Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CARBON CLEAN SOLUTIONS LIMITED
Company Information for

CARBON CLEAN SOLUTIONS LIMITED

Fourth Floor, Bronze, The Forge Bankside, 105 Sumner Street, London, SE1 9HZ,
Company Registration Number
08116812
Private Limited Company
Active

Company Overview

About Carbon Clean Solutions Ltd
CARBON CLEAN SOLUTIONS LIMITED was founded on 2012-06-25 and has its registered office in London. The organisation's status is listed as "Active". Carbon Clean Solutions Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CARBON CLEAN SOLUTIONS LIMITED
 
Legal Registered Office
Fourth Floor, Bronze, The Forge Bankside
105 Sumner Street
London
SE1 9HZ
Other companies in RG1
 
Filing Information
Company Number 08116812
Company ID Number 08116812
Date formed 2012-06-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-09-30
Latest return 2023-06-19
Return next due 2024-07-03
Type of accounts FULL
VAT Number /Sales tax ID GB158183589  
Last Datalog update: 2024-04-23 14:54:50
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CARBON CLEAN SOLUTIONS LIMITED
The following companies were found which have the same name as CARBON CLEAN SOLUTIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CARBON CLEAN SOLUTIONS PRIVATE LIMITED No.2 Frontline Grandeur 14 Walton Road Bangalore Karnataka 560001 ACTIVE Company formed on the 2009-10-12
Carbon Clean Solutions Usa, Inc. Delaware Unknown
CARBON CLEAN SOLUTIONS USA, INC. 1999 BRYAN ST STE 900 DALLAS TX 75201 Active Company formed on the 2023-02-09

Company Officers of CARBON CLEAN SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
PITSEC LIMITED
Company Secretary 2012-10-05
PRATEEK BUMB
Director 2014-06-25
JAN MARK PHILIPP PETZEL
Director 2016-09-30
SURESH PRABHALA
Director 2015-09-03
MARTIN PUGH
Director 2018-06-25
PALANISWAMY VARADA RAJAN
Director 2015-02-09
ANIRUDDHA SHARMA
Director 2012-06-25
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD FRANCIS HEWITT-JONES
Director 2017-09-06 2018-03-23
MARTIN FERDINAND HAEMMIG
Director 2015-02-09 2015-09-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PITSEC LIMITED PAUL STRICKER UK OFFICE LIMITED Company Secretary 2018-06-14 CURRENT 2018-06-14 Active
PITSEC LIMITED HARVESTER CLOSE (ROYSTON) MANAGEMENT COMPANY LIMITED Company Secretary 2018-05-23 CURRENT 2018-05-23 Active
PITSEC LIMITED HAYFIELDS (SOUTHMOOR) MANAGEMENT COMPANY LIMITED Company Secretary 2018-05-17 CURRENT 2018-05-17 Active
PITSEC LIMITED HAYFIELD MEADOW (HALLOW) MANAGEMENT COMPANY LIMITED Company Secretary 2018-04-05 CURRENT 2018-04-05 Active
PITSEC LIMITED KIMBERS DRIVE MANAGEMENT COMPANY LIMITED Company Secretary 2018-04-04 CURRENT 2018-04-04 Active
PITSEC LIMITED THE EXCHANGE APARTMENTS (NEW MALDEN) MANAGEMENT COMPANY LIMITED Company Secretary 2018-03-29 CURRENT 2018-03-29 Active
PITSEC LIMITED DEANFIELD (TACKLEY) MANAGEMENT COMPANY LIMITED Company Secretary 2018-01-09 CURRENT 2018-01-09 Active
PITSEC LIMITED MOGO HOLDINGS LIMITED Company Secretary 2018-01-02 CURRENT 2015-02-05 Active
PITSEC LIMITED OAKFORD COURT (HENLEY ON THAMES) MANAGEMENT COMPANY LIMITED Company Secretary 2017-11-28 CURRENT 2017-11-28 Active
PITSEC LIMITED ALLERDS WAY (FARNHAM ROYAL) MANAGEMENT COMPANY LIMITED Company Secretary 2017-11-13 CURRENT 2017-11-13 Active
PITSEC LIMITED ASPEN PARK (HADDENHAM) MANAGEMENT COMPANY LIMITED Company Secretary 2017-11-09 CURRENT 2017-11-09 Active
