Background WavePink WaveYellow Wave

TECHNICAL WASTE SOLUTIONS (HOLDINGS) LTD (08949777)

TECHNICAL WASTE SOLUTIONS (HOLDINGS) LTD (08949777) is an active UK company. incorporated on 20 March 2014. with registered office in Bury St Edmunds. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (39000). TECHNICAL WASTE SOLUTIONS (HOLDINGS) LTD has been registered for 12 years. Current directors include CROOKS, John Richard, SAPSFORD, Colin Christopher, STENNETT, Oliver David.

Company Number
08949777
Status
active
Type
ltd
Incorporated
20 March 2014
Age
12 years
Address
Lodge Farm Culford Heath, Bury St Edmunds, IP31 1PT
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (39000)
Directors
CROOKS, John Richard, SAPSFORD, Colin Christopher, STENNETT, Oliver David
SIC Codes
39000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TECHNICAL WASTE SOLUTIONS (HOLDINGS) LTD

TECHNICAL WASTE SOLUTIONS (HOLDINGS) LTD is an active company incorporated on 20 March 2014 with the registered office located in Bury St Edmunds. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (39000). TECHNICAL WASTE SOLUTIONS (HOLDINGS) LTD was registered 12 years ago.(SIC: 39000)

Status

active

Active since 12 years ago

Company No

08949777

LTD Company

Age

12 Years

Incorporated 20 March 2014

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 3 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

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 12 September 2025 (6 months ago)
Submitted on 24 September 2025 (6 months ago)

Next Due

Due by 26 September 2026
For period ending 12 September 2026
Contact
Address

Lodge Farm Culford Heath Ingham Bury St Edmunds, IP31 1PT,

Timeline

1 key events • 2014 - 2014

Funding Officers Ownership
Company Founded
Mar 14
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

SAPSFORD, Colin Christopher

Active
Culford Heath, Bury St EdmundsIP31 1PT
Secretary
Appointed 20 Mar 2014

CROOKS, John Richard

Active
Culford Heath, Bury St EdmundsIP31 1PT
Born August 1977
Director
Appointed 20 Mar 2014

SAPSFORD, Colin Christopher

Active
Culford Heath, Bury St EdmundsIP31 1PT
Born July 1958
Director
Appointed 20 Mar 2014

STENNETT, Oliver David

Active
Culford Heath, Bury St EdmundsIP31 1PT
Born October 1976
Director
Appointed 20 Mar 2014

Persons with significant control

3

Mr Colin Christopher Sapsford

Active
Culford Heath, Bury St EdmundsIP31 1PT
Born July 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Mar 2017

Mr John Richard Crooks

Active
Culford Heath, Bury St EdmundsIP31 1PT
Born August 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Mar 2017

Mr Oliver David Stennett

Active
Culford Heath, Bury St EdmundsIP31 1PT
Born October 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Mar 2017
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Dormant
3 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
19 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 July 2024
AAAnnual Accounts
Accounts Amended With Accounts Type Micro Entity
6 January 2024
AAMDAAMD
Accounts With Accounts Type Dormant
5 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
13 September 2021
CH01Change of Director Details
Change To A Person With Significant Control
13 September 2021
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
21 May 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 January 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Gazette Notice Compulsory
5 January 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
4 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
7 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Accounts With Accounts Type Dormant
5 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Incorporation Company
20 March 2014
NEWINCIncorporation