AITHERCO2 LTD

Register to unlock more data on OkredoRegister

AITHERCO2 LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07350111

Incorporation date

18/08/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Quadrant House Floor 6, 4 Thomas More Square, London E1W 1YWCopy
copy info iconCopy
See on map
Latest events (Record since 18/08/2010)
dot icon19/01/2026
Confirmation statement made on 2025-12-01 with no updates
dot icon08/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon08/09/2025
Previous accounting period shortened from 2024-12-31 to 2024-12-30
dot icon20/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon12/12/2024
Change of details for Mr Maurizio Castelli as a person with significant control on 2024-12-12
dot icon12/12/2024
Confirmation statement made on 2024-12-01 with no updates
dot icon19/01/2024
Confirmation statement made on 2023-12-01 with updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon28/06/2023
Registered office address changed from A and L, Suite 1-3 Hop Exchange Southwark Street London SE1 1TY England to Quadrant House Floor 6 4 Thomas More Square London E1W 1YW on 2023-06-28
dot icon28/06/2023
Director's details changed for Mr Maurizio Castelli on 2023-06-22
dot icon02/12/2022
Confirmation statement made on 2022-12-01 with updates
dot icon01/12/2022
Director's details changed for Mr Maurizio Castelli on 2022-11-01
dot icon01/12/2022
Change of details for Mr Maurizio Castelli as a person with significant control on 2022-11-01
dot icon27/07/2022
Previous accounting period shortened from 2022-10-31 to 2021-12-31
dot icon14/06/2022
Registration of charge 073501110001, created on 2022-06-10
dot icon29/12/2021
Total exemption full accounts made up to 2020-10-31
dot icon15/12/2021
Confirmation statement made on 2021-12-01 with updates
dot icon29/09/2021
Previous accounting period shortened from 2020-12-31 to 2020-10-31
dot icon02/12/2020
Change of details for Mr Maurizio Castelli as a person with significant control on 2020-07-27
dot icon01/12/2020
Confirmation statement made on 2020-12-01 with updates
dot icon01/12/2020
Change of details for Mr Maurizio Castelli as a person with significant control on 2020-07-27
dot icon30/11/2020
Director's details changed for Mr Maurizio Castelli on 2020-07-27
dot icon30/11/2020
Director's details changed for Mr Maurizio Castelli on 2020-06-05
dot icon19/11/2020
Change of details for Mr Maurizio Castelli as a person with significant control on 2020-07-27
dot icon19/11/2020
Director's details changed for Mr Maurizio Castelli on 2020-07-27
dot icon17/11/2020
Change of details for Mr Maurizio Castelli as a person with significant control on 2020-07-27
dot icon17/11/2020
Cessation of Jacopo Visetti as a person with significant control on 2020-07-27
dot icon30/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon27/07/2020
Statement of capital following an allotment of shares on 2020-07-24
dot icon04/06/2020
Confirmation statement made on 2020-06-04 with updates
dot icon02/06/2020
Confirmation statement made on 2020-05-21 with updates
dot icon11/11/2019
Registered office address changed from 9 Seagrave Road London SW6 1RP to A and L, Suite 1-3 Hop Exchange Southwark Street London SE1 1TY on 2019-11-11
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon21/05/2019
Confirmation statement made on 2019-05-21 with updates
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon14/09/2018
Confirmation statement made on 2018-05-21 with no updates
dot icon08/09/2018
Compulsory strike-off action has been discontinued
dot icon07/08/2018
First Gazette notice for compulsory strike-off
dot icon29/09/2017
Micro company accounts made up to 2016-12-31
dot icon18/07/2017
Notification of Maurizio Castelli as a person with significant control on 2016-04-06
dot icon18/07/2017
Notification of Jacopo Visetti as a person with significant control on 2016-04-06
dot icon18/07/2017
Confirmation statement made on 2017-05-21 with updates
dot icon12/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon23/06/2016
Appointment of Mrs Nicoletta Paglionico as a secretary on 2016-06-23
dot icon17/06/2016
Annual return made up to 2016-05-21 with full list of shareholders
dot icon13/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/06/2015
Annual return made up to 2015-05-21 with full list of shareholders
dot icon28/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon21/05/2014
Annual return made up to 2014-05-21 with full list of shareholders
dot icon12/09/2013
Annual return made up to 2013-09-12 with full list of shareholders
dot icon12/09/2013
Director's details changed for Maurizio Castelli on 2013-09-12
dot icon10/09/2013
Annual return made up to 2013-09-09 with full list of shareholders
dot icon03/06/2013
Total exemption full accounts made up to 2012-08-31
dot icon12/04/2013
Annual return made up to 2013-04-10 with full list of shareholders
dot icon10/01/2013
Current accounting period extended from 2013-08-31 to 2013-12-31
dot icon18/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon10/04/2012
Annual return made up to 2012-04-10 with full list of shareholders
dot icon10/04/2012
Termination of appointment of Jacopo Visetti as a director
dot icon10/04/2012
Appointment of Maurizio Castelli as a director
dot icon04/04/2012
Registered office address changed from Suite 11 Penhurst House 352-356 Battersea Park Road London SW11 3BY England on 2012-04-04
dot icon19/07/2011
Annual return made up to 2011-07-19 with full list of shareholders
dot icon03/05/2011
Registered office address changed from Victoria Suite Vintage House 36-37 Albert Embankment London SE1 7TL England on 2011-05-03
dot icon18/08/2010
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.30M
-
0.00
1.88M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Visetti, Jacopo
Director
18/08/2010 - 10/04/2012
-
Paglionico, Nicoletta
Secretary
23/06/2016 - Present
-
Mr Maurizio Castelli
Director
10/04/2012 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AITHERCO2 LTD

AITHERCO2 LTD is an(a) Active company incorporated on 18/08/2010 with the registered office located at Quadrant House Floor 6, 4 Thomas More Square, London E1W 1YW. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AITHERCO2 LTD?

toggle

AITHERCO2 LTD is currently Active. It was registered on 18/08/2010 .

Where is AITHERCO2 LTD located?

toggle

AITHERCO2 LTD is registered at Quadrant House Floor 6, 4 Thomas More Square, London E1W 1YW.

What does AITHERCO2 LTD do?

toggle

AITHERCO2 LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for AITHERCO2 LTD?

toggle

The latest filing was on 19/01/2026: Confirmation statement made on 2025-12-01 with no updates.