Background WavePink WaveYellow Wave

CIRCLE WASTE LTD (11239466)

CIRCLE WASTE LTD (11239466) is an active UK company. incorporated on 7 March 2018. with registered office in Telford. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (39000). CIRCLE WASTE LTD has been registered for 8 years. Current directors include VINCENT, Philip James, WAKELEY, Guy Richard.

Company Number
11239466
Status
active
Type
ltd
Incorporated
7 March 2018
Age
8 years
Address
Kelsall House Stafford Court, Telford, TF3 3BD
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (39000)
Directors
VINCENT, Philip James, WAKELEY, Guy Richard
SIC Codes
39000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CIRCLE WASTE LTD

CIRCLE WASTE LTD is an active company incorporated on 7 March 2018 with the registered office located in Telford. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (39000). CIRCLE WASTE LTD was registered 8 years ago.(SIC: 39000)

Status

active

Active since 8 years ago

Company No

11239466

LTD Company

Age

8 Years

Incorporated 7 March 2018

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 15 December 2025 (3 months ago)
Period: 1 February 2024 - 31 December 2024(12 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 6 March 2026 (Just now)
Submitted on 6 March 2026 (Just now)

Next Due

Due by 20 March 2027
For period ending 6 March 2027
Contact
Address

Kelsall House Stafford Court Stafford Park 1 Telford, TF3 3BD,

Previous Addresses

Unit 1a Tottenhill Retail Park Lynn Road, Tottenhill King's Lynn Norfolk PE33 0SR United Kingdom
From: 11 August 2020To: 5 June 2024
3 Sovereign Way Trafalgar Industrial Estate Downham Market Norfolk PE38 9SW United Kingdom
From: 29 April 2019To: 11 August 2020
9/10 the Crescent Wisbech Cambs PE13 1EH United Kingdom
From: 9 October 2018To: 29 April 2019
9/10 the Crescent 9/10 the Crescent Wisbech Cambs PE13 1EH United Kingdom
From: 7 March 2018To: 9 October 2018
Timeline

30 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Mar 18
New Owner
Mar 18
New Owner
Oct 18
New Owner
Oct 18
New Owner
Oct 18
Owner Exit
Oct 18
Owner Exit
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Funding Round
Nov 18
Director Left
May 19
Owner Exit
May 19
Loan Secured
Nov 19
Director Joined
Apr 20
Director Left
Apr 20
Director Joined
Apr 21
Director Left
Aug 22
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
Owner Exit
Jun 24
Owner Exit
Jun 24
Owner Exit
Jun 24
Loan Cleared
Jun 24
Director Joined
Jun 24
Capital Update
Oct 24
Director Joined
May 25
Director Left
May 25
2
Funding
15
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

VINCENT, Philip James

Active
Stafford Court, TelfordTF3 3BD
Born June 1969
Director
Appointed 01 May 2025

WAKELEY, Guy Richard

Active
Stafford Court, TelfordTF3 3BD
Born May 1970
Director
Appointed 28 May 2024

DEAR, Christopher Francis

Resigned
WisbechPE13 1EH
Born May 1978
Director
Appointed 09 Oct 2018
Resigned 28 May 2024

FISHER, Stephen William

Resigned
9/10 The Crescent, WisbechPE13 1EH
Born August 1956
Director
Appointed 07 Mar 2018
Resigned 09 Oct 2018

GARWOOD, Mark William

Resigned
WisbechPE13 1EH
Born May 1971
Director
Appointed 06 Apr 2021
Resigned 28 May 2024

GARWOOD, Mark William

Resigned
WisbechPE13 1EH
Born May 1971
Director
Appointed 09 Oct 2018
Resigned 01 Apr 2020

GAYLOR, Julian Howard

Resigned
WisbechPE13 1EH
Born February 1966
Director
Appointed 09 Oct 2018
Resigned 01 Feb 2019

LUCKING, Ryan

Resigned
Tottenhill Retail Park, King's LynnPE33 0SR
Born September 1991
Director
Appointed 03 Feb 2020
Resigned 28 Jul 2022

SULLIVAN, John Terence

Resigned
Stafford Court, TelfordTF3 3BD
Born January 1965
Director
Appointed 28 May 2024
Resigned 01 May 2025

Persons with significant control

7

1 Active
6 Ceased
Stafford Court, TelfordTF3 3BD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 May 2024

Mr Christopher Francis Dear

Ceased
WisbechPE13 1EH
Born May 1978

Nature of Control

Significant influence or control
Notified 09 Oct 2018
Ceased 28 May 2024

Mr Mark William Garwood

Ceased
WisbechPE13 1EH
Born May 1971

Nature of Control

Significant influence or control
Notified 09 Oct 2018
Ceased 28 May 2024

Mr Julian Howard Gaylor

Ceased
WisbechPE13 1EH
Born February 1966

Nature of Control

Significant influence or control
Notified 09 Oct 2018
Ceased 01 Feb 2019
WisbechPE13 1EH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 08 Oct 2018
Ceased 28 May 2024

Mr Stephen William Fisher

Ceased
The Crescent, WisbechPE13 1EH
Born August 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Significant influence or control
Notified 07 Mar 2018
Ceased 08 Oct 2018

Mr Stephen William Fisher

Ceased
The Crescent, WisbechPE13 1EH
Born August 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Mar 2018
Ceased 08 Oct 2018
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 December 2025
AAAnnual Accounts
Legacy
15 December 2025
PARENT_ACCPARENT_ACC
Legacy
15 December 2025
GUARANTEE2GUARANTEE2
Legacy
15 December 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
12 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2025
TM01Termination of Director
Confirmation Statement With Updates
6 March 2025
CS01Confirmation Statement
Auditors Resignation Company
27 January 2025
AUDAUD
Change Account Reference Date Company Previous Shortened
13 January 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
31 October 2024
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
22 October 2024
SH19Statement of Capital
Legacy
22 October 2024
SH20SH20
Legacy
22 October 2024
CAP-SSCAP-SS
Resolution
22 October 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 June 2024
AP01Appointment of Director
Capital Name Of Class Of Shares
10 June 2024
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
10 June 2024
MAMA
Resolution
10 June 2024
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
10 June 2024
SH10Notice of Particulars of Variation
Termination Director Company With Name Termination Date
5 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
5 June 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
5 June 2024
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
5 June 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
20 October 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
13 April 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 August 2022
TM01Termination of Director
Change To A Person With Significant Control
6 July 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 July 2022
CH01Change of Director Details
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
11 August 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 August 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 April 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 January 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2019
MR01Registration of a Charge
Change To A Person With Significant Control
30 September 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
3 May 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 May 2019
TM01Termination of Director
Change Account Reference Date Company Current Extended
1 May 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
29 April 2019
AD01Change of Registered Office Address
Capital Allotment Shares
13 November 2018
SH01Allotment of Shares
Notification Of A Person With Significant Control
9 October 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 October 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 October 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 October 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
9 October 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2018
TM01Termination of Director
Notification Of A Person With Significant Control
15 March 2018
PSC01Notification of Individual PSC
Incorporation Company
7 March 2018
NEWINCIncorporation