CARBON CLEAR LIMITED

Register to unlock more data on OkredoRegister

CARBON CLEAR LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05575619

Incorporation date

27/09/2005

Size

Full

Contacts

Registered address

Registered address

2nd Floor, 80 Victoria Street, London SW1E 5JLCopy
copy info iconCopy
See on map
Latest events (Record since 27/09/2005)
dot icon03/03/2026
Final Gazette dissolved via voluntary strike-off
dot icon16/12/2025
First Gazette notice for voluntary strike-off
dot icon09/12/2025
Application to strike the company off the register
dot icon02/12/2025
First Gazette notice for compulsory strike-off
dot icon21/02/2025
Confirmation statement made on 2025-02-21 with updates
dot icon06/01/2025
Full accounts made up to 2023-12-31
dot icon09/09/2024
Confirmation statement made on 2024-09-08 with no updates
dot icon01/05/2024
Registered office address changed from Second Floor Mid City Place 71 High Holborn London WC1V 6EA United Kingdom to 2nd Floor, 80 Victoria Street London SW1E 5JL on 2024-05-01
dot icon21/12/2023
Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ
dot icon20/12/2023
Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ
dot icon02/11/2023
Appointment of Mr Kevin Whaite as a director on 2023-10-31
dot icon02/11/2023
Appointment of Mrs Stéphanie Lucien as a director on 2023-10-31
dot icon02/11/2023
Termination of appointment of Delphine Sak Bun as a secretary on 2023-10-31
dot icon02/11/2023
Appointment of Invensys Secretaries Limited as a secretary on 2023-10-31
dot icon02/11/2023
Termination of appointment of Diane Marie Catherine Cuzol as a director on 2023-10-31
dot icon02/11/2023
Cessation of Atos Se as a person with significant control on 2023-10-31
dot icon02/11/2023
Notification of Schneider Electric Se as a person with significant control on 2023-10-31
dot icon02/11/2023
Director's details changed for Mr Kevin Whaite on 2023-10-31
dot icon08/09/2023
Confirmation statement made on 2023-09-08 with no updates
dot icon01/08/2023
Full accounts made up to 2022-12-31
dot icon20/06/2023
Cessation of Ecoact Sas as a person with significant control on 2017-07-07
dot icon20/06/2023
Notification of Atos Se as a person with significant control on 2023-06-20
dot icon24/02/2023
Termination of appointment of Nourdine Bihmane as a director on 2023-01-27
dot icon24/02/2023
Appointment of Mrs Diane Marie Catherine Cuzol as a director on 2023-01-27
dot icon21/10/2022
Confirmation statement made on 2022-09-27 with no updates
dot icon03/10/2022
Full accounts made up to 2021-12-31
dot icon11/02/2022
Appointment of Mrs Delphine Sak Bun as a secretary on 2022-02-11
dot icon21/10/2021
Director's details changed for Mr Nourdine Bihmane on 2021-10-20
dot icon08/10/2021
Confirmation statement made on 2021-09-27 with no updates
dot icon08/10/2021
Registered office address changed from Unit a 70-78 York Way London N1 9AG to Second Floor Mid City Place 71 High Holborn London WC1V 6EA on 2021-10-08
dot icon06/10/2021
Accounts for a small company made up to 2020-12-31
dot icon16/11/2020
Confirmation statement made on 2020-09-27 with no updates
dot icon23/10/2020
Accounts for a small company made up to 2019-12-31
dot icon09/10/2020
Appointment of Mr Nourdine Bihmane as a director on 2020-09-29
dot icon08/10/2020
Termination of appointment of Gerald Maradan as a director on 2020-09-29
dot icon08/10/2020
Termination of appointment of Thierry Fornas as a director on 2020-09-29
dot icon03/03/2020
Termination of appointment of Stephen Frederick Jarvis as a secretary on 2019-02-28
dot icon28/10/2019
Appointment of Mr Stuart Lemmon as a director on 2019-10-28
dot icon28/10/2019
Termination of appointment of Mark Uppal Chadwick as a director on 2019-10-28
dot icon10/10/2019
Confirmation statement made on 2019-09-27 with no updates
dot icon09/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon30/08/2019
Amended total exemption full accounts made up to 2017-12-31
dot icon14/11/2018
Confirmation statement made on 2018-09-27 with updates
dot icon14/11/2018
Cessation of Mark Uppal Chadwick as a person with significant control on 2017-07-07
dot icon14/11/2018
Notification of Ecoact Sas as a person with significant control on 2017-07-07
dot icon07/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon22/12/2017
Statement of capital following an allotment of shares on 2017-07-07
dot icon27/09/2017
Confirmation statement made on 2017-09-27 with updates
dot icon11/09/2017
Appointment of Mr Stephen Frederick Jarvis as a secretary on 2017-09-11
dot icon08/09/2017
Termination of appointment of Peter Raphael as a director on 2017-07-07
dot icon08/09/2017
Termination of appointment of James Alexander Ramsay as a director on 2017-07-07
dot icon15/08/2017
Particulars of variation of rights attached to shares
dot icon15/08/2017
Change of share class name or designation
dot icon10/08/2017