PITSEC LIMITED HAYFIELD VIEWS (GREAT BOURTON) MANAGEMENT COMPANY LIMITED Company Secretary 2017-11-08 CURRENT 2017-11-08 Active
PITSEC LIMITED ADWEST ENGINEERING LIMITED Company Secretary 2017-10-19 CURRENT 2001-10-01 Active - Proposal to Strike off
PITSEC LIMITED REMSONS PROPERTIES LTD Company Secretary 2017-10-19 CURRENT 2002-12-23 Active
PITSEC LIMITED LAGAM STOURPORT LIMITED Company Secretary 2017-10-19 CURRENT 2004-04-29 In Administration/Administrative Receiver
PITSEC LIMITED MAGAL ENGINEERING LIMITED Company Secretary 2017-10-19 CURRENT 2002-04-02 In Administration/Administrative Receiver
PITSEC LIMITED THERMAL MANAGEMENT SOLUTIONS FRANCE HOLDINGS LIMITED Company Secretary 2017-10-19 CURRENT 2002-12-23 Active
PITSEC LIMITED ATM READING REALISATIONS LIMITED Company Secretary 2017-10-19 CURRENT 2003-07-07 In Administration/Administrative Receiver
PITSEC LIMITED MAGAL ENGINEERING FAR EAST LIMITED Company Secretary 2017-10-19 CURRENT 2015-03-19 Active - Proposal to Strike off
PITSEC LIMITED MAGAL METALLIFACTURE LIMITED Company Secretary 2017-10-19 CURRENT 2004-04-29 Active - Proposal to Strike off
PITSEC LIMITED COLBORNE PLACE (WOKING) MANAGEMENT COMPANY LIMITED Company Secretary 2017-10-17 CURRENT 2017-10-17 Active
PITSEC LIMITED M PRICE GROUP LIMITED Company Secretary 2017-09-21 CURRENT 2017-09-06 Active
PITSEC LIMITED LITTLE DENE MANAGEMENT COMPANY LIMITED Company Secretary 2017-09-21 CURRENT 2017-09-21 Active
PITSEC LIMITED ROSEBAY HOUSE (FRIERN PARK) MANAGEMENT COMPANY LIMITED Company Secretary 2017-09-13 CURRENT 2017-09-13 Active
PITSEC LIMITED SONNE (UK) LIMITED Company Secretary 2017-09-12 CURRENT 2016-08-26 Active
PITSEC LIMITED DEANFIELD (DUCKLINGTON) MANAGEMENT COMPANY LIMITED Company Secretary 2017-09-01 CURRENT 2017-08-07 Active
PITSEC LIMITED FARNHAM ROAD (ODIHAM) MANAGEMENT COMPANY LIMITED Company Secretary 2017-07-20 CURRENT 2017-07-20 Active
PITSEC LIMITED HAYFIELD CHASE (TIDDINGTON) MANAGEMENT COMPANY LIMITED Company Secretary 2017-07-14 CURRENT 2017-07-14 Active
PITSEC LIMITED AF DOMUM LTD Company Secretary 2017-05-17 CURRENT 2017-05-17 Active
PITSEC LIMITED CORESTAR MEDIA PLC Company Secretary 2017-05-08 CURRENT 2017-05-08 Active
PITSEC LIMITED GILBERT HANNAM CLOSE MANAGEMENT COMPANY LIMITED Company Secretary 2016-11-03 CURRENT 2016-11-03 Active
PITSEC LIMITED VESTA (CHICHESTER) MANAGEMENT COMPANY LIMITED Company Secretary 2016-10-13 CURRENT 2016-10-13 Active
PITSEC LIMITED LABURNUM GARDENS (HITCHIN) MANAGEMENT COMPANY LIMITED Company Secretary 2016-10-10 CURRENT 2016-10-10 Active
PITSEC LIMITED HAMILTON HOUSE (OXFORD) RESIDENTS MANAGEMENT COMPANY LIMITED Company Secretary 2016-09-15 CURRENT 2016-09-15 Active
PITSEC LIMITED AMBERLEY PARK (TETBURY) MANAGEMENT COMPANY LIMITED Company Secretary 2016-09-07 CURRENT 2016-09-07 Active
PITSEC LIMITED RYDENS ENTERPRISE (WALTON) MANAGEMENT COMPANY LIMITED Company Secretary 2016-09-07 CURRENT 2016-09-07 Active
PITSEC LIMITED LYNBURY PLACE MANAGEMENT COMPANY LIMITED Company Secretary 2016-07-08 CURRENT 2016-07-08 Active
PITSEC LIMITED LAUREATES PLACE (BINFIELD) MANAGEMENT COMPANY LIMITED Company Secretary 2016-06-08 CURRENT 2016-06-08 Active
PITSEC LIMITED WESTWOOD MEWS (REIGATE) MANAGEMENT COMPANY LIMITED Company Secretary 2016-05-20 CURRENT 2016-05-20 Active
PITSEC LIMITED BEEDINGWOOD (WOODGATE) MANAGEMENT COMPANY LIMITED Company Secretary 2016-05-12 CURRENT 2016-05-12 Active
