CARBON TRUST ADVISORY LIMITED

Register to unlock more data on OkredoRegister

CARBON TRUST ADVISORY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06274284

Incorporation date

08/06/2007

Size

Full

Contacts

Registered address

Registered address

Level 5, Arbor, 255 Blackfriars Road, London SE1 9AXCopy
copy info iconCopy
See on map
Latest events (Record since 08/06/2007)
dot icon04/12/2025
Termination of appointment of Hannah Rymer Mcconnachie as a secretary on 2025-11-27
dot icon04/12/2025
Appointment of Fiona Hammond as a secretary on 2025-11-27
dot icon29/08/2025
Full accounts made up to 2025-03-31
dot icon29/05/2025
Confirmation statement made on 2025-05-18 with no updates
dot icon13/08/2024
Full accounts made up to 2024-03-31
dot icon29/05/2024
Confirmation statement made on 2024-05-18 with no updates
dot icon02/05/2024
Termination of appointment of Nicholas Timon Drakesmith as a director on 2024-04-25
dot icon02/05/2024
Appointment of Marie Julia O'dwyer as a director on 2024-04-26
dot icon02/05/2024
Appointment of Hannah Rymer Mcconnachie as a secretary on 2024-04-26
dot icon04/04/2024
Termination of appointment of Milena Radoycheva as a secretary on 2024-03-31
dot icon03/01/2024
Change of details for Carbon Trust Enterprises Limited as a person with significant control on 2023-02-24
dot icon05/12/2023
Appointment of Milena Radoycheva as a secretary on 2023-12-04
dot icon24/10/2023
Full accounts made up to 2023-03-31
dot icon25/09/2023
Termination of appointment of Laura Byrne as a secretary on 2023-09-22
dot icon23/05/2023
Confirmation statement made on 2023-05-18 with no updates
dot icon22/05/2023
Register inspection address has been changed from 4th Floor Dorset House 27-45 Stamford Street London SE1 9NT England to Level 5, Arbor 255 Blackfriars Road London SE1 9AX
dot icon20/03/2023
Registered office address changed from Arbor Level 5, Arbor 255 Blackfriars Road London SE1 9AX England to Level 5, Arbor 255 Blackfriars Road London SE1 9AX on 2023-03-20
dot icon24/02/2023
Registered office address changed from 4th Floor Dorset House 27-45 Stamford Street London SE1 9NT to Arbor Level 5, Arbor 255 Blackfriars Road London SE1 9AX on 2023-02-24
dot icon25/07/2022
Full accounts made up to 2022-03-31
dot icon30/05/2022
Confirmation statement made on 2022-05-18 with no updates
dot icon04/09/2021
Full accounts made up to 2021-03-31
dot icon08/06/2021
Confirmation statement made on 2021-05-18 with no updates
dot icon24/09/2020
Full accounts made up to 2020-03-31
dot icon14/08/2020
Appointment of Mr Nicholas Timon Drakesmith as a director on 2020-07-20
dot icon31/07/2020
Termination of appointment of David Strachan Higham as a director on 2020-07-16
dot icon09/06/2020
Confirmation statement made on 2020-06-08 with updates
dot icon16/10/2019
Full accounts made up to 2019-03-31
dot icon18/07/2019
Statement by Directors
dot icon18/07/2019
Statement of capital on 2019-07-18
dot icon18/07/2019
Solvency Statement dated 04/07/19
dot icon18/07/2019
Resolutions
dot icon18/06/2019
Confirmation statement made on 2019-06-08 with no updates
dot icon21/03/2019
Appointment of Laura Byrne as a secretary on 2019-03-11
dot icon12/12/2018
Termination of appointment of Bradley Paul Duncan as a secretary on 2018-12-12
dot icon21/08/2018
Accounts for a small company made up to 2018-03-31
dot icon18/07/2018
Appointment of David Strachan Higham as a director on 2018-07-12
dot icon16/07/2018
Termination of appointment of Stefania Omassoli as a director on 2018-07-12
dot icon09/07/2018
Termination of appointment of James Richard Wilde as a director on 2018-07-09
dot icon25/06/2018
Confirmation statement made on 2018-06-08 with no updates
dot icon16/10/2017
Accounts for a small company made up to 2017-03-31
dot icon23/06/2017
Confirmation statement made on 2017-06-08 with updates
dot icon28/10/2016
Full accounts made up to 2016-03-31
dot icon16/08/2016
Memorandum and Articles of Association
dot icon16/08/2016
Resolutions
dot icon27/07/2016
Resolutions
dot icon12/07/2016
Resolutions
dot icon22/06/2016
Annual return made up to 2016-06-08 with full list of shareholders
dot icon22/06/2016
Statement of capital following an allotment of shares on 2014-03-13
dot icon20/11/2015
Full accounts made up to 2015-03-31
dot icon09/06/2015
Annual return made up to 2015-06-08 with full list of shareholders
dot icon30/03/2015
Appointment of Mr Bradley Paul Duncan as a secretary on 2015-03-26
dot icon08/12/2014
Statement of capital following an allotment of shares on 2014-11-25
dot icon26/09/2014
Termination of appointment of Claire Anne Williams as a secretary on 2014-09-26
dot icon16/09/2014
Full accounts made up to 2014-03-31
dot icon12/06/2014
Annual return made up to 2014-06-08 with full list of shareholders
dot icon26/03/2014
Auditor's resignation
dot icon17/03/2014
Resolutions
dot icon11/03/2014
Statement of capital following an allotment of shares on 2014-03-10
dot icon04/10/2013
Full accounts made up to 2013-03-31
dot icon18/06/2013
Annual return made up to 2013-06-08 with full list of shareholders
dot icon02/04/2013
Termination of appointment of Darran Messem as a director
