CARBON TRUST ENTERPRISES LIMITED

Register to unlock more data on OkredoRegister

CARBON TRUST ENTERPRISES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05113991

Incorporation date

27/04/2004

Size

Small

Contacts

Registered address

Registered address

Level 5, Arbor, 255 Blackfriars Road, London SE1 9AXCopy
copy info iconCopy
See on map
Latest events (Record since 27/04/2004)
dot icon07/04/2026
Confirmation statement made on 2026-04-07 with no updates
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
Accounts for a small company made up to 2025-03-31
dot icon08/05/2025
Confirmation statement made on 2025-04-27 with no updates
dot icon13/08/2024
Accounts for a small company made up to 2024-03-31
dot icon02/08/2024
Termination of appointment of Christopher Alan Stark as a director on 2024-07-31
dot icon10/05/2024
Appointment of Christopher Alan Stark as a director on 2024-04-29
dot icon08/05/2024
Confirmation statement made on 2024-04-27 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 2024-04-22
dot icon02/05/2024
Appointment of Hannah Rymer Mcconnachie as a secretary on 2024-04-25
dot icon04/04/2024
Termination of appointment of Thomas Auguste Read Delay as a director on 2024-03-31
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 The Carbon Trust 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
Accounts for a small company made up to 2023-03-31
dot icon25/09/2023
Termination of appointment of Laura Byrne as a secretary on 2023-09-22
dot icon10/05/2023
Confirmation statement made on 2023-04-27 with no updates
dot icon20/03/2023
Registered office address changed from Arbor Level 5, Arbor 255 Blackfriars Road London SE1 9AX United Kingdom 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 icon01/11/2022
Termination of appointment of Gina Verissimo Hall as a director on 2022-11-01
dot icon25/07/2022
Accounts for a small company made up to 2022-03-31
dot icon27/06/2022
Director's details changed for Mrs Gina Verissimo Hall on 2022-06-27
dot icon03/05/2022
Confirmation statement made on 2022-04-27 with no updates
dot icon04/09/2021
Accounts for a small company made up to 2021-03-31
dot icon28/04/2021
Confirmation statement made on 2021-04-27 with no updates
dot icon24/09/2020
Accounts for a small company made up to 2020-03-31
dot icon14/08/2020
Appointment of Mr Nicholas Timon Drakesmith as a director on 2020-07-20
dot icon07/05/2020
Confirmation statement made on 2020-04-27 with updates
dot icon16/10/2019
Accounts for a small company 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 icon08/05/2019
Appointment of Laura Byrne as a secretary on 2019-03-11
dot icon07/05/2019
Confirmation statement made on 2019-04-27 with no updates
dot icon12/12/2018
Termination of appointment of Bradley Paul Duncan as a secretary on 2018-12-12
dot icon21/08/2018
Full accounts made up to 2018-03-31
dot icon09/05/2018
Confirmation statement made on 2018-04-27 with no updates
dot icon11/10/2017
Full accounts made up to 2017-03-31
dot icon10/05/2017
Confirmation statement made on 2017-04-27 with updates
dot icon28/10/2016
Full accounts made up to 2016-03-31
dot icon26/05/2016
Annual return made up to 2016-04-27 with full list of shareholders
dot icon20/11/2015
Full accounts made up to 2015-03-31
dot icon09/06/2015
Annual return made up to 2015-04-27 with full list of shareholders
dot icon27/02/2015
Statement of capital following an allotment of shares on 2015-02-26
dot icon27/02/2015
Appointment of Mr Bradley Paul Duncan as a secretary on 2015-02-26
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 icon11/06/2014
Annual return made up to 2014-04-27 with full list of shareholders
dot icon23/05/2014
Statement of capital following an allotment of shares on 2014-05-23
dot icon26/03/2014
Auditor's resignation
