General information

Name:

Waste Holdings Ltd

Office Address:

4th Floor, 110 High Holborn WC1V 6JS London

Number: 10334629

Incorporation date: 2016-08-17

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Waste Holdings Limited has been prospering in the business for at least eight years. Registered under the number 10334629 in the year 2016, the company is registered at 4th Floor,, London WC1V 6JS. This company's SIC and NACE codes are 64209 which stands for Activities of other holding companies n.e.c.. The business most recent financial reports cover the period up to 2022/12/31 and the most recent annual confirmation statement was filed on 2023/09/30.

Because of this specific enterprise's constant expansion, it was vital to appoint additional company leaders, including: Jonathan H., Fulvio S., Giacomo D. who have been participating in joint efforts since December 16, 2021 for the benefit of the following limited company.

The companies with significant control over this firm are as follows: Keywords Studios Plc owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at 110 High Holborn, 3-7 Temple Avenue, WC1V 6JS and was registered as a PSC under the reg no 08548351.

Company staff

Jonathan H.

Role: Director

Appointed: 16 December 2021

Latest update: 15 January 2024

Fulvio S.

Role: Director

Appointed: 16 December 2021

Latest update: 15 January 2024

Giacomo D.

Role: Director

Appointed: 16 December 2021

Latest update: 15 January 2024

Michael P.

Role: Director

Appointed: 17 August 2016

Latest update: 15 January 2024

Visar S.

Role: Director

Appointed: 17 August 2016

Latest update: 15 January 2024

People with significant control

Keywords Studios Plc
Address: 4th Floor 110 High Holborn, 3-7 Temple Avenue, London, WC1V 6JS, England
Legal authority United Kingdom (England And Wales)
Legal form Public Limited Company
Country registered England
Place registered Companies House
Registration number 08548351
Notified on 16 December 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Michael P.
Notified on 17 August 2016
Ceased on 16 December 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Visar S.
Notified on 17 August 2016
Ceased on 16 December 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Scott H.
Notified on 17 August 2016
Ceased on 1 June 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 14 October 2024
Confirmation statement last made up date 30 September 2023
Annual Accounts
Start Date For Period Covered By Report 17 August 2016
End Date For Period Covered By Report 30 June 2017
Amounts Owed To Group Undertakings 47,009
Creditors 333,000
Investments Fixed Assets 999,000
Other Creditors 285,991
Total Assets Less Current Liabilities 666,000
Other Investments Other Than Loans 999,000
Annual Accounts
Start Date For Period Covered By Report 17 August 2016
End Date For Period Covered By Report 30 June 2017
Creditors 333,000
Investments Fixed Assets 999,000
Number Shares Issued Fully Paid 10,000
Other Creditors 148,687
Percentage Class Share Held In Subsidiary 100.00
Annual Accounts
Start Date For Period Covered By Report 17 August 2016
End Date For Period Covered By Report 30 June 2017
Amounts Owed To Group Undertakings 184,313
Total Assets Less Current Liabilities 666,000
Creditors 333,000
Number Shares Issued Fully Paid 10,000
Percentage Class Share Held In Subsidiary 100.00
Annual Accounts
Start Date For Period Covered By Report 17 August 2016
End Date For Period Covered By Report 30 June 2017
Amounts Owed To Group Undertakings 292,313
Investments Fixed Assets 999,000
Other Creditors 40,687
Total Assets Less Current Liabilities 666,000
Average Number Employees During Period 2
Creditors 333,000
Number Shares Issued Fully Paid 10,000
Percentage Class Share Held In Subsidiary 100.00
Annual Accounts
Start Date For Period Covered By Report 17 August 2016
End Date For Period Covered By Report 30 June 2017
Amounts Owed To Group Undertakings 333,000
Average Number Employees During Period 2
Creditors 333,000
Number Shares Issued Fully Paid 10,000
Percentage Class Share Held In Subsidiary 100
Total Assets Less Current Liabilities 666,000
Annual Accounts
Start Date For Period Covered By Report 17 August 2016
End Date For Period Covered By Report 30 June 2017
Investments Fixed Assets 999,000
Investments In Group Undertakings Participating Interests 999,000
Nominal Value Allotted Share Capital 110
Number Shares Allotted 10,000
Amounts Owed To Group Undertakings 300,597
Percentage Class Share Held In Subsidiary 100.00
Annual Accounts
Start Date For Period Covered By Report 17 August 2016
End Date For Period Covered By Report 30 June 2017
Creditors 300,597
Investments In Group Undertakings Participating Interests 999,000
Number Shares Allotted 10,990
Total Assets Less Current Liabilities 698,403
Amounts Owed To Group Undertakings 300,597
Investments Fixed Assets 999,000
Nominal Value Allotted Share Capital 110
Percentage Class Share Held In Subsidiary 100.00

Company filings

Filing category

Hide filing type
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates 2023/09/30 (CS01)
filed on: 13th, October 2023
confirmation statement
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 64209 : Activities of other holding companies n.e.c.
7
Company Age

Closest Companies - by postcode