Background WavePink WaveYellow Wave

NEWGEN RECYCLING LIMITED (07967795)

NEWGEN RECYCLING LIMITED (07967795) is an active UK company. incorporated on 28 February 2012. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. NEWGEN RECYCLING LIMITED has been registered for 14 years. Current directors include FLANAGAN, Peter David, STAINTON, George.

Company Number
07967795
Status
active
Type
ltd
Incorporated
28 February 2012
Age
14 years
Address
90 Great Suffolk Street, London, SE1 0BE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
FLANAGAN, Peter David, STAINTON, George
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWGEN RECYCLING LIMITED

NEWGEN RECYCLING LIMITED is an active company incorporated on 28 February 2012 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. NEWGEN RECYCLING LIMITED was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

07967795

LTD Company

Age

14 Years

Incorporated 28 February 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 22 May 2025 (11 months ago)
Submitted on 4 June 2025 (10 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026

Previous Company Names

NEWGEN PLANT LIMITED
From: 28 February 2012To: 31 July 2019
Contact
Address

90 Great Suffolk Street London, SE1 0BE,

Previous Addresses

The Courtyard 69 High Street Ascot SL5 7HP
From: 28 February 2012To: 31 May 2019
Timeline

4 key events • 2012 - 2020

Funding Officers Ownership
Company Founded
Feb 12
New Owner
Mar 20
Funding Round
Mar 20
Director Joined
May 20
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

FLANAGAN, Peter David

Active
Great Suffolk Street, LondonSE1 0BE
Born December 1975
Director
Appointed 12 May 2020

STAINTON, George

Active
Great Suffolk Street, LondonSE1 0BE
Born December 1987
Director
Appointed 28 Feb 2012

Persons with significant control

2

Mr Peter David Flanagan

Active
Great Suffolk Street, LondonSE1 0BE
Born December 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Mar 2020

Mr George Stainton

Active
Great Suffolk Street, LondonSE1 0BE
Born December 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2020
CS01Confirmation Statement
Change To A Person With Significant Control
22 May 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 May 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 May 2020
AP01Appointment of Director
Confirmation Statement With Updates
14 March 2020
CS01Confirmation Statement
Change To A Person With Significant Control
12 March 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
12 March 2020
PSC01Notification of Individual PSC
Capital Allotment Shares
12 March 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Resolution
31 July 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
31 May 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
17 May 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
30 November 2017
CH01Change of Director Details
Change To A Person With Significant Control
30 November 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
27 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
3 September 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Incorporation Company
28 February 2012
NEWINCIncorporation