dot icon02/04/2013
Termination of appointment of John Whybrow as a director
dot icon01/03/2013
Certificate of change of name
dot icon01/03/2013
Change of name notice
dot icon19/02/2013
Appointment of Mr Hugh Kingsley Jones as a director
dot icon18/02/2013
Appointment of Mr Richard Patrick Rugg as a director
dot icon18/02/2013
Appointment of Dr James Richard Wilde as a director
dot icon12/02/2013
Appointment of Mr Michael Anthony Rea as a director
dot icon10/10/2012
Full accounts made up to 2012-03-31
dot icon21/08/2012
Certificate of change of name
dot icon21/08/2012
Change of name notice
dot icon04/07/2012
Annual return made up to 2012-06-08 with full list of shareholders
dot icon04/07/2012
Register inspection address has been changed from 4Th Floor Dorset House 27-45 Stamford Street London SE1 9PY England
dot icon16/05/2012
Registered office address changed from 4Th Floor Dorset House 27-45 Stamford Street London SE1 9PY England on 2012-05-16
dot icon03/04/2012
Register inspection address has been changed from One Glass Wharf Bristol BS2 0ZX
dot icon12/03/2012
Registered office address changed from 6Th Floor 5 New Street Square London EC4A 3BF on 2012-03-12
dot icon05/03/2012
Termination of appointment of James Rawlins as a director
dot icon05/03/2012
Appointment of Miss Stefania Omassoli as a director
dot icon02/12/2011
Full accounts made up to 2011-03-31
dot icon05/08/2011
Termination of appointment of Thomas Delay as a director
dot icon27/07/2011
Termination of appointment of Hugh Jones as a director
dot icon21/07/2011
Termination of appointment of Rosemary Boot as a director
dot icon21/07/2011
Termination of appointment of Michael Rea as a director
dot icon20/07/2011
Appointment of Mr James Spencer Rawlins as a director
dot icon19/07/2011
Appointment of Mr John Richard Whybrow as a director
dot icon19/07/2011
Appointment of Mr Darran Keith Messem as a director
dot icon24/06/2011
Annual return made up to 2011-06-08 with full list of shareholders
dot icon31/05/2011
Termination of appointment of Matthew Friend as a director
dot icon15/04/2011
Statement of capital following an allotment of shares on 2011-03-31
dot icon15/04/2011
Resolutions
dot icon22/12/2010
Appointment of Mr Michael Anthony Rea as a director
dot icon15/12/2010
Full accounts made up to 2010-03-31
dot icon07/09/2010
Register inspection address has been changed from Narrow Quay House Narrow Quay Bristol BS1 4AH
dot icon09/08/2010
Termination of appointment of Anthony Stockwell as a secretary
dot icon09/08/2010
Termination of appointment of Anthony Stockwell as a secretary
dot icon12/07/2010
Appointment of Miss Claire Anne Williams as a secretary
dot icon06/07/2010
Annual return made up to 2010-06-08 with full list of shareholders
dot icon04/03/2010
Register(s) moved to registered inspection location
dot icon04/03/2010
Register inspection address has been changed
dot icon10/12/2009
Full accounts made up to 2009-03-31
dot icon25/11/2009
Certificate of change of name
dot icon25/11/2009
Change of name notice
dot icon09/07/2009
Return made up to 08/06/09; full list of members
dot icon09/07/2009
Director appointed matthew alan friend logged form
dot icon26/01/2009
Registered office changed on 26/01/2009 from 8TH floor 3 clement's inn london WC2A 2AZ
dot icon12/11/2008
Full accounts made up to 2008-03-31
dot icon01/11/2008
Accounting reference date shortened from 30/06/2008 to 31/03/2008
dot icon07/10/2008
Appointment terminated director michael rea
dot icon07/10/2008
Appointment terminated director andrew wordsworth
dot icon07/10/2008
Director appointed hugh kingsley jones
dot icon07/10/2008
Director and secretary appointed matthew alan friend
dot icon25/06/2008
Return made up to 08/06/08; full list of members
dot icon06/07/2007
Director resigned
dot icon08/06/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Drakesmith, Nicholas Timon
Director
20/07/2020 - 25/04/2024
80
Boot, Rosemary Jane Cecilia
Director
08/06/2007 - 20/07/2011
45
Rugg, Richard Patrick
Director
12/02/2013 - Present
2
Rea, Michael Anthony
Director
12/02/2013 - Present
10
Delay, Thomas Auguste Read
Director
08/06/2007 - 01/08/2011
10

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

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 CARBON TRUST ADVISORY LIMITED

CARBON TRUST ADVISORY LIMITED is an(a) Active company incorporated on 08/06/2007 with the registered office located at Level 5, Arbor, 255 Blackfriars Road, London SE1 9AX. There are currently 5 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 TRUST ADVISORY LIMITED?

toggle

CARBON TRUST ADVISORY LIMITED is currently Active. It was registered on 08/06/2007 .

Where is CARBON TRUST ADVISORY LIMITED located?

toggle

CARBON TRUST ADVISORY LIMITED is registered at Level 5, Arbor, 255 Blackfriars Road, London SE1 9AX.

What does CARBON TRUST ADVISORY LIMITED do?

toggle

CARBON TRUST ADVISORY LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for CARBON TRUST ADVISORY LIMITED?

toggle

The latest filing was on 04/12/2025: Termination of appointment of Hannah Rymer Mcconnachie as a secretary on 2025-11-27.