Background WavePink WaveYellow Wave

RECIRCLED RESOURCES LTD (10176589)

RECIRCLED RESOURCES LTD (10176589) is an active UK company. incorporated on 12 May 2016. with registered office in Lancaster. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (39000) and 2 other business activities. RECIRCLED RESOURCES LTD has been registered for 9 years. Current directors include THOMPSON, Richard.

Company Number
10176589
Status
active
Type
ltd
Incorporated
12 May 2016
Age
9 years
Address
Ctap Building Lancaster University, Lancaster, LA1 4YB
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (39000)
Directors
THOMPSON, Richard
SIC Codes
39000, 46140, 74901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RECIRCLED RESOURCES LTD

RECIRCLED RESOURCES LTD is an active company incorporated on 12 May 2016 with the registered office located in Lancaster. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (39000) and 2 other business activities. RECIRCLED RESOURCES LTD was registered 9 years ago.(SIC: 39000, 46140, 74901)

Status

active

Active since 9 years ago

Company No

10176589

LTD Company

Age

9 Years

Incorporated 12 May 2016

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 20 March 2025 (1 year ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 21 December 2025 (3 months ago)
Submitted on 6 January 2026 (2 months ago)

Next Due

Due by 4 January 2027
For period ending 21 December 2026
Contact
Address

Ctap Building Lancaster University Bailrigg Lancaster, LA1 4YB,

Previous Addresses

Enviro House, 13 Robraine Kirkby Lonsdale LA6 2DF United Kingdom
From: 17 September 2018To: 10 December 2018
The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom
From: 12 May 2016To: 17 September 2018
Timeline

5 key events • 2016 - 2018

Funding Officers Ownership
Company Founded
May 16
Director Left
Sept 18
New Owner
Sept 18
Owner Exit
Sept 18
Director Joined
Sept 18
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

THOMPSON, Richard

Active
Lancaster University, LancasterLA1 4YB
Born December 1980
Director
Appointed 29 Sept 2018

VALAITIS, Peter Anthony

Resigned
High Street, BristolBS9 3BY
Born November 1950
Director
Appointed 12 May 2016
Resigned 17 Sept 2018

Persons with significant control

2

1 Active
1 Ceased

Mr Richard Thompson

Active
Lancaster University, LancasterLA1 4YB
Born December 1980

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Sept 2018

Peter Valaitis

Ceased
13 Robraine, LonsdaleLA6 2DF
Born November 1950

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 12 May 2016
Ceased 29 Sept 2018
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 May 2021
AAAnnual Accounts
Accounts Amended With Accounts Type Micro Entity
10 February 2021
AAMDAAMD
Confirmation Statement With Updates
21 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 February 2020
AAAnnual Accounts
Change Account Reference Date Company Current Extended
7 August 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 December 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
29 September 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 September 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Incorporation Company
12 May 2016
NEWINCIncorporation