Brighton
Sussex
BN2 5AB
Director Name | Ms Sherry Anne Madera |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2023(15 years, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | CEO |
Country of Residence | England |
Correspondence Address | 4th Floor 60 Great Tower Street London EC3R 5AZ |
Director Name | Mr Roy Paterson Wilson |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2008(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Marlow House Twickenham Road Teddington TW11 8AX |
Director Name | Mr Paul John Simpson |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2008(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 75 Fordel Road London SE6 1XT |
Secretary Name | Mr Roy Paterson Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Marlow House Twickenham Road Teddington TW11 8AX |
Director Name | Mr Simon Charles Barker |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2015(7 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 02 September 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 4th Floor 60 Great Tower Street London EC3R 5AZ |
Secretary Name | Mr Simon Charles Barker |
---|---|
Status | Resigned |
Appointed | 30 September 2015(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 11 July 2018) |
Role | Company Director |
Correspondence Address | Level 3 71 Queen Victoria Street London EC4V 4AY |
Secretary Name | Mr Marcus Nicolas Laurie Norton |
---|---|
Status | Resigned |
Appointed | 11 July 2018(10 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 16 November 2022) |
Role | Company Director |
Correspondence Address | 4th Floor 60 Great Tower Street London EC3R 5AZ |
Director Name | Mr Benjamin Patrick Freeman |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2022(14 years, 5 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 20 July 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4th Floor 60 Great Tower Street London EC3R 5AZ |
Website | carbondisclosureproject.net |
---|
Registered Address | 4th Floor 60 Great Tower Street London EC3R 5AZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Cdp Worldwide 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,720,765 |
Net Worth | £1 |
Cash | £106,894 |
Current Liabilities | £1,153,906 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 27 May 2023 (11 months ago) |
---|---|
Next Return Due | 10 June 2024 (1 month, 1 week from now) |
4 September 2018 | Delivered on: 11 September 2018 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
2 June 2020 | Confirmation statement made on 27 May 2020 with no updates (3 pages) |
---|---|
17 December 2019 | Accounts for a small company made up to 31 March 2019 (8 pages) |
28 May 2019 | Confirmation statement made on 27 May 2019 with no updates (3 pages) |
23 January 2019 | Accounts for a small company made up to 31 March 2018 (8 pages) |
19 September 2018 | Director's details changed for Simon Charles Barker on 12 September 2018 (2 pages) |
12 September 2018 | Registered office address changed from Level 3 71 Queen Victoria Street London EC4V 4AY England to 4th Floor, Plantation Place South 60 Great Tower Street London EC3R 5AD on 12 September 2018 (1 page) |
11 September 2018 | Registration of charge 066025340001, created on 4 September 2018 (23 pages) |
11 July 2018 | Termination of appointment of Simon Charles Barker as a secretary on 11 July 2018 (1 page) |
11 July 2018 | Notification of Paul Tabois Dickinson as a person with significant control on 6 April 2016 (2 pages) |
11 July 2018 | Withdrawal of a person with significant control statement on 11 July 2018 (2 pages) |
11 July 2018 | Appointment of Mr Marcus Nicolas Laurie Norton as a secretary on 11 July 2018 (2 pages) |
11 July 2018 | Notification of Cdp Worldwide as a person with significant control on 6 April 2016 (2 pages) |
11 July 2018 | Notification of Paul John Simpson as a person with significant control on 6 April 2016 (2 pages) |
11 July 2018 | Notification of Simon Charles Barker as a person with significant control on 6 April 2016 (2 pages) |
8 June 2018 | Confirmation statement made on 27 May 2018 with no updates (3 pages) |
30 October 2017 | Accounts for a small company made up to 31 March 2017 (8 pages) |
30 October 2017 | Accounts for a small company made up to 31 March 2017 (8 pages) |
9 June 2017 | Confirmation statement made on 27 May 2017 with updates (5 pages) |
9 June 2017 | Confirmation statement made on 27 May 2017 with updates (5 pages) |
28 September 2016 | Registered office address changed from 3rd Floor, Quadrant House, 4 Thomas More Square Thomas More Square London E1W 1YW to Level 3 71 Queen Victoria Street London EC4V 4AY on 28 September 2016 (1 page) |
28 September 2016 | Registered office address changed from 3rd Floor, Quadrant House, 4 Thomas More Square Thomas More Square London E1W 1YW to Level 3 71 Queen Victoria Street London EC4V 4AY on 28 September 2016 (1 page) |