dot icon17/03/2014
Resolutions
dot icon27/02/2014
Statement of capital following an allotment of shares on 2014-02-12
dot icon26/02/2014
Statement of capital following an allotment of shares on 2014-02-12
dot icon04/10/2013
Full accounts made up to 2013-03-31
dot icon06/06/2013
Statement of capital following an allotment of shares on 2013-06-05
dot icon22/05/2013
Annual return made up to 2013-04-27 with full list of shareholders
dot icon22/05/2013
Register inspection address has been changed from 4Th Floor Dorset House 27-45 Stamford Street London SE1 9PY England
dot icon22/05/2013
Director's details changed for Mr Thomas Auguste Read Delay on 2013-04-27
dot icon26/11/2012
Termination of appointment of Ian Stephenson as a director
dot icon10/10/2012
Full accounts made up to 2012-03-31
dot icon09/10/2012
Appointment of Mrs Gina Teresa Verissimo Hall as a director
dot icon06/07/2012
Statement of capital following an allotment of shares on 2012-05-11
dot icon16/05/2012
Registered office address changed from 4Th Floor Dorset House 27-45 Stamford Street London SE1 9NT England on 2012-05-16
dot icon15/05/2012
Annual return made up to 2012-04-27 with full list of shareholders
dot icon15/05/2012
Registered office address changed from 4Th Floor Dorset House 27-45 Stamford Street London SE1 9PY England on 2012-05-15
dot icon14/05/2012
Register(s) moved to registered office address
dot icon03/04/2012
Register inspection address has been changed from One Glass Wharf Bristol BS2 0ZX
dot icon29/03/2012
Statement of capital following an allotment of shares on 2012-03-28
dot icon29/03/2012
Statement of capital following an allotment of shares on 2012-03-28
dot icon29/03/2012
Statement of capital following an allotment of shares on 2012-03-28
dot icon27/03/2012
Statement of capital following an allotment of shares on 2012-03-26
dot icon12/03/2012
Registered office address changed from 6Th Floor 5 New Street Square London EC4A 3BF on 2012-03-12
dot icon02/12/2011
Full accounts made up to 2011-03-31
dot icon02/12/2011
Statement by directors
dot icon02/12/2011
Statement of capital on 2011-12-02
dot icon02/12/2011
Solvency statement dated 04/11/11
dot icon02/12/2011
Resolutions
dot icon15/11/2011
Statement of capital following an allotment of shares on 2011-10-01
dot icon15/11/2011
Statement of capital following an allotment of shares on 2011-09-30
dot icon05/08/2011
Termination of appointment of Rosemary Boot as a director
dot icon31/05/2011
Termination of appointment of Andrew Wordsworth as a director
dot icon31/05/2011
Termination of appointment of Matthew Friend as a director
dot icon18/05/2011
Annual return made up to 2011-04-27 with full list of shareholders
dot icon13/04/2011
Statement of capital following an allotment of shares on 2011-03-31
dot icon08/03/2011
Memorandum and Articles of Association
dot icon08/03/2011
Resolutions
dot icon23/02/2011
Statement of capital following an allotment of shares on 2011-02-22
dot icon22/02/2011
Statement of capital following an allotment of shares on 2011-02-22
dot icon21/12/2010
Director's details changed for Michael Anthony Rea on 2010-12-21
dot icon15/12/2010
Full accounts made up to 2010-03-31
dot icon10/12/2010
Statement of capital following an allotment of shares on 2010-12-01
dot icon08/10/2010
Statement of capital following an allotment of shares on 2010-09-29
dot icon16/09/2010
Statement of capital following an allotment of shares on 2010-09-03
dot icon07/09/2010
Register inspection address has been changed from Narrow Quay House Narrow Quay Bristol BS1 4AH
dot icon07/09/2010
Statement of capital following an allotment of shares on 2010-08-31
dot icon07/09/2010
Particulars of a mortgage or charge / charge no: 1
dot icon19/07/2010
Termination of appointment of Anthony Stockwell as a secretary
