Company NameARI Global Technologies Ltd
DirectorAnthony Windsor
Company StatusActive
Company Number05866577
CategoryPrivate Limited Company
Incorporation Date4 July 2006(17 years, 10 months ago)
Previous NameSpecial Waste Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Anthony Windsor
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Keepers Cottage
Thorndon Gate
Ingrave
Essex
CM13 3RQ
Secretary NameMiss Faye Windsor
StatusCurrent
Appointed17 October 2018(12 years, 3 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Correspondence AddressUnit 29 Childerditch Industrial Estate Childerditc
Little Warley
Brentwood
Essex
CM13 3HD
Secretary NameAnthony Windsor Senior
NationalityBritish
StatusResigned
Appointed04 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address89 Stanley Road North
Rainham
Essex
RM13 8BA
Director NameMr Nicholas Mayhew
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2014(8 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 13 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7th Floor Dashwood House 69 Old Broad Street
London
EC2M 1QS
Director NameMr Jeffrey Letch
Date of BirthAugust 1963 (Born 60 years ago)
NationalityEnglish,British
StatusResigned
Appointed22 January 2015(8 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Price Bailey 7th Floor Dashwood House
69 Old Broad Street
London
EC2M 1QS
Director NameMr Robert Logan
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2017(10 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 October 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnit 29 Childerditch Industrial Estate Childerditc
Little Warley
Brentwood
Essex
CM13 3HD
Secretary NameMr Robert Logan
StatusResigned
Appointed31 January 2017(10 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 October 2018)
RoleCompany Director
Correspondence AddressUnit 29 Childerditch Industrial Estate Childerditc
Little Warley
Brentwood
Essex
CM13 3HD
Director NameMr Peter William Callaghan
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2017(10 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 29 Childerditch Industrial Estate Childerditc
Little Warley
Brentwood
Essex
CM13 3HD

Contact

Websitewisg.co.uk
Telephone01708 559966
Telephone regionRomford

Location

Registered AddressUnit 29 Childerditch Industrial Estate Childerditch Hall Drive
Little Warley
Brentwood
Essex
CM13 3HD
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Windsor Integrated Services Group LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return5 July 2023 (9 months, 3 weeks ago)
Next Return Due19 July 2024 (2 months, 3 weeks from now)

Charges

22 February 2019Delivered on: 25 February 2019
Persons entitled: Igf Business Credit Limited

Classification: A registered charge
Particulars: The company, as continuing security for the payment, discharge and performance of all the secured obligations in relation to all of the following assets whether now or in future belonging to the company hereby, in each case with full title guarantee:. (A) fixed charges: charges to igf business credit limited by way of separate fixed charges:. (I) by way of legal mortgage each property specified in schedule 2;. (ii) by way of equitable mortgage its real property, other than the property or properties specified in schedule 2;. real property means all freehold and leasehold properties and other real property both present and future (including the property or properties specified in schedule 2 and set opposite its name) of the company including all buildings and other structures from time to time erected thereon and all fixtures (trade or otherwise) from time to time thereon or therein.. (Iii) all its intellectual property;. Intellectual property means in relation to the company, all patents (including applications for and rights to apply for patents), trademarks and service marks (whether registered or not) and applications for the same, trade names, registered designs, design rights, semi-conductor topography rights, database rights, copyrights, computer programs, know-how and trade secrets and all other intellectual or intangible property or rights and all licences, agreements and ancillary and connected rights relating to intellectual and intangible property including any renewals, revivals or extensions thereof and wherever in the world subsisting.
Outstanding

