Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Spinnaker Waste Management Ltd
Spinnaker Waste Management Ltd is a dissolved company incorporated on 17 August 2009 with the registered office located in London, Greater London. Spinnaker Waste Management Ltd was registered 16 years ago.
Watch Company
Status
Dissolved
Dissolved on
6 October 2020
(4 years ago)
Was
11 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
06992571
Private limited company
Age
16 years
Incorporated
17 August 2009
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Spinnaker Waste Management Ltd
Contact
Address
2 Oriental Road
London
E16 2BZ
England
Same address for the past
7 years
Companies in E16 2BZ
Telephone
02392293234
Email
Available in Endole App
Website
Recycledcomputing.co.uk
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Mr Scott Dudley
Director • British • Lives in England • Born in Jan 1974
Neil James Ritchie
Director • British • Lives in England • Born in May 1971
Charles Edward Bligh
Director • British • Lives in England • Born in Mar 1968
Ms Sarah Lesley Waudby
Secretary
Restore Technology Ltd
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Harrow Green Limited
Mr Scott Dudley is a mutual person.
Active
Allied Filter Systems Limited
Neil James Ritchie is a mutual person.
Active
Mycom (UK) Limited
Charles Edward Bligh is a mutual person.
Active
Allied Filter Systems Holdings Limited
Neil James Ritchie is a mutual person.
Active
Magnate Midco Limited
Charles Edward Bligh is a mutual person.
Active
Magnate Dollarco Limited
Charles Edward Bligh is a mutual person.
Active
Magnate Holdco Limited
Charles Edward Bligh is a mutual person.
Active
Magnate Holdco 2 Limited
Charles Edward Bligh is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2010–2018)
Period Ended
31 Dec 2018
For period
31 Aug
⟶
31 Dec 2018
Traded for
16 months
Cash in Bank
£73.73K
Decreased by £82.76K (-53%)
Turnover
Unreported
Same as previous period
Employees
15
Decreased by 2 (-12%)
Total Assets
£364.42K
Increased by £74.99K (+26%)
Total Liabilities
-£135.38K
Increased by £22.79K (+20%)
Net Assets
£229.04K
Increased by £52.2K (+30%)
Debt Ratio (%)
37%
Decreased by 1.75% (-5%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
4 Years Ago on 6 Oct 2020
Voluntary Gazette Notice
5 Years Ago on 2 Jun 2020
Application To Strike Off
5 Years Ago on 21 May 2020
Mr Neil James Ritchie Appointed
5 Years Ago on 1 Oct 2019
Confirmation Submitted
6 Years Ago on 16 Aug 2019
Adam Thomas Councell Resigned
6 Years Ago on 6 Aug 2019
Full Accounts Submitted
6 Years Ago on 3 Jun 2019
Ms Sarah Lesley Waudby Details Changed
6 Years Ago on 21 May 2019
Mr Adam Thomas Councell Details Changed
6 Years Ago on 21 May 2019
It Efficient Limited (PSC) Details Changed
6 Years Ago on 7 Jan 2019
Get Alerts
Get Credit Report
Discover Spinnaker Waste Management Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 6 Oct 2020
First Gazette notice for voluntary strike-off
Submitted on 2 Jun 2020
Application to strike the company off the register
Submitted on 21 May 2020
Appointment of Mr Neil James Ritchie as a director on 1 October 2019
Submitted on 1 Oct 2019
Confirmation statement made on 15 August 2019 with updates
Submitted on 16 Aug 2019
Change of details for It Efficient Limited as a person with significant control on 7 January 2019
Submitted on 15 Aug 2019
Termination of appointment of Adam Thomas Councell as a director on 6 August 2019
Submitted on 6 Aug 2019
Total exemption full accounts made up to 31 December 2018
Submitted on 3 Jun 2019
Director's details changed for Mr Adam Thomas Councell on 21 May 2019
Submitted on 21 May 2019
Secretary's details changed for Ms Sarah Lesley Waudby on 21 May 2019
Submitted on 21 May 2019
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs