CO2 CONSULTANTS LTD

Register to unlock more data on OkredoRegister

CO2 CONSULTANTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05450646

Incorporation date

12/05/2005

Size

Micro Entity

Contacts

Registered address

Registered address

9 Broom Garth, Leeds, West Yorkshire LS10 3JXCopy
copy info iconCopy
See on map
Latest events (Record since 12/05/2005)
dot icon30/01/2026
Micro company accounts made up to 2025-03-31
dot icon02/08/2025
Compulsory strike-off action has been discontinued
dot icon01/08/2025
Change of details for Dr Athier Alani as a person with significant control on 2025-03-01
dot icon31/07/2025
Change of details for Dr Athier Alani as a person with significant control on 2025-03-01
dot icon31/07/2025
Director's details changed for Dr Athier Alani on 2025-03-01
dot icon31/07/2025
Registered office address changed from 5 Holborn Walk Leeds LS6 2RA England to 9 Broom Garth Leeds West Yorkshire LS10 3JX on 2025-07-31
dot icon31/07/2025
Director's details changed for Dr Athier Alani on 2025-03-01
dot icon31/07/2025
Confirmation statement made on 2025-05-02 with updates
dot icon22/07/2025
First Gazette notice for compulsory strike-off
dot icon18/12/2024
Micro company accounts made up to 2024-03-31
dot icon02/05/2024
Confirmation statement made on 2024-05-02 with updates
dot icon27/04/2024
Change of details for Dr Athier Alani as a person with significant control on 2017-05-12
dot icon19/12/2023
Micro company accounts made up to 2023-03-31
dot icon17/05/2023
Confirmation statement made on 2023-05-03 with updates
dot icon23/01/2023
Micro company accounts made up to 2022-03-31
dot icon14/06/2022
Confirmation statement made on 2022-05-12 with updates
dot icon25/04/2022
Register inspection address has been changed from 11 Park Place Leeds LS1 2RX England to Third Floor 10 South Parade Leeds West Yorkshire LS1 5QS
dot icon20/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon18/06/2021
Confirmation statement made on 2021-05-12 with no updates
dot icon07/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon17/06/2020
Confirmation statement made on 2020-05-12 with no updates
dot icon16/06/2020
Register inspection address has been changed from 82 Whitehall Waterfront Whitehall Road Leeds LS1 4EF United Kingdom to 11 Park Place Leeds LS1 2RX
dot icon16/06/2020
Director's details changed for Dr Athier Alani on 2020-05-12
dot icon16/06/2020
Change of details for Dr Athier Alani as a person with significant control on 2020-05-12
dot icon23/12/2019
Micro company accounts made up to 2019-03-31
dot icon08/07/2019
Confirmation statement made on 2019-05-12 with no updates
dot icon08/07/2019
Registered office address changed from 36 Whitehall Waterfront 2 Riverside Way Leeds LS1 4EE England to 5 Holborn Walk Leeds LS6 2RA on 2019-07-08
dot icon29/12/2018
Micro company accounts made up to 2018-03-31
dot icon14/06/2018
Confirmation statement made on 2018-05-12 with no updates
dot icon22/12/2017
Micro company accounts made up to 2017-03-31
dot icon09/06/2017
Confirmation statement made on 2017-05-12 with updates
dot icon16/01/2017
Registered office address changed from 82 Whitehall Waterfront Whitehall Road Leeds LS1 4EF to 36 Whitehall Waterfront 2 Riverside Way Leeds LS1 4EE on 2017-01-16
dot icon29/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/05/2016
Annual return made up to 2016-05-12 with full list of shareholders
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/07/2015
Annual return made up to 2015-05-12 with full list of shareholders
dot icon02/07/2015
Registered office address changed from 12 Beech Grove Barnoldswick Lancashire BB18 6AE to 82 Whitehall Waterfront Whitehall Road Leeds LS1 4EF on 2015-07-02
dot icon02/07/2015
Register inspection address has been changed from C/O Co2Consultantsltd the Rainhall Centre Rainhall Rd Barnoldswick Lanashire BB18 5DR United Kingdom to 82 Whitehall Waterfront Whitehall Road Leeds LS1 4EF
dot icon01/07/2015
Director's details changed for Dr Athier Alani on 2015-05-08
dot icon30/01/2015
Termination of appointment of Julie Alani as a secretary on 2015-01-30
dot icon30/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon29/05/2014
Annual return made up to 2014-05-12 with full list of shareholders
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon23/05/2013
Annual return made up to 2013-05-12 with full list of shareholders
dot icon24/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/06/2012
Annual return made up to 2012-05-12 with full list of shareholders
dot icon08/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon06/06/2011
Annual return made up to 2011-05-12 with full list of shareholders
dot icon04/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon10/06/2010
Annual return made up to 2010-05-12 with full list of shareholders
dot icon10/06/2010
Register(s) moved to registered inspection location
dot icon10/06/2010
Register inspection address has been changed
dot icon09/06/2010
Director's details changed for Athier Alani on 2010-05-12
dot icon13/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon04/06/2009
Return made up to 12/05/09; full list of members
dot icon04/06/2009
Secretary's change of particulars / julie bennett / 21/02/2009
dot icon17/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon23/05/2008
Return made up to 12/05/08; full list of members
dot icon12/10/2007
Total exemption full accounts made up to 2007-03-31
dot icon11/06/2007
Return made up to 12/05/07; full list of members
dot icon26/09/2006
Total exemption full accounts made up to 2006-03-31
dot icon07/06/2006
Return made up to 12/05/06; full list of members
dot icon08/03/2006
Accounting reference date shortened from 31/05/06 to 31/03/06
dot icon08/03/2006
Director resigned
dot icon12/05/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
163.00
-
0.00
-
-
2022
2
92.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Alani, Athier, Dr
Director
12/05/2005 - Present
-

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 CO2 CONSULTANTS LTD

CO2 CONSULTANTS LTD is an(a) Active company incorporated on 12/05/2005 with the registered office located at 9 Broom Garth, Leeds, West Yorkshire LS10 3JX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CO2 CONSULTANTS LTD?

toggle

CO2 CONSULTANTS LTD is currently Active. It was registered on 12/05/2005 .

Where is CO2 CONSULTANTS LTD located?

toggle

CO2 CONSULTANTS LTD is registered at 9 Broom Garth, Leeds, West Yorkshire LS10 3JX.

What does CO2 CONSULTANTS LTD do?

toggle

CO2 CONSULTANTS LTD operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for CO2 CONSULTANTS LTD?

toggle

The latest filing was on 30/01/2026: Micro company accounts made up to 2025-03-31.