Company NameThe Carbon Rating Agency (UK) Limited
DirectorHerbert Lingard Skeete
Company StatusActive
Company Number06623432
CategoryPrivate Limited Company
Incorporation Date18 June 2008(15 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameHerbert Lingard Skeete
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2021(13 years, 3 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Bolt Court
3rd Floor
London
EC4A 3DQ
Director NameSamuel Frankhauser
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2008(same day as company formation)
RoleCompany Director
Correspondence Address4 Langley Row
Hadley Highstone
Barnet
Hertfordshire
EN5 4PB
Director NameAmul Gogna
Date of BirthNovember 1964 (Born 59 years ago)
NationalityIndian
StatusResigned
Appointed18 June 2008(same day as company formation)
RoleBusiness Executive
Correspondence Address11 Guernsey Close
Heston
London
TW5 0PQ
Secretary NameSamuel Frankhauser
NationalityBritish
StatusResigned
Appointed18 June 2008(same day as company formation)
RoleCompany Director
Correspondence Address4 Langley Row
Hadley Highstone
Barnet
Hertfordshire
EN5 4PB
Director NameAlessandro Vitelli
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2009(1 year, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 May 2011)
RoleAnalyst
Country of ResidenceUnited Kingdom
Correspondence Address261 St Margarets Road
Twickenham
Middlesex
TW1 1NJ
Secretary NameAlessandro Vitelli
NationalityBritish
StatusResigned
Appointed09 September 2009(1 year, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 May 2011)
RoleCompany Director
Correspondence Address261 St Margarets Road
Twickenham
Middlesex
TW1 1NJ
Director NameMr Troy Joseph Robinson
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2011(2 years, 7 months after company formation)
Appointment Duration2 years (resigned 12 February 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2nd Floor Audrey House
16-20 Ely Place
London
EC1N 6SN
Director NameMiss Marina Stan
Date of BirthNovember 1984 (Born 39 years ago)
NationalityRomanian
StatusResigned
Appointed06 May 2011(2 years, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 08 February 2012)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Audrey House
16-20 Ely Place
London
EC1N 6SN
Director NameMr Henry Charles Hazeel
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2013(4 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 30 September 2013)
RoleSenior Analyst
Country of ResidenceEngland
Correspondence Address2nd Floor Audrey House
16-20 Ely Place
London
EC1N 6SN
Secretary NameMiss Barbara Joan Young
StatusResigned
Appointed01 July 2013(5 years after company formation)
Appointment Duration2 years (resigned 20 July 2015)
RoleCompany Director
Correspondence Address2nd Floor Audrey House
16-20 Ely Place
London
EC1N 6SN
Director NameMr Thurstan Peter Richard Wright
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2013(5 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 March 2015)
RoleSenior Analyst
Country of ResidenceEngland
Correspondence Address2nd Floor Audrey House
16-20 Ely Place
London
EC1N 6SN
Director NameMrs Veronica Vass
Date of BirthMay 1973 (Born 51 years ago)
NationalitySingaporean
StatusResigned
Appointed15 September 2015(7 years, 3 months after company formation)
Appointment Duration2 years (resigned 25 September 2017)
RoleIndependent Recruiter
Country of ResidenceSingapore
Correspondence Address28 Ely Place
3rd Floor
London
EC1N 6TD
Secretary NameMrs Veronica Vass
StatusResigned
Appointed15 September 2015(7 years, 3 months after company formation)
Appointment Duration2 years (resigned 18 September 2017)
RoleCompany Director
Correspondence Address28 Ely Place
3rd Floor
London
EC1N 6TD
Director NameNigel Harley Wood
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2017(9 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 April 2021)
RoleChartered Accountant
Country of ResidenceIsle Of Man
Correspondence Address10 Bolt Court
3rd Floor
London
EC4A 3DQ

