CARBON CLEAN SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

CARBON CLEAN SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08116812

Incorporation date

25/06/2012

Size

Group

Contacts

Registered address

Registered address

Fourth Floor, Bronze, The Forge Bankside, 105 Sumner Street, London SE1 9HZCopy
copy info iconCopy
See on map
Latest events (Record since 25/06/2012)
dot icon08/04/2026
Director's details changed for Mr Prateek Bumb on 2026-03-27
dot icon20/03/2026
Secretary's details changed for Pitsec Limited on 2026-01-26
dot icon22/02/2026
Statement of capital following an allotment of shares on 2026-02-12
dot icon27/01/2026
Register inspection address has been changed from 4th Floor, the Anchorage 34 Bridge Street Reading RG1 2LU England to 4th Floor Aquis House Blagrave Street Reading RG1 1PL
dot icon11/12/2025
Statement of capital following an allotment of shares on 2025-12-09
dot icon06/11/2025
Director's details changed for Aniruddha Sharma on 2025-11-03
dot icon23/10/2025
Director's details changed for Mr Prateek Bumb on 2017-08-14
dot icon23/10/2025
Confirmation statement made on 2025-10-16 with updates
dot icon22/10/2025
Director's details changed for Mr Martin Pugh on 2023-06-01
dot icon14/10/2025
Statement of capital following an allotment of shares on 2025-09-30
dot icon26/08/2025
Group of companies' accounts made up to 2024-12-31
dot icon02/07/2025
Appointment of Christopher Alan Powers as a director on 2025-07-01
dot icon02/07/2025
Director's details changed for Christopher Alan Powers on 2025-07-01
dot icon01/07/2025
Termination of appointment of Sanjay Narasimhalu as a director on 2025-07-01
dot icon10/02/2025
Appointment of Mr Sanjay Narasimhalu as a director on 2025-01-20
dot icon07/02/2025
Termination of appointment of Daniel Droog as a director on 2025-01-20
dot icon17/10/2024
Confirmation statement made on 2024-10-16 with updates
dot icon23/08/2024
Registration of charge 081168120002, created on 2024-08-17
dot icon09/07/2024
Group of companies' accounts made up to 2023-12-31
dot icon19/06/2024
Confirmation statement made on 2024-06-19 with updates
dot icon13/06/2024
Resolutions
dot icon13/06/2024
Solvency Statement dated 20/05/24
dot icon13/06/2024
Statement by Directors
dot icon13/06/2024
Statement of capital on 2024-06-13
dot icon23/04/2024
Register inspection address has been changed from The Anchorage Bridge Street Reading Berkshire RG1 2LU England to 4th Floor, the Anchorage 34 Bridge Street Reading RG1 2LU
dot icon21/03/2024
Previous accounting period shortened from 2024-03-31 to 2023-12-31
dot icon20/02/2024
Full accounts made up to 2023-03-31
dot icon05/01/2024
Statement of capital following an allotment of shares on 2023-12-15
dot icon07/10/2023
Memorandum and Articles of Association
dot icon07/10/2023
Resolutions
dot icon29/09/2023
Appointment of Mr Allan Swan as a director on 2023-09-14
dot icon19/09/2023
Registered office address changed from 3 Valentine Place London SE1 8QH England to Fourth Floor, Bronze, the Forge Bankside 105 Sumner Street London SE1 9HZ on 2023-09-19
dot icon06/09/2023
Director's details changed for Mr Julian David Waldron on 2023-09-06
dot icon04/07/2023
Cessation of Prateek Bumb as a person with significant control on 2016-04-06
dot icon04/07/2023
Cessation of Aniruddha Sharma as a person with significant control on 2016-04-06
dot icon04/07/2023
Cessation of Wave Equity Fund Ii L.P. as a person with significant control on 2020-06-09
dot icon04/07/2023
Notification of a person with significant control statement
dot icon04/07/2023
Confirmation statement made on 2023-06-19 with updates
dot icon18/04/2023
Total exemption full accounts made up to 2022-03-31
dot icon03/03/2023
Registration of charge 081168120001, created on 2023-02-23
dot icon06/12/2022
Appointment of Mr Julian Waldron as a director on 2022-12-06
dot icon04/07/2022
Confirmation statement made on 2022-06-19 with updates
dot icon07/06/2022
Statement of capital following an allotment of shares on 2022-05-11
dot icon23/03/2022
Appointment of Daniel Droog as a director on 2022-02-24
dot icon23/03/2022
Termination of appointment of Jan Mark Philipp Petzel as a director on 2022-02-24
dot icon17/03/2022
Resolutions
dot icon17/03/2022
Memorandum and Articles of Association
dot icon17/03/2022
Statement of capital following an allotment of shares on 2022-03-17
dot icon15/03/2022
Statement of capital following an allotment of shares on 2022-03-09
dot icon24/02/2022
Total exemption full accounts made up to 2021-03-31
dot icon25/10/2021
Secretary's details changed for Pitsec Limited on 2018-12-19
dot icon19/10/2021
Registered office address changed from 4th Floor, the Anchorage, 34 Bridge Street Reading RG1 2LU England to 3 Valentine Place London SE1 8QH on 2021-10-19
dot icon20/08/2021
Statement of capital following an allotment of shares on 2021-07-09
dot icon28/07/2021
Resolutions
dot icon21/06/2021
Confirmation statement made on 2021-06-19 with updates
dot icon07/06/2021
Director's details changed for Aniruddha Sharma on 2021-05-28
dot icon17/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon15/10/2020
