CARBON CREDENTIALS ENERGY SERVICES LIMITED

Register to unlock more data on OkredoRegister

CARBON CREDENTIALS ENERGY SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07665942

Incorporation date

10/06/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Quantuma Advisory Limited, 7th Floor, 20 St Andrew Street, London EC4A 3AGCopy
copy info iconCopy
See on map
Latest events (Record since 10/06/2011)
dot icon21/08/2025
Final Gazette dissolved following liquidation
dot icon21/05/2025
Return of final meeting in a members' voluntary winding up
dot icon20/12/2024
Removal of liquidator by court order
dot icon20/12/2024
Removal of liquidator by court order
dot icon20/12/2024
Appointment of a voluntary liquidator
dot icon23/09/2024
Liquidators' statement of receipts and payments to 2024-07-26
dot icon23/09/2024
Registered office address changed from C/O Quantuma Advisory Limited 7th Floor 20 st. Andrew Street London EC4A 3AG to C/O Quantuma Advisory Limited, 7th Floor 20 st Andrew Street London EC4A 3AG on 2024-09-23
dot icon19/09/2024
Registered office address changed from 20 st Andrew Street London EC4A 3AG to 7th Floor 20 st. Andrew Street London EC4A 3AG on 2024-09-19
dot icon04/10/2023
Registered office address changed from C/O Quantuma Advisory Limited High Holborn House 52-54 High Holborn London WC1V 6RL to 20 st Andrew Street London EC4A 3AG on 2023-10-04
dot icon10/08/2023
Declaration of solvency
dot icon10/08/2023
Resolutions
dot icon10/08/2023
Appointment of a voluntary liquidator
dot icon10/08/2023
Registered office address changed from 30 Fenchurch Street London EC3M 3BD England to High Holborn House 52-54 High Holborn London WC1V 6RL on 2023-08-10
dot icon06/04/2023
Statement by Directors
dot icon06/04/2023
Solvency Statement dated 30/03/23
dot icon06/04/2023
Resolutions
dot icon06/04/2023
Statement of capital on 2023-04-06
dot icon30/03/2023
Previous accounting period shortened from 2022-06-30 to 2022-06-29
dot icon30/01/2023
Appointment of Mr Malcolm Joseph Fernandes as a director on 2022-11-30
dot icon04/01/2023
Termination of appointment of Daniel Kenneth Burton as a director on 2022-12-01
dot icon23/12/2022
Previous accounting period extended from 2021-12-31 to 2022-06-30
dot icon27/10/2022
Statement of capital following an allotment of shares on 2022-08-31
dot icon06/10/2022
Statement of capital following an allotment of shares on 2022-08-31
dot icon06/10/2022
Statement of capital following an allotment of shares on 2022-08-31
dot icon03/10/2022
Resolutions
dot icon28/09/2022
Registered office address changed from 103-113 Regent Street London W1B 4HL England to 30 Fenchurch Street London EC3M 3BD on 2022-09-28
dot icon28/09/2022
Notification of Accenture (Uk) Limited as a person with significant control on 2022-08-31
dot icon28/09/2022
Cessation of Richard John Green as a person with significant control on 2022-08-31
dot icon28/09/2022
Termination of appointment of Matthew Telford Lorrimore as a director on 2022-08-31
dot icon28/09/2022
Termination of appointment of Matthew Telford Lorrimore as a secretary on 2022-08-31
dot icon28/09/2022
Termination of appointment of Richard John Green as a director on 2022-08-31
dot icon28/09/2022
Termination of appointment of Robert Clarke as a director on 2022-08-31
dot icon28/09/2022
Termination of appointment of Jonathan Hugh Dodgson Sykes as a director on 2022-08-31
dot icon28/09/2022
Termination of appointment of Cian Duggan as a director on 2022-08-31
dot icon28/09/2022
Appointment of Mr Gareth John Newton as a director on 2022-08-31
dot icon28/09/2022
Appointment of Mr Derek Boyd Simpson as a director on 2022-08-31
dot icon28/09/2022
Appointment of Mr Daniel Kenneth Burton as a director on 2022-08-31
dot icon30/08/2022
Satisfaction of charge 076659420003 in full
dot icon26/08/2022
Resolutions
dot icon26/08/2022
Resolutions
dot icon26/08/2022
Resolutions
dot icon26/08/2022
Resolutions
dot icon26/08/2022
Resolutions
dot icon18/07/2022
Confirmation statement made on 2022-06-10 with updates
dot icon18/07/2022
Statement of capital following an allotment of shares on 2022-05-04
dot icon05/01/2022
Total exemption full accounts made up to 2020-12-31
dot icon16/08/2021
Confirmation statement made on 2021-06-10 with updates
dot icon16/08/2021
Statement of capital following an allotment of shares on 2021-04-15
dot icon13/04/2021
Change of details for Mr Richard John Green as a person with significant control on 2021-04-13
dot icon13/04/2021
Secretary's details changed for Mr Matthew Lorrimore on 2021-04-13
dot icon13/04/2021
Director's details changed for Mr Robert Clarke on 2021-04-13
dot icon29/01/2021
Unaudited abridged accounts made up to 2019-12-31
dot icon21/01/2021
Statement of capital following an allotment of shares on 2020-12-31
dot icon12/11/2020
Change of share class name or designation
dot icon12/11/2020
Memorandum and Articles of Association
dot icon12/11/2020
Resolutions
dot icon12/11/2020
Statement of company's objects
dot icon10/11/2020
Statement of capital following an allotment of shares on 2020-09-02
dot icon06/11/2020
Statement of capital following an allotment of shares on 2020-09-02
dot icon02/09/2020
Termination of appointment of Richard Hainsworth Tarboton as a director on 2020-08-18
dot icon30/06/2020
Confirmation statement made on 2020-06-10 with updates
dot icon29/06/2020
Termination of appointment of Sean Russell Williams as a director on 2020-06-20
dot icon29/06/2020
Termination of appointment of Paul William Lewis as a director on 2020-04-26
dot icon25/06/2020
Registered office address changed from 9 st. Georges Yard Castle Street Farnham Surrey GU9 7LW to 103-113 Regent Street London W1B 4HL on 2020-06-25
dot icon16/06/2020
Change of share class name or designation
dot icon08/06/2020
