CO2SENSE C.I.C.

Register to unlock more data on OkredoRegister

CO2SENSE C.I.C.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05383346

Incorporation date

04/03/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Sustainable Ventures, 5th Floor, County Hall, London SE1 7PBCopy
copy info iconCopy
See on map
Latest events (Record since 04/03/2005)
dot icon07/04/2026
Micro company accounts made up to 2025-03-31
dot icon12/03/2026
Confirmation statement made on 2026-03-04 with no updates
dot icon25/07/2025
Change of details for Mr Hugh Ian Goulbourne as a person with significant control on 2025-05-22
dot icon25/07/2025
Director's details changed for Mr Hugh Ian Goulbourne on 2025-05-22
dot icon13/02/2025
Micro company accounts made up to 2024-03-31
dot icon02/11/2024
Registered office address changed from Level 5 28 st John's Square London EC1M 4DN United Kingdom to Sustainable Ventures 5th Floor, County Hall London SE1 7PB on 2024-11-02
dot icon13/03/2024
Confirmation statement made on 2024-03-04 with no updates
dot icon17/01/2024
Micro company accounts made up to 2023-03-31
dot icon04/04/2023
Confirmation statement made on 2023-03-04 with no updates
dot icon24/03/2023
Change of details for Mr Hugh Ian Goulbourne as a person with significant control on 2021-06-01
dot icon24/03/2023
Director's details changed for Mr Hugh Ian Goulbourne on 2021-06-01
dot icon23/03/2023
Notification of Hugh Ian Goulbourne as a person with significant control on 2019-06-01
dot icon20/03/2023
Director's details changed for Mr Geoffrey David Sinclair on 2021-11-01
dot icon20/03/2023
Change of details for Mr Geoffrey David Sinclair as a person with significant control on 2021-11-01
dot icon17/03/2023
Withdrawal of a person with significant control statement on 2023-03-17
dot icon17/03/2023
Notification of Geoffrey David Sinclair as a person with significant control on 2016-04-06
dot icon17/03/2023
Notification of Ian Mark Stocker as a person with significant control on 2020-06-01
dot icon07/12/2022
Micro company accounts made up to 2022-03-31
dot icon09/03/2022
Confirmation statement made on 2022-03-04 with no updates
dot icon24/09/2021
Micro company accounts made up to 2021-03-31
dot icon10/03/2021
Confirmation statement made on 2021-03-04 with no updates
dot icon09/03/2021
Director's details changed for Mr Hugh Ian Goulbourne on 2021-03-05
dot icon19/02/2021
Micro company accounts made up to 2020-03-31
dot icon02/07/2020
Director's details changed for Mr Geoffrey David Sinclair on 2020-07-01
dot icon18/06/2020
Memorandum and Articles of Association
dot icon18/06/2020
Resolutions
dot icon03/06/2020
Appointment of Ian Mark Stocker as a director on 2020-06-01
dot icon01/06/2020
Registered office address changed from 20 Jerusalem Passage London EC1V 4JP United Kingdom to Level 5 28 st John's Square London EC1M 4DN on 2020-06-01
dot icon06/03/2020
Confirmation statement made on 2020-03-04 with no updates
dot icon06/02/2020
Satisfaction of charge 053833460001 in full
dot icon29/11/2019
Micro company accounts made up to 2019-03-31
dot icon26/06/2019
Director's details changed for Mr Geoffrey David Sinclair on 2019-06-25
dot icon25/06/2019
Registered office address changed from The Tannery 91 Kirkstall Road Leeds LS3 1HS to 20 Jerusalem Passage London EC1V 4JP on 2019-06-25
dot icon07/06/2019
Appointment of Hugh Ian Goulbourne as a director on 2019-06-01
dot icon06/06/2019
Termination of appointment of Stephen Booth as a director on 2019-06-01
dot icon06/06/2019
Termination of appointment of Martin Alderson as a director on 2019-06-01
dot icon06/06/2019
Termination of appointment of Isobel Mills as a director on 2019-06-01
dot icon18/03/2019
Confirmation statement made on 2019-03-04 with no updates
dot icon03/01/2019
Micro company accounts made up to 2018-03-31
dot icon17/05/2018
Termination of appointment of Jemma Elizabeth Benson as a secretary on 2018-05-16
dot icon17/05/2018
Termination of appointment of Jemma Elizabeth Benson as a director on 2018-05-16
dot icon15/03/2018
Notification of a person with significant control statement
dot icon15/03/2018
Withdrawal of a person with significant control statement on 2018-03-15
dot icon09/03/2018
Confirmation statement made on 2018-03-04 with no updates
dot icon08/02/2018
Total exemption full accounts made up to 2017-03-31
dot icon05/07/2017
Auditor's resignation