PITSEC LIMITED PMC ANALYTICS UK LIMITED Company Secretary 2016-04-13 CURRENT 2016-04-13 Active
PITSEC LIMITED FINCHES CLOSE (COLDEN COMMON) MANAGEMENT COMPANY LIMITED Company Secretary 2016-02-03 CURRENT 2016-02-03 Active
PITSEC LIMITED HOLCOMBE HOUSE GARDENS (SUNNINGDALE) MANAGEMENT COMPANY LIMITED Company Secretary 2016-01-29 CURRENT 2016-01-29 Active
PITSEC LIMITED VIBURNUM GATE (RADLETT) MANAGEMENT COMPANY LIMITED Company Secretary 2016-01-27 CURRENT 2014-05-19 Active
PITSEC LIMITED FOCUS.COM LTD Company Secretary 2015-11-06 CURRENT 2003-06-17 Active
PITSEC LIMITED ARTEMIS INTERNATIONAL CORPORATION LIMITED Company Secretary 2015-10-19 CURRENT 1951-03-07 Active
PITSEC LIMITED QUANTUM RETAIL LIMITED Company Secretary 2015-10-07 CURRENT 2006-01-25 Active - Proposal to Strike off
PITSEC LIMITED HARTLEY ROW PARK (HARTLEY WINTNEY) MANAGEMENT COMPANY LIMITED Company Secretary 2015-07-15 CURRENT 2015-07-15 Active
PITSEC LIMITED ROTHSAY COURT (GOWER ROAD) MANAGEMENT COMPANY LIMITED Company Secretary 2015-07-01 CURRENT 2015-07-01 Active
PITSEC LIMITED WITTEVEEN+BOS UK LIMITED Company Secretary 2015-03-11 CURRENT 2015-03-11 Active
PITSEC LIMITED ST LEONARDS HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED Company Secretary 2015-02-24 CURRENT 2015-02-24 Active
PITSEC LIMITED SKULPT EUROPE LIMITED Company Secretary 2015-01-21 CURRENT 2015-01-21 Active - Proposal to Strike off
PITSEC LIMITED APACHE DESIGN SOLUTIONS LIMITED Company Secretary 2015-01-01 CURRENT 2007-08-09 Dissolved 2017-10-24
PITSEC LIMITED THE EAST INDIA COMPANY FINE FOODS LTD Company Secretary 2015-01-01 CURRENT 2004-09-28 Liquidation
PITSEC LIMITED OXFORD FOOD AND BEVERAGE LIMITED Company Secretary 2015-01-01 CURRENT 2014-11-06 Active
PITSEC LIMITED THE EAST INDIA COMPANY FINE FOODS (CONDUIT STREET) LTD Company Secretary 2015-01-01 CURRENT 2007-12-13 Active - Proposal to Strike off
PITSEC LIMITED KILMACOW LIMITED Company Secretary 2014-07-22 CURRENT 2014-05-09 Active
PITSEC LIMITED PMC TREASURY INTERNATIONAL LIMITED Company Secretary 2014-06-30 CURRENT 2005-02-04 Active
PITSEC LIMITED PMC TREASURY LIMITED Company Secretary 2014-06-30 CURRENT 1988-09-13 Active
PITSEC LIMITED PMC TREASURY HOLDING LIMITED Company Secretary 2014-06-30 CURRENT 1993-08-27 Active
PITSEC LIMITED ZEBRA TECHNOLOGIES UK LIMITED Company Secretary 2014-06-11 CURRENT 2014-06-10 Liquidation
PITSEC LIMITED CURTAIN WALLING FACADES LIMITED Company Secretary 2012-08-07 CURRENT 2012-08-07 Dissolved 2017-07-04
PITSEC LIMITED CAMBRIDGE DMADVAISERS LTD Company Secretary 2011-08-01 CURRENT 2009-07-16 Dissolved 2016-01-12
PITSEC LIMITED MAPLE LEAF PENSION SCHEME TRUSTEES LIMITED Company Secretary 2011-01-26 CURRENT 1989-04-24 Active - Proposal to Strike off
PITSEC LIMITED NORTHGATE (NORTHWOOD) MANAGEMENT COMPANY LIMITED Company Secretary 2010-11-25 CURRENT 2010-11-25 Active
PITSEC LIMITED AFM GROUP LIMITED Company Secretary 2010-06-25 CURRENT 1987-11-27 Active
PITSEC LIMITED ANSYS UK HOLDING COMPANY LIMITED Company Secretary 2010-05-19 CURRENT 2009-12-17 Dissolved 2015-12-22
PITSEC LIMITED LUMINARY LIGHTING LIMITED Company Secretary 2010-05-15 CURRENT 1992-01-13 Active
PITSEC LIMITED MISTER LIGHTING LIMITED Company Secretary 2010-05-15 CURRENT 1976-10-05 Active
PITSEC LIMITED MISTER LIGHTING STUDIOS LIMITED Company Secretary 2010-05-15 CURRENT 1980-05-07 Active
