Background WavePink WaveYellow Wave

VALPAK WEEE LIMITED (14878279)

VALPAK WEEE LIMITED (14878279) is an active UK company. incorporated on 18 May 2023. with registered office in Stratford-Upon-Avon. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (39000) and 1 other business activities. VALPAK WEEE LIMITED has been registered for 2 years. Current directors include GOUGH, Steven Andrew, VINCENT, Philip James, WAKELEY, Guy Richard.

Company Number
14878279
Status
active
Type
ltd
Incorporated
18 May 2023
Age
2 years
Address
Unit 4 Stratford Business Park, Stratford-Upon-Avon, CV37 7GW
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (39000)
Directors
GOUGH, Steven Andrew, VINCENT, Philip James, WAKELEY, Guy Richard
SIC Codes
39000, 94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VALPAK WEEE LIMITED

VALPAK WEEE LIMITED is an active company incorporated on 18 May 2023 with the registered office located in Stratford-Upon-Avon. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (39000) and 1 other business activity. VALPAK WEEE LIMITED was registered 2 years ago.(SIC: 39000, 94990)

Status

active

Active since 2 years ago

Company No

14878279

LTD Company

Age

2 Years

Incorporated 18 May 2023

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 17 May 2025 (10 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026

Previous Company Names

ECOSURETY WEEE LIMITED
From: 18 May 2023To: 3 November 2023
Contact
Address

Unit 4 Stratford Business Park Banbury Road Stratford-Upon-Avon, CV37 7GW,

Previous Addresses

Fermentation Building South Hawkins Lane Finzels Reach Bristol BS1 6JQ United Kingdom
From: 18 May 2023To: 3 November 2023
Timeline

11 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
May 23
Owner Exit
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Loan Secured
Mar 24
Director Joined
Jun 24
Director Joined
May 25
Director Left
May 25
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

GOUGH, Steven Andrew

Active
Stafford Park 1, TelfordTF3 3BD
Born November 1964
Director
Appointed 14 Jun 2024

VINCENT, Philip James

Active
Banbury Road, Stratford-Upon-AvonCV37 7GW
Born June 1969
Director
Appointed 01 May 2025

WAKELEY, Guy Richard

Active
Banbury Road, Stratford-Upon-AvonCV37 7GW
Born May 1970
Director
Appointed 01 Nov 2023

SULLIVAN, John Terence

Resigned
Banbury Road, Stratford-Upon-AvonCV37 7GW
Secretary
Appointed 01 Nov 2023
Resigned 01 May 2025

CLARK, Stephen Christopher

Resigned
Hawkins Lane, BristolBS1 6JQ
Born February 1978
Director
Appointed 18 May 2023
Resigned 01 Nov 2023

GHALI, William Samir

Resigned
Hawkins Lane, BristolBS1 6JQ
Born August 1969
Director
Appointed 18 May 2023
Resigned 01 Nov 2023

PIPER, James Michael

Resigned
Hawkins Lane, BristolBS1 6JQ
Born July 1987
Director
Appointed 18 May 2023
Resigned 01 Nov 2023

SULLIVAN, John Terence

Resigned
Banbury Road, Stratford-Upon-AvonCV37 7GW
Born January 1965
Director
Appointed 01 Nov 2023
Resigned 01 May 2025

Persons with significant control

2

1 Active
1 Ceased
Banbury Road, Stratford-Upon-AvonCV37 7GW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Nov 2023
Hawkins Lane, Finzels ReachBS1 6JQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 May 2023
Ceased 01 Nov 2023
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Audit Exemption Subsiduary
29 October 2025
AAAnnual Accounts
Legacy
29 October 2025
PARENT_ACCPARENT_ACC
Legacy
29 October 2025
GUARANTEE2GUARANTEE2
Legacy
29 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 May 2025
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
27 December 2024
AAAnnual Accounts
Legacy
27 December 2024
PARENT_ACCPARENT_ACC
Legacy
27 December 2024
AGREEMENT2AGREEMENT2
Legacy
27 December 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
18 June 2024
AP01Appointment of Director
Confirmation Statement With Updates
20 May 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2024
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
9 January 2024
AA01Change of Accounting Reference Date
Memorandum Articles
9 November 2023
MAMA
Resolution
9 November 2023
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
3 November 2023
AD01Change of Registered Office Address
Certificate Change Of Name Company
3 November 2023
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
3 November 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
2 November 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
2 November 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 November 2023
TM01Termination of Director
Incorporation Company
18 May 2023
NEWINCIncorporation