Second filing for the notification of Prateek Bumb as a person with significant control
dot icon09/09/2020
Confirmation statement made on 2020-06-19 with updates
dot icon07/09/2020
Notification of Wave Equity Fund Ii L.P. as a person with significant control on 2020-06-09
dot icon07/09/2020
Cessation of Federico Canciani as a person with significant control on 2020-06-09
dot icon10/07/2020
Statement of capital following an allotment of shares on 2020-06-10
dot icon10/07/2020
Statement of capital following an allotment of shares on 2020-06-12
dot icon10/07/2020
Statement of capital following an allotment of shares on 2020-05-19
dot icon12/02/2020
Statement of capital following an allotment of shares on 2020-02-03
dot icon10/02/2020
Appointment of Ms Praveen Kant Sahay as a director on 2020-01-30
dot icon10/02/2020
Resolutions
dot icon06/02/2020
Termination of appointment of Suresh Prabhala as a director on 2020-01-30
dot icon06/02/2020
Termination of appointment of Palaniswamy Varada Rajan as a director on 2020-01-30
dot icon30/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon19/06/2019
Confirmation statement made on 2019-06-19 with updates
dot icon31/05/2019
Registered office address changed from 47 Castle Street Reading Berkshire RG1 7SR to 4th Floor, the Anchorage, 34 Bridge Street Reading RG1 2LU on 2019-05-31
dot icon30/05/2019
Second filing of a statement of capital following an allotment of shares on 2015-09-03
dot icon08/05/2019
Statement of capital following an allotment of shares on 2019-04-30
dot icon31/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon03/07/2018
Confirmation statement made on 2018-06-25 with no updates
dot icon03/07/2018
Appointment of Mr Martin Pugh as a director on 2018-06-25
dot icon19/04/2018
Termination of appointment of Richard Francis Hewitt-Jones as a director on 2018-03-23
dot icon03/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon14/09/2017
Appointment of Mr Richard Francis Hewitt-Jones as a director on 2017-09-06
dot icon07/07/2017
Confirmation statement made on 2017-06-25 with updates
dot icon07/07/2017
Notification of Federico Canciani as a person with significant control on 2016-04-06
dot icon07/07/2017
Notification of Prateek Bumb as a person with significant control on 2016-04-06
dot icon07/07/2017
Notification of Aniruddha Sharma as a person with significant control on 2016-04-06
dot icon27/02/2017
Register inspection address has been changed to The Anchorage Bridge Street Reading Berkshire RG1 2LU
dot icon09/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon03/10/2016
Appointment of Mr Jan Mark Philipp Petzel as a director on 2016-09-30
dot icon27/06/2016
Annual return made up to 2016-06-25 with full list of shareholders
dot icon08/12/2015
Appointment of Mr Suresh Prabhala as a director on 2015-09-03
dot icon12/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon01/10/2015
Statement of capital following an allotment of shares on 2015-09-03
dot icon30/09/2015
Termination of appointment of Martin Ferdinand Haemmig as a director on 2015-09-03
dot icon28/09/2015
Resolutions
dot icon22/09/2015
Statement of capital following an allotment of shares on 2015-09-03
dot icon22/09/2015
Resolutions
dot icon23/07/2015
Annual return made up to 2015-06-25 with full list of shareholders
dot icon10/07/2015
Statement of capital following an allotment of shares on 2015-06-20
dot icon18/06/2015
Director's details changed for Mr Prateek Bumb on 2015-06-17
dot icon18/06/2015
Director's details changed for Aniruddha Sharma on 2015-06-17
dot icon18/06/2015
Director's details changed for Mr Prateek Bumb on 2015-06-17
dot icon18/06/2015
Director's details changed for Aniruddha Sharma on 2015-06-17
dot icon07/05/2015
Second filing of SH01 previously delivered to Companies House
dot icon15/04/2015
Statement of capital following an allotment of shares on 2015-03-27
dot icon02/04/2015
Resolutions
dot icon25/02/2015
Appointment of Palaniswamy Varada Rajan as a director on 2015-02-09
dot icon25/02/2015
Appointment of Martin Ferdinand Haemmig as a director on 2015-02-09
dot icon26/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/07/2014
Appointment of Mr Prateek Bumb as a director on 2014-06-25
dot icon25/06/2014
Annual return made up to 2014-06-25 with full list of shareholders
dot icon25/06/2014
Register(s) moved to registered office address
dot icon07/02/2014
Total exemption small company accounts made up to 2013-03-31
dot icon30/10/2013
Statement of capital following an allotment of shares on 2013-09-20
dot icon17/09/2013
Previous accounting period shortened from 2013-06-30 to 2013-03-31
dot icon26/06/2013
Annual return made up to 2013-06-25 with full list of shareholders
dot icon26/06/2013
Register(s) moved to registered inspection location
dot icon26/06/2013
Register inspection address has been changed
dot icon30/10/2012
Resolutions
dot icon11/10/2012
Appointment of Pitsec Limited as a secretary
dot icon11/10/2012
Registered office address changed from 27 Holywell Row London EC2A 4JB United Kingdom on 2012-10-11
dot icon25/06/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon15 *