PITSEC LIMITED BLACK ISLAND STUDIOS LIMITED Company Secretary 2010-05-15 CURRENT 1991-04-10 Active
PITSEC LIMITED PANALUX LIMITED Company Secretary 2010-05-15 CURRENT 2001-04-10 Active
PITSEC LIMITED DIRECT PHOTOGRAPHIC LIMITED Company Secretary 2010-05-15 CURRENT 2001-06-20 Active
PITSEC LIMITED NEWVALUEXCHANGE LIMITED Company Secretary 2009-06-08 CURRENT 2008-04-18 Active
PITSEC LIMITED FAST LANE CONSULTING & EDUCATION SERVICES LIMITED Company Secretary 2009-03-20 CURRENT 2004-04-26 Active
PITSEC LIMITED ANSYS UK LIMITED Company Secretary 2008-06-27 CURRENT 2000-01-27 Active
PITSEC LIMITED WORKBOOKS ONLINE LIMITED Company Secretary 2007-10-09 CURRENT 2007-10-09 Active
PITSEC LIMITED CHERVON EUROPE LIMITED Company Secretary 2007-06-07 CURRENT 2007-06-07 Active
PITSEC LIMITED JHG PRODUCTIONS LIMITED Company Secretary 2007-03-22 CURRENT 2007-03-22 Dissolved 2016-07-05
PITSEC LIMITED PALMERSTON ESTATES (UK) LIMITED Company Secretary 2007-01-04 CURRENT 2004-12-16 Active
PITSEC LIMITED VALMER MEDIA LIMITED Company Secretary 2005-11-09 CURRENT 2005-11-09 Active - Proposal to Strike off
PITSEC LIMITED CAVALAIRE MEDIA LIMITED Company Secretary 2005-11-08 CURRENT 2005-11-08 Active
PITSEC LIMITED SILVER NUGGET LIMITED Company Secretary 2005-09-21 CURRENT 1991-05-24 Dissolved 2015-09-01
PITSEC LIMITED CENTURY DYNAMICS LIMITED Company Secretary 2005-09-21 CURRENT 1991-05-22 Dissolved 2017-10-17
PITSEC LIMITED LAND-DEVELOPMENTS PROFESSIONAL SERVICES LIMITED Company Secretary 2005-06-01 CURRENT 2000-09-21 Dissolved 2015-09-29
PITSEC LIMITED PITCOMP 355 LIMITED Company Secretary 2004-12-09 CURRENT 2004-12-09 Dissolved 2014-05-06
PITSEC LIMITED GES EXPORT LIMITED Company Secretary 2004-08-20 CURRENT 2004-08-20 Active - Proposal to Strike off
PITSEC LIMITED AMBER ROAD UK LIMITED Company Secretary 2004-08-20 CURRENT 2004-08-20 Active - Proposal to Strike off
PITSEC LIMITED AII (UK) LIMITED Company Secretary 2004-03-24 CURRENT 2004-03-24 Active - Proposal to Strike off
PITSEC LIMITED G.L.T.C. LIMITED Company Secretary 2004-02-12 CURRENT 2004-02-12 In Administration
PITSEC LIMITED THE ASSOCIATION OF BRICKWORK CONTRACTORS LIMITED Company Secretary 2003-04-29 CURRENT 2002-05-02 Active
PITSEC LIMITED DIPLOMATIC SERVICE FAMILIES ASSOCIATION Company Secretary 2003-03-18 CURRENT 2003-03-18 Active
PITSEC LIMITED CFX LIMITED Company Secretary 2003-02-26 CURRENT 1998-03-10 Dissolved 2013-11-05
PITSEC LIMITED MEDIA REPORT LTD Company Secretary 2002-03-18 CURRENT 1990-06-18 Dissolved 2016-01-19
PITSEC LIMITED WINDSOR THEATRE LIMITED Company Secretary 2002-01-02 CURRENT 1997-01-02 Active
PITSEC LIMITED ANSYS EUROPE LIMITED Company Secretary 2001-03-09 CURRENT 1996-02-12 Dissolved 2013-11-05
PITSEC LIMITED ZEDRA GOVERNANCE LIMITED Company Secretary 2000-12-04 CURRENT 1994-07-25 Active
PITSEC LIMITED ZEBRA TECHNOLOGIES PRESTON LIMITED Company Secretary 2000-05-24 CURRENT 1992-10-16 Dissolved 2016-02-02
PITSEC LIMITED COMTEC INFORMATION SYSTEMS LIMITED Company Secretary 2000-05-24 CURRENT 1999-04-21 Dissolved 2016-02-02
PITSEC LIMITED ZEBRA TECHNOLOGIES EUROPE LIMITED Company Secretary 2000-05-24 CURRENT 1993-12-15 Active
PITSEC LIMITED ZEBRA TECHNOLOGIES LIMITED Company Secretary 2000-03-31 CURRENT 1997-04-23 Dissolved 2016-01-26
PITSEC LIMITED ELTRON (HOLDINGS) LIMITED Company Secretary 2000-03-03 CURRENT 1994-10-20 Dissolved 2016-01-26
PITSEC LIMITED ELTRON INTERNATIONAL LIMITED Company Secretary 2000-03-03 CURRENT 1994-06-29 Dissolved 2016-01-26
