Background WavePink WaveYellow Wave

SOVINI WASTE SOLUTIONS LIMITED (07797089)

SOVINI WASTE SOLUTIONS LIMITED (07797089) is an active UK company. incorporated on 4 October 2011. with registered office in Bootle. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (38210). SOVINI WASTE SOLUTIONS LIMITED has been registered for 14 years. Current directors include JUDKINS, James Matthew, LIGGETT, Tracey Marie, SPENCER, Anita Margaret and 1 others.

Company Number
07797089
Status
active
Type
ltd
Incorporated
4 October 2011
Age
14 years
Address
The Sovini Group Unit 1, Bootle, L30 6UR
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (38210)
Directors
JUDKINS, James Matthew, LIGGETT, Tracey Marie, SPENCER, Anita Margaret, WILLIAMS, Roy
SIC Codes
38210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOVINI WASTE SOLUTIONS LIMITED

SOVINI WASTE SOLUTIONS LIMITED is an active company incorporated on 4 October 2011 with the registered office located in Bootle. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (38210). SOVINI WASTE SOLUTIONS LIMITED was registered 14 years ago.(SIC: 38210)

Status

active

Active since 14 years ago

Company No

07797089

LTD Company

Age

14 Years

Incorporated 4 October 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 4 October 2025 (5 months ago)
Submitted on 17 October 2025 (5 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026

Previous Company Names

CARROLL WASTE LIMITED
From: 4 October 2011To: 2 October 2020
Contact
Address

The Sovini Group Unit 1 Heysham Road Bootle, L30 6UR,

Previous Addresses

Unit 1 Heysham Road Bootle L30 6UR England
From: 1 April 2021To: 8 April 2021
Atlantic House Dunnings Bridge Road Bootle Merseyside L30 4th
From: 27 June 2016To: 1 April 2021
Carroll House Heysham Road Liverpool Merseyside L30 6UR
From: 11 June 2013To: 27 June 2016
166 Linacre Road Litherland Liverpool Merseyside L21 8JU United Kingdom
From: 4 October 2011To: 11 June 2013
Timeline

15 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Oct 11
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Owner Exit
Oct 17
Owner Exit
Oct 17
Owner Exit
Oct 17
Owner Exit
Oct 17
Owner Exit
Sept 20
Loan Secured
Nov 21
Loan Secured
Nov 21
Director Left
May 25
Director Joined
Sept 25
0
Funding
7
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

LIGGETT, Tracey

Active
Unit 1, BootleL30 6UR
Secretary
Appointed 18 Oct 2016

JUDKINS, James Matthew

Active
Unit 1, BootleL30 6UR
Born December 1983
Director
Appointed 30 Sept 2025

LIGGETT, Tracey Marie

Active
Dunnings Bridge Road, BootleL30 4TU
Born January 1966
Director
Appointed 16 Jun 2016

SPENCER, Anita Margaret

Active
Dunnings Bridge Road, BootleL30 4TU
Born August 1972
Director
Appointed 16 Jun 2016

WILLIAMS, Roy

Active
Unit 1, Heysham Road, BootleL30 6UR
Born August 1960
Director
Appointed 16 Jun 2016

CARROLL, Terence Anthony

Resigned
Heysham Road, LiverpoolL306YS
Born April 1980
Director
Appointed 04 Oct 2011
Resigned 16 Jun 2016

FAZAKERLEY, Ian

Resigned
Dunnings Bridge House, BootleL30 4TU
Born July 1963
Director
Appointed 16 Jun 2016
Resigned 31 May 2025

Persons with significant control

6

1 Active
5 Ceased
Unit 1, Heysham Road, BootleL30 6UR

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 2020
Dunnings Bridge Road, BootleL30 4TH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jul 2016
Ceased 01 Oct 2020

Mr Roy Williams

Ceased
Dunnings Bridge Road, BootleL30 4TH
Born August 1960

Nature of Control

Significant influence or control
Notified 27 Jul 2016
Ceased 26 Jan 2017

Mr Ian Fazakerley

Ceased
Dunnings Bridge Road, BootleL30 4TH
Born July 1963

Nature of Control

Significant influence or control
Notified 27 Jul 2016
Ceased 26 Jan 2017

Mrs Tracey Liggett

Ceased
Dunnings Bridge Road, BootleL30 4TH
Born January 1966

Nature of Control

Significant influence or control
Notified 27 Jul 2016
Ceased 26 Jan 2017

Miss Anita Harrison-Carroll

Ceased
Dunnings Bridge Road, BootleL30 4TH
Born August 1972

Nature of Control

Significant influence or control
Notified 27 Jul 2016
Ceased 26 Jan 2017
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Small
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2025
TM01Termination of Director
Accounts With Accounts Type Small
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
23 May 2024
CH01Change of Director Details
Change To A Person With Significant Control
10 May 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
7 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
1 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2023
CH01Change of Director Details
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Change Sail Address Company With New Address
10 July 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
29 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
16 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 April 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2020
CS01Confirmation Statement
Resolution
2 October 2020
RESOLUTIONSResolutions
Change To A Person With Significant Control
2 October 2020
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
1 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 October 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
26 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
12 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
17 October 2017
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Shortened
14 December 2016
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
18 October 2016
AP03Appointment of Secretary
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Capital Name Of Class Of Shares
24 August 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
9 August 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
28 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 June 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 June 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Change Account Reference Date Company Previous Extended
14 July 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 June 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
11 June 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 October 2012
AR01AR01
Incorporation Company
4 October 2011
NEWINCIncorporation