Company NameFootprint Limited
DirectorSimon Frederick Harrison
Company StatusActive
Company Number03724474
CategoryPrivate Limited Company
Incorporation Date2 March 1999(25 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Simon Frederick Harrison
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 1999(2 weeks after company formation)
Appointment Duration25 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Gloucester Road
Hampton
Middlesex
TW12 2UQ
Secretary NameInez Shona Colaco
NationalityBritish
StatusResigned
Appointed16 March 1999(2 weeks after company formation)
Appointment Duration12 years, 11 months (resigned 01 March 2012)
RoleCompany Director
Correspondence Address33 Gloucester Road
Hampton
Middlesex
TW12 2UQ
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed02 March 1999(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed02 March 1999(same day as company formation)
Correspondence AddressSecond Floor
80 Great Eastern Street
London
EC2A 3RX

Contact

Websitewww.carbonfootprint.com
Email address[email protected]
Telephone01256 345645
Telephone regionBasingstoke

Location

Registered Address33 Gloucester Road
Hampton
Middlesex
TW12 2UQ
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London

Shareholders

2 at £1Simon Harrison
100.00%
Ordinary

Financials

Year2014
Net Worth£726
Cash£1,537
Current Liabilities£8,278

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 March 2024 (2 months ago)
Next Return Due16 March 2025 (10 months, 1 week from now)

Filing History

22 December 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
14 March 2023Confirmation statement made on 2 March 2023 with no updates (3 pages)
5 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
30 March 2022Total exemption full accounts made up to 31 March 2021 (6 pages)
15 March 2022Confirmation statement made on 2 March 2022 with no updates (3 pages)
11 April 2021Confirmation statement made on 2 March 2021 with no updates (3 pages)
21 December 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
3 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
4 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
14 March 2018Confirmation statement made on 2 March 2018 with updates (4 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
7 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2
(3 pages)
30 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2
(3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(3 pages)
30 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(3 pages)
30 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(3 pages)
29 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(3 pages)
11 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(3 pages)
11 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
18 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
18 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
5 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
5 March 2012Termination of appointment of Inez Colaco as a secretary (1 page)
5 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
5 March 2012Termination of appointment of Inez Colaco as a secretary (1 page)
5 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
28 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
28 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
29 March 2010Director's details changed for Simon Frederick Harrison on 2 March 2010 (2 pages)
29 March 2010Director's details changed for Simon Frederick Harrison on 2 March 2010 (2 pages)
29 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
29 March 2010Director's details changed for Simon Frederick Harrison on 2 March 2010 (2 pages)
29 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 March 2009Return made up to 02/03/09; full list of members (3 pages)
30 March 2009Return made up to 02/03/09; full list of members (3 pages)
27 March 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
27 March 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
31 March 2008Return made up to 02/03/08; full list of members (3 pages)
31 March 2008Return made up to 02/03/08; full list of members (3 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
2 April 2007Return made up to 02/03/07; full list of members (2 pages)
2 April 2007Return made up to 02/03/07; full list of members (2 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
3 April 2006Return made up to 02/03/06; full list of members (2 pages)
3 April 2006Return made up to 02/03/06; full list of members (2 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
1 April 2005Return made up to 02/03/05; full list of members (2 pages)
1 April 2005Return made up to 02/03/05; full list of members (2 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
9 March 2004Return made up to 02/03/04; full list of members (6 pages)
9 March 2004Return made up to 02/03/04; full list of members (6 pages)
18 February 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
18 February 2004Total exemption full accounts made up to 31 March 2003 (6 pages)
13 March 2003Return made up to 02/03/03; full list of members (6 pages)
13 March 2003Return made up to 02/03/03; full list of members (6 pages)
8 February 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
8 February 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
7 March 2002Return made up to 02/03/02; full list of members (6 pages)
7 March 2002Return made up to 02/03/02; full list of members (6 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
20 March 2001Return made up to 02/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 March 2001Return made up to 02/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 February 2001Full accounts made up to 31 March 2000 (8 pages)
16 February 2001Registered office changed on 16/02/01 from: 8 sydney road teddington middlesex TW11 8PQ (1 page)
16 February 2001Full accounts made up to 31 March 2000 (8 pages)
16 February 2001Registered office changed on 16/02/01 from: 8 sydney road teddington middlesex TW11 8PQ (1 page)
3 April 2000Return made up to 02/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 April 2000Return made up to 02/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 April 1999New secretary appointed (2 pages)
3 April 1999New secretary appointed (2 pages)
23 March 1999Director resigned (1 page)
23 March 1999Secretary resigned (1 page)
23 March 1999Director resigned (1 page)
23 March 1999Registered office changed on 23/03/99 from: c/o rm company services LIMITED second floor 80 great eastern street london EC2A 3JL (1 page)
23 March 1999Secretary resigned (1 page)
23 March 1999Registered office changed on 23/03/99 from: c/o rm company services LIMITED second floor 80 great eastern street london EC2A 3JL (1 page)
23 March 1999New director appointed (2 pages)
23 March 1999New director appointed (2 pages)
2 March 1999Incorporation (20 pages)
2 March 1999Incorporation (20 pages)