Warning: file_put_contents(c/e6028e66e23afac1c7c164664e5c8ec0.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Co2sense C.i.c., EC1M 4DN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CO2SENSE C.I.C.

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

This company is commonly known as Co2sense C.i.c.. The company was founded 19 years ago and was given the registration number 05383346. The firm's registered office is in LONDON. You can find them at Level 5, 28 St John's Square, London, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:CO2SENSE C.I.C.
Company Number:05383346
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 March 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Level 5, 28 St John's Square, London, United Kingdom, EC1M 4DN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Corporate Secretary20 October 2014Active
Level 5, 28 St John's Square, London, United Kingdom, EC1M 4DN

Director01 June 2019Active
28, St John's Square, London, United Kingdom, EC1M 4DN

Director23 September 2013Active
Level 5, 28 St John's Square, London, United Kingdom, EC1M 4DN

Director01 June 2020Active
The Tannery, 91 Kirkstall Road, Leeds, United Kingdom, LS3 1HS

Secretary20 October 2014Active
Marshall's Mill, Marshall Street, Leeds, England, LS11 9YJ

Secretary03 February 2011Active
12 Princess Mead, Goldsborough, Knaresborough, HG5 8NP

Secretary22 August 2008Active
The Tannery, 91 Kirkstall Road, Leeds, England, LS3 1HS

Secretary08 May 2012Active
5 Home Farm Court, Hooton Pagnell, Doncaster, DN5 7BL

Secretary12 May 2005Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Corporate Secretary04 March 2005Active
Northern Gas Networks, 1100 Century Way, Leeds, United Kingdom, LS15 8TU

Director01 April 2016Active
The Tannery, 91 Kirkstall Road, Leeds, United Kingdom, LS3 1HS

Director25 September 2014Active
The Tannery, 91 Kirkstall Road, Leeds, England, LS3 1HS

Director01 December 2013Active
21, Clarke Hall Road, Stanley, Wakefield, WF3 4ND

Director04 August 2009Active
The Tannery, 91 Kirkstall Road, Leeds, England, LS3 1HS

Director01 October 2012Active
Victoria House, 2 Victoria Place, Leeds, LS11 5AE

Director10 May 2010Active
The Tannery, 91 Kirkstall Road, Leeds, England, LS3 1HS

Director08 May 2012Active
The Tannery, 91 Kirkstall Road, Leeds, England, LS3 1HS

Director28 March 2008Active
The Tannery, 91 Kirkstall Road, Leeds, United Kingdom, LS3 1HS

Director10 May 2010Active
Marshall's Mill, Marshall Street, Leeds, England, LS11 9YJ

Director01 May 2012Active
Marshall's Mill, Marshall Street, Leeds, England, LS11 9YJ

Director08 May 2012Active
The Tannery, 91 Kirkstall Road, Leeds, England, LS3 1HS

Director08 May 2012Active
The Tannery, 91 Kirkstall Road, Leeds, England, LS3 1HS

Director08 May 2012Active
The Tannery, 91 Kirkstall Road, Leeds, England, LS3 1HS

Director08 May 2012Active
Marshall's Mill, Marshall Street, Leeds, England, LS11 9YJ

Director03 December 2008Active
5 Home Farm Court, Hooton Pagnell, Doncaster, DN5 7BL

Director12 May 2005Active
19, Derby Road, Rawdon, Leeds, United Kingdom, LS19 6JB

Director12 May 2005Active
The Tannery, 91 Kirkstall Road, Leeds, England, LS3 1HS

Director13 June 2011Active
Eversheds House, 70 Great Bridgewater Street, Manchester, M1 5ES

Corporate Director04 March 2005Active

People with Significant Control

Ian Mark Stocker
Notified on:01 June 2020
Status:Active
Date of birth:July 1959
Nationality:British
Country of residence:United Kingdom
Address:Level 5, 28 St John's Square, London, United Kingdom, EC1M 4DN
Nature of control:
  • Voting rights 25 to 50 percent
Mr Hugh Ian Goulbourne
Notified on:01 June 2019
Status:Active
Date of birth:September 1976
Nationality:British
Country of residence:United Kingdom
Address:Level 5, 28 St John's Square, London, United Kingdom, EC1M 4DN
Nature of control:
  • Voting rights 25 to 50 percent
Mr Geoffrey David Sinclair
Notified on:06 April 2016
Status:Active
Date of birth:August 1972
Nationality:British
Country of residence:United Kingdom
Address:28, St John's Square, London, United Kingdom, EC1M 4DN
Nature of control:
  • Voting rights 25 to 50 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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.