UKBizDB.co.uk

CO2 EXTRACTION LIMITED

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

This company is commonly known as Co2 Extraction Limited. The company was founded 5 years ago and was given the registration number 11622114. The firm's registered office is in LONDON. You can find them at 26 Grosvenor Street, Mayfair, London, . This company's SIC code is 10390 - Other processing and preserving of fruit and vegetables.

Company Information

Name:CO2 EXTRACTION LIMITED
Company Number:11622114
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 October 2018
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 10390 - Other processing and preserving of fruit and vegetables
  • 10410 - Manufacture of oils and fats
  • 10890 - Manufacture of other food products n.e.c.

Office Address & Contact

Registered Address:26 Grosvenor Street, Mayfair, London, United Kingdom, W1K 4QW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
75, Market Street, Lancaster, England, LA1 1JG

Director21 October 2021Active
75, Market Street, Lancaster, England, LA1 1JG

Director20 March 2019Active
26, Grosvenor Street, Mayfair, London, United Kingdom, W1K 4QW

Director14 October 2018Active
26 Grosvenor Street, Mayfair, London, England, W1K 4QW

Director14 December 2018Active

People with Significant Control

Ms Nicole Mary Hewson
Notified on:26 June 2023
Status:Active
Date of birth:July 1969
Nationality:Irish
Country of residence:England
Address:75, Market Street, Lancaster, England, LA1 1JG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Margaret Flanagan
Notified on:26 June 2023
Status:Active
Date of birth:July 1942
Nationality:Irish
Country of residence:England
Address:75, Market Street, Lancaster, England, LA1 1JG
Nature of control:
  • Ownership of shares 25 to 50 percent
Wilton Nominees Limited
Notified on:14 October 2018
Status:Active
Country of residence:United Kingdom
Address:26, Grosvenor Street, London, United Kingdom, W1K 4QW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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
2024-04-23Capital

Capital allotment shares.

Download
2024-04-23Confirmation statement

Confirmation statement with updates.

Download
2024-04-23Persons with significant control

Notification of a person with significant control.

Download
2024-04-23Persons with significant control

Notification of a person with significant control.

Download
2024-04-23Persons with significant control

Cessation of a person with significant control.

Download
2024-04-22Capital

Capital allotment shares.

Download
2024-04-22Capital

Capital allotment shares.

Download
2024-04-03Accounts

Accounts with accounts type micro entity.

Download
2023-11-16Officers

Change person director company with change date.

Download
2023-11-16Address

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

Download
2023-10-11Gazette

Gazette filings brought up to date.

Download
2023-09-29Dissolution

Dissolved compulsory strike off suspended.

Download
2023-09-19Gazette

Gazette notice compulsory.

Download
2023-04-12Officers

Termination director company with name termination date.

Download
2023-03-01Officers

Termination director company with name termination date.

Download
2022-07-21Confirmation statement

Confirmation statement with no updates.

Download
2022-01-21Accounts

Accounts with accounts type total exemption full.

Download
2021-10-28Officers

Appoint person director company with name date.

Download
2021-07-30Accounts

Accounts with accounts type total exemption full.

Download
2021-07-14Confirmation statement

Confirmation statement with no updates.

Download
2020-10-13Accounts

Accounts with accounts type total exemption full.

Download
2020-07-01Confirmation statement

Confirmation statement with updates.

Download
2020-05-05Capital

Capital alter shares subdivision.

Download
2020-05-05Capital

Capital allotment shares.

Download
2020-05-05Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.