Resolutions
dot icon26/07/2017
Appointment of Mr Gerald Maradan as a director on 2017-07-07
dot icon26/07/2017
Appointment of Mr Thierry Fornas as a director on 2017-07-07
dot icon26/07/2017
Termination of appointment of Sean Phelan as a director on 2017-07-07
dot icon26/07/2017
Termination of appointment of James Douglas Ellis Hall as a director on 2017-07-07
dot icon26/07/2017
Termination of appointment of Stephen Frederick Jarvis as a secretary on 2017-07-07
dot icon26/07/2017
Termination of appointment of Stephen Frederick Jarvis as a director on 2017-07-07
dot icon19/07/2017
Resolutions
dot icon29/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon05/10/2016
Confirmation statement made on 2016-09-27 with updates
dot icon07/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/08/2016
Statement of capital following an allotment of shares on 2015-05-28
dot icon04/08/2016
Statement of capital following an allotment of shares on 2016-03-24
dot icon11/11/2015
Annual return made up to 2015-09-27 with full list of shareholders
dot icon10/11/2015
Director's details changed for Mark Uppal Chadwick on 2015-11-10
dot icon09/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/10/2014
Director's details changed for Mr James Douglas Ellis Hall on 2014-09-26
dot icon20/10/2014
Annual return made up to 2014-09-27 with full list of shareholders
dot icon12/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon16/01/2014
Termination of appointment of Jamal Gore as a director
dot icon16/01/2014
Appointment of Mr Sean Phelan as a director
dot icon15/01/2014
Director's details changed for Mr Peter Rapheal on 2014-01-15
dot icon15/01/2014
Appointment of Mr Peter Rapheal as a director
dot icon06/12/2013
Appointment of Mr Stephen Frederick Jarvis as a director
dot icon02/10/2013
Annual return made up to 2013-09-27 with full list of shareholders
dot icon12/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon09/05/2013
Statement of capital following an allotment of shares on 2012-10-10
dot icon09/05/2013
Registered office address changed from 32 Dragon Street Petersfield Hampshire GU31 4JJ on 2013-05-09
dot icon09/05/2013
Appointment of Mr Stephen Frederick Jarvis as a secretary
dot icon09/05/2013
Termination of appointment of Mark Chadwick as a secretary
dot icon15/11/2012
Annual return made up to 2012-09-27 with full list of shareholders
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon07/02/2012
Appointment of Mr James Alexander Ramsay as a director
dot icon13/12/2011
Appointment of Mr James Hall as a director
dot icon27/09/2011
Annual return made up to 2011-09-27 with full list of shareholders
dot icon27/09/2011
Director's details changed for Mark Uppal Chadwick on 2011-09-27
dot icon13/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon08/10/2010
Annual return made up to 2010-09-27 with full list of shareholders
dot icon07/10/2010
Director's details changed for Mark Uppal Chadwick on 2010-09-27
dot icon07/10/2010
Director's details changed for Jamal Semene Gore on 2010-09-27
dot icon09/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon16/11/2009
Annual return made up to 2009-09-27 with full list of shareholders
dot icon19/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon06/11/2008
Capitals not rolled up
dot icon31/10/2008
Return made up to 27/09/08; full list of members
dot icon31/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon25/09/2008
Registered office changed on 25/09/2008 from 32 dragon street petersfield surrey GU31 4JJ
dot icon18/09/2008
Registered office changed on 18/09/2008 from west leigh house mill road liss hampshire GU33 7AZ
dot icon10/07/2008
Capitals not rolled up
dot icon10/07/2008
Nc inc already adjusted 20/12/06
dot icon10/07/2008
Resolutions
dot icon12/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon08/11/2007
Return made up to 27/09/07; full list of members
dot icon12/06/2007
Secretary's particulars changed;director's particulars changed
dot icon25/04/2007
Registered office changed on 25/04/07 from: 51B sheen road richmond surrey TW9 1YH
dot icon13/02/2007
Director resigned
dot icon19/01/2007
Accounting reference date extended from 30/09/06 to 31/12/06
dot icon20/10/2006
Return made up to 27/09/06; full list of members
dot icon10/10/2006
Nc inc already adjusted 25/09/06
dot icon10/10/2006
Ad 02/10/06--------- £ si 1000@1=1000 £ ic 1000/2000
dot icon10/10/2006
Resolutions
dot icon11/08/2006
New director appointed
dot icon27/09/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
21/02/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INVENSYS SECRETARIES LIMITED
Corporate Secretary
31/10/2023 - Present
16
Chadwick, Mark Uppal
Director
27/09/2005 - 28/10/2019
16
Chadwick, Radhika Uppal
Director
27/09/2005 - 04/01/2007
9
Ramsay, James Alexander
Director
10/11/2011 - 07/07/2017
5
Hall, James Douglas Ellis
Director
01/08/2011 - 07/07/2017
11

