Background WavePink WaveYellow Wave

WASTEWISE HOLDINGS LTD (11109687)

WASTEWISE HOLDINGS LTD (11109687) is an active UK company. incorporated on 13 December 2017. with registered office in Doncaster. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (39000). WASTEWISE HOLDINGS LTD has been registered for 8 years. Current directors include LONGDON, Steven John, MCKENZIE, Fraser Wilson.

Company Number
11109687
Status
active
Type
ltd
Incorporated
13 December 2017
Age
8 years
Address
3 Sidings Court, Doncaster, DN4 5NU
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (39000)
Directors
LONGDON, Steven John, MCKENZIE, Fraser Wilson
SIC Codes
39000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WASTEWISE HOLDINGS LTD

WASTEWISE HOLDINGS LTD is an active company incorporated on 13 December 2017 with the registered office located in Doncaster. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (39000). WASTEWISE HOLDINGS LTD was registered 8 years ago.(SIC: 39000)

Status

active

Active since 8 years ago

Company No

11109687

LTD Company

Age

8 Years

Incorporated 13 December 2017

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 31 October 2025 (5 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 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

3 Sidings Court White Rose Way Doncaster, DN4 5NU,

Previous Addresses

Ashford House Grenadier Road Exeter Devon EX1 3LH England
From: 18 July 2023To: 1 November 2024
Albion Lane Willerby Hull East Yorkshire HU10 6TS United Kingdom
From: 13 December 2017To: 18 July 2023
Timeline

18 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Dec 17
Loan Secured
Jan 18
Funding Round
Nov 18
Funding Round
Dec 18
Director Left
Jul 21
Director Left
Jul 21
Owner Exit
May 22
Director Joined
May 22
Director Left
May 22
Director Left
May 22
Director Joined
May 22
Director Joined
May 22
Loan Cleared
May 22
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Oct 24
2
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

LONGDON, Steven John

Active
Sidings Court, DoncasterDN4 5NU
Born May 1966
Director
Appointed 10 Jun 2024

MCKENZIE, Fraser Wilson

Active
Sidings Court, DoncasterDN4 5NU
Born October 1965
Director
Appointed 10 Jun 2024

LANDAU, James Alexander Charles

Resigned
Willerby, HullHU10 6TS
Born July 1976
Director
Appointed 13 Dec 2017
Resigned 25 May 2022

LANDAU, Pamela

Resigned
Willerby, HullHU10 6TS
Born March 1947
Director
Appointed 13 Dec 2017
Resigned 05 Jul 2021

LANDAU, Paul Christopher Warrington

Resigned
Willerby, HullHU10 6TS
Born October 1946
Director
Appointed 13 Dec 2017
Resigned 05 Jul 2021

LANDAU, Rachel Lesley

Resigned
Willerby, HullHU10 6TS
Born August 1972
Director
Appointed 13 Dec 2017
Resigned 25 May 2022

MCCARTHY, Christopher Stephen

Resigned
Grenadier Road, ExeterEX1 3LH
Born September 1982
Director
Appointed 25 May 2022
Resigned 31 Oct 2024

PEIRO BALAGUER, Javier

Resigned
Grenadier Road, ExeterEX1 3LH
Born January 1974
Director
Appointed 25 May 2022
Resigned 01 Jul 2024

VERA HEREDIA, Diego Pablo

Resigned
Grenadier Road, ExeterEX1 3LH
Born January 1978
Director
Appointed 25 May 2022
Resigned 12 Jul 2024

Persons with significant control

2

1 Active
1 Ceased
Sidings Court, DoncasterDN4 5NU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 May 2022

Mr James Alexander Charles Landau

Ceased
Willerby, HullHU10 6TS
Born July 1976

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 13 Dec 2017
Ceased 25 May 2022
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
31 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
10 March 2025
AAAnnual Accounts
Change To A Person With Significant Control
2 January 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 November 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
14 November 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
5 September 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
24 July 2023
RP04CS01RP04CS01
Change Registered Office Address Company With Date Old Address New Address
18 July 2023
AD01Change of Registered Office Address
Confirmation Statement
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
23 August 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 May 2022
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
30 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2022
TM01Termination of Director
Notification Of A Person With Significant Control
30 May 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2022
AP01Appointment of Director
Change Person Director Company With Change Date
13 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2022
CH01Change of Director Details
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2019
AAAnnual Accounts
Change To A Person With Significant Control
21 December 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
21 December 2018
CS01Confirmation Statement
Change To A Person With Significant Control
21 December 2018
PSC04Change of PSC Details
Capital Allotment Shares
21 December 2018
SH01Allotment of Shares
Capital Allotment Shares
9 November 2018
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
18 January 2018
MR01Registration of a Charge
Incorporation Company
13 December 2017
NEWINCIncorporation