15 July 2016 | Full accounts made up to 31 March 2016 (13 pages) |
15 July 2016 | Full accounts made up to 31 March 2016 (13 pages) |
10 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Appointment of Mr Simon Charles Barker as a secretary on 30 September 2015 (2 pages) |
10 June 2016 | Appointment of Mr Simon Charles Barker as a secretary on 30 September 2015 (2 pages) |
3 June 2016 | Termination of appointment of Roy Paterson Wilson as a secretary on 30 September 2015 (1 page) |
3 June 2016 | Termination of appointment of Roy Paterson Wilson as a secretary on 30 September 2015 (1 page) |
28 January 2016 | Termination of appointment of Roy Paterson Wilson as a director on 30 September 2015 (2 pages) |
28 January 2016 | Termination of appointment of Roy Paterson Wilson as a director on 30 September 2015 (2 pages) |
25 November 2015 | Termination of appointment of Roy Paterson Wilson as a director on 30 September 2015 (2 pages) |
25 November 2015 | Termination of appointment of Roy Paterson Wilson as a director on 30 September 2015 (2 pages) |
18 November 2015 | Appointment of Simon Charles Barker as a director on 30 September 2015 (3 pages) |
18 November 2015 | Appointment of Simon Charles Barker as a director on 30 September 2015 (3 pages) |
4 September 2015 | Full accounts made up to 31 March 2015 (13 pages) |
4 September 2015 | Full accounts made up to 31 March 2015 (13 pages) |
29 May 2015 | Director's details changed for Mr. Paul Tabois Dickinson on 25 June 2014 (2 pages) |
29 May 2015 | Director's details changed for Mr Paul John Simpson on 25 June 2014 (2 pages) |
29 May 2015 | Director's details changed for Mr Roy Paterson Wilson on 25 June 2014 (2 pages) |
29 May 2015 | Director's details changed for Mr Roy Paterson Wilson on 25 June 2014 (2 pages) |
29 May 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Director's details changed for Mr Paul John Simpson on 25 June 2014 (2 pages) |
29 May 2015 | Director's details changed for Mr. Paul Tabois Dickinson on 25 June 2014 (2 pages) |
8 January 2015 | Full accounts made up to 31 March 2014 (10 pages) |
8 January 2015 | Full accounts made up to 31 March 2014 (10 pages) |
19 December 2014 | Registered office address changed from 40 Bowling Green Lane London EC1R 0NE to 3Rd Floor, Quadrant House, 4 Thomas More Square Thomas More Square London E1W 1YW on 19 December 2014 (1 page) |
19 December 2014 | Registered office address changed from 40 Bowling Green Lane London EC1R 0NE to 3Rd Floor, Quadrant House, 4 Thomas More Square Thomas More Square London E1W 1YW on 19 December 2014 (1 page) |
16 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
3 January 2014 | Full accounts made up to 31 March 2013 (10 pages) |
3 January 2014 | Full accounts made up to 31 March 2013 (10 pages) |
31 December 2013 | Change of name notice (2 pages) |
31 December 2013 | Company name changed carbon disclosure project (trading) LIMITED\certificate issued on 31/12/13
|
31 December 2013 | Company name changed carbon disclosure project (trading) LIMITED\certificate issued on 31/12/13
|
31 December 2013 | Change of name notice (2 pages) |
6 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (6 pages) |
6 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (6 pages) |
14 November 2012 | Full accounts made up to 31 March 2012 (9 pages) |
14 November 2012 | Full accounts made up to 31 March 2012 (9 pages) |
11 October 2012 | Auditor's resignation (2 pages) |
11 October 2012 | Auditor's resignation (2 pages) |
21 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (6 pages) |
21 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (6 pages) |
29 September 2011 | Full accounts made up to 31 March 2011 (10 pages) |
29 September 2011 | Full accounts made up to 31 March 2011 (10 pages) |
15 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (6 pages) |
15 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (6 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (12 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (12 pages) |
24 August 2010 | Full accounts made up to 31 March 2009 (11 pages) |
24 August 2010 | Full accounts made up to 31 March 2009 (11 pages) |
17 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Director's details changed for Mr Paul John Simpson on 27 May 2010 (2 pages) |
17 June 2010 | Director's details changed for Mr Paul John Simpson on 27 May 2010 (2 pages) |
12 June 2009 | Return made up to 27/05/09; full list of members (4 pages) |
12 June 2009 | Return made up to 27/05/09; full list of members (4 pages) |
10 June 2008 | Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page) |
10 June 2008 | Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page) |
27 May 2008 | Incorporation (16 pages) |
27 May 2008 | Incorporation (16 pages) |