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

1,529
BARDSLEY FRUIT FARMING LIMITED4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Dissolved

Category:

Growing of pome fruits and stone fruits

Comp. code:

11423956

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

35
SPRINGFIELD POULTRY LIMITEDPkf Blb Advisory Limited, Rural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford HR2 6FE
Dissolved

Category:

Raising of poultry

Comp. code:

12190236

Reg. date:

05/09/2019

Turnover:

-

No. of employees:

30
TAYLORS SERVICES LIMITEDLockington House Millhouse Bus Cent, Station Road, Castle Donnington DE74 2NJ
Dissolved

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

04461878

Reg. date:

14/06/2002

Turnover:

-

No. of employees:

36
MUDWALLS FARM (DUNNINGTON) LIMITEDSuite G2 Montpellier House, Montpellier Drive, Cheltenham GL50 1TY
Dissolved

Category:

Growing of pome fruits and stone fruits

Comp. code:

07285271

Reg. date:

15/06/2010

Turnover:

-

No. of employees:

35
SIRBU FARMING LIMITED4385, 10671217: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH
Dissolved

Category:

Mixed farming

Comp. code:

10671217

Reg. date:

15/03/2017

Turnover:

-

No. of employees:

35

Description

copy info iconCopy

About CARBON CLEAR LIMITED

CARBON CLEAR LIMITED is an(a) Dissolved company incorporated on 27/09/2005 with the registered office located at 2nd Floor, 80 Victoria Street, London SW1E 5JL. There are currently 4 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 CARBON CLEAR LIMITED?

toggle

CARBON CLEAR LIMITED is currently Dissolved. It was registered on 27/09/2005 and dissolved on 03/03/2026.

Where is CARBON CLEAR LIMITED located?

toggle

CARBON CLEAR LIMITED is registered at 2nd Floor, 80 Victoria Street, London SW1E 5JL.

What does CARBON CLEAR LIMITED do?

toggle

CARBON CLEAR LIMITED operates in the Other retail sale not in stores stalls or markets (47.99 - SIC 2007) sector.

What is the latest filing for CARBON CLEAR LIMITED?

toggle

The latest filing was on 03/03/2026: Final Gazette dissolved via voluntary strike-off.