UKBizDB.co.uk

CARBON CYCLE LIMITED

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

This company is commonly known as Carbon Cycle Limited. The company was founded 14 years ago and was given the registration number 06979750. The firm's registered office is in LONDON. You can find them at 7 Bell Yard, , London, . This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.

Company Information

Name:CARBON CYCLE LIMITED
Company Number:06979750
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 August 2009
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:7 Bell Yard, London, England, WC2A 2JR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Bell Yard, London, England, WC2A 2JR

Director28 August 2020Active
Tall Trees, Trevanson, Wadebridge, England, PL27 7HP

Director01 June 2015Active
7, Bell Yard, London, England, WC2A 2JR

Director01 June 2018Active
5th, Floor, Signet House 49-51 Farringdon Road, London, EC1M 3JP

Corporate Secretary04 August 2009Active
51 Rochford Avenue, Shenfield, Brentwood, CM15 8QW

Director04 August 2009Active
89 The Greenway, Epsom, KT18 7HY

Director04 August 2009Active
248, Sutton Common Road, Sutton, United Kingdom, SM3 9PW

Director17 January 2014Active

People with Significant Control

Mr Michael Kenneth Frith
Notified on:25 August 2020
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:England
Address:7, Bell Yard, London, England, WC2A 2JR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael Kenneth Frith
Notified on:28 March 2020
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:England
Address:2 Heritage Court, Mitchley Hill, South Croydon, England, CR2 9DT
Nature of control:
  • Significant influence or control
Mr David Charles Sevier
Notified on:29 July 2016
Status:Active
Date of birth:April 1963
Nationality:English
Address:248, Sutton Common Road, Sutton, SM3 9PW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Ownership of shares 50 to 75 percent as firm
  • 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 (5 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
2024-02-09Accounts

Accounts with accounts type total exemption full.

Download
2023-08-08Confirmation statement

Confirmation statement with updates.

Download
2023-01-07Accounts

Accounts with accounts type total exemption full.

Download
2022-08-12Confirmation statement

Confirmation statement with updates.

Download
2022-08-09Persons with significant control

Change to a person with significant control.

Download
2022-08-08Officers

Change person director company with change date.

Download
2022-01-14Accounts

Accounts with accounts type total exemption full.

Download
2021-08-23Confirmation statement

Confirmation statement with updates.

Download
2021-04-26Officers

Termination director company with name termination date.

Download
2021-03-08Accounts

Accounts with accounts type total exemption full.

Download
2020-12-10Officers

Change person director company with change date.

Download
2020-11-11Address

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

Download
2020-11-11Officers

Appoint person director company with name date.

Download
2020-10-29Officers

Termination director company with name termination date.

Download
2020-09-23Resolution

Resolution.

Download
2020-09-08Resolution

Resolution.

Download
2020-08-28Resolution

Resolution.

Download
2020-08-25Persons with significant control

Notification of a person with significant control.

Download
2020-08-25Persons with significant control

Cessation of a person with significant control.

Download
2020-08-25Confirmation statement

Confirmation statement with updates.

Download
2020-08-18Persons with significant control

Notification of a person with significant control.

Download
2020-08-08Persons with significant control

Cessation of a person with significant control.

Download
2020-07-15Accounts

Accounts with accounts type total exemption full.

Download
2020-04-06Capital

Capital return purchase own shares.

Download
2020-04-06Capital

Capital return purchase own shares.

Download

Copyright © 2024. All rights reserved.