CO2BALANCE UK LIMITED

Register to unlock more data on OkredoRegister

CO2BALANCE UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04903159

Incorporation date

18/09/2003

Size

Unaudited abridged

Contacts

Registered address

Registered address

Harbourside House, 4-5 The Grove, Bristol BS1 4QZCopy
copy info iconCopy
See on map
Latest events (Record since 18/09/2003)
dot icon06/01/2026
Registered office address changed from 1 Discovery House Cook Way Bindon Road Taunton Somerset TA2 6BJ to Harbourside House 4-5 the Grove Bristol BS1 4QZ on 2026-01-06
dot icon17/12/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon24/10/2025
Confirmation statement made on 2025-09-17 with no updates
dot icon14/01/2025
Appointment of Mr Kieran Mark Simpson as a director on 2025-01-01
dot icon14/01/2025
Termination of appointment of Thomas Fallows as a director on 2025-01-10
dot icon20/12/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon07/10/2024
Confirmation statement made on 2024-09-17 with no updates
dot icon26/06/2024
Secretary's details changed for Mr Huw Wyndham Lloyd Jones on 2024-06-24
dot icon26/06/2024
Director's details changed for Mr Huw Wyndham Lloyd Jones on 2024-06-24
dot icon26/06/2024
Director's details changed for Mr Mark Alan Simpson on 2024-06-24
dot icon26/06/2024
Cessation of Huw Wyndham Lloyd Jones as a person with significant control on 2024-06-24
dot icon26/06/2024
Change of details for Mr Mark Alan Simpson as a person with significant control on 2024-06-24
dot icon26/06/2024
Notification of Huw Wyndham Lloyd Jones as a person with significant control on 2024-06-24
dot icon07/05/2024
Notification of Co2Balance Group Limited as a person with significant control on 2016-05-02
dot icon03/04/2024
Termination of appointment of James Walker as a director on 2024-04-02
dot icon02/04/2024
Appointment of Mr Thomas Fallows as a director on 2024-04-01
dot icon07/10/2023
Confirmation statement made on 2023-09-17 with no updates
dot icon28/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon22/10/2022
Confirmation statement made on 2022-09-17 with no updates
dot icon29/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon01/07/2022
Appointment of Mr James Walker as a director on 2022-06-23
dot icon20/12/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon29/09/2021
Confirmation statement made on 2021-09-17 with no updates
dot icon22/12/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon16/10/2020
Confirmation statement made on 2020-09-17 with no updates
dot icon24/09/2019
Confirmation statement made on 2019-09-17 with no updates
dot icon16/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon08/10/2018
Confirmation statement made on 2018-09-17 with no updates
dot icon27/09/2018
Micro company accounts made up to 2017-12-31
dot icon29/09/2017
Micro company accounts made up to 2016-12-31
dot icon25/09/2017
Confirmation statement made on 2017-09-17 with no updates
dot icon25/09/2017
Appointment of Mr Paul Oliver Chiplen as a director on 2017-01-01
dot icon29/09/2016
Confirmation statement made on 2016-09-17 with updates
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon02/11/2015
Annual return made up to 2015-09-17 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon29/03/2015
Termination of appointment of Suzanne Barbara Longworth as a director on 2015-03-29
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/09/2014
Annual return made up to 2014-09-17 with full list of shareholders
dot icon06/03/2014
Certificate of change of name
dot icon06/03/2014
Change of name notice
dot icon17/12/2013
Satisfaction of charge 2 in full
dot icon17/12/2013
Registration of charge 049031590003
dot icon05/11/2013
Termination of appointment of Stephen Hewson as a director
dot icon27/09/2013
Annual return made up to 2013-09-17 with full list of shareholders
dot icon25/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon06/10/2012
Annual return made up to 2012-09-17 with full list of shareholders
dot icon26/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon23/05/2012
Appointment of Mr Stephen Brian Hewson as a director
