Type
ltd
Incorporated
1 September 2011
Age
14 years
Address
3 Park Square, Leeds, LS1 2NE
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of office machinery and equipment (including computers)
Directors
HARPER, Julian Andrew
SIC Codes
77330

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOCUMENT SHREDDER RENTALS LIMITED

DOCUMENT SHREDDER RENTALS LIMITED is an active company incorporated on 1 September 2011 with the registered office located in Leeds. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of office machinery and equipment (including computers). DOCUMENT SHREDDER RENTALS LIMITED was registered 14 years ago.(SIC: 77330)

Status

active

Active since 14 years ago

Company No

07759109

LTD Company

Age

14 Years

Incorporated 1 September 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 December 2025 (4 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

Overdue

9 months overdue

Last Filed

Made up to 12 June 2024 (1 year ago)
Submitted on 26 June 2024 (1 year ago)

Next Due

Due by 26 June 2025
For period ending 12 June 2025

Previous Company Names

GWECO 522 LIMITED
From: 1 September 2011To: 11 October 2011
Contact
Address

3 Park Square Leeds, LS1 2NE,

Previous Addresses

Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX United Kingdom
From: 1 September 2011To: 12 October 2011
Timeline

8 key events • 2011 - 2014

Funding Officers Ownership
Company Founded
Aug 11
Director Left
Oct 11
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
May 12
Director Joined
Jun 12
Director Left
Jul 12
Director Left
Sept 14
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

HARPER, Julian Andrew

Active
Park Square, LeedsLS1 2NE
Born October 1956
Director
Appointed 21 Jun 2012

HOLDEN, John Layfield

Resigned
8 Duke Street, BradfordBD1 3QX
Born December 1957
Director
Appointed 01 Sept 2011
Resigned 07 Oct 2011

MCGEACHIE, Joanne Claire

Resigned
Park Square, LeedsLS1 2NE
Born March 1974
Director
Appointed 07 Oct 2011
Resigned 05 Jul 2012

PLATTS, Anthony Gordon

Resigned
Marlborough Avenue, Princes Avenue, HullHU5 3JT
Born December 1956
Director
Appointed 09 May 2012
Resigned 31 Dec 2013

GWECO DIRECTORS LTD

Resigned
8 Duke Street, BradfordBD1 3QX
Corporate director
Appointed 01 Sept 2011
Resigned 07 Oct 2011

Persons with significant control

1

Mr Julian Andrew Harper

Active
Park Square, LeedsLS1 2NE
Born October 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Micro Entity
29 December 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2020
CS01Confirmation Statement
Confirmation Statement With Updates
12 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2014
AR01AR01
Termination Director Company With Name Termination Date
5 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 September 2013
AR01AR01
Accounts With Accounts Type Dormant
24 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2012
AR01AR01
Termination Director Company With Name
11 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
22 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 May 2012
AP01Appointment of Director
Termination Director Company With Name
12 October 2011
TM01Termination of Director
Termination Director Company With Name
12 October 2011
TM01Termination of Director
Change Account Reference Date Company Current Extended
12 October 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
12 October 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
12 October 2011
AD01Change of Registered Office Address
Certificate Change Of Name Company
11 October 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
11 October 2011
CONNOTConfirmation Statement Notification
Incorporation Company
1 September 2011
NEWINCIncorporation