PITSEC LIMITED THAMES VALLEY PARK MANAGEMENT LIMITED Company Secretary 1999-06-28 CURRENT 1996-10-30 Active
JAN MARK PHILIPP PETZEL XELBA LTD Director 2018-04-18 CURRENT 2017-06-26 Liquidation
JAN MARK PHILIPP PETZEL XELBA CONNECT UK LIMITED Director 2018-02-14 CURRENT 2017-11-01 Active
JAN MARK PHILIPP PETZEL NATURALLY SCIENTIFIC TECHNOLOGIES LIMITED Director 2015-08-07 CURRENT 2009-08-11 In Administration/Administrative Receiver
JAN MARK PHILIPP PETZEL 30 RCG LIMITED Director 2015-07-30 CURRENT 2015-07-30 Active
JAN MARK PHILIPP PETZEL ELDON CAPITAL MANAGEMENT LIMITED Director 2015-04-10 CURRENT 2015-04-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-23Register inspection address changed from The Anchorage Bridge Street Reading Berkshire RG1 2LU England to 4th Floor, the Anchorage 34 Bridge Street Reading RG1 2LU
2024-03-21Previous accounting period shortened from 31/03/24 TO 31/12/23
2024-01-0515/12/23 STATEMENT OF CAPITAL GBP 457945
2023-10-07Memorandum articles filed
2023-10-07Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-09-29DIRECTOR APPOINTED MR ALLAN SWAN
2023-09-19REGISTERED OFFICE CHANGED ON 19/09/23 FROM 3 Valentine Place London SE1 8QH England
2023-09-06Director's details changed for Mr Julian David Waldron on 2023-09-06
2023-07-04CESSATION OF PRATEEK BUMB AS A PERSON OF SIGNIFICANT CONTROL
2023-07-04CESSATION OF ANIRUDDHA SHARMA AS A PERSON OF SIGNIFICANT CONTROL
2023-07-04CESSATION OF WAVE EQUITY FUND II L.P. AS A PERSON OF SIGNIFICANT CONTROL
2023-07-04Notification of a person with significant control statement
2023-07-04CONFIRMATION STATEMENT MADE ON 19/06/23, WITH UPDATES
2023-04-1831/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-03REGISTRATION OF A CHARGE / CHARGE CODE 081168120001
2022-07-04CONFIRMATION STATEMENT MADE ON 19/06/22, WITH UPDATES
2022-03-17RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2022-03-17MEM/ARTSARTICLES OF ASSOCIATION
2022-03-17SH0117/03/22 STATEMENT OF CAPITAL GBP 414637
2022-03-15SH0109/03/22 STATEMENT OF CAPITAL GBP 414583
2022-02-24AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-25CH04SECRETARY'S DETAILS CHNAGED FOR PITSEC LIMITED on 2018-12-19
2021-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/21 FROM 4th Floor, the Anchorage, 34 Bridge Street Reading RG1 2LU England
2021-08-20SH0109/07/21 STATEMENT OF CAPITAL GBP 335967
2021-07-28RES10Resolutions passed:
  • Resolution of allotment of securities
2021-06-21CS01CONFIRMATION STATEMENT MADE ON 19/06/21, WITH UPDATES
2021-06-07CH01Director's details changed for Aniruddha Sharma on 2021-05-28
2020-11-17AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-15RP04PSC01Second filing of notification of person of significant controlPrateek Bumb
2020-09-09CS01CONFIRMATION STATEMENT MADE ON 19/06/20, WITH UPDATES
2020-09-07PSC02Notification of Wave Equity Fund Ii L.P. as a person with significant control on 2020-06-09
2020-09-07PSC07CESSATION OF FEDERICO CANCIANI AS A PERSON OF SIGNIFICANT CONTROL
2020-07-10SH0119/05/20 STATEMENT OF CAPITAL GBP 242205
2020-02-12SH0103/02/20 STATEMENT OF CAPITAL GBP 234308
2020-02-10AP01DIRECTOR APPOINTED MS PRAVEEN KANT SAHAY
2020-02-10RES01ADOPT ARTICLES 10/02/20
2020-02-06TM01APPOINTMENT TERMINATED, DIRECTOR PALANISWAMY VARADA RAJAN
2019-12-30AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-19CS01CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES
