UKBizDB.co.uk

CAMBRIDGE CARBON CAPTURE LIMITED

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

This company is commonly known as Cambridge Carbon Capture Limited. The company was founded 12 years ago and was given the registration number 07696824. The firm's registered office is in CAMBRIDGE. You can find them at Allia Future Business Centre, Kings Hedges Road, Cambridge, . This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.

Company Information

Name:CAMBRIDGE CARBON CAPTURE LIMITED
Company Number:07696824
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 July 2011
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:Allia Future Business Centre, Kings Hedges Road, Cambridge, England, CB4 2HY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Allia Future Business Centre, Kings Hedges Road, Cambridge, England, CB4 2HY

Director27 October 2014Active
Allia Future Business Centre, Kings Hedges Road, Cambridge, England, CB4 2HY

Director12 February 2018Active
Allia Future Business Centre, Kings Hedges Road, Cambridge, England, CB4 2HY

Director03 November 2023Active
Legal Surfing Centre, St. Andrews House, 90 St. Andrews Road, Cambridge, United Kingdom, CB4 1DL

Corporate Secretary07 July 2011Active
Hauser Forum, Charles Babbage Road, Cambridge, United Kingdom, CB3 0GT

Director07 July 2011Active
Allia Future Business Centre, Kings Hedges Road, Cambridge, England, CB4 2HY

Director15 July 2019Active
Hauser Forum, Charles Babbage Road, Cambridge, United Kingdom, CB3 0GT

Director07 July 2011Active

People with Significant Control

Mr Michael Alexander Priestnall
Notified on:15 July 2019
Status:Active
Date of birth:June 1963
Nationality:British
Country of residence:England
Address:Allia Future Business Centre, Kings Hedges Road, Cambridge, England, CB4 2HY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Joseph Evans
Notified on:07 July 2017
Status:Active
Date of birth:October 1965
Nationality:British
Country of residence:England
Address:Allia Future Business Centre, Kings Hedges Road, Cambridge, England, CB4 2HY
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-03Officers

Appoint person director company with name date.

Download
2023-08-17Confirmation statement

Confirmation statement with no updates.

Download
2023-08-17Officers

Change person director company with change date.

Download
2023-08-17Officers

Change person director company with change date.

Download
2023-05-25Accounts

Accounts with accounts type micro entity.

Download
2022-08-22Confirmation statement

Confirmation statement with no updates.

Download
2022-04-09Accounts

Accounts with accounts type micro entity.

Download
2021-08-17Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Accounts

Accounts with accounts type micro entity.

Download
2021-02-24Officers

Termination director company with name termination date.

Download
2020-09-08Confirmation statement

Confirmation statement with no updates.

Download
2020-04-08Accounts

Accounts with accounts type micro entity.

Download
2019-08-14Confirmation statement

Confirmation statement with no updates.

Download
2019-08-14Persons with significant control

Notification of a person with significant control.

Download
2019-08-14Officers

Appoint person director company with name date.

Download
2019-08-08Confirmation statement

Confirmation statement with updates.

Download
2019-07-29Confirmation statement

Confirmation statement with no updates.

Download
2019-04-08Accounts

Accounts with accounts type micro entity.

Download
2019-03-18Address

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

Download
2018-07-23Confirmation statement

Confirmation statement with no updates.

Download
2018-02-16Officers

Appoint person director company with name date.

Download
2018-02-09Accounts

Accounts with accounts type micro entity.

Download
2017-08-01Confirmation statement

Confirmation statement with updates.

Download
2017-08-01Persons with significant control

Notification of a person with significant control.

Download
2017-07-31Persons with significant control

Withdrawal of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.