BEZERO CARBON LTD

Register to unlock more data on OkredoRegister

BEZERO CARBON LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12577887

Incorporation date

29/04/2020

Size

Group

Contacts

Registered address

Registered address

5 New Street Square, London EC4A 3TWCopy
copy info iconCopy
See on map
Latest events (Record since 29/04/2020)
dot icon27/02/2026
Statement of capital following an allotment of shares on 2026-02-25
dot icon16/12/2025
Statement of capital following an allotment of shares on 2025-12-15
dot icon28/10/2025
Statement of capital following an allotment of shares on 2025-10-23
dot icon03/09/2025
Statement of capital following an allotment of shares on 2025-08-21
dot icon19/06/2025
Statement of capital following an allotment of shares on 2025-06-11
dot icon06/05/2025
Confirmation statement made on 2025-04-28 with updates
dot icon01/04/2025
Resolutions
dot icon01/04/2025
Change of share class name or designation
dot icon18/02/2025
Statement of capital following an allotment of shares on 2025-02-11
dot icon04/02/2025
Statement of capital following an allotment of shares on 2025-01-22
dot icon24/01/2025
Statement of capital following an allotment of shares on 2025-01-09
dot icon17/01/2025
Appointment of Ashley Kit Kay Chan as a director on 2024-12-23
dot icon15/01/2025
Resolutions
dot icon15/01/2025
Memorandum and Articles of Association
dot icon15/01/2025
Statement of capital following an allotment of shares on 2025-01-06
dot icon15/01/2025
Termination of appointment of Marine De Bazelaire De Rupierre as a director on 2024-12-23
dot icon27/11/2024
Change of share class name or designation
dot icon26/11/2024
Statement of capital following an allotment of shares on 2022-02-07
dot icon19/11/2024
Statement of capital following an allotment of shares on 2024-09-13
dot icon06/11/2024
Group of companies' accounts made up to 2024-03-31
dot icon04/09/2024
Statement of capital following an allotment of shares on 2024-07-26
dot icon20/05/2024
Statement of capital following an allotment of shares on 2024-05-02
dot icon01/05/2024
Confirmation statement made on 2024-04-28 with updates
dot icon05/04/2024
Statement of capital following an allotment of shares on 2024-03-22
dot icon26/03/2024
Statement of capital following an allotment of shares on 2024-02-24
dot icon05/03/2024
Registered office address changed from Senna Building Gorsuch Pl London E2 8JF United Kingdom to 5 New Street Square London EC4A 3TW on 2024-03-05
dot icon20/02/2024
Appointment of Marine De Bazelaire De Rupierre as a director on 2024-01-25
dot icon02/02/2024
Statement of capital following an allotment of shares on 2024-01-03
dot icon01/09/2023
Accounts for a small company made up to 2023-03-31
dot icon21/08/2023
Amended total exemption full accounts made up to 2022-03-31
dot icon15/08/2023
Statement of capital following an allotment of shares on 2023-08-07
dot icon13/06/2023
Registered office address changed from Discovery House 28-42 Banner Street London EC1Y 8QE United Kingdom to Senna Building Gorsuch Pl London E2 8JF on 2023-06-13
dot icon28/04/2023
Statement of capital following an allotment of shares on 2023-03-07
dot icon28/04/2023
Statement of capital following an allotment of shares on 2023-01-25
dot icon28/04/2023
Confirmation statement made on 2023-04-28 with updates
dot icon07/02/2023
Registered office address changed from 27 New Dover Road Canterbury CT1 3DN England to Discovery House 28-42 Banner Street London EC1Y 8QE on 2023-02-08
dot icon05/12/2022
Statement of capital following an allotment of shares on 2022-11-28
dot icon26/10/2022
Resolutions
dot icon26/10/2022
Memorandum and Articles of Association
dot icon21/10/2022
Appointment of Jeffrey Harris as a director on 2022-08-24
dot icon21/10/2022
Statement of capital following an allotment of shares on 2022-08-23
dot icon21/10/2022
Statement of capital following an allotment of shares on 2022-08-24
dot icon08/09/2022
Amended total exemption full accounts made up to 2022-03-31
dot icon25/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon19/07/2022
Previous accounting period shortened from 2022-04-30 to 2022-03-31
dot icon07/06/2022
Confirmation statement made on 2022-04-28 with updates
dot icon06/06/2022
Notification of a person with significant control statement
dot icon06/06/2022
Cessation of Harry Thomas Ricketts as a person with significant control on 2022-03-28
dot icon10/05/2022
Statement of capital following an allotment of shares on 2022-04-28
dot icon29/04/2022
Statement of capital following an allotment of shares on 2022-03-28
dot icon07/04/2022
Resolutions
dot icon07/04/2022
Memorandum and Articles of Association
dot icon04/04/2022
Appointment of George Chalmers as a director on 2022-03-08
dot icon07/02/2022
Statement of capital following an allotment of shares on 2021-12-08
dot icon07/02/2022
Statement of capital following an allotment of shares on 2021-10-27
dot icon07/02/2022
Statement of capital following an allotment of shares on 2021-12-07
dot icon07/02/2022
Statement of capital following an allotment of shares on 2021-10-27
dot icon24/01/2022
Resolutions
dot icon24/01/2022
Memorandum and Articles of Association
dot icon21/01/2022
Cessation of Sebastien Andrew Cross as a person with significant control on 2021-10-27
dot icon20/01/2022
Appointment of Katherine Jane Wilson as a director on 2021-10-27
dot icon05/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon04/11/2021
Resolutions
dot icon12/08/2021
Resolutions
dot icon06/07/2021
Statement of capital following an allotment of shares on 2021-05-14
dot icon07/06/2021
Registered office address changed from Trellick Tower Flat 7, Trellick Tower 5 Golborne Road London England to 27 New Dover Road Canterbury CT1 3DN on 2021-06-07
dot icon26/05/2021
Confirmation statement made on 2021-04-28 with updates
dot icon12/05/2021
Appointment of Mr Adam Digby Knight as a director on 2021-05-12
dot icon11/05/2021
Change of details for Mr. Harry Thomas Ricketts as a person with significant control on 2021-04-26
dot icon05/05/2021
Resolutions
dot icon05/05/2021
Resolutions
dot icon05/05/2021
Memorandum and Articles of Association
dot icon30/04/2021
Statement of capital following an allotment of shares on 2021-04-26
dot icon30/04/2021
Statement of capital following an allotment of shares on 2021-04-29
dot icon11/03/2021
Cancellation of shares. Statement of capital on 2021-02-25
dot icon11/03/2021
Purchase of own shares.
dot icon08/03/2021
Change of share class name or designation
dot icon08/03/2021
Resolutions
dot icon25/02/2021
Cessation of Thomas Dafydd Powell as a person with significant control on 2021-02-25
dot icon23/02/2021
Director's details changed for Mr Sebastien Andrew Cross on 2021-02-23
dot icon18/02/2021
Statement of capital following an allotment of shares on 2020-11-06
dot icon18/02/2021
Change of details for Mr Thomas Dafydd Powell as a person with significant control on 2021-02-08
dot icon16/12/2020
Registered office address changed from Flat 7, Trellick Tower 5 Goldborne Road London W10 5PB England to Trellick Tower Flat 7, Trellick Tower 5 Golborne Road London on 2020-12-16
dot icon23/11/2020
Resolutions
dot icon23/11/2020
Memorandum and Articles of Association
dot icon14/10/2020
Registered office address changed from 78 Elmwood Road London SE24 9NR England to Flat 7, Trellick Tower 5 Goldborne Road London W10 5PB on 2020-10-14
dot icon28/09/2020
Sub-division of shares on 2020-09-08
dot icon27/07/2020
Memorandum and Articles of Association
dot icon27/07/2020
Resolutions
dot icon27/07/2020
Resolutions
dot icon15/07/2020
Change of details for Mr. Harry Thomas Ricketts as a person with significant control on 2020-07-09
dot icon15/07/2020
Notification of Thomas Dafydd Powell as a person with significant control on 2020-07-09
dot icon15/07/2020
Notification of Sebastien Andrew Cross as a person with significant control on 2020-07-09
dot icon15/07/2020
Appointment of Mr Sebastien Andrew Cross as a director on 2020-07-09
dot icon15/07/2020
Statement of capital following an allotment of shares on 2020-07-09
dot icon29/04/2020
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon62 *

