Company NameCDP Operations Limited
DirectorsPaul Tabois Dickinson and Sherry Anne Madera
Company StatusActive
Company Number06602534
CategoryPrivate Limited Company
Incorporation Date27 May 2008(15 years, 11 months ago)
Previous NameCarbon Disclosure Project (Trading) Limited

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Paul Tabois Dickinson
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2008(same day as company formation)
RoleExecutive Chairman
Country of ResidenceEngland
Correspondence AddressFlat 4 29 Sussex Square
Brighton
Sussex
BN2 5AB
Director NameMs Sherry Anne Madera
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2023(15 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks
RoleCEO
Country of ResidenceEngland
Correspondence Address4th Floor 60 Great Tower Street
London
EC3R 5AZ
Director NameMr Roy Paterson Wilson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2008(same day as company formation)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address2 Marlow House
Twickenham Road
Teddington
TW11 8AX
Director NameMr Paul John Simpson
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2008(same day as company formation)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address75 Fordel Road
London
SE6 1XT
Secretary NameMr Roy Paterson Wilson
NationalityBritish
StatusResigned
Appointed27 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Marlow House
Twickenham Road
Teddington
TW11 8AX
Director NameMr Simon Charles Barker
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2015(7 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 02 September 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4th Floor 60 Great Tower Street
London
EC3R 5AZ
Secretary NameMr Simon Charles Barker
StatusResigned
Appointed30 September 2015(7 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 11 July 2018)
RoleCompany Director
Correspondence AddressLevel 3 71 Queen Victoria Street
London
EC4V 4AY
Secretary NameMr Marcus Nicolas Laurie Norton
StatusResigned
Appointed11 July 2018(10 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 16 November 2022)
RoleCompany Director
Correspondence Address4th Floor 60 Great Tower Street
London
EC3R 5AZ
Director NameMr Benjamin Patrick Freeman
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2022(14 years, 5 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 20 July 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4th Floor 60 Great Tower Street
London
EC3R 5AZ

Contact

Websitecarbondisclosureproject.net

Location

Registered Address4th Floor
60 Great Tower Street
London
EC3R 5AZ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Cdp Worldwide
100.00%
Ordinary

Financials

Year2014
Turnover£1,720,765
Net Worth£1
Cash£106,894
Current Liabilities£1,153,906

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return27 May 2023 (11 months ago)
Next Return Due10 June 2024 (1 month, 1 week from now)

