Background WavePink WaveYellow Wave

VEOLIA ENVIRONMENTAL SERVICES PETERBOROUGH UK LIMITED (09595604)

VEOLIA ENVIRONMENTAL SERVICES PETERBOROUGH UK LIMITED (09595604) is an active UK company. incorporated on 18 May 2015. with registered office in London. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (38210) and 1 other business activities. VEOLIA ENVIRONMENTAL SERVICES PETERBOROUGH UK LIMITED has been registered for 10 years.

Company Number
09595604
Status
active
Type
ltd
Incorporated
18 May 2015
Age
10 years
Address
210 Pentonville Road, London, N1 9JY
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (38210)
SIC Codes
38210, 38320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VEOLIA ENVIRONMENTAL SERVICES PETERBOROUGH UK LIMITED

VEOLIA ENVIRONMENTAL SERVICES PETERBOROUGH UK LIMITED is an active company incorporated on 18 May 2015 with the registered office located in London. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (38210) and 1 other business activity. VEOLIA ENVIRONMENTAL SERVICES PETERBOROUGH UK LIMITED was registered 10 years ago.(SIC: 38210, 38320)

Status

active

Active since 10 years ago

Company No

09595604

LTD Company

Age

10 Years

Incorporated 18 May 2015

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 7 July 2025 (8 months ago)
Period: 1 October 2023 - 31 December 2024(16 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 18 May 2025 (10 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026

Previous Company Names

MICK GEORGE RECYCLING LIMITED
From: 18 May 2015To: 16 December 2019
Contact
Address

210 Pentonville Road London, N1 9JY,

Previous Addresses

6 Lancaster Way Ermine Business Park Huntingdon PE29 6XU England
From: 7 June 2016To: 20 December 2019
Apollo House Isis Way Minerva Business Park, Lynch Wood Peterborough Cambridgeshire PE2 6QR United Kingdom
From: 18 May 2015To: 7 June 2016
Timeline

25 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
May 15
Loan Secured
Jul 16
Loan Secured
Mar 17
Loan Secured
Sept 17
Loan Secured
Mar 18
Director Joined
Jan 19
Owner Exit
Jan 19
Loan Secured
May 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Owner Exit
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Jun 20
Director Joined
Jul 20
Director Left
Jun 21
Director Joined
Jun 21
Director Left
May 23
0
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

76

Change Person Director Company With Change Date
12 March 2026
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
3 November 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 November 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
7 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
2 May 2025
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
23 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
24 June 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 June 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 May 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Confirmation Statement With Updates
20 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 December 2019
AP01Appointment of Director
Resolution
23 December 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
20 December 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 December 2019
TM02Termination of Secretary
Notification Of A Person With Significant Control
20 December 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
20 December 2019
AD01Change of Registered Office Address
Resolution
16 December 2019
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
16 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Mortgage Create With Deed
31 May 2019
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
20 May 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
27 March 2019
AAAnnual Accounts
Legacy
27 March 2019
PARENT_ACCPARENT_ACC
Legacy
20 March 2019
GUARANTEE2GUARANTEE2
Legacy
20 March 2019
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
21 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2019
CH01Change of Director Details
Notification Of A Person With Significant Control
21 January 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 January 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
21 January 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 January 2019
TM02Termination of Secretary
Cessation Of A Person With Significant Control
21 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 April 2018
AAAnnual Accounts
Legacy
18 April 2018
GUARANTEE2GUARANTEE2
Legacy
18 April 2018
AGREEMENT2AGREEMENT2
Resolution
9 April 2018
RESOLUTIONSResolutions
Legacy
4 April 2018
PARENT_ACCPARENT_ACC
Legacy
4 April 2018
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2018
MR01Registration of a Charge
Legacy
20 March 2018
PARENT_ACCPARENT_ACC
Legacy
20 March 2018
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2017
MR01Registration of a Charge
Notification Of A Person With Significant Control
17 August 2017
PSC03Notification of Other Registrable Person PSC
Confirmation Statement With Updates
12 July 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
28 February 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2016
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
7 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Incorporation Company
18 May 2015
NEWINCIncorporation