dot icon19/07/2010
Appointment of Claire Anne Williams as a secretary
dot icon27/05/2010
Annual return made up to 2010-04-27 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 icon28/11/2009
Full accounts made up to 2009-03-31
dot icon19/05/2009
Return made up to 27/04/09; full list of members
dot icon13/05/2009
Ad 25/03/09\gbp si 13500000@1=13500000\gbp ic 20000000/33500000\
dot icon31/03/2009
Resolutions
dot icon31/03/2009
Nc inc already adjusted 20/03/09
dot icon26/01/2009
Registered office changed on 26/01/2009 from 8TH floor 3 clement's inn london WC2A 2AZ
dot icon17/10/2008
Full accounts made up to 2008-03-31
dot icon07/10/2008
Director appointed michael anthony rea
dot icon07/10/2008
Director appointed matthew alan friend
dot icon07/10/2008
Ad 30/09/08-30/09/08\gbp si 6901857@1=6901857\gbp ic 13098143/20000000\
dot icon30/05/2008
Return made up to 27/04/08; full list of members
dot icon07/11/2007
Ad 30/10/07--------- £ si 7300000@1=7300000 £ ic 5798143/13098143
dot icon07/11/2007
Resolutions
dot icon07/11/2007
Resolutions
dot icon07/11/2007
£ nc 10000000/20000000 30/10/07
dot icon30/10/2007
Ad 24/10/07--------- £ si 616675@1=616675 £ ic 5181468/5798143
dot icon30/10/2007
Ad 24/10/07--------- £ si 379577@1=379577 £ ic 4801891/5181468
dot icon20/08/2007
Full accounts made up to 2007-03-31
dot icon04/06/2007
Return made up to 27/04/07; no change of members
dot icon14/09/2006
Resolutions
dot icon29/08/2006
Full accounts made up to 2006-03-31
dot icon04/08/2006
Ad 26/07/06--------- £ si 3200000@1=3200000 £ ic 1601891/4801891
dot icon19/05/2006
Return made up to 27/04/06; full list of members
dot icon28/02/2006
New director appointed
dot icon14/02/2006
New director appointed
dot icon14/02/2006
Ad 30/01/06--------- £ si 1601890@1=1601890 £ ic 1/1601891
dot icon14/02/2006
Nc inc already adjusted 30/01/06
dot icon14/02/2006
Resolutions
dot icon02/11/2005
Full accounts made up to 2005-03-31
dot icon16/05/2005
Return made up to 27/04/05; full list of members
dot icon10/01/2005
Resolutions
dot icon17/08/2004
New secretary appointed
dot icon17/08/2004
New director appointed
dot icon17/08/2004
New director appointed
dot icon17/08/2004
Secretary resigned
dot icon17/08/2004
Director resigned
dot icon14/07/2004
Accounting reference date shortened from 30/04/05 to 31/03/05
dot icon14/07/2004
Registered office changed on 14/07/04 from: narrow quay house narrow quay bristol BS1 4AH
dot icon14/07/2004
Resolutions
dot icon14/07/2004
Resolutions
dot icon14/07/2004
Resolutions
dot icon11/06/2004
Certificate of change of name
dot icon27/04/2004
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
27/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Drakesmith, Nicholas Timon
Director
20/07/2020 - 25/04/2024
80
Byrne, Laura
Secretary
11/03/2019 - 22/09/2023
-
Rea, Michael Anthony
Director
18/09/2008 - Present
10
Delay, Thomas Auguste Read
Director
09/08/2004 - 31/03/2024
10
Mcconnachie, Hannah Rymer
Secretary
25/04/2024 - 27/11/2025
-

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 ENTERPRISES LIMITED

CARBON TRUST ENTERPRISES LIMITED is an(a) Active company incorporated on 27/04/2004 with the registered office located at Level 5, Arbor, 255 Blackfriars Road, London SE1 9AX. 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 TRUST ENTERPRISES LIMITED?

toggle

CARBON TRUST ENTERPRISES LIMITED is currently Active. It was registered on 27/04/2004 .

Where is CARBON TRUST ENTERPRISES LIMITED located?

toggle

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

What does CARBON TRUST ENTERPRISES LIMITED do?

toggle

CARBON TRUST ENTERPRISES LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CARBON TRUST ENTERPRISES LIMITED?

toggle

The latest filing was on 07/04/2026: Confirmation statement made on 2026-04-07 with no updates.