dot icon26/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon30/09/2011
Annual return made up to 2011-09-17 with full list of shareholders
dot icon29/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon17/09/2010
Annual return made up to 2010-09-17 with full list of shareholders
dot icon29/03/2010
Total exemption small company accounts made up to 2008-12-31
dot icon02/02/2010
Termination of appointment of Mike Rigby as a director
dot icon02/12/2009
Appointment of Mrs Suzanne Barbara Longworth as a director
dot icon18/11/2009
Annual return made up to 2009-09-18 with full list of shareholders
dot icon17/11/2009
Termination of appointment of Mike Rigby as a director
dot icon27/04/2009
Total exemption full accounts made up to 2007-12-31
dot icon16/12/2008
Return made up to 18/09/08; full list of members
dot icon16/12/2008
Location of debenture register
dot icon16/12/2008
Location of register of members
dot icon16/12/2008
Registered office changed on 16/12/2008 from 1 discovery house cook way taunton somerset TA2 6BJ
dot icon04/07/2008
Appointment terminated secretary mike rigby
dot icon04/07/2008
Director and secretary appointed huw wyndham lloyd jones
dot icon04/07/2008
Director appointed robin vaughan williams
dot icon10/06/2008
Memorandum and Articles of Association
dot icon12/05/2008
Certificate of change of name
dot icon17/04/2008
Particulars of a mortgage or charge / charge no: 2
dot icon06/03/2008
Registered office changed on 06/03/2008 from bourne house, high street bishops lydeard taunton somerset TA4 3AX
dot icon06/02/2008
Particulars of mortgage/charge
dot icon23/12/2007
Director resigned
dot icon15/11/2007
Return made up to 18/09/07; no change of members
dot icon17/07/2007
Total exemption full accounts made up to 2006-12-31
dot icon16/07/2007
Total exemption full accounts made up to 2005-12-31
dot icon06/10/2006
Return made up to 18/09/06; full list of members
dot icon14/03/2006
New director appointed
dot icon06/02/2006
Total exemption full accounts made up to 2004-12-31
dot icon27/10/2005
Return made up to 18/09/05; full list of members
dot icon28/09/2004
Return made up to 18/09/04; full list of members
dot icon22/07/2004
Accounting reference date extended from 30/09/04 to 31/12/04
dot icon15/10/2003
New director appointed
dot icon15/10/2003
Ad 22/09/03--------- £ si 99@1=99 £ ic 1/100
dot icon04/10/2003
New secretary appointed;new director appointed
dot icon23/09/2003
Secretary resigned
dot icon23/09/2003
Director resigned
dot icon18/09/2003
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
31/12/2024
dot iconNext confirmation date
17/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
19
2.28M
-
0.00
541.29K
-
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Simpson, Kieran Mark
Director
01/01/2025 - Present
4
BRIGHTON SECRETARY LTD
Nominee Secretary
18/09/2003 - 22/09/2003
12343
BRIGHTON DIRECTOR LTD
Nominee Director
18/09/2003 - 22/09/2003
12606
Jones, Huw Wyndham Lloyd
Director
25/06/2008 - Present
30
Williams, Robin Vaughan
Director
25/06/2008 - Present
18

Persons with Significant Control

5
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 CO2BALANCE UK LIMITED

CO2BALANCE UK LIMITED is an(a) Active company incorporated on 18/09/2003 with the registered office located at Harbourside House, 4-5 The Grove, Bristol BS1 4QZ. There are currently 6 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 CO2BALANCE UK LIMITED?

toggle

CO2BALANCE UK LIMITED is currently Active. It was registered on 18/09/2003 .

Where is CO2BALANCE UK LIMITED located?

toggle

CO2BALANCE UK LIMITED is registered at Harbourside House, 4-5 The Grove, Bristol BS1 4QZ.

What does CO2BALANCE UK LIMITED do?

toggle

CO2BALANCE UK LIMITED operates in the Environmental consulting activities (74.90/1 - SIC 2007) sector.

What is the latest filing for CO2BALANCE UK LIMITED?

toggle

The latest filing was on 06/01/2026: Registered office address changed from 1 Discovery House Cook Way Bindon Road Taunton Somerset TA2 6BJ to Harbourside House 4-5 the Grove Bristol BS1 4QZ on 2026-01-06.