Company Information for CARBON CAPTURE TECHNOLOGY LIMITED
CHESTER HOUSE C/O LANDMARK POWER HOLDINGS LIMITED, FULHAM HIGH STREET, LONDON, SW6 3JA,
|
Company Registration Number
12451165
Private Limited Company
Active |
Company Name | |
---|---|
CARBON CAPTURE TECHNOLOGY LIMITED | |
Legal Registered Office | |
CHESTER HOUSE C/O LANDMARK POWER HOLDINGS LIMITED FULHAM HIGH STREET LONDON SW6 3JA | |
Company Number | 12451165 | |
---|---|---|
Company ID Number | 12451165 | |
Date formed | 2020-02-10 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | ||
Return next due | 10/03/2021 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB367909154 |
Last Datalog update: | 2025-01-05 11:42:12 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CARBON CAPTURE TECHNOLOGY, LIMITED | Active | Company formed on the 2015-03-09 |
Date | Document Type | Document Description |
---|---|---|
Director's details changed for Mr Rajas Gupta on 2025-01-02 | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAJAS GUPTA | ||
Notification of a person with significant control statement | ||
Withdrawal of a person with significant control statement on 2025-01-02 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/24 | ||
CONFIRMATION STATEMENT MADE ON 02/11/24, WITH UPDATES | ||
Register(s) moved to registered office address Chester House C/O Landmark Power Holdings Limited Fulham High Street London SW6 3JA | ||
Register inspection address changed from Riverbank House Putney Bridge Approach London SW6 3JD England to Chester House C/O Landmark Power Holdings Limited Fulham High Street London SW6 3JA | ||
SECRETARY'S DETAILS CHNAGED FOR MR CHRISTOPHER EDWIN FRY on 2024-11-01 | ||
Director's details changed for Mr Michael Avison on 2024-11-01 | ||
Director's details changed for Mr Rajas Gupta on 2024-11-01 | ||
REGISTERED OFFICE CHANGED ON 15/11/24 FROM Riverbank House Putney Bridge Approach London SW6 3JD England | ||
Change of details for Landmark Technology Limited as a person with significant control on 2024-11-01 | ||
Director's details changed for Sir George Reresby Sacheverell Sitwell on 2024-11-01 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23 | ||
Change of details for Landmark Technology Limited as a person with significant control on 2023-11-30 | ||
Director's details changed for Sir George Reresby Sacheverell Sitwell on 2023-11-30 | ||
Director's details changed for Mr Michael Avison on 2023-11-30 | ||
Termination of appointment of George Sitwell on 2023-06-30 | ||
Appointment of Mr Christopher Edwin Fry as company secretary on 2023-06-30 | ||
CONFIRMATION STATEMENT MADE ON 09/02/23, WITH UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
AA01 | Previous accounting period extended from 28/02/22 TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/02/22, WITH UPDATES | |
CH01 | Director's details changed for Mr Michael Avison on 2022-02-09 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/21 | |
CH01 | Director's details changed for Sir George Sitwell on 2021-07-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR SIR GEORGE SITWELL on 2021-07-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/02/21, WITH UPDATES | |
SH01 | 04/11/20 STATEMENT OF CAPITAL GBP 1000 | |
CH01 | Director's details changed for Mr Rajas Rajiv Gupta on 2020-09-15 | |
AD02 | Register inspection address changed to 81-83 Fulham High Street London SW6 3JA | |
PSC07 | CESSATION OF MICHAEL AVISON AS A PERSON OF SIGNIFICANT CONTROL | |
PSC04 | Change of details for Mr Michael Avison as a person with significant control on 2020-11-02 | |
PSC05 | Change of details for Landmark Technology Limited as a person with significant control on 2020-11-02 | |
AP01 | DIRECTOR APPOINTED MR RAJAS RAJIV GUPTA | |
AD01 | REGISTERED OFFICE CHANGED ON 21/07/20 FROM F32 Ambassador Building 5 New Union Square London SW11 7BT United Kingdom | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 71121 - Engineering design activities for industrial process and production
|
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 CAPTURE TECHNOLOGY LIMITED
The top companies supplying to UK government with the same SIC code (71121 - Engineering design activities for industrial process and production) as CARBON CAPTURE TECHNOLOGY LIMITED are:
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. |