2019-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/19 FROM 47 Castle Street Reading Berkshire RG1 7SR
2019-05-30RP04SH01Second filing of capital allotment of shares GBP166,945.00
2019-05-08SH0130/04/19 STATEMENT OF CAPITAL GBP 171884
2018-12-31AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-03CS01CONFIRMATION STATEMENT MADE ON 25/06/18, WITH NO UPDATES
2018-07-03AP01DIRECTOR APPOINTED MR MARTIN PUGH
2018-04-19TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD FRANCIS HEWITT-JONES
2018-01-03AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-14AP01DIRECTOR APPOINTED MR RICHARD FRANCIS HEWITT-JONES
2017-07-07LATEST SOC07/07/17 STATEMENT OF CAPITAL;GBP 166945
2017-07-07CS01CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES
2017-07-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FEDERICO CANCIANI
2017-07-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRATEEK BUMB
2017-07-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANIRUDDHA SHARMA
2017-02-27AD02Register inspection address changed to The Anchorage Bridge Street Reading Berkshire RG1 2LU
2016-12-09AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-03AP01DIRECTOR APPOINTED MR JAN MARK PHILIPP PETZEL
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 166945
2016-06-27AR0125/06/16 ANNUAL RETURN FULL LIST
2015-12-08AP01DIRECTOR APPOINTED MR SURESH PRABHALA
2015-11-12AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-01LATEST SOC01/10/15 STATEMENT OF CAPITAL;GBP 166945
2015-10-01SH0103/09/15 STATEMENT OF CAPITAL GBP 166945
2015-09-30TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN FERDINAND HAEMMIG
2015-09-28RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
  • Resolution of adoption of Articles of Association
2015-09-28RES01ADOPT ARTICLES 28/09/15
2015-09-22SH0103/09/15 STATEMENT OF CAPITAL GBP 134868.00
2015-09-22RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-09-22RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
2015-07-23AR0125/06/15 ANNUAL RETURN FULL LIST
2015-07-10LATEST SOC10/07/15 STATEMENT OF CAPITAL;GBP 127434
2015-07-10SH0120/06/15 STATEMENT OF CAPITAL GBP 127434
2015-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ANIRUDDHA SHARMA / 17/06/2015
2015-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PRATEEK BUMB / 17/06/2015
2015-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PRATEEK BUMB / 17/06/2015
2015-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ANIRUDDHA SHARMA / 17/06/2015
2015-05-07ANNOTATIONClarification
2015-05-07RP04SECOND FILING FOR FORM SH01
2015-04-15SH0127/03/15 STATEMENT OF CAPITAL GBP 127434.00
2015-04-02RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-04-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-02-25AP01DIRECTOR APPOINTED PALANISWAMY VARADA RAJAN
2015-02-25AP01DIRECTOR APPOINTED MARTIN FERDINAND HAEMMIG
2014-11-26AA31/03/14 TOTAL EXEMPTION SMALL
2014-07-18AP01DIRECTOR APPOINTED MR PRATEEK BUMB
2014-06-25LATEST SOC25/06/14 STATEMENT OF CAPITAL;GBP 10000
2014-06-25AR0125/06/14 FULL LIST
2014-06-25AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2014-02-07AA31/03/13 TOTAL EXEMPTION SMALL
2013-10-30SH0120/09/13 STATEMENT OF CAPITAL GBP 10000
2013-09-17AA01PREVSHO FROM 30/06/2013 TO 31/03/2013
2013-06-26AR0125/06/13 FULL LIST
2013-06-26AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2013-06-26AD02SAIL ADDRESS CREATED
