Background WavePink WaveYellow Wave

WASTE MANAGED LIMITED (13631532)

WASTE MANAGED LIMITED (13631532) is an active UK company. incorporated on 20 September 2021. with registered office in Newcastle Upon Tyne. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in collection of non-hazardous waste. WASTE MANAGED LIMITED has been registered for 4 years. Current directors include ANGELL, Marc Anthony, TOPHAM, Michael Robert Mason.

Company Number
13631532
Status
active
Type
ltd
Incorporated
20 September 2021
Age
4 years
Address
2nd Floor 41-51 Grey Street, Newcastle Upon Tyne, NE1 6EE
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Collection of non-hazardous waste
Directors
ANGELL, Marc Anthony, TOPHAM, Michael Robert Mason
SIC Codes
38110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WASTE MANAGED LIMITED

WASTE MANAGED LIMITED is an active company incorporated on 20 September 2021 with the registered office located in Newcastle Upon Tyne. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in collection of non-hazardous waste. WASTE MANAGED LIMITED was registered 4 years ago.(SIC: 38110)

Status

active

Active since 4 years ago

Company No

13631532

LTD Company

Age

4 Years

Incorporated 20 September 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 days left

Last Filed

Made up to 30 September 2023 (2 years ago)
Submitted on 12 November 2024 (1 year ago)
Period: 1 October 2022 - 30 September 2023(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 October 2023 - 31 March 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 29 November 2025 (4 months ago)
Submitted on 16 December 2025 (3 months ago)

Next Due

Due by 13 December 2026
For period ending 29 November 2026

Previous Company Names

MAYMASK (242) LIMITED
From: 20 September 2021To: 1 November 2021
Contact
Address

2nd Floor 41-51 Grey Street Newcastle Upon Tyne, NE1 6EE,

Previous Addresses

1st Floor 20 Collingwood Street Newcastle upon Tyne NE1 1JF England
From: 20 September 2021To: 10 June 2022
Timeline

13 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Sept 21
Director Joined
Sept 21
Loan Secured
Nov 21
Funding Round
Nov 21
Owner Exit
Nov 21
Owner Exit
Nov 21
Director Joined
Nov 21
New Owner
Nov 21
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
1
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

PARSONS, Sarah

Active
41-51 Grey Street, Newcastle Upon TyneNE1 6EE
Secretary
Appointed 29 Oct 2024

ANGELL, Marc Anthony

Active
41-51 Grey Street, Newcastle Upon TyneNE1 6EE
Born August 1980
Director
Appointed 29 Oct 2024

TOPHAM, Michael Robert Mason

Active
41-51 Grey Street, Newcastle Upon TyneNE1 6EE
Born November 1972
Director
Appointed 29 Oct 2024

BORTHWICK, Lucas James

Resigned
41-51 Grey Street, Newcastle Upon TyneNE1 6EE
Born January 1981
Director
Appointed 30 Sept 2021
Resigned 29 Oct 2024

JUKES, James Richard

Resigned
41-51 Grey Street, Newcastle Upon TyneNE1 6EE
Born March 1980
Director
Appointed 20 Sept 2021
Resigned 29 Oct 2024

PENFOLD, Christopher

Resigned
41-51 Grey Street, Newcastle Upon TyneNE1 6EE
Born September 1985
Director
Appointed 24 Nov 2021
Resigned 29 Oct 2024

Persons with significant control

3

1 Active
2 Ceased

Mr Lucas James Borthwick

Ceased
Collingwood Street, Newcastle Upon TyneNE1 1JF
Born January 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Nov 2021
Ceased 24 Nov 2021
41-51 Grey Street, Newcastle Upon TyneNE1 6EE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Nov 2021

Mr James Richard Jukes

Ceased
Collingwood Street, Newcastle Upon TyneNE1 1JF
Born March 1980

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 20 Sept 2021
Ceased 24 Nov 2021
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
12 November 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
8 November 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
8 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
8 November 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2024
AP01Appointment of Director
Accounts With Accounts Type Full
29 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2023
AAAnnual Accounts
Change To A Person With Significant Control
16 May 2023
PSC05Notification that PSC Information has been Withdrawn
Memorandum Articles
12 April 2023
MAMA
Resolution
12 April 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
22 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
23 June 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 June 2022
AD01Change of Registered Office Address
Memorandum Articles
8 December 2021
MAMA
Resolution
8 December 2021
RESOLUTIONSResolutions
Resolution
8 December 2021
RESOLUTIONSResolutions
Capital Allotment Shares
30 November 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control
30 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 November 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
30 November 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
30 November 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
29 November 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2021
MR01Registration of a Charge
Certificate Change Of Name Company
1 November 2021
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
30 September 2021
AP01Appointment of Director
Incorporation Company
20 September 2021
NEWINCIncorporation