Company NameXCO2 Energy Limited
Company StatusActive
Company Number06496460
CategoryPrivate Limited Company
Incorporation Date7 February 2008(16 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Farrell
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityIrish
StatusCurrent
Appointed07 February 2008(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gymnasium 56 Kingways Place, Sans Walk
London
EC1R 0LU
Director NameMr Ricardo Muniz Moreira
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2008(same day as company formation)
RoleSenior Energy Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gymnasium 56 Kingways Place, Sans Walk
London
EC1R 0LU
Director NameMr Thomas Michael Kordel
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2016(8 years, 9 months after company formation)
Appointment Duration7 years, 6 months
RoleMechanical Engineer
Country of ResidenceEngland
Correspondence AddressThe Gymnasium 56 Kingways Place, Sans Walk
London
EC1R 0LU
Director NameMr Alex Robert Neale Moody
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2008(same day as company formation)
RoleDesign Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1.05 The Wenlock Business Centre
50 - 52 Wharf Road
London
N1 7EU
Secretary NameMr Alex Robert Neale Moody
NationalityBritish
StatusResigned
Appointed07 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1.05 The Wenlock Business Centre
50 - 52 Wharf Road
London
N1 7EU
Secretary NameTom Naughton
NationalityBritish
StatusResigned
Appointed27 July 2011(3 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 October 2013)
RoleCompany Director
Correspondence Address66 Cobbold Road
London
W12 9LW
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed07 February 2008(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Contact

Websitexco2energy.com
Email address[email protected]
Telephone020 77001000
Telephone regionLondon

Location

Registered AddressThe Gymnasium
56 Kingways Place, Sans Walk
London
EC1R 0LU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

4k at £0.01John Farrell
5.73%
Ordinary A
4k at £0.01Ricardo Muniz Moreira
5.73%
Ordinary A
2.3k at £0.1John Farrell
31.91%
Ordinary
2.3k at £0.1Ricardo Muniz Moreira
31.91%
Ordinary
1.6k at £0.1Tom Kordel
22.42%
Ordinary
1.6k at £0.01Tom Kordel
2.30%
Ordinary A

Financials

Year2014
Net Worth£258,633
Cash£191,151
Current Liabilities£328,822

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return7 February 2024 (3 months ago)
Next Return Due21 February 2025 (9 months, 2 weeks from now)

