UKBizDB.co.uk

WASTE CREATIVE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Waste Creative Limited. The company was founded 18 years ago and was given the registration number 05838412. The firm's registered office is in LONDON. You can find them at 2nd Floor Baird House, St. Cross Street, London, . This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:WASTE CREATIVE LIMITED
Company Number:05838412
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 June 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:2nd Floor Baird House, St. Cross Street, London, EC1N 8UW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor,, 110 High Holborn, London, England, WC1V 6JS

Director16 December 2021Active
4th Floor,, 110 High Holborn, London, England, WC1V 6JS

Director16 December 2021Active
4th Floor,, 110 High Holborn, London, England, WC1V 6JS

Director15 May 2007Active
4th Floor,, 110 High Holborn, London, England, WC1V 6JS

Director16 December 2021Active
4th Floor,, 110 High Holborn, London, England, WC1V 6JS

Director06 June 2006Active
2nd, Floor Baird House, St. Cross Street, London, United Kingdom, EC1N 8UW

Secretary06 June 2006Active
2nd, Floor Baird House, St. Cross Street, London, United Kingdom, EC1N 8UW

Director06 June 2006Active

People with Significant Control

Waste Holdings Limited
Notified on:27 April 2017
Status:Active
Country of residence:England
Address:4th Floor, 110 High Holborn, London, England, WC1V 6JS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Visar Statovci
Notified on:06 April 2016
Status:Active
Date of birth:December 1980
Nationality:British
Country of residence:United Kingdom
Address:7a Church Studios, Camden Park Road, London, United Kingdom, NW1 9AY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Michael Petricevic
Notified on:06 April 2016
Status:Active
Date of birth:August 1979
Nationality:British
Country of residence:United Kingdom
Address:7a Church Studios, Camden Park Road, London, United Kingdom, NW1 9AY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Scott Holland
Notified on:06 April 2016
Status:Active
Date of birth:May 1972
Nationality:British
Country of residence:United Kingdom
Address:14a Stratford Villas, Camden Town, London, United Kingdom, NW1 9SG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-13Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type small.

Download
2023-02-27Persons with significant control

Change to a person with significant control.

Download
2023-02-10Address

Change registered office address company with date old address new address.

Download
2022-10-27Accounts

Accounts with accounts type small.

Download
2022-10-07Confirmation statement

Confirmation statement with no updates.

Download
2022-08-10Confirmation statement

Confirmation statement with no updates.

Download
2022-03-16Accounts

Change account reference date company previous shortened.

Download
2022-02-21Address

Change registered office address company with date old address new address.

Download
2022-02-10Accounts

Accounts with accounts type total exemption full.

Download
2022-02-07Mortgage

Mortgage satisfy charge full.

Download
2022-01-18Officers

Appoint person director company with name date.

Download
2022-01-18Officers

Appoint person director company with name date.

Download
2022-01-18Officers

Appoint person director company with name date.

Download
2022-01-18Address

Change registered office address company with date old address new address.

Download
2022-01-06Resolution

Resolution.

Download
2021-12-06Mortgage

Mortgage satisfy charge full.

Download
2021-09-30Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Officers

Change person director company with change date.

Download
2021-04-12Accounts

Accounts with accounts type total exemption full.

Download
2020-08-06Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Accounts

Accounts with accounts type total exemption full.

Download
2019-08-23Persons with significant control

Cessation of a person with significant control.

Download
2019-08-21Confirmation statement

Confirmation statement with no updates.

Download
2019-08-21Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.