* during past year

Number of employees

90
2023
change arrow icon+204.38 % *

* during past year

Cash in Bank

£48,300,112.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
350.14K
-
0.00
366.18K
-
2022
28
15.87M
-
0.00
15.87M
-
2023
90
48.02M
-
0.00
48.30M
-
2023
90
48.02M
-
0.00
48.30M
-

Employees

2023

Employees

90 Ascended221 % *

Net Assets(GBP)

48.02M £Ascended202.59 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

48.30M £Ascended204.38 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Knight, Adam Digby
Director
12/05/2021 - Present
29
Chalmers, George
Director
08/03/2022 - Present
3
Mr. Harry Thomas Ricketts
Director
29/04/2020 - Present
-
Mr Sebastien Andrew Cross
Director
09/07/2020 - Present
-
Harris, Jeffrey
Director
24/08/2022 - Present
4

Persons with Significant Control

4
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 BEZERO CARBON LTD

BEZERO CARBON LTD is an(a) Active company incorporated on 29/04/2020 with the registered office located at 5 New Street Square, London EC4A 3TW. There are currently 7 active directors according to the latest confirmation statement. Number of employees 90 according to last financial statements.

Frequently Asked Questions

What is the current status of BEZERO CARBON LTD?

toggle

BEZERO CARBON LTD is currently Active. It was registered on 29/04/2020 .

Where is BEZERO CARBON LTD located?

toggle

BEZERO CARBON LTD is registered at 5 New Street Square, London EC4A 3TW.

What does BEZERO CARBON LTD do?

toggle

BEZERO CARBON LTD operates in the Environmental consulting activities (74.90/1 - SIC 2007) sector.

How many employees does BEZERO CARBON LTD have?

toggle

BEZERO CARBON LTD had 90 employees in 2023.

What is the latest filing for BEZERO CARBON LTD?

toggle

The latest filing was on 27/02/2026: Statement of capital following an allotment of shares on 2026-02-25.