Background WavePink WaveYellow Wave

DON'T WASTE UK LTD (09411030)

DON'T WASTE UK LTD (09411030) is an active UK company. incorporated on 28 January 2015. with registered office in Elstree. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. DON'T WASTE UK LTD has been registered for 11 years. Current directors include NISH, Claude.

Company Number
09411030
Status
active
Type
ltd
Incorporated
28 January 2015
Age
11 years
Address
Suite 118, Catalyst House 720 Centennial Court, Elstree, WD6 3SY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
NISH, Claude
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DON'T WASTE UK LTD

DON'T WASTE UK LTD is an active company incorporated on 28 January 2015 with the registered office located in Elstree. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. DON'T WASTE UK LTD was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09411030

LTD Company

Age

11 Years

Incorporated 28 January 2015

Size

N/A

Accounts

ARD: 27/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 27 November 2025 (4 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 November 2026
Period: 1 March 2025 - 27 February 2026

Confirmation Statement

Up to Date

3 days left

Last Filed

Made up to 20 March 2025 (1 year ago)
Submitted on 20 March 2025 (1 year ago)

Next Due

Due by 3 April 2026
For period ending 20 March 2026

Previous Company Names

ALTGRIP LIMITED
From: 28 January 2015To: 10 February 2015
Contact
Address

Suite 118, Catalyst House 720 Centennial Court Centennial Park Elstree, WD6 3SY,

Previous Addresses

Suite Lu.231, the Light Bulb, 1 Filament Walk Wandsworth London SW18 4GQ England
From: 1 November 2023To: 27 February 2024
Room 405, Highland House, 165 the Broadway London SW19 1NE England
From: 11 November 2021To: 1 November 2023
Ibex House, 162-164 Arthur Road London SW19 8AQ England
From: 20 September 2016To: 11 November 2021
Park House 158-160 Arthur Road Wimbledon Park London SW19 8AQ England
From: 1 July 2015To: 20 September 2016
C/O Cwc Resources 11th Floor, Capital Tower 91 Waterloo Road London SE1 8RT United Kingdom
From: 9 February 2015To: 1 July 2015
41 Chalton Street London NW1 1JD United Kingdom
From: 28 January 2015To: 9 February 2015
Timeline

8 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Jan 15
Director Joined
Feb 15
Director Left
Feb 15
Director Joined
Feb 15
Funding Round
Jul 15
Director Left
Nov 18
Director Joined
Nov 18
Director Left
Jan 24
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

NISH, Claude

Active
720 Centennial Court, ElstreeWD6 3SY
Born June 1973
Director
Appointed 09 Feb 2015

DAVIS, Andrew Simon

Resigned
Chalton Street, LondonNW1 1JD
Born July 1963
Director
Appointed 28 Jan 2015
Resigned 09 Feb 2015

DROYMAN, Jeremy Philip

Resigned
Arthur Road, LondonSW19 8AQ
Born January 1971
Director
Appointed 09 Feb 2015
Resigned 09 Nov 2018

FOREMAN, Michael Saxe

Resigned
1 Filament Walk, LondonSW18 4GQ
Born May 1971
Director
Appointed 09 Nov 2018
Resigned 21 Dec 2023

Persons with significant control

2

Mr Jeremy Philip Droyman

Active
720 Centennial Court, ElstreeWD6 3SY
Born January 1971

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

Mr Claude Nish

Active
720 Centennial Court, ElstreeWD6 3SY
Born June 1973

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
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Total Exemption Full
27 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Confirmation Statement With Updates
20 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 November 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
27 February 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 November 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 November 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 November 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
15 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 September 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
13 June 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 May 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Gazette Notice Compulsory
26 April 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Allotment Shares
15 July 2015
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
1 July 2015
AD01Change of Registered Office Address
Certificate Change Of Name Company
10 February 2015
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Extended
9 February 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
9 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 February 2015
AD01Change of Registered Office Address
Incorporation Company
28 January 2015
NEWINCIncorporation