Background WavePink WaveYellow Wave

RECYCLE IT GLOBAL LIMITED (13414845)

RECYCLE IT GLOBAL LIMITED (13414845) is an active UK company. incorporated on 24 May 2021. with registered office in Plymouth. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (09900) and 2 other business activities. RECYCLE IT GLOBAL LIMITED has been registered for 4 years. Current directors include BROWNRIDGE, Tanya Jayne, MILVERTON GATTA, Oscar James, NICHOLLS, Paul Andrew and 2 others.

Company Number
13414845
Status
active
Type
ltd
Incorporated
24 May 2021
Age
4 years
Address
Poseidon House, Plymouth, PL4 0SJ
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (09900)
Directors
BROWNRIDGE, Tanya Jayne, MILVERTON GATTA, Oscar James, NICHOLLS, Paul Andrew, STEVENS, Andrew, WYNTER BEE, Peter Francis
SIC Codes
09900, 38210, 38220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RECYCLE IT GLOBAL LIMITED

RECYCLE IT GLOBAL LIMITED is an active company incorporated on 24 May 2021 with the registered office located in Plymouth. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (09900) and 2 other business activities. RECYCLE IT GLOBAL LIMITED was registered 4 years ago.(SIC: 09900, 38210, 38220)

Status

active

Active since 4 years ago

Company No

13414845

LTD Company

Age

4 Years

Incorporated 24 May 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 November 2025 (5 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026

Previous Company Names

HARD ROCK AGGREGATES LTD
From: 24 May 2021To: 1 June 2022
Contact
Address

Poseidon House Neptune Park Plymouth, PL4 0SJ,

Previous Addresses

Office 5 Neptune Park Plymouth PL4 0SJ England
From: 16 April 2024To: 17 April 2024
Unit 6 Ruan High Lanes Chenoweths Business Park Truro TR2 5JT England
From: 9 June 2022To: 16 April 2024
42 Upper Berkeley Street London W1H 5PW England
From: 29 March 2022To: 9 June 2022
Unit 20 Yarrow Business Centre Chorley PR6 0LP England
From: 17 September 2021To: 29 March 2022
Unit 5 Chenoweth Business Park Ruan High Lanes Truro TR2 5JT England
From: 24 May 2021To: 17 September 2021
Timeline

48 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
May 21
Director Left
Sept 21
Owner Exit
Sept 21
Director Joined
May 22
Director Joined
Jun 22
Director Joined
Jun 22
New Owner
Nov 22
Funding Round
Nov 22
Owner Exit
Nov 22
Share Issue
Nov 22
Director Joined
Feb 23
Funding Round
Feb 23
Funding Round
Apr 23
Funding Round
Apr 23
Funding Round
Apr 23
Funding Round
May 23
Funding Round
May 23
Director Left
Aug 23
Capital Update
Aug 23
Director Left
Oct 23
Director Left
Oct 23
Funding Round
Dec 23
Funding Round
Feb 24
Funding Round
Feb 24
Funding Round
Apr 24
Funding Round
Apr 24
Funding Round
Jun 24
Funding Round
Jul 24
Director Joined
Sept 24
Director Joined
Sept 24
Funding Round
Oct 24
Funding Round
Nov 24
Funding Round
Nov 24
Director Left
Dec 24
Funding Round
Feb 25
Director Left
Feb 25
Director Joined
Mar 25
Director Joined
Apr 25
Director Left
Jun 25
Funding Round
Jul 25
Funding Round
Oct 25
Funding Round
Nov 25
Funding Round
Dec 25
Funding Round
Jan 26
Funding Round
Jan 26
Director Joined
Feb 26
Director Left
Feb 26
Loan Secured
Feb 26
26
Funding
17
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

BROWNRIDGE, Tanya Jayne

Active
Neptune Park, PlymouthPL4 0SJ
Born May 1972
Director
Appointed 22 Jan 2026

MILVERTON GATTA, Oscar James

Active
Neptune Park, PlymouthPL4 0SJ
Born June 1994
Director
Appointed 01 Jun 2022

NICHOLLS, Paul Andrew

Active
Neptune Park, PlymouthPL4 0SJ
Born May 1983
Director
Appointed 24 May 2021

STEVENS, Andrew

Active
Neptune Park, PlymouthPL4 0SJ
Born May 1975
Director
Appointed 03 Feb 2023

WYNTER BEE, Peter Francis

Active
New England Hill, WokingGU24 9PY
Born February 1955
Director
Appointed 17 Mar 2025

ASHAA, Yousif

Resigned
Ruan High Lanes, TruroTR2 5JT
Born January 1982
Director
Appointed 24 May 2021
Resigned 13 Oct 2023

BROWN, Jonathan

Resigned
Neptune Park, PlymouthPL4 0SJ
Born September 1952
Director
Appointed 12 Sept 2024
Resigned 24 Feb 2025

CHENOWETH, Julian Winston

Resigned
Neptune Park, PlymouthPL4 0SJ
Born August 1976
Director
Appointed 01 Jun 2022
Resigned 01 Jul 2025

CHENOWETH, Julian Winston

Resigned
Ruan High Lanes, TruroTR2 5JT
Born August 1976
Director
Appointed 24 May 2021
Resigned 05 Sept 2021

EDWARDS, Jonathan Bolitho

Resigned
Ruan High Lanes, TruroTR2 5JT
Born July 1981
Director
Appointed 01 Jun 2022
Resigned 01 Aug 2023

GORDON CLARK, Henry Toyne

Resigned
Neptune Park, PlymouthPL4 0SJ
Born December 1971
Director
Appointed 12 Sept 2024
Resigned 24 Dec 2024

