Background WavePink WaveYellow Wave

CHANGING WASTE LTD (10470933)

CHANGING WASTE LTD (10470933) is an active UK company. incorporated on 9 November 2016. with registered office in Gainsborough. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in collection of non-hazardous waste. CHANGING WASTE LTD has been registered for 9 years. Current directors include MADDAN, Ralph Buchanan, STOYELL, Christer Eric.

Company Number
10470933
Status
active
Type
ltd
Incorporated
9 November 2016
Age
9 years
Address
Control Tower Hemswell Cliff Industrial Estate, Gainsborough, DN21 5TU
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Collection of non-hazardous waste
Directors
MADDAN, Ralph Buchanan, STOYELL, Christer Eric
SIC Codes
38110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHANGING WASTE LTD

CHANGING WASTE LTD is an active company incorporated on 9 November 2016 with the registered office located in Gainsborough. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in collection of non-hazardous waste. CHANGING WASTE LTD was registered 9 years ago.(SIC: 38110)

Status

active

Active since 9 years ago

Company No

10470933

LTD Company

Age

9 Years

Incorporated 9 November 2016

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 25 August 2025 (7 months ago)
Submitted on 5 September 2025 (6 months ago)

Next Due

Due by 8 September 2026
For period ending 25 August 2026

Previous Company Names

EFLSAD LTD
From: 9 November 2016To: 3 April 2018
Contact
Address

Control Tower Hemswell Cliff Industrial Estate Hemswell Cliff Gainsborough, DN21 5TU,

Previous Addresses

362 Wisbech Road March PE15 0BA England
From: 9 November 2016To: 19 December 2019
Timeline

27 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Nov 16
Funding Round
Jul 17
Share Issue
Jul 17
Owner Exit
Aug 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Nov 17
New Owner
Jun 18
Director Left
Sept 20
Director Joined
Oct 21
Director Left
Mar 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Owner Exit
Dec 22
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Dec 24
Director Left
Dec 24
Director Left
Dec 24
2
Funding
21
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

MADDAN, Ralph Buchanan

Active
Caenby Corner Estate, GainsboroughDN21 5TU
Born December 1964
Director
Appointed 06 Sept 2024

STOYELL, Christer Eric

Active
Caenby Corner Estate, GainsboroughDN21 5TU
Born November 1977
Director
Appointed 12 Nov 2024

DUGUID, Adam Matthew

Resigned
Hemswell Cliff Industrial Estate, GainsboroughDN21 5TU
Secretary
Appointed 05 Oct 2021
Resigned 02 Sept 2024

BOLLAND, Marc

Resigned
Hemswell Cliff Industrial Estate, GainsboroughDN21 5TU
Born March 1959
Director
Appointed 06 Sept 2024
Resigned 12 Nov 2024

BOND, Harry Piers Shaw

Resigned
Hemswell Cliff Industrial Estate, GainsboroughDN21 5TU
Born April 1976
Director
Appointed 09 Nov 2016
Resigned 25 Aug 2020

DUGUID, Adam Matthew

Resigned
Hemswell Cliff Industrial Estate, GainsboroughDN21 5TU
Born July 1972
Director
Appointed 24 Nov 2022
Resigned 02 Sept 2024

FOURACRES, Alan

Resigned
Hemswell Cliff Industrial Estate, GainsboroughDN21 5TU
Born February 1964
Director
Appointed 15 Nov 2017
Resigned 01 Apr 2022

HUNTER, Neil Francis

Resigned
Hemswell Cliff Industrial Estate, GainsboroughDN21 5TU
Born December 1970
Director
Appointed 09 Nov 2016
Resigned 06 Sept 2024

KUESSNER, Michael

Resigned
Hemswell Cliff Industrial Estate, GainsboroughDN21 5TU
Born May 1971
Director
Appointed 01 Sept 2017
Resigned 06 Sept 2024

SANDERSON, Lee David

Resigned
Hemswell Cliff Industrial Estate, GainsboroughDN21 5TU
Born April 1974
Director
Appointed 05 Oct 2021
Resigned 30 Nov 2024

TURTON, Neil

Resigned
Hemswell Cliff Industrial Estate, GainsboroughDN21 5TU
Born July 1969
Director
Appointed 24 Nov 2022
Resigned 30 Nov 2024

VIERGUTZ, Marina Nitsa

Resigned
Caenby Corner Estate, GainsboroughDN21 5TU
Born November 1983
Director
Appointed 06 Sept 2024
Resigned 12 Nov 2024

WILLIAMSON, Allen

Resigned
Wisbech Road, MarchPE15 0BA
Born December 1973
Director
Appointed 01 Sept 2017
Resigned 30 Nov 2022

Persons with significant control

3

1 Active
2 Ceased

Mr Allen Williamson

Ceased
Hemswell Cliff Industrial Estate, GainsboroughDN21 5TU
Born December 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Sept 2017
Ceased 24 Nov 2022

Gvo B-1 Limited

Active
Hemswell Cliff Industrial Estate, GainsboroughDN21 5TU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 05 Jul 2017

Mr Neil Francis Hunter

Ceased
Wisbech Road, MarchPE15 0BA
Born December 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 09 Nov 2016
Ceased 05 Jul 2017
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2024
TM01Termination of Director
Termination Director Company
20 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2024
TM01Termination of Director
Second Filing Of Director Appointment With Name
23 September 2024
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
17 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 September 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 September 2024
TM02Termination of Secretary
Change To A Person With Significant Control
22 January 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
15 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
9 August 2023
AAAnnual Accounts
Change To A Person With Significant Control
6 December 2022
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
6 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2022
AP01Appointment of Director
Accounts With Accounts Type Small
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Accounts With Accounts Type Small
21 March 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2021
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
21 December 2021
CH01Change of Director Details
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 October 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Accounts With Accounts Type Small
29 June 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
13 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 September 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
25 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Change To A Person With Significant Control
4 September 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
7 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 August 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
13 June 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
13 June 2018
PSC05Notification that PSC Information has been Withdrawn
Resolution
3 April 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
23 January 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
22 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2017
AP01Appointment of Director
Resolution
20 September 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
25 August 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 August 2017
PSC02Notification of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
31 July 2017
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
31 July 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
31 July 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
24 July 2017
RESOLUTIONSResolutions
Incorporation Company
9 November 2016
NEWINCIncorporation