Statement of capital following an allotment of shares on 2019-11-25
dot icon16/03/2020
Statement of capital following an allotment of shares on 2019-10-31
dot icon23/10/2019
Appointment of Mr Jonathan Hugh Dodgson Sykes as a director on 2019-04-04
dot icon23/07/2019
Confirmation statement made on 2019-06-10 with updates
dot icon10/07/2019
Accounts for a small company made up to 2018-12-31
dot icon19/12/2018
Statement of capital following an allotment of shares on 2018-09-06
dot icon17/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon05/09/2018
Statement of capital following an allotment of shares on 2018-06-12
dot icon05/09/2018
Cancellation of shares. Statement of capital on 2018-06-13
dot icon05/09/2018
Purchase of own shares.
dot icon09/08/2018
Confirmation statement made on 2018-06-10 with updates
dot icon24/07/2018
Appointment of Mr Matthew Lorrimore as a secretary on 2017-06-28
dot icon24/07/2018
Termination of appointment of Samantha Duggan as a secretary on 2017-06-28
dot icon24/07/2018
Change of details for Mr Richard John Green as a person with significant control on 2017-06-11
dot icon30/06/2018
Appointment of Mr Richard Hainsworth Tarboton as a director on 2018-06-27
dot icon07/06/2018
Statement of capital following an allotment of shares on 2018-03-14
dot icon18/05/2018
Particulars of variation of rights attached to shares
dot icon18/05/2018
Change of share class name or designation
dot icon10/05/2018
Resolutions
dot icon11/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon09/08/2017
Appointment of Mr Matthew Lorrimore as a director on 2017-06-28
dot icon13/07/2017
Confirmation statement made on 2017-06-10 with updates
dot icon13/07/2017
Notification of Richard John Green as a person with significant control on 2016-04-06
dot icon12/06/2017
Change of share class name or designation
dot icon12/06/2017
Resolutions
dot icon09/08/2016
Annual return made up to 2016-06-10 with full list of shareholders
dot icon09/08/2016
Appointment of Dr Samantha Duggan as a secretary on 2015-04-01
dot icon23/06/2016
Current accounting period extended from 2016-06-30 to 2016-12-31
dot icon01/06/2016
Change of share class name or designation
dot icon23/05/2016
Director's details changed for Mr Cian Duggan on 2016-04-29
dot icon24/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon12/03/2016
Satisfaction of charge 2 in full
dot icon12/03/2016
Satisfaction of charge 1 in full
dot icon07/03/2016
Registration of charge 076659420003, created on 2016-02-22
dot icon08/01/2016
Change of share class name or designation
dot icon08/01/2016
Resolutions
dot icon08/01/2016
Resolutions
dot icon08/01/2016
Statement of capital following an allotment of shares on 2015-12-07
dot icon12/10/2015
Termination of appointment of Iain Stuart Blackwood as a director on 2015-09-30
dot icon12/10/2015
Director's details changed for Mr Richard Green on 2015-09-04
dot icon10/08/2015
Statement of capital following an allotment of shares on 2015-06-08
dot icon27/07/2015
Appointment of Mr Robert Clarke as a director on 2015-06-29
dot icon26/07/2015
Annual return made up to 2015-06-10 with full list of shareholders
dot icon06/07/2015
Change of share class name or designation
dot icon06/07/2015
Resolutions
dot icon06/07/2015
Resolutions
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon22/08/2014
Annual return made up to 2014-06-10 with full list of shareholders
dot icon13/08/2014
Change of share class name or designation
dot icon13/08/2014
Resolutions
dot icon28/07/2014
Director's details changed for Mr Cian Duggan on 2014-07-11
dot icon13/12/2013
Appointment of Mr Iain Stuart Blackwood as a director on 2013-12-13
dot icon13/12/2013
Director's details changed for Mr Cian Duggan on 2013-12-12
dot icon12/12/2013
Director's details changed for Mr Richard Green on 2013-12-12
dot icon04/12/2013
Total exemption small company accounts made up to 2013-06-30
dot icon02/10/2013
Appointment of Mr Paul William Lewis as a director on 2013-09-30
dot icon27/08/2013
Registered office address changed from Hones Yard 1 Waverley Lane Farnham Surrey GU9 8BB United Kingdom on 2013-08-27
dot icon12/08/2013
Annual return made up to 2013-06-10 with full list of shareholders
dot icon28/03/2013
Resolutions
dot icon28/03/2013
Change of share class name or designation
dot icon27/02/2013
Director's details changed for Mr Richard Green on 2013-02-27
dot icon12/02/2013
Particulars of a mortgage or charge / charge no: 2
dot icon26/10/2012
Sub-division of shares on 2012-06-27
dot icon26/10/2012
Appointment of Mr Sean Russell Williams as a director on 2012-06-27
dot icon15/10/2012
Total exemption small company accounts made up to 2012-06-30
dot icon31/08/2012
Annual return made up to 2012-06-10 with full list of shareholders
dot icon16/07/2012
Statement of capital following an allotment of shares on 2012-06-27
dot icon16/07/2012
Resolutions
dot icon03/07/2012
Particulars of a mortgage or charge / charge no: 1
dot icon11/06/2012
Registered office address changed from Picktree House the Barn, Tilford Road Farnham Surrey GU9 8HU United Kingdom on 2012-06-11
dot icon27/06/2011
Appointment of Mr Richard Green as a director
dot icon16/06/2011
Statement of capital following an allotment of shares on 2011-06-10
dot icon16/06/2011
Appointment of Mr Cian Duggan as a director
dot icon15/06/2011
Termination of appointment of Barbara Kahan as a director
dot icon10/06/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconNext confirmation date
10/06/2023
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sykes, Jonathan Hugh Dodgson
Director
04/04/2019 - 31/08/2022
5
Fernandes, Malcolm Joseph
Director
30/11/2022 - Present
66
Simpson, Derek Boyd
Director
31/08/2022 - Present
120
Burton, Daniel Kenneth
Director
31/08/2022 - 01/12/2022
77
Newton, Gareth John
Director
31/08/2022 - Present
70

