Background WavePink WaveYellow Wave

VALENCIA WASTE MANAGEMENT HOLDINGS LIMITED (13801291)

VALENCIA WASTE MANAGEMENT HOLDINGS LIMITED (13801291) is an active UK company. incorporated on 14 December 2021. with registered office in Stretton On Dunsmore. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. VALENCIA WASTE MANAGEMENT HOLDINGS LIMITED has been registered for 4 years.

Company Number
13801291
Status
active
Type
ltd
Incorporated
14 December 2021
Age
4 years
Address
Oil Depot, Stretton On Dunsmore, CV23 9JA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VALENCIA WASTE MANAGEMENT HOLDINGS LIMITED

VALENCIA WASTE MANAGEMENT HOLDINGS LIMITED is an active company incorporated on 14 December 2021 with the registered office located in Stretton On Dunsmore. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. VALENCIA WASTE MANAGEMENT HOLDINGS LIMITED was registered 4 years ago.(SIC: 99999)

Status

active

Active since 4 years ago

Company No

13801291

LTD Company

Age

4 Years

Incorporated 14 December 2021

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 14 January 2026 (2 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 15 December 2025 (3 months ago)
Submitted on 12 February 2026 (1 month ago)

Next Due

Due by 29 December 2026
For period ending 15 December 2026

Previous Company Names

VALENCIA WASTE MANAGEMENT LIMITED
From: 17 March 2022To: 13 April 2022
ASC TWENTY SIX LIMITED
From: 14 December 2021To: 17 March 2022
Contact
Address

Oil Depot 242 London Road Stretton On Dunsmore, CV23 9JA,

Previous Addresses

5 the Quadrant Coventry CV1 2EL United Kingdom
From: 14 December 2021To: 17 February 2023
Timeline

11 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Dec 21
New Owner
Dec 21
Owner Exit
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
Loan Secured
Apr 22
Loan Secured
Apr 22
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2026
AP01Appointment of Director
Accounts Amended With Accounts Type Group
14 January 2026
AAMDAAMD
Accounts With Accounts Type Full
19 December 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Group
4 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
13 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
29 November 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
17 February 2023
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
23 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
22 December 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
12 December 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
8 September 2022
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
13 April 2022
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2022
MR01Registration of a Charge
Certificate Change Of Name Company
17 March 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
22 December 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 December 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2021
AP01Appointment of Director
Incorporation Company
14 December 2021
NEWINCIncorporation