2012-10-30RES01ADOPT ARTICLES 09/10/2012
2012-10-11AP04CORPORATE SECRETARY APPOINTED PITSEC LIMITED
2012-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/2012 FROM 27 HOLYWELL ROW LONDON EC2A 4JB UNITED KINGDOM
2012-06-25MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2012-06-25NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
20 - Manufacture of chemicals and chemical products
201 - Manufacture of basic chemicals, fertilisers and nitrogen compounds, plastics and synthetic rubber in primary forms
20110 - Manufacture of industrial gases




Licences & Regulatory approval
We could not find any licences issued to CARBON CLEAN SOLUTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CARBON CLEAN SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of CARBON CLEAN SOLUTIONS LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2013-03-31 £ 316,047

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CARBON CLEAN SOLUTIONS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 1,000
Debtors 2013-03-31 £ 219,761

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CARBON CLEAN SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CARBON CLEAN SOLUTIONS LIMITED
Trademarks

Trademark applications by CARBON CLEAN SOLUTIONS LIMITED

CARBON CLEAN SOLUTIONS LIMITED is the Original Applicant for the trademark CARBON CLEAN SOLUTIONS ™ (86572679) through the USPTO on the 2015-03-23
Regenerable liquid solvent used to remove gaseous carbon dioxide from flue gas generated by the combustion of a fossil fuel for power and/or steam generation purposes
CARBON CLEAN SOLUTIONS LIMITED is the Original Applicant for the trademark CARBON CLEAN SOLUTIONS ™ (WIPO1320731) through the WIPO on the 2016-09-13
Regenerable liquid solvent used to remove gaseous carbon dioxide from flue gas generated by the combustion of a fossil fuel for power and steam generation purposes.
Solvants liquides régénérables destinés à l'élimination de dioxyde de carbone gazeux présents dans des gaz de combustion générés par la combustion de combustibles fossiles pour la génération d'électricité et de vapeur.
Solvente líquido regenerable para eliminar gases de dióxido de carbono de gases de combustión generados por combustión de combustibles fósiles para fines de energía y producción de vapor.
Income
Government Income
We have not found government income sources for CARBON CLEAN SOLUTIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (20110 - Manufacture of industrial gases) as CARBON CLEAN SOLUTIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CARBON CLEAN SOLUTIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by CARBON CLEAN SOLUTIONS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-12-0184199085Parts of machinery, plant and laboratory equipment, whether or not electrically heated, for the treatment of materials by a process involving a change of temperature, and of non-electric instantaneous and storage water heaters, n.e.s. (excl. of medical, surgical or laboratory sterilizers, those for the manufacture of semiconductor boules or wafers, semiconductor devices, electronic integrated circuits or flat panel displays, and of furnaces, ovens and other equipment of heading 8514)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CARBON CLEAN SOLUTIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CARBON CLEAN SOLUTIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.