CO2I LTD

Register to unlock more data on OkredoRegister

CO2I LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09364777

Incorporation date

22/12/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

42 Churchway, Haddenham, Aylesbury, Buckinghamshire HP17 8HECopy
copy info iconCopy
See on map
Latest events (Record since 22/12/2014)
dot icon11/04/2026
Liquidators' statement of receipts and payments to 2026-01-30
dot icon05/02/2025
Resolutions
dot icon05/02/2025
Statement of affairs
dot icon05/02/2025
Appointment of a voluntary liquidator
dot icon05/02/2025
Registered office address changed from 42 Churchway Haddenham Aylesbury Buckinghamshire HP17 8HE to 31st Floor 40 Bank Street London E14 5NR on 2025-02-05
dot icon14/08/2024
Director's details changed for Ms Cecile Sother on 2024-06-12
dot icon14/08/2024
Confirmation statement made on 2024-06-12 with updates
dot icon22/02/2024
Total exemption full accounts made up to 2023-12-31
dot icon02/02/2024
Statement of capital following an allotment of shares on 2023-11-10
dot icon08/08/2023
Statement of capital following an allotment of shares on 2023-07-19
dot icon03/08/2023
Statement of capital following an allotment of shares on 2023-07-02
dot icon25/07/2023
Confirmation statement made on 2023-06-12 with updates
dot icon19/07/2023
Appointment of Ms Ann Wong as a director on 2023-02-01
dot icon19/07/2023
Appointment of Ms Cecile Sother as a director on 2023-02-01
dot icon19/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon20/04/2023
Statement of capital following an allotment of shares on 2023-03-31
dot icon30/03/2023
Statement of capital following an allotment of shares on 2023-02-21
dot icon09/11/2022
Statement of capital following an allotment of shares on 2022-10-21
dot icon25/08/2022
Statement of capital following an allotment of shares on 2022-07-12
dot icon20/06/2022
Confirmation statement made on 2022-06-12 with updates
dot icon20/06/2022
Director's details changed for Mr James Colin John Stein on 2022-06-20
dot icon17/06/2022
Director's details changed for Mr Sean Robert Henry Peters on 2022-06-13
dot icon17/06/2022
Director's details changed for Mr Charles Robert George Curtis on 2022-06-13
dot icon28/04/2022
Satisfaction of charge 093647770002 in full
dot icon17/03/2022
Registration of charge 093647770002, created on 2022-03-14
dot icon15/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon08/07/2021
Confirmation statement made on 2021-06-12 with updates
dot icon26/04/2021
Second filing of a statement of capital following an allotment of shares on 2019-04-29
dot icon08/04/2021
Statement of capital following an allotment of shares on 2021-03-22
dot icon09/03/2021
Statement of capital following an allotment of shares on 2021-01-19
dot icon11/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon04/09/2020
Notification of a person with significant control statement
dot icon04/09/2020
Cessation of Sean Robert Henry Peters as a person with significant control on 2019-06-25
dot icon04/09/2020
Cessation of Charles Robert George Curtis as a person with significant control on 2019-06-26
dot icon04/09/2020
Cessation of Timothy James Ronald Kruger as a person with significant control on 2017-03-15
dot icon03/08/2020
Statement of capital following an allotment of shares on 2020-07-17
dot icon31/07/2020
Statement of capital following an allotment of shares on 2020-06-29
dot icon31/07/2020
Statement of capital following an allotment of shares on 2020-06-22
dot icon31/07/2020
Statement of capital following an allotment of shares on 2020-06-19
dot icon16/07/2020
Confirmation statement made on 2020-06-12 with updates
dot icon16/07/2020
Change of details for Mr Charles Robert George Curtis as a person with significant control on 2020-07-16
dot icon14/07/2020
Statement of capital following an allotment of shares on 2020-01-31
dot icon03/02/2020
Memorandum and Articles of Association
dot icon03/02/2020
Resolutions