* during past year

Number of employees

28
2022
change arrow icon+911.40 % *

* during past year

Cash in Bank

£81,782,500.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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)
2021
13
8.63M
-
0.00
8.09M
-
2022
28
79.03M
-
0.00
81.78M
-
2022
28
79.03M
-
0.00
81.78M
-

Employees

2022

Employees

28 Ascended115 % *

Net Assets(GBP)

79.03M £Ascended816.08 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

81.78M £Ascended911.40 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pugh, Martin
Director
25/06/2018 - Present
7
Powers, Christopher Alan
Director
01/07/2025 - Present
-
Petzel, Jan Mark Philipp
Director
30/09/2016 - 24/02/2022
12
Narasimhalu, Sanjay
Director
20/01/2025 - 01/07/2025
-
Droog, Daniel
Director
24/02/2022 - 20/01/2025
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CARBON CLEAN SOLUTIONS LIMITED

CARBON CLEAN SOLUTIONS LIMITED is an(a) Active company incorporated on 25/06/2012 with the registered office located at Fourth Floor, Bronze, The Forge Bankside, 105 Sumner Street, London SE1 9HZ. There are currently 8 active directors according to the latest confirmation statement. Number of employees 28 according to last financial statements.

Frequently Asked Questions

What is the current status of CARBON CLEAN SOLUTIONS LIMITED?

toggle

CARBON CLEAN SOLUTIONS LIMITED is currently Active. It was registered on 25/06/2012 .

Where is CARBON CLEAN SOLUTIONS LIMITED located?

toggle

CARBON CLEAN SOLUTIONS LIMITED is registered at Fourth Floor, Bronze, The Forge Bankside, 105 Sumner Street, London SE1 9HZ.

What does CARBON CLEAN SOLUTIONS LIMITED do?

toggle

CARBON CLEAN SOLUTIONS LIMITED operates in the Manufacture of industrial gases (20.11 - SIC 2007) sector.

How many employees does CARBON CLEAN SOLUTIONS LIMITED have?

toggle

CARBON CLEAN SOLUTIONS LIMITED had 28 employees in 2022.

What is the latest filing for CARBON CLEAN SOLUTIONS LIMITED?

toggle

The latest filing was on 08/04/2026: Director's details changed for Mr Prateek Bumb on 2026-03-27.