CARBON RESPONSIBLE LTD

Register to unlock more data on OkredoRegister

CARBON RESPONSIBLE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07954643

Incorporation date

17/02/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

86-90 Paul St, London EC2A 4NECopy
copy info iconCopy
See on map
Latest events (Record since 17/02/2012)
dot icon08/04/2026
Change of details for Mr Hugo Charles Kimber as a person with significant control on 2026-02-28
dot icon08/04/2026
Director's details changed for Mr Hugo Charles Kimber on 2026-02-28
dot icon08/04/2026
Director's details changed for Mrs Alexandra Kimber on 2026-02-28
dot icon08/04/2026
Director's details changed for Mr Matthew Connelly Paver on 2026-02-27
dot icon08/04/2026
Confirmation statement made on 2026-03-17 with updates
dot icon11/02/2026
Statement of capital following an allotment of shares on 2025-09-23
dot icon10/12/2025
Total exemption full accounts made up to 2025-04-30
dot icon09/04/2025
Termination of appointment of Peter Neil Robson as a director on 2025-01-06
dot icon01/04/2025
Director's details changed for Mr Hugo Charles Kimber on 2025-03-14
dot icon31/03/2025
Statement of capital following an allotment of shares on 2025-02-06
dot icon31/03/2025
Change of details for Mr Hugo Charles Kimber as a person with significant control on 2025-03-14
dot icon31/03/2025
Director's details changed for Mrs Alexandra Kimber on 2025-03-14
dot icon31/03/2025
Confirmation statement made on 2025-03-17 with updates
dot icon24/03/2025
Director's details changed for Mr Peter Neil Robson on 2025-03-20
dot icon24/03/2025
Registered office address changed from Unit 2 Uffcott Farm Uffcott Swindon Wiltshire SN4 9NB to 86-90 Paul St London EC2A 4NE on 2025-03-24
dot icon07/01/2025
Director's details changed for Mr Matthew Connelly Paver on 2025-01-03
dot icon07/01/2025
Director's details changed for Mr Matthew Connelly Paver on 2025-01-03
dot icon09/12/2024
Appointment of Mr Peter Neil Robson as a director on 2024-05-21
dot icon04/12/2024
Total exemption full accounts made up to 2024-04-30
dot icon25/11/2024
Statement of capital following an allotment of shares on 2024-06-12
dot icon25/11/2024
Statement of capital following an allotment of shares on 2024-06-25
dot icon09/09/2024
Change of details for Mr Hugo Charles Kimber as a person with significant control on 2024-09-09
dot icon09/09/2024
Director's details changed for Mrs Alexandra Kimber on 2024-09-09
dot icon09/09/2024
Director's details changed for Mr Hugo Charles Kimber on 2024-09-09
dot icon18/04/2024
Confirmation statement made on 2024-03-17 with no updates
dot icon30/11/2023
Cessation of Alexandra Kimber as a person with significant control on 2023-03-17
dot icon30/11/2023
Confirmation statement made on 2023-03-17 with updates
dot icon24/11/2023
Micro company accounts made up to 2023-04-30
dot icon20/11/2023
Statement of capital following an allotment of shares on 2023-03-17
dot icon23/12/2022
Statement of capital following an allotment of shares on 2022-11-25
dot icon23/12/2022
Confirmation statement made on 2022-12-23 with updates
dot icon25/11/2022
Confirmation statement made on 2022-11-25 with updates
dot icon21/09/2022
Micro company accounts made up to 2022-04-30
dot icon13/09/2022
Confirmation statement made on 2022-09-13 with updates
dot icon13/09/2022
Change of details for Mr Hugo Charles Kimber as a person with significant control on 2022-07-15
dot icon18/08/2022
Appointment of Mr Matthew Connelly Paver as a director on 2022-08-05
dot icon12/07/2022
Confirmation statement made on 2022-07-12 with updates
dot icon12/07/2022
Second filing of a statement of capital following an allotment of shares on 2022-06-29
dot icon11/07/2022
Second filing of a statement of capital following an allotment of shares on 2022-06-24
dot icon29/06/2022
Statement of capital following an allotment of shares on 2022-06-29
dot icon27/06/2022
Statement of capital following an allotment of shares on 2022-06-24
dot icon18/05/2022
Previous accounting period extended from 2022-01-31 to 2022-04-30
dot icon18/02/2022
Confirmation statement made on 2022-02-17 with updates
dot icon09/09/2021
Micro company accounts made up to 2021-01-31
dot icon08/03/2021
Confirmation statement made on 2021-02-17 with updates
dot icon29/10/2020
Micro company accounts made up to 2020-01-31
dot icon21/02/2020
Confirmation statement made on 2020-02-17 with updates
dot icon25/10/2019
Micro company accounts made up to 2019-01-31
dot icon22/02/2019
Confirmation statement made on 2019-02-17 with updates
dot icon16/10/2018
Micro company accounts made up to 2018-01-31
dot icon20/02/2018
Confirmation statement made on 2018-02-17 with updates
dot icon27/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon21/02/2017
Confirmation statement made on 2017-02-17 with updates
dot icon08/11/2016
Total exemption small company accounts made up to 2016-01-31
dot icon07/05/2016
Appointment of Mrs Alexandra Kimber as a director on 2016-04-05
dot icon22/02/2016
Annual return made up to 2016-02-17 with full list of shareholders
dot icon04/11/2015
Total exemption small company accounts made up to 2015-01-31
dot icon24/02/2015
Annual return made up to 2015-02-17 with full list of shareholders
dot icon04/11/2014
Total exemption small company accounts made up to 2014-01-31
dot icon25/02/2014
Annual return made up to 2014-02-17 with full list of shareholders
dot icon31/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon22/02/2013
Annual return made up to 2013-02-17 with full list of shareholders
dot icon24/01/2013
Current accounting period shortened from 2013-02-28 to 2013-01-31
dot icon14/01/2013
Registered office address changed from 145-157 St John Street London EC1V 4PW England on 2013-01-14
dot icon17/02/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon9 *