OLENCZUK, Gregory

Resigned
Ruan High Lanes, TruroTR2 5JT
Born September 1986
Director
Appointed 24 May 2021
Resigned 13 Oct 2023

ZYMELKA, Jason Richard Edmund

Resigned
Neptune Park, PlymouthPL4 0SJ
Born August 1969
Director
Appointed 20 Mar 2025
Resigned 20 Jan 2026

Persons with significant control

3

1 Active
2 Ceased

Mr Oscar James Milverton Gatta

Active
Neptune Park, PlymouthPL4 0SJ
Born June 1994

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Nov 2022
Yarrow Business Centre, ChorleyPR6 0LP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 24 May 2021
Ceased 23 Nov 2022
Ruan High Lanes, TruroTR2 5JT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 24 May 2021
Ceased 01 Sept 2021
Fundings
Financials
Latest Activities

Filing History

103

Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2026
MR01Registration of a Charge
Appoint Person Director Company With Name Date
17 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2026
TM01Termination of Director
Legacy
27 January 2026
RP04SH01RP04SH01
Legacy
27 January 2026
RP04SH01RP04SH01
Legacy
27 January 2026
RP04SH01RP04SH01
Capital Allotment Shares
22 January 2026
SH01Allotment of Shares
Capital Allotment Shares
22 January 2026
SH01Allotment of Shares
Capital Allotment Shares
17 December 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
10 December 2025
AAAnnual Accounts
Capital Allotment Shares
28 November 2025
SH01Allotment of Shares
Confirmation Statement With Updates
11 November 2025
CS01Confirmation Statement
Capital Allotment Shares
13 October 2025
SH01Allotment of Shares
Confirmation Statement With Updates
29 August 2025
CS01Confirmation Statement
Capital Allotment Shares
7 July 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Resolution
9 June 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 April 2025
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
7 April 2025
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
18 March 2025
AP01Appointment of Director
Confirmation Statement With Updates
18 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 February 2025
TM01Termination of Director
Capital Allotment Shares
20 February 2025
SH01Allotment of Shares
Second Filing Capital Allotment Shares
3 February 2025
RP04SH01RP04SH01
Termination Director Company With Name Termination Date
24 December 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 December 2024
AAAnnual Accounts
Capital Allotment Shares
28 November 2024
SH01Allotment of Shares
Capital Allotment Shares
18 November 2024
SH01Allotment of Shares
Capital Allotment Shares
3 October 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2024
AP01Appointment of Director
Memorandum Articles
6 August 2024
MAMA
Resolution
6 August 2024
RESOLUTIONSResolutions
Capital Allotment Shares
19 July 2024
SH01Allotment of Shares
Capital Allotment Shares
4 June 2024
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
29 April 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
17 April 2024
AD01Change of Registered Office Address
Capital Allotment Shares
17 April 2024
SH01Allotment of Shares
Capital Allotment Shares
17 April 2024
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
16 April 2024
AD01Change of Registered Office Address
Memorandum Articles
28 March 2024
MAMA
Resolution
28 March 2024
RESOLUTIONSResolutions
Capital Allotment Shares
29 February 2024
SH01Allotment of Shares
Capital Allotment Shares
29 February 2024
SH01Allotment of Shares
Confirmation Statement With Updates
27 February 2024
CS01Confirmation Statement
Capital Allotment Shares
17 December 2023
SH01Allotment of Shares
Confirmation Statement With Updates
30 October 2023
CS01Confirmation Statement
Resolution
25 October 2023
RESOLUTIONSResolutions
Memorandum Articles
25 October 2023
MAMA
Confirmation Statement With Updates
19 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2023
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
1 September 2023
SH19Statement of Capital
Legacy
1 September 2023
CAP-SSCAP-SS
Legacy
1 September 2023
SH20SH20
Resolution
1 September 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
15 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 August 2023
TM01Termination of Director
Capital Allotment Shares
1 June 2023
SH01Allotment of Shares
Confirmation Statement With Updates
24 May 2023
CS01Confirmation Statement
Resolution
16 May 2023
RESOLUTIONSResolutions
Capital Allotment Shares
3 May 2023
SH01Allotment of Shares
Capital Allotment Shares
20 April 2023
SH01Allotment of Shares
Confirmation Statement With Updates
4 April 2023
CS01Confirmation Statement
Capital Allotment Shares
3 April 2023
SH01Allotment of Shares
Capital Allotment Shares
3 April 2023
SH01Allotment of Shares
Resolution
20 March 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
10 March 2023
CS01Confirmation Statement
Confirmation Statement With Updates
2 March 2023
CS01Confirmation Statement
Resolution
28 February 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
23 February 2023
AAAnnual Accounts
Capital Allotment Shares
23 February 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 February 2023
AP01Appointment of Director
Confirmation Statement With Updates
8 February 2023
CS01Confirmation Statement
Confirmation Statement With Updates
19 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
15 December 2022
CH01Change of Director Details
Capital Name Of Class Of Shares
6 December 2022
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
30 November 2022
MAMA
Resolution
30 November 2022
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
30 November 2022
SH02Allotment of Shares (prescribed particulars)
Resolution
30 November 2022
RESOLUTIONSResolutions
Resolution
30 November 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
29 November 2022
PSC01Notification of Individual PSC
Capital Allotment Shares
29 November 2022
SH01Allotment of Shares
Cessation Of A Person With Significant Control
29 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
24 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
21 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2022
CH01Change of Director Details
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 June 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 June 2022
AP01Appointment of Director
Certificate Change Of Name Company
1 June 2022
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
29 March 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 September 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 September 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
17 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
30 June 2021
CH01Change of Director Details
Incorporation Company
24 May 2021
NEWINCIncorporation