Background WavePink WaveYellow Wave

REUSEAWORLD LTD (08954610)

REUSEAWORLD LTD (08954610) is an active UK company. incorporated on 24 March 2014. with registered office in Corby. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. REUSEAWORLD LTD has been registered for 12 years. Current directors include FITZGERALD, Mark Edward.

Company Number
08954610
Status
active
Type
ltd
Incorporated
24 March 2014
Age
12 years
Address
5 Pywell Road, Corby, NN17 5XJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
FITZGERALD, Mark Edward
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REUSEAWORLD LTD

REUSEAWORLD LTD is an active company incorporated on 24 March 2014 with the registered office located in Corby. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. REUSEAWORLD LTD was registered 12 years ago.(SIC: 47910)

Status

active

Active since 12 years ago

Company No

08954610

LTD Company

Age

12 Years

Incorporated 24 March 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 24 March 2026 (Just now)
Submitted on 26 March 2026 (Just now)

Next Due

Due by 7 April 2027
For period ending 24 March 2027
Contact
Address

5 Pywell Road Willowbrook East Industrial Estate Corby, NN17 5XJ,

Previous Addresses

Lennox House 3 Pierrepont Street Bath Somerset BA1 1LB England
From: 15 June 2015To: 24 March 2023
Le Cabanon Randwick Stroud Gloucestershire GL6 6HJ
From: 24 March 2014To: 15 June 2015
Timeline

12 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Mar 14
Director Left
Apr 17
Owner Exit
Mar 23
New Owner
Mar 23
Director Left
Mar 23
Director Joined
Aug 23
Director Left
Oct 23
New Owner
Oct 23
Owner Exit
Oct 23
Owner Exit
Apr 25
Owner Exit
Apr 25
Owner Exit
Mar 26
0
Funding
4
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

FITZGERALD, Mark Edward

Active
Pywell Road, CorbyNN17 5XJ
Born February 1970
Director
Appointed 16 Aug 2023

HOLLIER, Amelia Therese

Resigned
Pywell Road, CorbyNN17 5XJ
Born June 1975
Director
Appointed 24 Mar 2014
Resigned 18 Oct 2023

HOLLIER, Robert Owen

Resigned
Randwick, StroudGL6 6HJ
Born September 1976
Director
Appointed 24 Mar 2014
Resigned 17 Mar 2023

SIMONS, Neil Paul

Resigned
Hockley Road, BroseleyTF12 5HS
Born December 1976
Director
Appointed 24 Mar 2014
Resigned 29 Mar 2016

Persons with significant control

6

1 Active
5 Ceased
Pywell Road, CorbyNN17 5XJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Dec 2024
Ceased 26 Mar 2026

Mr Mark Fitzgerald

Ceased
Pywell Road, CorbyNN17 5XJ
Born February 1970

Nature of Control

Right to appoint and remove directors
Notified 21 Sept 2023
Ceased 14 Apr 2025

Mr Robert Oliver Anthony Almond

Ceased
Pywell Road, CorbyNN17 5XJ
Born March 1985

Nature of Control

Voting rights 75 to 100 percent
Notified 16 Aug 2022
Ceased 22 Aug 2022
Pywell Road, CorbyNN17 5XJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Aug 2022

Mrs Amelia Therese Hollier

Ceased
3 Pierrepont Street, BathBA1 1LB
Born June 1975

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 18 Oct 2023

Mr Robert Owen Hollier

Ceased
90 Bristol Road, GloucesterGL1 5SQ
Born September 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 16 Aug 2022
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
26 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
14 July 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 April 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 September 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
17 June 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 October 2023
TM01Termination of Director
Notification Of A Person With Significant Control
18 October 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 August 2023
AP01Appointment of Director
Change To A Person With Significant Control
6 July 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
24 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 March 2023
PSC01Notification of Individual PSC
Confirmation Statement With Updates
24 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 March 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 March 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2021
CS01Confirmation Statement
Confirmation Statement With Updates
3 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 April 2017
TM01Termination of Director
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 January 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 June 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 May 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Incorporation Company
24 March 2014
NEWINCIncorporation