Contact

Websiteideacarbon.com
Telephone020 76640243
Telephone regionLondon

Location

Registered Address10 Bolt Court
3rd Floor
London
EC4A 3DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Carbon Ratings Agency LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£55,311
Current Liabilities£2,086

Accounts

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

Returns

Latest Return18 June 2023 (10 months, 1 week ago)
Next Return Due2 July 2024 (2 months, 1 week from now)

Filing History

2 February 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
7 October 2020Registered office address changed from C/O Srg Llp 28 Ely Place 3rd Floor London EC1N 6TD England to 10 Bolt Court 3rd Floor London EC4A 3DQ on 7 October 2020 (1 page)
18 June 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
28 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
18 June 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
12 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
18 June 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
21 November 2017Termination of appointment of Veronica Vass as a secretary on 18 September 2017 (1 page)
21 November 2017Termination of appointment of Veronica Vass as a secretary on 18 September 2017 (1 page)
21 November 2017Termination of appointment of Veronica Vass as a secretary on 18 September 2017 (1 page)
21 November 2017Termination of appointment of Veronica Vass as a secretary on 18 September 2017 (1 page)
20 October 2017Appointment of Mr Nigel Harley Wood as a director on 25 September 2017 (2 pages)
20 October 2017Appointment of Mr Nigel Harley Wood as a director on 25 September 2017 (2 pages)
16 October 2017Termination of appointment of Veronica Vass as a director on 25 September 2017 (1 page)
16 October 2017Termination of appointment of Veronica Vass as a director on 25 September 2017 (1 page)
20 June 2017Confirmation statement made on 18 June 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 18 June 2017 with updates (5 pages)
24 August 2016Registered office address changed from 2nd Floor Audrey House 16-20 Ely Place London EC1N 6SN to C/O Srg Llp 28 Ely Place 3rd Floor London EC1N 6TD on 24 August 2016 (1 page)
24 August 2016Registered office address changed from 2nd Floor Audrey House 16-20 Ely Place London EC1N 6SN to C/O Srg Llp 28 Ely Place 3rd Floor London EC1N 6TD on 24 August 2016 (1 page)
8 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1
(3 pages)
21 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1
(3 pages)
29 February 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 February 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
5 October 2015Appointment of Mr Shandi Modi as a director on 23 March 2015
  • ANNOTATION Rectified AP01 was removed from the public register on 05/10/15 as it was forged.
(2 pages)
5 October 2015Appointment of Mr Shandi Modi as a director on 23 March 2015
  • ANNOTATION Rectified AP01 was removed from the public register on 05/10/15 as it was forged.
(2 pages)
17 September 2015Appointment of Mrs Veronica Vass as a director on 15 September 2015 (2 pages)
17 September 2015Appointment of Mrs Veronica Vass as a secretary on 15 September 2015 (2 pages)
17 September 2015Appointment of Mrs Veronica Vass as a secretary on 15 September 2015 (2 pages)
17 September 2015Appointment of Mrs Veronica Vass as a director on 15 September 2015 (2 pages)
29 July 2015Termination of appointment of Barbara Joan Young as a secretary on 20 July 2015 (1 page)
29 July 2015Termination of appointment of Barbara Joan Young as a secretary on 20 July 2015 (1 page)
19 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1
(3 pages)
19 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1
(3 pages)
6 May 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
6 May 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
1 April 2015Termination of appointment of Thurstan Peter Richard Wright as a director on 24 March 2015 (1 page)
1 April 2015Termination of appointment of Thurstan Peter Richard Wright as a director on 24 March 2015 (1 page)
1 April 2015Appointment of Mr Shandi Modi as a director on 23 March 2015 (2 pages)
26 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1
(3 pages)
26 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1
