CO2 CONTROLS LTD

Register to unlock more data on OkredoRegister

CO2 CONTROLS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12778568

Incorporation date

29/07/2020

Size

Unaudited abridged

Contacts

Registered address

Registered address

107-111 Fleet Street, London EC4A 2ABCopy
copy info iconCopy
See on map
Latest events (Record since 29/07/2020)
dot icon20/11/2025
Unaudited abridged accounts made up to 2025-07-31
dot icon29/07/2025
Confirmation statement made on 2025-07-28 with no updates
dot icon03/10/2024
Total exemption full accounts made up to 2024-07-31
dot icon29/07/2024
Registered office address changed from 107-11 Fleet Street London EC4A 2AB England to 107-111 Fleet Street London EC4A 2AB on 2024-07-29
dot icon29/07/2024
Director's details changed for Mr Craig Patrick Johnston on 2024-07-28
dot icon29/07/2024
Change of details for Mr Craig Patrick Johnston as a person with significant control on 2024-07-28
dot icon29/07/2024
Confirmation statement made on 2024-07-28 with no updates
dot icon04/03/2024
Registered office address changed from 46-48 Park Street London SE1 9EQ England to 107-11 Fleet Street London EC4A 2AB on 2024-03-04
dot icon23/01/2024
Director's details changed for Mr Craig Patrick Johnston on 2024-01-01
dot icon09/01/2024
Total exemption full accounts made up to 2023-07-31
dot icon10/08/2023
Confirmation statement made on 2023-07-28 with no updates
dot icon06/04/2023
Director's details changed for Mr Craig Patrick Johnston on 2023-04-05
dot icon06/04/2023
Director's details changed for Mr Craig Patrick Johnston on 2023-04-06
dot icon06/04/2023
Director's details changed for Mrs Kerry Johnston on 2023-04-06
dot icon06/04/2023
Director's details changed for Mr Jack Robert William Neil on 2023-04-06
dot icon06/04/2023
Director's details changed for Mrs Ruth Neil on 2023-04-06
dot icon04/04/2023
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 46-48 Park Street London SE1 9EQ on 2023-04-04
dot icon30/01/2023
Total exemption full accounts made up to 2022-07-31
dot icon31/08/2022
Director's details changed for Mrs Ruth Neil on 2022-08-30
dot icon31/08/2022
Director's details changed for Mr Jack Robert William Neil on 2022-08-30
dot icon31/08/2022
Director's details changed for Mrs Kerry Johnston on 2022-08-30
dot icon31/08/2022
Director's details changed for Mr Craig Patrick Johnston on 2022-08-30
dot icon02/08/2022
Confirmation statement made on 2022-07-28 with no updates
dot icon02/08/2022
Change of details for Mr Jack Robert William Neil as a person with significant control on 2022-07-01
dot icon02/08/2022
Director's details changed for Mrs Ruth Neil on 2022-07-01
dot icon02/08/2022
Director's details changed for Mr Jack Robert William Neil on 2022-07-01
dot icon27/10/2021
Registered office address changed from 12 Apollo Way Hemel Hempstead HP2 5QG England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2021-10-27
dot icon12/10/2021
Total exemption full accounts made up to 2021-07-31
dot icon06/08/2021
Confirmation statement made on 2021-07-28 with updates
dot icon12/04/2021
Second filing for the appointment of Mrs Ruth Neil as a director
dot icon12/03/2021
Change of details for Mr Jack Robert William Neil as a person with significant control on 2021-03-01
dot icon12/03/2021
Notification of Craig Patrick Johnston as a person with significant control on 2021-03-01
dot icon12/03/2021
Appointment of Mrs Ruth Neil as a director on 2021-03-01
dot icon12/03/2021
Appointment of Mr Craig Patrick Johnston as a director on 2021-03-01
dot icon12/03/2021
Appointment of Mrs Kerry Johnston as a director on 2021-03-01
dot icon12/03/2021
Statement of capital following an allotment of shares on 2021-03-01
dot icon04/10/2020
Certificate of change of name
dot icon29/07/2020
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

8
2023
change arrow icon0 % *

* during past year

Cash in Bank

£266,813.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
28/07/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
85.33K
-
0.00
111.55K
-
2023
8
278.48K
-
0.00
266.81K
-
2023
8
278.48K
-
0.00
266.81K
-

Employees

2023

Employees

8 Ascended- *

Net Assets(GBP)

278.48K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

266.81K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 CONTROLS LTD

CO2 CONTROLS LTD is an(a) Active company incorporated on 29/07/2020 with the registered office located at 107-111 Fleet Street, London EC4A 2AB. There are currently 4 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of CO2 CONTROLS LTD?

toggle

CO2 CONTROLS LTD is currently Active. It was registered on 29/07/2020 .

Where is CO2 CONTROLS LTD located?

toggle

CO2 CONTROLS LTD is registered at 107-111 Fleet Street, London EC4A 2AB.

What does CO2 CONTROLS LTD do?

toggle

CO2 CONTROLS LTD operates in the Electrical installation (43.21 - SIC 2007) sector.

How many employees does CO2 CONTROLS LTD have?

toggle

CO2 CONTROLS LTD had 8 employees in 2023.

What is the latest filing for CO2 CONTROLS LTD?

toggle

The latest filing was on 20/11/2025: Unaudited abridged accounts made up to 2025-07-31.