Charges

26 March 2015Delivered on: 30 March 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

18 August 2023Total exemption full accounts made up to 28 February 2023 (10 pages)
8 February 2023Confirmation statement made on 7 February 2023 with no updates (3 pages)
23 May 2022Total exemption full accounts made up to 28 February 2022 (11 pages)
16 February 2022Confirmation statement made on 7 February 2022 with no updates (3 pages)
28 May 2021Total exemption full accounts made up to 28 February 2021 (11 pages)
24 February 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
24 July 2020Total exemption full accounts made up to 29 February 2020 (11 pages)
7 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
9 September 2019Total exemption full accounts made up to 28 February 2019 (11 pages)
7 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
14 December 2018Total exemption full accounts made up to 28 February 2018 (11 pages)
13 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
9 February 2018Change of details for Mr Thomas Kordel as a person with significant control on 9 February 2018 (2 pages)
9 February 2018Change of details for Mr John Farrell as a person with significant control on 9 February 2018 (2 pages)
9 February 2018Director's details changed for Mr John Farrell on 9 February 2018 (2 pages)
9 February 2018Change of details for Mr Ricardo Muniz Moreira as a person with significant control on 9 February 2018 (2 pages)
9 February 2018Director's details changed for Mr Thomas Michael Kordel on 9 February 2018 (2 pages)
11 October 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
11 October 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
21 June 2017Registered office address changed from The Gymnasium, 56 Kingsway Place 56 Kingsway Place Sans Walk London EC1R 0LU England to The Gymnasium 56 Kingways Place, Sans Walk London EC1R 0LU on 21 June 2017 (1 page)
21 June 2017Registered office address changed from The Gymnasium, 56 Kingsway Place 56 Kingsway Place Sans Walk London EC1R 0LU England to The Gymnasium 56 Kingways Place, Sans Walk London EC1R 0LU on 21 June 2017 (1 page)
5 June 2017Registered office address changed from 17-18 Hayward's Place London EC1R 0EQ to The Gymnasium, 56 Kingsway Place 56 Kingsway Place Sans Walk London EC1R 0LU on 5 June 2017 (1 page)
5 June 2017Registered office address changed from 17-18 Hayward's Place London EC1R 0EQ to The Gymnasium, 56 Kingsway Place 56 Kingsway Place Sans Walk London EC1R 0LU on 5 June 2017 (1 page)
23 February 2017Confirmation statement made on 7 February 2017 with updates (8 pages)
23 February 2017Confirmation statement made on 7 February 2017 with updates (8 pages)
6 December 2016Director's details changed for Mr Ricardo Muniz Moreira on 6 December 2016 (2 pages)
6 December 2016Director's details changed for Mr Ricardo Muniz Moreira on 6 December 2016 (2 pages)
22 November 2016Director's details changed for John Farrell on 22 November 2016 (2 pages)
22 November 2016Director's details changed for John Farrell on 22 November 2016 (2 pages)
14 November 2016Appointment of Mr Thomas Michael Kordel as a director on 1 November 2016 (2 pages)
14 November 2016Appointment of Mr Thomas Michael Kordel as a director on 1 November 2016 (2 pages)
14 September 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
14 September 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
16 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 710.62
(4 pages)
16 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 710.62
(4 pages)
18 June 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
18 June 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
30 March 2015Registration of charge 064964600001, created on 26 March 2015 (8 pages)
30 March 2015Registration of charge 064964600001, created on 26 March 2015 (8 pages)
25 February 2015Statement of capital following an allotment of shares on 1 February 2015
  • GBP 710.62
(3 pages)
25 February 2015Statement of capital following an allotment of shares on 1 February 2015
  • GBP 710.62
(3 pages)
25 February 2015Statement of capital following an allotment of shares on 1 February 2015
  • GBP 710.62
(3 pages)
19 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 705.1
(6 pages)
19 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 705.1
(6 pages)
19 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 705.1
(6 pages)
9 February 2015Cancellation of shares. Statement of capital on 23 December 2014
  • GBP 705.10
(4 pages)
9 February 2015Cancellation of shares. Statement of capital on 23 December 2014
  • GBP 705.10
(4 pages)
29 January 2015Purchase of own shares. (3 pages)
29 January 2015Purchase of own shares. (3 pages)
24 September 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
24 September 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
19 March 2014Purchase of own shares. (3 pages)
19 March 2014Cancellation of shares. Statement of capital on 19 March 2014
  • GBP 937
(4 pages)
19 March 2014Purchase of own shares. (3 pages)
19 March 2014Cancellation of shares. Statement of capital on 19 March 2014
  • GBP 937
(4 pages)
25 February 2014Annual return made up to 7 February 2014 with a full list of shareholders (6 pages)
25 February 2014Annual return made up to 7 February 2014 with a full list of shareholders (6 pages)
25 February 2014Annual return made up to 7 February 2014 with a full list of shareholders (6 pages)
24 February 2014Register inspection address has been changed from 1.05 the Wenlock Business Centre 50-52 Wharf Road London N1 7EU United Kingdom (1 page)
24 February 2014Register inspection address has been changed from 1.05 the Wenlock Business Centre 50-52 Wharf Road London N1 7EU United Kingdom (1 page)
27 November 2013Cancellation of shares. Statement of capital on 27 November 2013
  • GBP 997
(4 pages)
27 November 2013Cancellation of shares. Statement of capital on 27 November 2013
  • GBP 997
(4 pages)
19 November 2013Purchase of own shares. (3 pages)
19 November 2013Purchase of own shares. (3 pages)
7 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
7 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
25 October 2013Statement of capital following an allotment of shares on 15 October 2013
  • GBP 1,008.83
(3 pages)
25 October 2013Statement of capital following an allotment of shares on 15 October 2013
  • GBP 1,008.83
(3 pages)
10 October 2013Termination of appointment of Tom Naughton as a secretary (1 page)