(3 pages)
9 May 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
9 May 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 October 2013Appointment of Mr Thurstan Peter Richard Wright as a director (2 pages)
24 October 2013Appointment of Miss Barbara Joan Young as a secretary (1 page)
24 October 2013Appointment of Mr Thurstan Peter Richard Wright as a director (2 pages)
24 October 2013Appointment of Miss Barbara Joan Young as a secretary (1 page)
24 October 2013Termination of appointment of Henry Hazeel as a director (1 page)
24 October 2013Termination of appointment of Henry Hazeel as a director (1 page)
20 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (3 pages)
20 June 2013Annual return made up to 18 June 2013 with a full list of shareholders (3 pages)
1 March 2013Termination of appointment of Troy Robinson as a director (1 page)
1 March 2013Termination of appointment of Troy Robinson as a director (1 page)
13 February 2013Appointment of Mr Henry Charles Hazeel as a director (2 pages)
13 February 2013Appointment of Mr Henry Charles Hazeel as a director (2 pages)
7 January 2013Total exemption full accounts made up to 31 March 2012 (8 pages)
7 January 2013Total exemption full accounts made up to 31 March 2012 (8 pages)
19 November 2012Amended accounts made up to 30 June 2009 (8 pages)
19 November 2012Amended accounts made up to 30 June 2009 (8 pages)
9 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (3 pages)
9 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (3 pages)
8 February 2012Appointment of Mr Troy Robinson as a director (2 pages)
8 February 2012Appointment of Mr Troy Robinson as a director (2 pages)
8 February 2012Termination of appointment of Marina Stan as a director (1 page)
8 February 2012Termination of appointment of Marina Stan as a director (1 page)
3 January 2012Total exemption full accounts made up to 31 March 2011 (8 pages)
3 January 2012Total exemption full accounts made up to 31 March 2011 (8 pages)
3 January 2012Amended accounts made up to 30 June 2010 (8 pages)
3 January 2012Amended accounts made up to 30 June 2010 (8 pages)
6 September 2011Annual return made up to 18 June 2011 with a full list of shareholders (3 pages)
6 September 2011Annual return made up to 18 June 2011 with a full list of shareholders (3 pages)
19 May 2011Termination of appointment of Alessandro Vitelli as a director (1 page)
19 May 2011Termination of appointment of Alessandro Vitelli as a director (1 page)
17 May 2011Appointment of Miss Marina Stan as a director (2 pages)
17 May 2011Termination of appointment of Alessandro Vitelli as a secretary (1 page)
17 May 2011Previous accounting period shortened from 30 June 2011 to 31 March 2011 (3 pages)
17 May 2011Termination of appointment of Alessandro Vitelli as a secretary (1 page)
17 May 2011Previous accounting period shortened from 30 June 2011 to 31 March 2011 (3 pages)
17 May 2011Appointment of Miss Marina Stan as a director (2 pages)
10 May 2011Total exemption full accounts made up to 30 June 2010 (6 pages)
10 May 2011Total exemption full accounts made up to 30 June 2010 (6 pages)
9 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
9 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (4 pages)
17 March 2010Accounts for a dormant company made up to 30 June 2009 (8 pages)
17 March 2010Accounts for a dormant company made up to 30 June 2009 (8 pages)
16 November 2009Annual return made up to 16 July 2009 with a full list of shareholders (10 pages)
16 November 2009Annual return made up to 16 July 2009 with a full list of shareholders (10 pages)
21 October 2009Appointment of Alessandro Vitelli as a secretary (1 page)
21 October 2009Appointment of Alessandro Vitelli as a secretary (1 page)
21 October 2009Appointment of Alessandro Vitelli as a director (2 pages)
21 October 2009Appointment of Alessandro Vitelli as a director (2 pages)
18 September 2009Appointment terminated director amul gogna (1 page)
18 September 2009Appointment terminated director amul gogna (1 page)
11 September 2009Appointment terminated director and secretary samuel frankhauser (1 page)
11 September 2009Appointment terminated director and secretary samuel frankhauser (1 page)
18 June 2008Incorporation (18 pages)
18 June 2008Incorporation (18 pages)