Background WavePink WaveYellow Wave

REDBRIDGE CIVIC SERVICES LTD (11841636)

REDBRIDGE CIVIC SERVICES LTD (11841636) is an active UK company. incorporated on 22 February 2019. with registered office in Loughton. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in collection of non-hazardous waste and 3 other business activities. REDBRIDGE CIVIC SERVICES LTD has been registered for 7 years. Current directors include BHATT, Dhiresh Kumar Dhiren, COOKE, Peter, FALCO, Josephine Jean and 2 others.

Company Number
11841636
Status
active
Type
ltd
Incorporated
22 February 2019
Age
7 years
Address
Haslers Hawke House, Loughton, IG10 4PL
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Collection of non-hazardous waste
Directors
BHATT, Dhiresh Kumar Dhiren, COOKE, Peter, FALCO, Josephine Jean, FASSNIDGE, Richard Charles, KULAGA, Lukasz Pawel
SIC Codes
38110, 38120, 38210, 39000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REDBRIDGE CIVIC SERVICES LTD

REDBRIDGE CIVIC SERVICES LTD is an active company incorporated on 22 February 2019 with the registered office located in Loughton. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in collection of non-hazardous waste and 3 other business activities. REDBRIDGE CIVIC SERVICES LTD was registered 7 years ago.(SIC: 38110, 38120, 38210, 39000)

Status

active

Active since 7 years ago

Company No

11841636

LTD Company

Age

7 Years

Incorporated 22 February 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 21 February 2026 (2 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 7 March 2027
For period ending 21 February 2027
Contact
Address

Haslers Hawke House Old Station Road Loughton, IG10 4PL,

Previous Addresses

255-259 High Road Ilford IG1 1NY United Kingdom
From: 22 February 2019To: 30 October 2019
Timeline

17 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Feb 19
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Jan 21
Director Joined
May 21
Director Left
Feb 22
Director Joined
Oct 22
Director Joined
Nov 22
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Nov 24
Director Left
Jun 25
Director Joined
Jun 25
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Mar 26
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

WATERSTONE COMPANY SECRETARIES LTD

Active
181 Queen Victoria Street, LondonEC4V 4EG
Corporate secretary
Appointed 09 Jan 2020

BHATT, Dhiresh Kumar Dhiren

Active
Old Station Road, LoughtonIG10 4PL
Born July 1991
Director
Appointed 05 Nov 2024

COOKE, Peter

Active
Hawke House, LoughtonIG10 4PL
Born January 1957
Director
Appointed 23 Feb 2026

FALCO, Josephine Jean

Active
Hawke House, LoughtonIG10 4PL
Born January 1967
Director
Appointed 22 Sept 2022

FASSNIDGE, Richard Charles

Active
High Road, IlfordIG1 1NY
Born August 1967
Director
Appointed 10 Aug 2025

KULAGA, Lukasz Pawel

Active
Hawke House, LoughtonIG10 4PL
Born November 1981
Director
Appointed 29 May 2025

ESSEX, Matthew John Paul

Resigned
255-259 High Road, IlfordIG1 1NY
Born June 1977
Director
Appointed 31 Oct 2019
Resigned 25 Feb 2022

FASSNIDGE, Richard Charles

Resigned
Old Station Road, LoughtonIG10 4PL
Born August 1967
Director
Appointed 22 Sept 2022
Resigned 29 May 2025

FASSNIDGE, Richard Charles

Resigned
Old Station Road, LoughtonIG10 4PL
Born August 1967
Director
Appointed 22 Sept 2022
Resigned 30 Apr 2025

FRANCIS, Barry William

Resigned
Hawke House, LoughtonIG10 4PL
Born September 1979
Director
Appointed 22 Feb 2019
Resigned 31 Oct 2019

ODUNOYE, Jacqueline Ruth

Resigned
255-259 High Road, IlfordIG1 1NY
Born March 1957
Director
Appointed 31 Oct 2019
Resigned 31 Dec 2020

WARNES, Adam William

Resigned
Hawke House, LoughtonIG10 4PL
Born April 1978
Director
Appointed 13 May 2021
Resigned 08 Nov 2023

Persons with significant control

1

Redbridge London Borough Council

Active
IlfordIG1 1NY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Feb 2019
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Small
26 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2024
AP01Appointment of Director
Legacy
9 January 2024
ANNOTATIONANNOTATION
Accounts With Accounts Type Small
21 December 2023
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
3 August 2023
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
1 December 2021
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
27 May 2021
AP01Appointment of Director
Second Filing Of Director Termination With Name
9 March 2021
RP04TM01RP04TM01
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
22 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 January 2021
TM01Termination of Director
Confirmation Statement With Updates
17 March 2020
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
21 February 2020
AP04Appointment of Corporate Secretary
Change Account Reference Date Company Current Extended
21 January 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
6 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 October 2019
AD01Change of Registered Office Address
Incorporation Company
22 February 2019
NEWINCIncorporation