Background WavePink WaveYellow Wave

VIRIDOR EXETER WASTE SERVICES LIMITED (12876946)

VIRIDOR EXETER WASTE SERVICES LIMITED (12876946) is an active UK company. incorporated on 13 September 2020. with registered office in Ardley. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (38210) and 1 other business activities. VIRIDOR EXETER WASTE SERVICES LIMITED has been registered for 5 years. Current directors include DOREL, Pierre Guy, HAYNES, Julie Louise.

Company Number
12876946
Status
active
Type
ltd
Incorporated
13 September 2020
Age
5 years
Address
Ardley Erf, Ardley, OX27 7AA
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (38210)
Directors
DOREL, Pierre Guy, HAYNES, Julie Louise
SIC Codes
38210, 38320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIRIDOR EXETER WASTE SERVICES LIMITED

VIRIDOR EXETER WASTE SERVICES LIMITED is an active company incorporated on 13 September 2020 with the registered office located in Ardley. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (38210) and 1 other business activity. VIRIDOR EXETER WASTE SERVICES LIMITED was registered 5 years ago.(SIC: 38210, 38320)

Status

active

Active since 5 years ago

Company No

12876946

LTD Company

Age

5 Years

Incorporated 13 September 2020

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 2 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 5 October 2025 (5 months ago)
Submitted on 6 October 2025 (5 months ago)

Next Due

Due by 19 October 2026
For period ending 5 October 2026
Contact
Address

Ardley Erf Middleton Stoney Road Ardley, OX27 7AA,

Previous Addresses

Ardley Erf Middleton Stoney Road Ardley Bicester OX27 7AA England
From: 13 April 2024To: 5 September 2024
Viridor House Priory Bridge Road Taunton TA1 1AP England
From: 13 September 2020To: 13 April 2024
Timeline

9 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Sept 20
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Mar 21
Director Left
Mar 21
Loan Secured
Dec 21
Director Left
Jun 23
Director Joined
Sept 23
Director Left
Nov 23
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

HUGHES, Lyndi Margaret

Active
Middleton Stoney Road, ArdleyOX27 7AA
Secretary
Appointed 13 Sept 2020

DOREL, Pierre Guy

Active
Middleton Stoney Road, ArdleyOX27 7AA
Born February 1984
Director
Appointed 01 Apr 2021

HAYNES, Julie Louise

Active
Middleton Stoney Road, ArdleyOX27 7AA
Born January 1972
Director
Appointed 25 Sept 2023

BRADSHAW, Kevin Michael

Resigned
Priory Bridge Road, TauntonTA1 1AP
Born February 1969
Director
Appointed 12 Oct 2020
Resigned 12 Nov 2023

MADDOCK, Nicholas William

Resigned
Priory Bridge Road, TauntonTA1 1AP
Born January 1971
Director
Appointed 13 Sept 2020
Resigned 16 Jun 2023

PENNELLS, Richard James

Resigned
Priory Bridge Road, TauntonTA1 1AP
Born February 1964
Director
Appointed 13 Sept 2020
Resigned 01 Apr 2021

PIDDINGTON, Phillip Charles

Resigned
Priory Bridge Road, TauntonTA1 1AP
Born November 1956
Director
Appointed 13 Sept 2020
Resigned 12 Oct 2020

Persons with significant control

1

Priory Bridge Road, TauntonTA1 1AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Sept 2020
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Audit Exemption Subsiduary
2 January 2026
AAAnnual Accounts
Legacy
2 January 2026
PARENT_ACCPARENT_ACC
Legacy
2 January 2026
AGREEMENT2AGREEMENT2
Legacy
2 January 2026
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 December 2024
AAAnnual Accounts
Legacy
12 December 2024
PARENT_ACCPARENT_ACC
Legacy
12 December 2024
AGREEMENT2AGREEMENT2
Legacy
12 December 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 September 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
12 December 2023
AAAnnual Accounts
Legacy
12 December 2023
PARENT_ACCPARENT_ACC
Legacy
12 December 2023
GUARANTEE2GUARANTEE2
Legacy
12 December 2023
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
12 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
30 December 2022
AAAnnual Accounts
Legacy
30 December 2022
PARENT_ACCPARENT_ACC
Legacy
30 December 2022
GUARANTEE2GUARANTEE2
Legacy
30 December 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 January 2022
AAAnnual Accounts
Legacy
12 January 2022
PARENT_ACCPARENT_ACC
Legacy
12 January 2022
AGREEMENT2AGREEMENT2
Legacy
12 January 2022
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2021
MR01Registration of a Charge
Memorandum Articles
30 November 2021
MAMA
Resolution
30 November 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Memorandum Articles
5 November 2020
MAMA
Resolution
5 November 2020
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
26 October 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
20 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 October 2020
AP01Appointment of Director
Confirmation Statement With Updates
5 October 2020
CS01Confirmation Statement
Incorporation Company
13 September 2020
NEWINCIncorporation