Background WavePink WaveYellow Wave

WASTE2WORTH GLOBAL LTD (07964756)

WASTE2WORTH GLOBAL LTD (07964756) is an active UK company. incorporated on 24 February 2012. with registered office in Warwick. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management and 1 other business activities. WASTE2WORTH GLOBAL LTD has been registered for 14 years. Current directors include LAKE, Stephen Clyde.

Company Number
07964756
Status
active
Type
ltd
Incorporated
24 February 2012
Age
14 years
Address
12 Field Barn Road, Warwick, CV35 8RT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
LAKE, Stephen Clyde
SIC Codes
70229, 74901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WASTE2WORTH GLOBAL LTD

WASTE2WORTH GLOBAL LTD is an active company incorporated on 24 February 2012 with the registered office located in Warwick. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management and 1 other business activity. WASTE2WORTH GLOBAL LTD was registered 14 years ago.(SIC: 70229, 74901)

Status

active

Active since 14 years ago

Company No

07964756

LTD Company

Age

14 Years

Incorporated 24 February 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 24 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 28 July 2025 (9 months ago)
Submitted on 8 August 2025 (8 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026

Previous Company Names

CG INNOVATION PARTNERS LIMITED
From: 29 June 2012To: 25 June 2021
CGIP HOLDINGS LIMITED
From: 24 February 2012To: 29 June 2012
Contact
Address

12 Field Barn Road Hampton Magna Warwick, CV35 8RT,

Previous Addresses

Highfields Cleeve Hill Cheltenham Gloucestershire GL52 3PX England
From: 18 March 2015To: 11 February 2021
Ground Floor Festival House Jessop Avenue Cheltenham GL50 3SH
From: 24 February 2012To: 18 March 2015
Timeline

2 key events • 2012 - 2013

Funding Officers Ownership
Company Founded
Feb 12
Funding Round
Mar 13
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

CHAPMAN, Carole Linda

Active
Field Barn Road, WarwickCV35 8RT
Secretary
Appointed 24 Jun 2014

LAKE, Stephen Clyde

Active
Field Barn Road, WarwickCV35 8RT
Born June 1959
Director
Appointed 24 Feb 2012

JOHAL, Kulbinder Kaur

Resigned
Twyford Bank, EveshamWR11 4TP
Secretary
Appointed 24 Feb 2012
Resigned 24 Jun 2014

Persons with significant control

1

Mr Stephen Clyde Lake

Active
Field Barn Road, WarwickCV35 8RT
Born June 1959

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Micro Entity
24 March 2026
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Resolution
25 June 2021
RESOLUTIONSResolutions
Change Person Director Company With Change Date
24 June 2021
CH01Change of Director Details
Change To A Person With Significant Control
24 June 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
11 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
11 February 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
11 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Change Sail Address Company With New Address
13 March 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
27 June 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
24 June 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
24 June 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2013
AR01AR01
Capital Allotment Shares
22 March 2013
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
5 October 2012
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
29 June 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
29 June 2012
CONNOTConfirmation Statement Notification
Incorporation Company
24 February 2012
NEWINCIncorporation