C3 RESOURCES LTD

Register to unlock more data on OkredoRegister

C3 RESOURCES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04938457

Incorporation date

21/10/2003

Size

Micro Entity

Contacts

Registered address

Registered address

100 New Oxford Street, London WC1A 1HBCopy
copy info iconCopy
See on map
Latest events (Record since 21/10/2003)
dot icon22/12/2025
Micro company accounts made up to 2024-12-31
dot icon12/12/2025
Appointment of Ms Elizabeth Louise Bentley as a director on 2025-12-12
dot icon12/12/2025
Termination of appointment of Paige Kindell Janson as a director on 2025-12-12
dot icon12/12/2025
Termination of appointment of James Edward Stuart Summerbell as a director on 2025-12-12
dot icon03/11/2025
Confirmation statement made on 2025-10-21 with no updates
dot icon04/11/2024
Confirmation statement made on 2024-10-21 with no updates
dot icon27/09/2024
Micro company accounts made up to 2023-12-31
dot icon05/08/2024
Registered office address changed from 2 Church Street Burnham Buckinghamshire SL1 7HZ England to 100 New Oxford Street 100 New Oxford Street London WC1A 1HB on 2024-08-05
dot icon05/08/2024
Registered office address changed from 100 New Oxford Street 100 New Oxford Street London WC1A 1HB England to 100 New Oxford Street London WC1A 1HB on 2024-08-05
dot icon17/06/2024
Termination of appointment of Martin Sieh as a director on 2024-06-14
dot icon17/06/2024
Director's details changed for Mrs Marion Abascal on 2024-06-17
dot icon12/06/2024
Appointment of Mrs Marion Abascal as a director on 2024-06-10
dot icon08/11/2023
Confirmation statement made on 2023-10-21 with no updates
dot icon17/10/2023
Micro company accounts made up to 2022-12-31
dot icon03/11/2022
Confirmation statement made on 2022-10-21 with updates
dot icon01/09/2022
Full accounts made up to 2021-12-31
dot icon29/03/2022
Full accounts made up to 2020-12-31
dot icon08/03/2022
Registered office address changed from Rooms 481 - 499 Second Floor, Salisbury House London Wall London EC2M 5SQ England to 2 Church Street Burnham Buckinghamshire SL1 7HZ on 2022-03-08
dot icon08/03/2022
Registered office address changed from Shared Services Centre, Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX England to Rooms 481 - 499 Second Floor, Salisbury House London Wall London EC2M 5SQ on 2022-03-08
dot icon03/03/2022
Register inspection address has been changed from 4th Floor 6 Bevis Marks London EC3A 7BA England to 100 New Oxford Street London WC1A 1HB
dot icon09/02/2022
Cessation of Engie Services Holding Uk Limited as a person with significant control on 2022-02-07
dot icon09/02/2022
Notification of Red Group Holdings Limited as a person with significant control on 2022-02-07
dot icon27/10/2021
Register inspection address has been changed from 25 Canada Square Level 19 London E14 5LQ England to 4th Floor 6 Bevis Marks London EC3A 7BA
dot icon25/10/2021
Confirmation statement made on 2021-10-21 with no updates
dot icon25/10/2021
Register(s) moved to registered inspection location 25 Canada Square Level 19 London E14 5LQ
dot icon06/09/2021
Appointment of Paige Kindell Janson as a director on 2021-09-01
dot icon06/09/2021
Appointment of Martin Sieh as a director on 2021-09-01
dot icon06/09/2021
Termination of appointment of Bilal Hashim Lala as a director on 2021-08-31
dot icon06/09/2021
Termination of appointment of Samuel Hockman as a director on 2021-08-31
dot icon02/09/2021
Appointment of Mr James Edward Stuart Summerbell as a director on 2021-09-01
dot icon17/08/2021
Termination of appointment of Sarah Jane Gregory as a secretary on 2021-06-30
dot icon12/01/2021
Full accounts made up to 2019-12-31
dot icon23/12/2020
Appointment of Mr Bilal Hashim Lala as a director on 2020-12-17
dot icon23/12/2020
Termination of appointment of Mark Gallacher as a director on 2020-12-16
dot icon21/10/2020
Confirmation statement made on 2020-10-21 with no updates
dot icon13/02/2020
Termination of appointment of Graham Oxley as a director on 2020-01-20
dot icon23/01/2020
Appointment of Mr Samuel Hockman as a director on 2020-01-20
dot icon21/10/2019
Termination of appointment of Martin Proudlove as a director on 2019-06-01
dot icon21/10/2019
Confirmation statement made on 2019-10-21 with no updates
dot icon08/10/2019
Full accounts made up to 2018-12-31
dot icon23/10/2018
Confirmation statement made on 2018-10-21 with updates
dot icon18/07/2018
Full accounts made up to 2017-12-31
dot icon02/07/2018
Appointment of Mr Graham Oxley as a director on 2018-07-01
dot icon02/07/2018
Termination of appointment of Franck Albert Neel as a director on 2018-06-29
dot icon19/01/2018
Appointment of Mr Franck Albert Neel as a director on 2018-01-01
dot icon19/01/2018
Appointment of Mr Mark Gallacher as a director on 2018-01-01
dot icon15/01/2018
Termination of appointment of Paul Edwin Rawson as a director on 2018-01-09
dot icon15/01/2018
Termination of appointment of Gary Proctor as a director on 2018-01-09
dot icon30/10/2017
Confirmation statement made on 2017-10-21 with no updates
dot icon09/10/2017
Full accounts made up to 2016-12-31
dot icon02/02/2017
Director's details changed for Mr Paul Edwin Rawson on 2017-02-02
dot icon28/10/2016
Confirmation statement made on 2016-10-21 with updates
