ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Sludge Tek Holdings Limited

Sludge Tek Holdings Limited is an active company incorporated on 2 May 2017 with the registered office located in London, Greater London. Sludge Tek Holdings Limited was registered 8 years ago.
Status
Active
Active since incorporation
Company No
10748534
Private limited company
Age
8 years
Incorporated 2 May 2017
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 1 May 2025 (7 months ago)
Next confirmation dated 1 May 2026
Due by 15 May 2026 (5 months remaining)
Last change occurred 7 months ago
Accounts
Submitted
For period 1 Oct30 Sep 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 March 2026 (3 months remaining)
Address
Level 12, The Shard
32 London Bridge Street
London
SE1 9SG
England
Address changed on 21 Aug 2025 (3 months ago)
Previous address was 20 Grosvenor Place London SW1X 7HN England
Telephone
0845 1307828
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Dec 1983
Director • British • Lives in England • Born in Nov 1970
Director • British • Lives in England • Born in Mar 1962
Director • British • Lives in England • Born in Sep 1980
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Alarm Communication Limited
Peter John Goddard Dickinson, Katherine Louise Woods, and 3 more are mutual people.
Active
Hydro-X Water Treatment Limited
Peter John Goddard Dickinson, Katherine Louise Woods, and 3 more are mutual people.
Active
Tersus Consultancy Limited
Peter John Goddard Dickinson, Katherine Louise Woods, and 3 more are mutual people.
Active
Trans-Fire Protection Limited
Peter John Goddard Dickinson, Katherine Louise Woods, and 3 more are mutual people.
Active
Marlowe Environmental Services Limited
Peter John Goddard Dickinson, Katherine Louise Woods, and 3 more are mutual people.
Active
Sterling Hydrotech Limited
Peter John Goddard Dickinson, Katherine Louise Woods, and 3 more are mutual people.
Active
WCS Environmental Engineering Ltd
Peter John Goddard Dickinson, Katherine Louise Woods, and 3 more are mutual people.
Active
Island Fire Protection Limited
Peter John Goddard Dickinson, Katherine Louise Woods, and 3 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2023)
Period Ended
30 Sep 2023
For period 30 Sep30 Sep 2023
Traded for 12 months
Cash in Bank
£109.71K
Decreased by £18.42K (-14%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£2.73M
Increased by £388.85K (+17%)
Total Liabilities
-£680.96K
Increased by £163.36K (+32%)
Net Assets
£2.05M
Increased by £225.5K (+12%)
Debt Ratio (%)
25%
Increased by 2.83% (+13%)
Latest Activity
Registered Address Changed
3 Months Ago on 21 Aug 2025
Jamie Alexander Hitchcock Resigned
3 Months Ago on 19 Aug 2025
Adam Thomas Councell Resigned
3 Months Ago on 15 Aug 2025
Mitie Company Secretarial Services Limited Appointed
4 Months Ago on 5 Aug 2025
Christopher Bone Resigned
4 Months Ago on 5 Aug 2025
Wcs Environmental Engineering Limited (PSC) Details Changed
4 Months Ago on 4 Aug 2025
Mr Peter John Goddard Dickinson Appointed
4 Months Ago on 4 Aug 2025
Mr Matthew Robert Peacock Appointed
4 Months Ago on 4 Aug 2025
Mr Peter Hugo Young Appointed
4 Months Ago on 4 Aug 2025
Miss Katherine Louise Woods Appointed
4 Months Ago on 4 Aug 2025
Get Credit Report
Discover Sludge Tek Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Wcs Environmental Engineering Limited as a person with significant control on 4 August 2025
Submitted on 27 Oct 2025
Appointment of Mr Peter Hugo Young as a director on 4 August 2025
Submitted on 21 Aug 2025
Appointment of Miss Katherine Louise Woods as a director on 4 August 2025
Submitted on 21 Aug 2025
Appointment of Mr Matthew Robert Peacock as a director on 4 August 2025
Submitted on 21 Aug 2025
Appointment of Mitie Company Secretarial Services Limited as a secretary on 5 August 2025
Submitted on 21 Aug 2025
Termination of appointment of Christopher Bone as a secretary on 5 August 2025
Submitted on 21 Aug 2025
Appointment of Mr Peter John Goddard Dickinson as a director on 4 August 2025
Submitted on 21 Aug 2025
Termination of appointment of Adam Thomas Councell as a director on 15 August 2025
Submitted on 21 Aug 2025
Termination of appointment of Jamie Alexander Hitchcock as a director on 19 August 2025
Submitted on 21 Aug 2025
Registered office address changed from 20 Grosvenor Place London SW1X 7HN England to Level 12, the Shard 32 London Bridge Street London SE1 9SG on 21 August 2025
Submitted on 21 Aug 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year