Charges

4 September 2018Delivered on: 11 September 2018
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

2 June 2020Confirmation statement made on 27 May 2020 with no updates (3 pages)
17 December 2019Accounts for a small company made up to 31 March 2019 (8 pages)
28 May 2019Confirmation statement made on 27 May 2019 with no updates (3 pages)
23 January 2019Accounts for a small company made up to 31 March 2018 (8 pages)
19 September 2018Director's details changed for Simon Charles Barker on 12 September 2018 (2 pages)
12 September 2018Registered 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 2018Registration of charge 066025340001, created on 4 September 2018 (23 pages)
11 July 2018Termination of appointment of Simon Charles Barker as a secretary on 11 July 2018 (1 page)
11 July 2018Notification of Paul Tabois Dickinson as a person with significant control on 6 April 2016 (2 pages)
11 July 2018Withdrawal of a person with significant control statement on 11 July 2018 (2 pages)
11 July 2018Appointment of Mr Marcus Nicolas Laurie Norton as a secretary on 11 July 2018 (2 pages)
11 July 2018Notification of Cdp Worldwide as a person with significant control on 6 April 2016 (2 pages)
11 July 2018Notification of Paul John Simpson as a person with significant control on 6 April 2016 (2 pages)
11 July 2018Notification of Simon Charles Barker as a person with significant control on 6 April 2016 (2 pages)
8 June 2018Confirmation statement made on 27 May 2018 with no updates (3 pages)
30 October 2017Accounts for a small company made up to 31 March 2017 (8 pages)
30 October 2017Accounts for a small company made up to 31 March 2017 (8 pages)
9 June 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
28 September 2016Registered 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 2016Registered 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 2016Full accounts made up to 31 March 2016 (13 pages)
15 July 2016Full accounts made up to 31 March 2016 (13 pages)
10 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1
(5 pages)
10 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1
(5 pages)
10 June 2016Appointment of Mr Simon Charles Barker as a secretary on 30 September 2015 (2 pages)
10 June 2016Appointment of Mr Simon Charles Barker as a secretary on 30 September 2015 (2 pages)
3 June 2016Termination of appointment of Roy Paterson Wilson as a secretary on 30 September 2015 (1 page)
3 June 2016Termination of appointment of Roy Paterson Wilson as a secretary on 30 September 2015 (1 page)
28 January 2016Termination of appointment of Roy Paterson Wilson as a director on 30 September 2015 (2 pages)
28 January 2016Termination of appointment of Roy Paterson Wilson as a director on 30 September 2015 (2 pages)
25 November 2015Termination of appointment of Roy Paterson Wilson as a director on 30 September 2015 (2 pages)
25 November 2015Termination of appointment of Roy Paterson Wilson as a director on 30 September 2015 (2 pages)
18 November 2015Appointment of Simon Charles Barker as a director on 30 September 2015 (3 pages)
18 November 2015Appointment of Simon Charles Barker as a director on 30 September 2015 (3 pages)
4 September 2015Full accounts made up to 31 March 2015 (13 pages)
4 September 2015Full accounts made up to 31 March 2015 (13 pages)
29 May 2015Director's details changed for Mr. Paul Tabois Dickinson on 25 June 2014 (2 pages)
29 May 2015Director's details changed for Mr Paul John Simpson on 25 June 2014 (2 pages)
29 May 2015Director's details changed for Mr Roy Paterson Wilson on 25 June 2014 (2 pages)
29 May 2015Director's details changed for Mr Roy Paterson Wilson on 25 June 2014 (2 pages)
29 May 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1
(6 pages)
29 May 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1
(6 pages)
29 May 2015Director's details changed for Mr Paul John Simpson on 25 June 2014 (2 pages)
29 May 2015Director's details changed for Mr. Paul Tabois Dickinson on 25 June 2014 (2 pages)
8 January 2015Full accounts made up to 31 March 2014 (10 pages)
8 January 2015Full accounts made up to 31 March 2014 (10 pages)
19 December 2014Registered 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 2014Registered 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 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(6 pages)
16 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 1
(6 pages)
3 January 2014Full accounts made up to 31 March 2013 (10 pages)
3 January 2014Full accounts made up to 31 March 2013 (10 pages)
31 December 2013Change of name notice (2 pages)
31 December 2013Company name changed carbon disclosure project (trading) LIMITED\certificate issued on 31/12/13
  • RES15 ‐ Change company name resolution on 2013-12-18
(2 pages)
31 December 2013Company name changed carbon disclosure project (trading) LIMITED\certificate issued on 31/12/13
  • RES15 ‐ Change company name resolution on 2013-12-18
(2 pages)
31 December 2013Change of name notice (2 pages)
6 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (6 pages)
6 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (6 pages)
14 November 2012Full accounts made up to 31 March 2012 (9 pages)
14 November 2012Full accounts made up to 31 March 2012 (9 pages)
11 October 2012Auditor's resignation (2 pages)
11 October 2012Auditor's resignation (2 pages)
21 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (6 pages)
21 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (6 pages)
29 September 2011Full accounts made up to 31 March 2011 (10 pages)
29 September 2011Full accounts made up to 31 March 2011 (10 pages)
15 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (6 pages)
15 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (6 pages)
4 January 2011Full accounts made up to 31 March 2010 (12 pages)
4 January 2011Full accounts made up to 31 March 2010 (12 pages)
24 August 2010Full accounts made up to 31 March 2009 (11 pages)
24 August 2010Full accounts made up to 31 March 2009 (11 pages)
17 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (5 pages)
17 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (5 pages)
17 June 2010Director's details changed for Mr Paul John Simpson on 27 May 2010 (2 pages)
17 June 2010Director's details changed for Mr Paul John Simpson on 27 May 2010 (2 pages)
12 June 2009Return made up to 27/05/09; full list of members (4 pages)
12 June 2009Return made up to 27/05/09; full list of members (4 pages)
10 June 2008Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page)
10 June 2008Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page)
27 May 2008Incorporation (16 pages)
27 May 2008Incorporation (16 pages)