Filing History

9 August 2023Confirmation statement made on 5 July 2023 with no updates (3 pages)
30 June 2023Accounts for a small company made up to 30 September 2022 (10 pages)
10 August 2022Confirmation statement made on 5 July 2022 with no updates (3 pages)
30 June 2022Accounts for a small company made up to 30 September 2021 (11 pages)
5 August 2021Confirmation statement made on 5 July 2021 with no updates (3 pages)
29 June 2021Accounts for a small company made up to 30 September 2020 (10 pages)
2 December 2020Compulsory strike-off action has been discontinued (1 page)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
25 November 2020Confirmation statement made on 5 July 2020 with updates (4 pages)
6 March 2020Accounts for a small company made up to 30 September 2019 (11 pages)
23 January 2020Statement of capital following an allotment of shares on 22 September 2017
  • GBP 10,000
(3 pages)
23 August 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
13 August 2019Termination of appointment of Nicholas Mayhew as a director on 13 August 2019 (1 page)
28 June 2019Accounts for a small company made up to 30 September 2018 (12 pages)
25 February 2019Registration of charge 058665770001, created on 22 February 2019 (49 pages)
2 November 2018Appointment of Miss Faye Windsor as a secretary on 17 October 2018 (2 pages)
19 October 2018Termination of appointment of Peter William Callaghan as a director on 20 September 2018 (1 page)
19 October 2018Termination of appointment of Robert Logan as a secretary on 17 October 2018 (1 page)
19 October 2018Termination of appointment of Robert Logan as a director on 17 October 2018 (1 page)
14 August 2018Confirmation statement made on 5 July 2018 with updates (4 pages)
29 June 2018Accounts for a small company made up to 30 September 2017 (12 pages)
22 September 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
22 September 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 September 2017Statement of capital following an allotment of shares on 11 September 2017
  • GBP 9,000
(3 pages)
14 September 2017Statement of capital following an allotment of shares on 11 September 2017
  • GBP 9,000
(3 pages)
7 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
7 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
5 July 2017Accounts for a small company made up to 30 September 2016 (15 pages)
5 July 2017Accounts for a small company made up to 30 September 2016 (15 pages)
15 June 2017Appointment of Mr Peter William Callaghan as a director on 15 June 2017 (2 pages)
15 June 2017Appointment of Mr Peter William Callaghan as a director on 15 June 2017 (2 pages)
31 January 2017Appointment of Mr Robert Logan as a director on 31 January 2017 (2 pages)
31 January 2017Appointment of Mr Robert Logan as a secretary on 31 January 2017 (2 pages)
31 January 2017Appointment of Mr Robert Logan as a secretary on 31 January 2017 (2 pages)
31 January 2017Appointment of Mr Robert Logan as a director on 31 January 2017 (2 pages)
11 October 2016Registered office address changed from 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS to Unit 29 Childerditch Industrial Estate Childerditch Hall Drive Little Warley Brentwood Essex CM13 3HD on 11 October 2016 (1 page)
11 October 2016Registered office address changed from 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS to Unit 29 Childerditch Industrial Estate Childerditch Hall Drive Little Warley Brentwood Essex CM13 3HD on 11 October 2016 (1 page)
27 July 2016Termination of appointment of Jeffrey Letch as a director on 21 July 2016 (1 page)
27 July 2016Termination of appointment of Jeffrey Letch as a director on 21 July 2016 (1 page)
19 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
19 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
8 June 2016Accounts for a small company made up to 30 September 2015 (5 pages)
8 June 2016Accounts for a small company made up to 30 September 2015 (5 pages)
11 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(15 pages)
11 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(15 pages)
11 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(15 pages)
5 August 2015Accounts for a dormant company made up to 30 September 2014 (3 pages)
5 August 2015Accounts for a dormant company made up to 30 September 2014 (3 pages)
24 February 2015Termination of appointment of Anthony Windsor Senior as a secretary on 22 January 2015 (2 pages)
24 February 2015Termination of appointment of Anthony Windsor Senior as a secretary on 22 January 2015 (2 pages)
24 February 2015Appointment of Mr Jeffrey Letch as a director on 22 January 2015 (3 pages)
24 February 2015Appointment of Mr Jeffrey Letch as a director on 22 January 2015 (3 pages)
2 December 2014Appointment of Nick Mayhew as a director on 11 November 2014 (3 pages)
2 December 2014Appointment of Nick Mayhew as a director on 11 November 2014 (3 pages)
29 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(4 pages)
29 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(4 pages)
29 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(4 pages)
23 January 2014Company name changed special waste services LIMITED\certificate issued on 23/01/14
  • RES15 ‐ Change company name resolution on 2014-01-01
(2 pages)
23 January 2014Change of name notice (2 pages)
23 January 2014Change of name notice (2 pages)
23 January 2014Company name changed special waste services LIMITED\certificate issued on 23/01/14
  • RES15 ‐ Change company name resolution on 2014-01-01
(2 pages)
21 January 2014Previous accounting period extended from 31 July 2013 to 30 September 2013 (3 pages)
21 January 2014Accounts for a dormant company made up to 30 September 2013 (3 pages)
21 January 2014Previous accounting period extended from 31 July 2013 to 30 September 2013 (3 pages)
21 January 2014Accounts for a dormant company made up to 30 September 2013 (3 pages)
1 August 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(4 pages)
1 August 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(4 pages)
1 August 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(4 pages)
24 April 2013Accounts for a dormant company made up to 31 July 2012 (3 pages)
24 April 2013Accounts for a dormant company made up to 31 July 2012 (3 pages)
27 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
27 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
27 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
9 February 2012Accounts for a dormant company made up to 31 July 2011 (1 page)
9 February 2012Accounts for a dormant company made up to 31 July 2011 (1 page)
29 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
29 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
29 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
28 April 2011Accounts for a dormant company made up to 31 July 2010 (3 pages)
28 April 2011Accounts for a dormant company made up to 31 July 2010 (3 pages)
9 August 2010Registered office address changed from 2Nd Floor New Liverpool Street House 15 Eldon Street London EC2M 7LD on 9 August 2010 (2 pages)
9 August 2010Registered office address changed from 2Nd Floor New Liverpool Street House 15 Eldon Street London EC2M 7LD on 9 August 2010 (2 pages)
9 August 2010Registered office address changed from 2Nd Floor New Liverpool Street House 15 Eldon Street London EC2M 7LD on 9 August 2010 (2 pages)
14 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
14 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
14 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
23 April 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
23 April 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
6 August 2009Return made up to 04/07/09; full list of members (3 pages)
6 August 2009Return made up to 04/07/09; full list of members (3 pages)
23 April 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
23 April 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
8 August 2008Return made up to 04/07/08; full list of members (3 pages)
8 August 2008Return made up to 04/07/08; full list of members (3 pages)
2 May 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
2 May 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
23 October 2007Return made up to 05/07/07; full list of members (5 pages)
23 October 2007Director's particulars changed (1 page)
23 October 2007Return made up to 05/07/07; full list of members (5 pages)
23 October 2007Director's particulars changed (1 page)
7 September 2007Registered office changed on 07/09/07 from: 98 hornchurch road hornchurch essex RM11 1JS (1 page)
7 September 2007Registered office changed on 07/09/07 from: 98 hornchurch road hornchurch essex RM11 1JS (1 page)
4 July 2006Incorporation (20 pages)
4 July 2006Incorporation (20 pages)