dot icon25/11/2019
Statement of capital following an allotment of shares on 2019-09-10
dot icon25/11/2019
Statement of capital following an allotment of shares on 2019-11-13
dot icon27/09/2019
Sub-division of shares on 2019-08-29
dot icon17/09/2019
Statement of capital following an allotment of shares on 2019-08-14
dot icon30/08/2019
Appointment of Mr James Colin John Stein as a director on 2019-08-30
dot icon08/08/2019
Resolutions
dot icon31/07/2019
Satisfaction of charge 093647770001 in full
dot icon11/07/2019
Statement of capital following an allotment of shares on 2019-06-26
dot icon05/07/2019
Statement of capital following an allotment of shares on 2019-06-25
dot icon12/06/2019
Confirmation statement made on 2019-06-12 with updates
dot icon12/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon14/05/2019
Statement of capital following an allotment of shares on 2019-04-29
dot icon29/04/2019
Statement of capital following an allotment of shares on 2019-04-23
dot icon04/01/2019
Confirmation statement made on 2018-12-22 with updates
dot icon07/09/2018
Statement of capital following an allotment of shares on 2018-02-16
dot icon23/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon05/01/2018
Confirmation statement made on 2017-12-22 with updates
dot icon06/12/2017
Statement of capital following an allotment of shares on 2017-11-29
dot icon06/12/2017
Registration of charge 093647770001, created on 2017-12-04
dot icon20/11/2017
Notification of Sean Robert Henry Peters as a person with significant control on 2017-03-15
dot icon25/10/2017
Statement of capital following an allotment of shares on 2017-10-20
dot icon25/09/2017
Statement of capital following an allotment of shares on 2017-09-15
dot icon13/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon04/08/2017
Statement of capital following an allotment of shares on 2017-07-27
dot icon12/06/2017
Statement of capital following an allotment of shares on 2017-05-26
dot icon08/05/2017
Statement of capital following an allotment of shares on 2017-04-19
dot icon19/04/2017
Statement of capital following an allotment of shares on 2017-04-05
dot icon09/04/2017
Sub-division of shares on 2017-03-23
dot icon07/04/2017
Appointment of Mr Sean Robert Henry Peters as a director on 2017-03-01
dot icon03/04/2017
Resolutions
dot icon30/03/2017
Sub-division of shares on 2016-09-16
dot icon09/01/2017
Confirmation statement made on 2016-12-22 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon18/01/2016
Annual return made up to 2015-12-22 with full list of shareholders
dot icon22/12/2014
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
31/12/2023
dot iconNext confirmation date
12/06/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
294.81K
-
0.00
617.38K
-
2022
7
3.33M
-
0.00
1.68M
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Curtis, Charles Robert George
Director
22/12/2014 - Present
5
Kruger, Timothy James Ronald
Director
22/12/2014 - Present
11
Stein, James Colin John
Director
30/08/2019 - Present
6
Mr Sean Robert Henry Peters
Director
01/03/2017 - Present
-
Wong, Ann
Director
01/02/2023 - Present
-

Persons with Significant Control

4
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 CO2I LTD

CO2I LTD is an(a) Active company incorporated on 22/12/2014 with the registered office located at 42 Churchway, Haddenham, Aylesbury, Buckinghamshire HP17 8HE. 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 CO2I LTD?

toggle

CO2I LTD is currently Active. It was registered on 22/12/2014 .

Where is CO2I LTD located?

toggle

CO2I LTD is registered at 42 Churchway, Haddenham, Aylesbury, Buckinghamshire HP17 8HE.

What does CO2I LTD do?

toggle

CO2I LTD operates in the Other research and experimental development on natural sciences and engineering (72.19 - SIC 2007) sector.

What is the latest filing for CO2I LTD?

toggle

The latest filing was on 11/04/2026: Liquidators' statement of receipts and payments to 2026-01-30.