Background WavePink WaveYellow Wave

SLUDGE TEK HOLDINGS LIMITED (10748534)

SLUDGE TEK HOLDINGS LIMITED (10748534) is an active UK company. incorporated on 2 May 2017. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. SLUDGE TEK HOLDINGS LIMITED has been registered for 8 years. Current directors include DICKINSON, Peter John Goddard, PEACOCK, Matthew Robert, WOODS, Katherine Louise and 1 others.

Company Number
10748534
Status
active
Type
ltd
Incorporated
2 May 2017
Age
8 years
Address
Level 12, The Shard, London, SE1 9SG
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Directors
DICKINSON, Peter John Goddard, PEACOCK, Matthew Robert, WOODS, Katherine Louise, YOUNG, Peter Hugo
SIC Codes
77390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SLUDGE TEK HOLDINGS LIMITED

SLUDGE TEK HOLDINGS LIMITED is an active company incorporated on 2 May 2017 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. SLUDGE TEK HOLDINGS LIMITED was registered 8 years ago.(SIC: 77390)

Status

active

Active since 8 years ago

Company No

10748534

LTD Company

Age

8 Years

Incorporated 2 May 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 days left

Last Filed

Made up to 30 September 2023 (2 years ago)
Submitted on 10 April 2025 (11 months ago)
Period: 1 October 2022 - 30 September 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 October 2023 - 31 March 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 1 May 2025 (11 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026
Contact
Address

Level 12, The Shard 32 London Bridge Street London, SE1 9SG,

Previous Addresses

20 Grosvenor Place London SW1X 7HN England
From: 10 April 2025To: 21 August 2025
51 Royce Close West Portway Andover SP10 3TS
From: 2 May 2017To: 10 April 2025
Timeline

11 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
May 17
Owner Exit
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

MITIE COMPANY SECRETARIAL SERVICES LIMITED

Active
32 London Bridge Street, LondonSE1 9SG
Corporate secretary
Appointed 05 Aug 2025

DICKINSON, Peter John Goddard

Active
32 London Bridge Street, LondonSE1 9SG
Born March 1962
Director
Appointed 04 Aug 2025

PEACOCK, Matthew Robert

Active
32 London Bridge Street, LondonSE1 9SG
Born November 1970
Director
Appointed 04 Aug 2025

WOODS, Katherine Louise

Active
32 London Bridge Street, LondonSE1 9SG
Born December 1983
Director
Appointed 04 Aug 2025

YOUNG, Peter Hugo

Active
32 London Bridge Street, LondonSE1 9SG
Born September 1980
Director
Appointed 04 Aug 2025

BONE, Christopher

Resigned
Grosvenor Place, LondonSW1X 7HN
Secretary
Appointed 02 Apr 2025
Resigned 05 Aug 2025

COUNCELL, Adam Thomas

Resigned
32 London Bridge Street, LondonSE1 9SG
Born June 1978
Director
Appointed 02 Apr 2025
Resigned 15 Aug 2025

CRAMP, Peter John

Resigned
Finchampstead, WokinghamRG40 3JA
Born January 1961
Director
Appointed 02 May 2017
Resigned 02 Apr 2025

HITCHCOCK, Jamie Alexander

Resigned
32 London Bridge Street, LondonSE1 9SG
Born September 1990
Director
Appointed 02 Apr 2025
Resigned 19 Aug 2025

Persons with significant control

2

1 Active
1 Ceased
32 London Bridge Street, LondonSE1 9SG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Apr 2025

Mr Peter John Cramp

Ceased
Finchampstead, WokinghamRG40 3JA
Born January 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 May 2017
Ceased 02 Apr 2025
Fundings
Financials
Latest Activities

Filing History

37

Change To A Person With Significant Control
27 October 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
21 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
21 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2025
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
21 August 2025
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
21 August 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
21 August 2025
TM02Termination of Secretary
Confirmation Statement With Updates
6 May 2025
CS01Confirmation Statement
Resolution
17 April 2025
RESOLUTIONSResolutions
Memorandum Articles
17 April 2025
MAMA
Appoint Person Secretary Company With Name Date
10 April 2025
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
10 April 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
10 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2025
TM01Termination of Director
Change Account Reference Date Company Previous Extended
10 April 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
20 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 April 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
3 September 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
20 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Incorporation Company
2 May 2017
NEWINCIncorporation