* during past year

Number of employees

13
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
17/03/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
22.22K
-
0.00
-
-
2022
4
6.40K
-
0.00
-
-
2023
13
485.06K
-
0.00
-
-
2023
13
485.06K
-
0.00
-
-

Employees

2023

Employees

13 Ascended225 % *

Net Assets(GBP)

485.06K £Ascended7.48K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kimber, Hugo Charles
Director
17/02/2012 - Present
17
Mrs Alexandra Kimber
Director
05/04/2016 - Present
-
Robson, Peter Neil
Director
21/05/2024 - 06/01/2025
3
Paver, Matthew Connelly
Director
05/08/2022 - Present
6

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About CARBON RESPONSIBLE LTD

CARBON RESPONSIBLE LTD is an(a) Active company incorporated on 17/02/2012 with the registered office located at 86-90 Paul St, London EC2A 4NE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 13 according to last financial statements.

Frequently Asked Questions

What is the current status of CARBON RESPONSIBLE LTD?

toggle

CARBON RESPONSIBLE LTD is currently Active. It was registered on 17/02/2012 .

Where is CARBON RESPONSIBLE LTD located?

toggle

CARBON RESPONSIBLE LTD is registered at 86-90 Paul St, London EC2A 4NE.

What does CARBON RESPONSIBLE LTD do?

toggle

CARBON RESPONSIBLE LTD operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does CARBON RESPONSIBLE LTD have?

toggle

CARBON RESPONSIBLE LTD had 13 employees in 2023.

What is the latest filing for CARBON RESPONSIBLE LTD?

toggle

The latest filing was on 08/04/2026: Change of details for Mr Hugo Charles Kimber as a person with significant control on 2026-02-28.