10 October 2013Termination of appointment of Tom Naughton as a secretary (1 page)
17 September 2013Registered office address changed from 17-18 Haywards Place Clerkenwall London EC1R 0EQ United Kingdom on 17 September 2013 (1 page)
17 September 2013Registered office address changed from 17-18 Haywards Place Clerkenwall London EC1R 0EQ United Kingdom on 17 September 2013 (1 page)
6 September 2013Registered office address changed from 1.05 the Wenlock Business Centre 50 - 52 Wharf Road London N1 7EU United Kingdom on 6 September 2013 (1 page)
6 September 2013Registered office address changed from 1.05 the Wenlock Business Centre 50 - 52 Wharf Road London N1 7EU United Kingdom on 6 September 2013 (1 page)
6 September 2013Registered office address changed from 1.05 the Wenlock Business Centre 50 - 52 Wharf Road London N1 7EU United Kingdom on 6 September 2013 (1 page)
7 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (6 pages)
7 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (6 pages)
7 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (6 pages)
21 August 2012Total exemption small company accounts made up to 28 February 2012 (7 pages)
21 August 2012Total exemption small company accounts made up to 28 February 2012 (7 pages)
17 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (6 pages)
17 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (6 pages)
17 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (6 pages)
15 February 2012Director's details changed for John Farrell on 15 February 2012 (2 pages)
15 February 2012Director's details changed for John Farrell on 15 February 2012 (2 pages)
14 February 2012Register inspection address has been changed from Unit 1.05 the Wenlock 50-52 Wharf Road London N1 7EU (1 page)
14 February 2012Register inspection address has been changed from Unit 1.05 the Wenlock 50-52 Wharf Road London N1 7EU (1 page)
31 January 2012Cancellation of shares. Statement of capital on 31 January 2012
  • GBP 960.16
(4 pages)
31 January 2012Cancellation of shares. Statement of capital on 31 January 2012
  • GBP 960.16
(4 pages)
25 January 2012Purchase of own shares. (3 pages)
25 January 2012Purchase of own shares. (3 pages)
4 August 2011Appointment of Tom Naughton as a secretary (3 pages)
4 August 2011Appointment of Tom Naughton as a secretary (3 pages)
27 July 2011Termination of appointment of Alex Moody as a secretary (1 page)
27 July 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
27 July 2011Termination of appointment of Alex Moody as a secretary (1 page)
27 July 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
5 July 2011Termination of appointment of Alex Moody as a director (1 page)
5 July 2011Termination of appointment of Alex Moody as a secretary (1 page)
5 July 2011Termination of appointment of Alex Moody as a director (1 page)
5 July 2011Termination of appointment of Alex Moody as a secretary (1 page)
31 May 2011Statement of capital following an allotment of shares on 31 May 2011
  • GBP 1,201.03
(3 pages)
31 May 2011Statement of capital following an allotment of shares on 31 May 2011
  • GBP 1,201.03
(3 pages)
7 March 2011Director's details changed for Ricardo Muniz Moreira on 7 March 2011 (2 pages)
7 March 2011Director's details changed for Ricardo Muniz Moreira on 7 March 2011 (2 pages)
7 March 2011Director's details changed for Mr Alex Robert Neale Moody on 7 March 2011 (2 pages)
7 March 2011Registered office address changed from 5 Roland St. St Albans Herts AL1 5HS on 7 March 2011 (1 page)
7 March 2011Director's details changed for Mr Alex Robert Neale Moody on 7 March 2011 (2 pages)
7 March 2011Secretary's details changed for Mr Alex Robert Neale Moody on 7 March 2011 (1 page)
7 March 2011Secretary's details changed for Mr Alex Robert Neale Moody on 7 March 2011 (1 page)
7 March 2011Registered office address changed from 5 Roland St. St Albans Herts AL1 5HS on 7 March 2011 (1 page)
7 March 2011Director's details changed for Ricardo Muniz Moreira on 7 March 2011 (2 pages)
7 March 2011Secretary's details changed for Mr Alex Robert Neale Moody on 7 March 2011 (1 page)
7 March 2011Director's details changed for Mr Alex Robert Neale Moody on 7 March 2011 (2 pages)
7 March 2011Registered office address changed from 5 Roland St. St Albans Herts AL1 5HS on 7 March 2011 (1 page)
7 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (7 pages)
7 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (7 pages)
7 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (7 pages)
27 October 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
27 October 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
15 June 2010Director's details changed for Ricardo Muniz Moreira on 15 June 2010 (2 pages)
15 June 2010Director's details changed for Ricardo Muniz Moreira on 15 June 2010 (2 pages)
15 June 2010Director's details changed for John Farrell on 15 June 2010 (2 pages)
15 June 2010Director's details changed for John Farrell on 15 June 2010 (2 pages)
15 February 2010Register inspection address has been changed (1 page)
15 February 2010Register inspection address has been changed (1 page)
15 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (9 pages)
15 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (9 pages)
15 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (9 pages)
10 October 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
10 October 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
11 August 2009Ad 24/07/09\gbp si 125@1=125\gbp ic 1075/1200\ (3 pages)
11 August 2009Ad 24/07/09\gbp si 125@1=125\gbp ic 1075/1200\ (3 pages)
4 March 2009Director's change of particulars / ricardo muniz morreira / 25/02/2009 (2 pages)
4 March 2009Director's change of particulars / ricardo muniz morreira / 25/02/2009 (2 pages)
3 March 2009Ad 31/01/09\gbp si [email protected]=75\gbp ic 1000/1075\ (3 pages)
3 March 2009Return made up to 07/02/09; full list of members (6 pages)
3 March 2009Return made up to 07/02/09; full list of members (6 pages)
3 March 2009Ad 31/01/09\gbp si [email protected]=75\gbp ic 1000/1075\ (3 pages)
8 January 2009Director's change of particulars / john farrell / 07/01/2009 (1 page)
8 January 2009Director's change of particulars / john farrell / 07/01/2009 (1 page)
14 February 2008Director's particulars changed (1 page)
14 February 2008Director's particulars changed (1 page)
7 February 2008Secretary resigned (1 page)
7 February 2008Incorporation (20 pages)
7 February 2008Incorporation (20 pages)
7 February 2008Secretary resigned (1 page)