dot icon10/03/2017
Confirmation statement made on 2017-03-04 with updates
dot icon13/02/2017
Resolutions
dot icon13/02/2017
Statement of company's objects
dot icon19/12/2016
Accounts for a small company made up to 2016-03-31
dot icon08/07/2016
Termination of appointment of Keith Eddington as a director on 2016-06-28
dot icon24/06/2016
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon23/06/2016
Director's details changed for Mr Keith Eddington on 2016-06-22
dot icon23/06/2016
Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon07/04/2016
Appointment of Martin Alderson as a director on 2016-04-01
dot icon17/03/2016
Annual return made up to 2016-03-04 no member list
dot icon25/09/2015
Accounts for a small company made up to 2015-03-31
dot icon22/05/2015
Registration of charge 053833460001, created on 2015-05-21
dot icon01/04/2015
Annual return made up to 2015-03-04 no member list
dot icon27/03/2015
Appointment of Jemma Elizabeth Benson as a secretary on 2014-10-20
dot icon27/03/2015
Appointment of Oakwood Corporate Secretary Limited as a secretary on 2014-10-20
dot icon23/10/2014
Appointment of Miss Jemma Elizabeth Benson as a director on 2014-09-25
dot icon21/10/2014
Director's details changed for Mr Stephen Booth on 2014-09-30
dot icon17/10/2014
Termination of appointment of Jon William Oliver as a secretary on 2014-07-08
dot icon01/09/2014
Accounts for a small company made up to 2014-03-31
dot icon13/03/2014
Annual return made up to 2014-03-04 no member list
dot icon06/02/2014
Accounts made up to 2013-03-31
dot icon12/12/2013
Appointment of Mr Stephen Booth as a director
dot icon12/12/2013
Termination of appointment of Adrian Lythgo as a director
dot icon17/10/2013
Appointment of Mr Geoffrey David Sinclair as a director
dot icon10/10/2013
Termination of appointment of Helen Thomson as a director
dot icon10/10/2013
Termination of appointment of Andrew Nolan as a director
dot icon10/10/2013
Termination of appointment of Helen Thomson as a director
dot icon10/10/2013
Termination of appointment of Andrew Nolan as a director
dot icon10/10/2013
Termination of appointment of Barry Dodd as a director
dot icon10/10/2013
Termination of appointment of Mark Dobson as a director
dot icon10/10/2013
Termination of appointment of Stephen Brown as a director
dot icon14/08/2013
Registered office address changed from , C/O Company Secretary, Marshall's Mill Marshall Street, Leeds, West Yorkshire, LS11 9YJ, England on 2013-08-14
dot icon25/06/2013
Termination of appointment of Andrew Gouldson as a director
dot icon07/05/2013
Termination of appointment of Joanne Pollard as a director
dot icon28/03/2013
Annual return made up to 2013-03-04 no member list
dot icon28/03/2013
Termination of appointment of Andrew Hartley as a director
dot icon28/03/2013
Termination of appointment of Andrew Hartley as a director
dot icon28/03/2013
Appointment of Mr Adrian Lythgo as a director
dot icon28/03/2013
Appointment of Mr Andrew Nolan as a director
dot icon28/03/2013
Appointment of Mr Mark David Dobson as a director
dot icon28/03/2013
Appointment of Ms Isobel Mills as a director
dot icon28/03/2013
Director's details changed for Mr Andrew Paul Gouldson on 2013-03-28
dot icon28/03/2013
Appointment of Mr Andrew Paul Gouldson as a director
dot icon16/01/2013
Accounts made up to 2012-03-31
dot icon08/10/2012
Appointment of Dr Stephen David Brown as a director
dot icon05/10/2012
Appointment of Andrew Hartley as a director
dot icon09/05/2012
Termination of appointment of Steven Gordon as a secretary
dot icon09/05/2012
Appointment of Mr Jon William Oliver as a secretary
dot icon13/03/2012
Annual return made up to 2012-03-04 no member list
dot icon13/03/2012
Registered office address changed from , C/O Company Secretary, Marshall's Mill Marshall Street, Leeds, West Yorkshire, LS11 9YJ, England on 2012-03-13
dot icon13/03/2012
Director's details changed for Joanne Michelle Pollard on 2012-03-04
dot icon13/03/2012
Director's details changed for Mr Barry John Dodd on 2012-03-04
dot icon12/03/2012
Director's details changed for Keith Eddington on 2012-03-04
dot icon15/02/2012
Registered office address changed from , Victoria House 2 Victoria Place, Leeds, West Yorkshire, LS11 5AE on 2012-02-15
dot icon15/02/2012
Certificate of change of name
dot icon15/02/2012
Change of name
dot icon15/02/2012
Change of name notice
