UKBizDB.co.uk

CARBON CLEAN SOLUTIONS LIMITED

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

This company is commonly known as Carbon Clean Solutions Limited. The company was founded 11 years ago and was given the registration number 08116812. The firm's registered office is in READING. You can find them at 4th Floor, The Anchorage, 34, Bridge Street, Reading, . This company's SIC code is 20110 - Manufacture of industrial gases.

Company Information

Name:CARBON CLEAN SOLUTIONS LIMITED
Company Number:08116812
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 June 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 20110 - Manufacture of industrial gases

Office Address & Contact

Registered Address:4th Floor, The Anchorage, 34, Bridge Street, Reading, England, RG1 2LU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, The Anchorage, 34 Bridge Street, Reading, England, RG1 2LU

Corporate Secretary05 October 2012Active
Fourth Floor, Bronze, The Forge Bankside, 105 Sumner Street, London, England, SE1 9HZ

Director25 June 2014Active
Fourth Floor, Bronze, The Forge Bankside, 105 Sumner Street, London, England, SE1 9HZ

Director24 February 2022Active
Fourth Floor, Bronze, The Forge Bankside, 105 Sumner Street, London, England, SE1 9HZ

Director25 June 2018Active
Fourth Floor, Bronze, The Forge Bankside, 105 Sumner Street, London, England, SE1 9HZ

Director30 January 2020Active
Fourth Floor, Bronze, The Forge Bankside, 105 Sumner Street, London, England, SE1 9HZ

Director25 June 2012Active
Fourth Floor, Bronze, The Forge Bankside, 105 Sumner Street, London, England, SE1 9HZ

Director14 September 2023Active
Fourth Floor, Bronze, The Forge Bankside, 105 Sumner Street, London, England, SE1 9HZ

Director06 December 2022Active
30, Geissbergstrasse, Ennetbaden, Switzerland,

Director09 February 2015Active
47, Castle Street, Reading, RG1 7SR

Director06 September 2017Active
3, Valentine Place, London, England, SE1 8QH

Director30 September 2016Active
4th Floor, The Anchorage, 34, Bridge Street, Reading, England, RG1 2LU

Director03 September 2015Active
750, Park Avenue, Ne, No. 27w, Atlanta, United States,

Director09 February 2015Active

People with Significant Control

Wave Equity Fund Ii L.P.
Notified on:09 June 2020
Status:Active
Country of residence:United States
Address:5th Floor, 67 Batterymarch Street, Boston, United States, MA02110
Nature of control:
  • Significant influence or control
Mr Federico Canciani
Notified on:06 April 2016
Status:Active
Date of birth:April 2016
Nationality:Italian
Country of residence:England
Address:4th Floor, The Anchorage, 34, Bridge Street, Reading, England, RG1 2LU
Nature of control:
  • Significant influence or control
Aniruddha Sharma
Notified on:06 April 2016
Status:Active
Date of birth:September 1986
Nationality:Indian
Country of residence:England
Address:3, Valentine Place, London, England, SE1 8QH
Nature of control:
  • Right to appoint and remove directors
Prateek Bumb
Notified on:06 April 2016
Status:Active
Date of birth:June 1985
Nationality:Indian
Country of residence:England
Address:3, Valentine Place, London, England, SE1 8QH
Nature of control:
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Accounts

Change account reference date company previous shortened.

Download
2024-02-20Accounts

Accounts with accounts type full.

Download
2024-01-05Capital

Capital allotment shares.

Download
2023-10-07Resolution

Resolution.

Download
2023-10-07Incorporation

Memorandum articles.

Download
2023-09-29Officers

Appoint person director company with name date.

Download
2023-09-19Address

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

Download
2023-09-06Officers

Change person director company with change date.

Download
2023-07-04Confirmation statement

Confirmation statement with updates.

Download
2023-07-04Persons with significant control

Notification of a person with significant control statement.

Download
2023-07-04Persons with significant control

Cessation of a person with significant control.

Download
2023-07-04Persons with significant control

Cessation of a person with significant control.

Download
2023-07-04Persons with significant control

Cessation of a person with significant control.

Download
2023-04-18Accounts

Accounts with accounts type total exemption full.

Download
2023-03-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-06Officers

Appoint person director company with name date.

Download
2022-07-04Confirmation statement

Confirmation statement with updates.

Download
2022-06-07Capital

Capital allotment shares.

Download
2022-03-23Officers

Appoint person director company with name date.

Download
2022-03-23Officers

Termination director company with name termination date.

Download
2022-03-17Resolution

Resolution.

Download
2022-03-17Incorporation

Memorandum articles.

Download
2022-03-17Capital

Capital allotment shares.

Download
2022-03-15Capital

Capital allotment shares.

Download
2022-02-24Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.