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon18/04/2016
Termination of appointment of Wilfrid John Petrie as a director on 2016-01-31
dot icon15/03/2016
Statement of capital following an allotment of shares on 2015-12-15
dot icon07/03/2016
Register(s) moved to registered inspection location 25 Canada Square Level 19 London E14 5LQ
dot icon07/03/2016
Register inspection address has been changed to 25 Canada Square Level 19 London E14 5LQ
dot icon01/02/2016
Registered office address changed from 6 Houndiscombe Road Plymouth PL4 6HH to Shared Services Centre, Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX on 2016-02-01
dot icon29/01/2016
Appointment of Mr Gary Proctor as a director on 2016-01-01
dot icon29/01/2016
Appointment of Mr Martin Proudlove as a director on 2016-01-01
dot icon29/01/2016
Appointment of Mr Paul Edwin Rawson as a director on 2016-01-01
dot icon29/01/2016
Previous accounting period shortened from 2016-03-31 to 2015-12-31
dot icon29/01/2016
Appointment of Mrs Sarah Jane Gregory as a secretary on 2015-12-15
dot icon29/01/2016
Appointment of Mr Wilfrid John Petrie as a director on 2015-12-15
dot icon29/01/2016
Termination of appointment of Darren Craig Pearson as a director on 2015-12-15
dot icon12/01/2016
Termination of appointment of Stefanie Claire Pearson as a director on 2015-12-15
dot icon12/01/2016
Termination of appointment of Julie Ann Peters as a secretary on 2015-12-15
dot icon04/11/2015
Annual return made up to 2015-10-21 with full list of shareholders
dot icon23/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon14/04/2015
Sub-division of shares on 2015-03-16
dot icon14/04/2015
Resolutions
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/11/2014
Annual return made up to 2014-10-21 with full list of shareholders
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/11/2013
Annual return made up to 2013-10-21 with full list of shareholders
dot icon20/03/2013
Termination of appointment of Ian Beynon as a director
dot icon21/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon31/10/2012
Annual return made up to 2012-10-21 with full list of shareholders
dot icon09/11/2011
Annual return made up to 2011-10-21 with full list of shareholders
dot icon17/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon08/11/2010
Annual return made up to 2010-10-21 with full list of shareholders
dot icon15/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon14/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon14/01/2010
Appointment of Ian David Beynon as a director
dot icon24/12/2009
Annual return made up to 2009-10-21 with full list of shareholders
dot icon18/02/2009
Director appointed stefanie claire pearson
dot icon26/11/2008
Return made up to 21/10/08; full list of members
dot icon25/11/2008
Director's change of particulars / darren pearson / 20/10/2008
dot icon07/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon11/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon20/11/2007
Return made up to 21/10/07; full list of members
dot icon16/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon09/11/2006
Return made up to 21/10/06; full list of members
dot icon28/10/2005
Return made up to 21/10/05; full list of members
dot icon27/10/2005
Registered office changed on 27/10/05 from: 110 ridgeway plympton plymouth PL7 2HN
dot icon27/10/2005
Location of register of members
dot icon26/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon06/05/2005
Accounting reference date extended from 31/10/04 to 31/03/05
dot icon11/02/2005
Secretary resigned
dot icon11/02/2005
Director resigned
dot icon11/02/2005
New secretary appointed
dot icon21/10/2004
Return made up to 21/10/04; full list of members
dot icon18/11/2003
Ad 21/10/03--------- £ si 998@1=998 £ ic 2/1000
dot icon10/11/2003
New director appointed
dot icon10/11/2003
New secretary appointed;new director appointed
dot icon22/10/2003
Secretary resigned
dot icon22/10/2003
Director resigned
dot icon21/10/2003
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
21/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
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)
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DUPORT DIRECTOR LIMITED
Nominee Director
20/10/2003 - 20/10/2003
9186
DUPORT SECRETARY LIMITED
Nominee Secretary
20/10/2003 - 20/10/2003
9442
Rawson, Paul Edwin
Director
31/12/2015 - 08/01/2018
43
Russell, Stefanie Clarie
Secretary
20/10/2003 - 29/01/2005
-
Gregory, Sarah Jane
Secretary
14/12/2015 - 29/06/2021
-

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 C3 RESOURCES LTD

C3 RESOURCES LTD is an(a) Active company incorporated on 21/10/2003 with the registered office located at 100 New Oxford Street, London WC1A 1HB. 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 C3 RESOURCES LTD?

toggle

C3 RESOURCES LTD is currently Active. It was registered on 21/10/2003 .

Where is C3 RESOURCES LTD located?

toggle

C3 RESOURCES LTD is registered at 100 New Oxford Street, London WC1A 1HB.

What does C3 RESOURCES LTD do?

toggle

C3 RESOURCES LTD operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for C3 RESOURCES LTD?

toggle

The latest filing was on 22/12/2025: Micro company accounts made up to 2024-12-31.