dot icon14/11/2011
Accounts made up to 2011-03-31
dot icon04/08/2011
Termination of appointment of Melissa Bradbury as a director
dot icon04/08/2011
Appointment of Mrs Helen Mary Thomson as a director
dot icon21/03/2011
Annual return made up to 2011-03-04 no member list
dot icon21/03/2011
Termination of appointment of Thomas Brown as a director
dot icon09/02/2011
Appointment of Mr Steven Robert, Jamie Gordon as a secretary
dot icon09/02/2011
Termination of appointment of Andrew King as a secretary
dot icon03/08/2010
Accounts made up to 2010-03-31
dot icon02/06/2010
Appointment of Keith Eddington as a director
dot icon02/06/2010
Appointment of Thomas Henry Phelps Brown as a director
dot icon08/03/2010
Annual return made up to 2010-03-04 no member list
dot icon08/03/2010
Director's details changed for Melissa Juila Bradbury on 2010-03-01
dot icon08/03/2010
Director's details changed for Joanne Michelle Pollard on 2010-03-01
dot icon30/12/2009
Accounts made up to 2009-03-31
dot icon17/10/2009
Certificate of change of name
dot icon17/10/2009
Resolutions
dot icon14/08/2009
Director appointed melissa julia bradbury
dot icon14/08/2009
Appointment terminated director trevor shaw
dot icon20/04/2009
Annual return made up to 04/03/09
dot icon20/04/2009
Location of register of members
dot icon20/04/2009
Location of debenture register
dot icon20/04/2009
Registered office changed on 20/04/2009 from, victoria house 2 victoria place, holbeck, leeds, west yorkshire, LS11 5AE
dot icon18/03/2009
Auditor's resignation
dot icon11/02/2009
Registered office changed on 11/02/2009 from, the green sand foundry, 99 water lane holbeck, leeds, west yorkshire, LS11 5QN
dot icon12/12/2008
Director appointed joanne michelle pollard
dot icon26/09/2008
Secretary appointed andrew paul king
dot icon23/09/2008
Appointment terminated secretary trevor shaw
dot icon23/09/2008
Appointment terminated director michael smith
dot icon11/06/2008
Accounts made up to 2008-03-31
dot icon01/04/2008
Director appointed barry john dodd
dot icon20/03/2008
Annual return made up to 04/03/08
dot icon20/03/2008
Director's change of particulars / michael smith / 31/01/2008
dot icon10/08/2007
Accounts made up to 2007-03-31
dot icon30/05/2007
Annual return made up to 04/03/07
dot icon30/04/2007
Registered office changed on 30/04/07 from: c/o yorkshire forward, victoria house, 2 victoria place, leeds LS11 5AE
dot icon12/02/2007
Accounts made up to 2006-03-31
dot icon29/03/2006
Annual return made up to 04/03/06
dot icon13/06/2005
Memorandum and Articles of Association
dot icon02/06/2005
New secretary appointed;new director appointed
dot icon02/06/2005
New director appointed
dot icon02/06/2005
Resolutions
dot icon02/06/2005
Resolutions
dot icon02/06/2005
Resolutions
dot icon02/06/2005
Resolutions
dot icon02/06/2005
Resolutions
dot icon01/06/2005
Secretary resigned
dot icon01/06/2005
Director resigned
dot icon01/06/2005
Registered office changed on 01/06/05 from: eversheds house, 70 great bridgewater street, manchester, M1 5ES
dot icon09/03/2005
Certificate of change of name
dot icon04/03/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
04/03/2027
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
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

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OAKWOOD CORPORATE SECRETARY LIMITED
Corporate Secretary
20/10/2014 - Present
2434
Goulbourne, Hugh Ian
Director
01/06/2019 - Present
4
Shaw, Trevor
Director
12/05/2005 - 04/08/2009
11
Mills, Isobel
Director
08/05/2012 - 01/06/2019
9
Booth, Stephen
Director
01/12/2013 - 01/06/2019
93

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 CO2SENSE C.I.C.

CO2SENSE C.I.C. is an(a) Active company incorporated on 04/03/2005 with the registered office located at Sustainable Ventures, 5th Floor, County Hall, London SE1 7PB. There are currently 4 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 CO2SENSE C.I.C.?

toggle

CO2SENSE C.I.C. is currently Active. It was registered on 04/03/2005 .

Where is CO2SENSE C.I.C. located?

toggle

CO2SENSE C.I.C. is registered at Sustainable Ventures, 5th Floor, County Hall, London SE1 7PB.

What does CO2SENSE C.I.C. do?

toggle

CO2SENSE C.I.C. operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for CO2SENSE C.I.C.?

toggle

The latest filing was on 07/04/2026: Micro company accounts made up to 2025-03-31.