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

695
HUMMINGBIRD TECHNOLOGIES LIMITED2nd Floor 110 Cannon Street, London EC4N 6EU
Dissolved

Category:

Support activities for crop production

Comp. code:

09729344

Reg. date:

12/08/2015

Turnover:

-

No. of employees:

51
K. S. COLES LIMITEDWinchester House, Deane Gate Avenue, Taunton, Somerset TA1 2UH
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04585433

Reg. date:

08/11/2002

Turnover:

-

No. of employees:

58
STERLING SUFFOLK LIMITEDC/O LARKING GOWEN, 1st Floor Prospect House Rouen Road, Norwich NR1 1RE
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

08994132

Reg. date:

14/04/2014

Turnover:

-

No. of employees:

54
VALLEY PRODUCE LIMITEDRsm Uk Restructuring Advisory Llp, Davidson House, Forbury Square, Reading, Berkshire RG1 3EU
Dissolved

Category:

Growing of other non-perennial crops

Comp. code:

05593029

Reg. date:

14/10/2005

Turnover:

-

No. of employees:

50
N-SEA OFFSHORE LTDFrp Advisory Trading Limited (Aberdeen Office), 110 Cannon Street, London EC4N 6EU
Dissolved

Category:

Support activities for petroleum and natural gas mining

Comp. code:

08821499

Reg. date:

19/12/2013

Turnover:

-

No. of employees:

69

Description

copy info iconCopy

About CARBON CREDENTIALS ENERGY SERVICES LIMITED

CARBON CREDENTIALS ENERGY SERVICES LIMITED is an(a) Dissolved company incorporated on 10/06/2011 with the registered office located at C/O Quantuma Advisory Limited, 7th Floor, 20 St Andrew Street, London EC4A 3AG. There are currently 3 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 CREDENTIALS ENERGY SERVICES LIMITED?

toggle

CARBON CREDENTIALS ENERGY SERVICES LIMITED is currently Dissolved. It was registered on 10/06/2011 and dissolved on 21/08/2025.

Where is CARBON CREDENTIALS ENERGY SERVICES LIMITED located?

toggle

CARBON CREDENTIALS ENERGY SERVICES LIMITED is registered at C/O Quantuma Advisory Limited, 7th Floor, 20 St Andrew Street, London EC4A 3AG.

What does CARBON CREDENTIALS ENERGY SERVICES LIMITED do?

toggle

CARBON CREDENTIALS ENERGY SERVICES LIMITED operates in the Environmental consulting activities (74.90/1 - SIC 2007) sector.

What is the latest filing for CARBON CREDENTIALS ENERGY SERVICES LIMITED?

toggle

The latest filing was on 21/08/2025: Final Gazette dissolved following liquidation.