Background WavePink WaveYellow Wave

EUROTECH WASTE TREATMENT LIMITED (10411896)

EUROTECH WASTE TREATMENT LIMITED (10411896) is an active UK company. incorporated on 5 October 2016. with registered office in Fareham. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (38210) and 1 other business activities. EUROTECH WASTE TREATMENT LIMITED has been registered for 9 years. Current directors include CARTMELL, Jennifer Carella, HICKS, Stephen Roger John, SOTOUDEH, Reza.

Company Number
10411896
Status
active
Type
ltd
Incorporated
5 October 2016
Age
9 years
Address
Fusion 3 1200 Parkway, Fareham, PO15 7AD
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (38210)
Directors
CARTMELL, Jennifer Carella, HICKS, Stephen Roger John, SOTOUDEH, Reza
SIC Codes
38210, 38220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EUROTECH WASTE TREATMENT LIMITED

EUROTECH WASTE TREATMENT LIMITED is an active company incorporated on 5 October 2016 with the registered office located in Fareham. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (38210) and 1 other business activity. EUROTECH WASTE TREATMENT LIMITED was registered 9 years ago.(SIC: 38210, 38220)

Status

active

Active since 9 years ago

Company No

10411896

LTD Company

Age

9 Years

Incorporated 5 October 2016

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 1 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 4 June 2025 (9 months ago)
Submitted on 4 June 2025 (9 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026
Contact
Address

Fusion 3 1200 Parkway Solent Business Park, Whiteley Fareham, PO15 7AD,

Previous Addresses

Eurotech Environmental Ltd Northern Road Newark NG24 2EU United Kingdom
From: 5 October 2016To: 30 October 2024
Timeline

12 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Oct 16
Owner Exit
Oct 17
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Jul 25
Director Left
Jul 25
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

SOTOUDEH, Reza

Active
1200 Parkway, FarehamPO15 7AD
Secretary
Appointed 28 Oct 2024

CARTMELL, Jennifer Carella

Active
1200 Parkway, FarehamPO15 7AD
Born August 1976
Director
Appointed 28 Oct 2024

HICKS, Stephen Roger John

Active
1200 Parkway, FarehamPO15 7AD
Born October 1971
Director
Appointed 28 Oct 2024

SOTOUDEH, Reza

Active
1200 Parkway, FarehamPO15 7AD
Born September 1979
Director
Appointed 28 Oct 2024

BANKS, Christopher Owen

Resigned
Northern Road, NewarkNG24 2EU
Born June 1954
Director
Appointed 05 Oct 2016
Resigned 28 Oct 2024

BANKS, Karen

Resigned
Northern Road, NewarkNG24 2EU
Born December 1955
Director
Appointed 05 Oct 2016
Resigned 28 Oct 2024

BANKS, Nicholas James

Resigned
Northern Road, NewarkNG24 2EU
Born June 1988
Director
Appointed 05 Oct 2016
Resigned 28 Oct 2024

GOULD, Heather Margaret Trewman

Resigned
1200 Parkway, FarehamPO15 7AD
Born August 1941
Director
Appointed 28 Oct 2024
Resigned 30 Jun 2025

RICHARDS, Neil

Resigned
1200 Parkway, FarehamPO15 7AD
Born May 1956
Director
Appointed 28 Oct 2024
Resigned 30 Jun 2025

Persons with significant control

2

1 Active
1 Ceased
Solent Business Park, FarehamPO15 7AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Dec 2016

Mr Christopher Owen Banks

Ceased
Northern Road, NewarkNG24 2EU
Born June 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 05 Oct 2016
Ceased 09 Dec 2016
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Dormant
1 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
28 August 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
15 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
31 October 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 October 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
16 October 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
15 October 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
15 October 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 August 2024
AAAnnual Accounts
Change To A Person With Significant Control
9 October 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
6 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 July 2023
AAAnnual Accounts
Change Person Director Company With Change Date
3 May 2023
CH01Change of Director Details
Change To A Person With Significant Control
11 October 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 June 2022
AAAnnual Accounts
Move Registers To Sail Company With New Address
27 October 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
27 October 2021
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
25 October 2021
CH01Change of Director Details
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
2 October 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 June 2018
AAAnnual Accounts
Change Account Reference Date Company Current Extended
22 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 October 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
5 October 2016
NEWINCIncorporation