Background WavePink WaveYellow Wave

ESPIRIT WASTE MANAGEMENT LTD (12827757)

ESPIRIT WASTE MANAGEMENT LTD (12827757) is an active UK company. incorporated on 20 August 2020. with registered office in London. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in collection of non-hazardous waste. ESPIRIT WASTE MANAGEMENT LTD has been registered for 5 years. Current directors include HASEEB, Hashim.

Company Number
12827757
Status
active
Type
ltd
Incorporated
20 August 2020
Age
5 years
Address
2 Frederick Street, London, WC1X 0ND
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Collection of non-hazardous waste
Directors
HASEEB, Hashim
SIC Codes
38110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ESPIRIT WASTE MANAGEMENT LTD

ESPIRIT WASTE MANAGEMENT LTD is an active company incorporated on 20 August 2020 with the registered office located in London. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in collection of non-hazardous waste. ESPIRIT WASTE MANAGEMENT LTD was registered 5 years ago.(SIC: 38110)

Status

active

Active since 5 years ago

Company No

12827757

LTD Company

Age

5 Years

Incorporated 20 August 2020

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 8 April 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 27 March 2026 (Just now)
Submitted on 27 March 2026 (Just now)

Next Due

Due by 10 April 2027
For period ending 27 March 2027

Previous Company Names

E SPIRIT METALS LIMITED
From: 6 March 2025To: 11 March 2026
ESPRIT FM LIMITED
From: 20 August 2020To: 6 March 2025
Contact
Address

2 Frederick Street Kings Cross London, WC1X 0ND,

Previous Addresses

, 2 Frederick Street, London, WC1X 0nd, England
From: 3 January 2022To: 17 January 2022
, Metro House 57 Pepper Road, Leeds, LS10 2RU, United Kingdom
From: 20 August 2020To: 3 January 2022
Timeline

21 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Aug 20
New Owner
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Owner Exit
Jan 22
Director Joined
Sept 24
New Owner
Sept 24
Director Left
Sept 24
Owner Exit
Sept 24
Owner Exit
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
New Owner
Mar 25
Owner Exit
Apr 25
Director Left
Apr 25
Director Joined
Aug 25
New Owner
Aug 25
Owner Exit
Mar 26
Director Left
Mar 26
New Owner
Mar 26
Director Joined
Mar 26
0
Funding
10
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

HASEEB, Hashim

Active
Frederick Street, LondonWC1X 0ND
Born March 2003
Director
Appointed 01 Feb 2026

ABUBAKAR-ABDALLA, Inshrah Mohamed

Resigned
Frederick Street, LondonWC1X 0ND
Born January 1997
Director
Appointed 02 Feb 2024
Resigned 10 Oct 2024

BALOG, Drahoslav

Resigned
Frederick Street, LondonWC1X 0ND
Born February 1999
Director
Appointed 20 Aug 2020
Resigned 02 Feb 2024

FELDMAN, Marc Anthony

Resigned
57 Pepper Road, LeedsLS10 2RU
Born December 1961
Director
Appointed 20 Aug 2020
Resigned 03 Jan 2022

ISHFAQ, Faizan

Resigned
Frederick Street, LondonWC1X 0ND
Born October 2002
Director
Appointed 02 Feb 2024
Resigned 02 Feb 2024

MANKU, Gurvir Singh

Resigned
Frederick Street, LondonWC1X 0ND
Born October 1996
Director
Appointed 10 Oct 2024
Resigned 01 Feb 2026

Persons with significant control

6

1 Active
5 Ceased

Mr Hashim Haseeb

Active
Frederick Street, LondonWC1X 0ND
Born March 2003

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Feb 2026

Mr Gurvir Singh Manku

Ceased
Frederick Street, LondonWC1X 0ND
Born October 1996

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Oct 2024
Ceased 01 Feb 2026

Miss Inshrah Mohamed Abubakar-Abdalla

Ceased
Frederick Street, LondonWC1X 0ND
Born January 1997

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Feb 2024
Ceased 10 Oct 2024

Mr Faizan Ishfaq

Ceased
Frederick Street, LondonWC1X 0ND
Born October 2002

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Feb 2024
Ceased 02 Feb 2024
Pepper Road, LeedsLS10 2RU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Nov 2021
Ceased 03 Jan 2022

Mr Drahoslav Balog

Ceased
Frederick Street, LondonWC1X 0ND
Born February 1999

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Aug 2020
Ceased 02 Feb 2024
Fundings
Financials
Latest Activities

Filing History

45

Notification Of A Person With Significant Control
29 March 2026
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
29 March 2026
AP01Appointment of Director
Confirmation Statement With Updates
27 March 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 March 2026
TM01Termination of Director
Certificate Change Of Name Company
11 March 2026
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
15 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 August 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
15 August 2025
PSC01Notification of Individual PSC
Legacy
5 August 2025
ANNOTATIONANNOTATION
Legacy
5 August 2025
ANNOTATIONANNOTATION
Confirmation Statement With Updates
21 May 2025
CS01Confirmation Statement
Confirmation Statement With Updates
23 April 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 April 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 April 2025
AAAnnual Accounts
Certificate Change Of Name Company
6 March 2025
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
5 March 2025
PSC01Notification of Individual PSC
Confirmation Statement With Updates
4 March 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2025
TM01Termination of Director
Confirmation Statement With Updates
26 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 September 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
26 September 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
26 September 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
26 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
19 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2022
AAAnnual Accounts
Change Person Director Company With Change Date
17 January 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 January 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 January 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 January 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
3 January 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 January 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 January 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
3 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 November 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
16 November 2021
PSC09Update to PSC Statements
Confirmation Statement With No Updates
28 August 2021
CS01Confirmation Statement
Incorporation Company
20 August 2020
NEWINCIncorporation