3rd Floor
London
EC4A 3DQ
Director Name | Samuel Frankhauser |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Langley Row Hadley Highstone Barnet Hertfordshire EN5 4PB |
Director Name | Amul Gogna |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 18 June 2008(same day as company formation) |
Role | Business Executive |
Correspondence Address | 11 Guernsey Close Heston London TW5 0PQ |
Secretary Name | Samuel Frankhauser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Langley Row Hadley Highstone Barnet Hertfordshire EN5 4PB |
Director Name | Alessandro Vitelli |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2009(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 May 2011) |
Role | Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 261 St Margarets Road Twickenham Middlesex TW1 1NJ |
Secretary Name | Alessandro Vitelli |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 2009(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 May 2011) |
Role | Company Director |
Correspondence Address | 261 St Margarets Road Twickenham Middlesex TW1 1NJ |
Director Name | Mr Troy Joseph Robinson |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2011(2 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 12 February 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2nd Floor Audrey House 16-20 Ely Place London EC1N 6SN |
Director Name | Miss Marina Stan |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | Romanian |
Status | Resigned |
Appointed | 06 May 2011(2 years, 10 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 08 February 2012) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Audrey House 16-20 Ely Place London EC1N 6SN |
Director Name | Mr Henry Charles Hazeel |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2013(4 years, 7 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 30 September 2013) |
Role | Senior Analyst |
Country of Residence | England |
Correspondence Address | 2nd Floor Audrey House 16-20 Ely Place London EC1N 6SN |
Secretary Name | Miss Barbara Joan Young |
---|---|
Status | Resigned |
Appointed | 01 July 2013(5 years after company formation) |
Appointment Duration | 2 years (resigned 20 July 2015) |
Role | Company Director |
Correspondence Address | 2nd Floor Audrey House 16-20 Ely Place London EC1N 6SN |
Director Name | Mr Thurstan Peter Richard Wright |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2013(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 March 2015) |
Role | Senior Analyst |
Country of Residence | England |
Correspondence Address | 2nd Floor Audrey House 16-20 Ely Place London EC1N 6SN |
Director Name | Mrs Veronica Vass |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 15 September 2015(7 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 25 September 2017) |
Role | Independent Recruiter |
Country of Residence | Singapore |
Correspondence Address | 28 Ely Place 3rd Floor London EC1N 6TD |
Secretary Name | Mrs Veronica Vass |
---|---|
Status | Resigned |
Appointed | 15 September 2015(7 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 18 September 2017) |
Role | Company Director |
Correspondence Address | 28 Ely Place 3rd Floor London EC1N 6TD |
Director Name | Nigel Harley Wood |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2017(9 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 April 2021) |
Role | Chartered Accountant |
Country of Residence | Isle Of Man |
Correspondence Address | 10 Bolt Court 3rd Floor London EC4A 3DQ |
Website | ideacarbon.com |
---|---|
Telephone | 020 76640243 |
Telephone region | London |
Registered Address | 10 Bolt Court 3rd Floor London EC4A 3DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Carbon Ratings Agency LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £55,311 |
Current Liabilities | £2,086 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 2 July 2024 (2 months, 1 week from now) |
2 February 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
7 October 2020 | Registered 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 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
28 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
18 June 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
12 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
18 June 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
21 November 2017 | Termination of appointment of Veronica Vass as a secretary on 18 September 2017 (1 page) |
21 November 2017 | Termination of appointment of Veronica Vass as a secretary on 18 September 2017 (1 page) |
21 November 2017 | Termination of appointment of Veronica Vass as a secretary on 18 September 2017 (1 page) |
21 November 2017 | Termination of appointment of Veronica Vass as a secretary on 18 September 2017 (1 page) |
20 October 2017 | Appointment of Mr Nigel Harley Wood as a director on 25 September 2017 (2 pages) |
20 October 2017 | Appointment of Mr Nigel Harley Wood as a director on 25 September 2017 (2 pages) |
16 October 2017 | Termination of appointment of Veronica Vass as a director on 25 September 2017 (1 page) |
16 October 2017 | Termination of appointment of Veronica Vass as a director on 25 September 2017 (1 page) |
20 June 2017 | Confirmation statement made on 18 June 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 18 June 2017 with updates (5 pages) |
24 August 2016 | Registered 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 2016 | Registered 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 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
8 August 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
29 February 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
5 October 2015 | Appointment of Mr Shandi Modi as a director on 23 March 2015
|
5 October 2015 | Appointment of Mr Shandi Modi as a director on 23 March 2015
|
17 September 2015 | Appointment of Mrs Veronica Vass as a director on 15 September 2015 (2 pages) |
17 September 2015 | Appointment of Mrs Veronica Vass as a secretary on 15 September 2015 (2 pages) |
17 September 2015 | Appointment of Mrs Veronica Vass as a secretary on 15 September 2015 (2 pages) |
17 September 2015 | Appointment of Mrs Veronica Vass as a director on 15 September 2015 (2 pages) |
29 July 2015 | Termination of appointment of Barbara Joan Young as a secretary on 20 July 2015 (1 page) |
29 July 2015 | Termination of appointment of Barbara Joan Young as a secretary on 20 July 2015 (1 page) |
19 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
6 May 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
6 May 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
1 April 2015 | Termination of appointment of Thurstan Peter Richard Wright as a director on 24 March 2015 (1 page) |
1 April 2015 | Termination of appointment of Thurstan Peter Richard Wright as a director on 24 March 2015 (1 page) |
1 April 2015 | Appointment of Mr Shandi Modi as a director on 23 March 2015 (2 pages) |
26 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
9 May 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
9 May 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
24 October 2013 | Appointment of Mr Thurstan Peter Richard Wright as a director (2 pages) |
24 October 2013 | Appointment of Miss Barbara Joan Young as a secretary (1 page) |
24 October 2013 | Appointment of Mr Thurstan Peter Richard Wright as a director (2 pages) |
24 October 2013 | Appointment of Miss Barbara Joan Young as a secretary (1 page) |
24 October 2013 | Termination of appointment of Henry Hazeel as a director (1 page) |
24 October 2013 | Termination of appointment of Henry Hazeel as a director (1 page) |
20 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (3 pages) |
20 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (3 pages) |
1 March 2013 | Termination of appointment of Troy Robinson as a director (1 page) |
1 March 2013 | Termination of appointment of Troy Robinson as a director (1 page) |
13 February 2013 | Appointment of Mr Henry Charles Hazeel as a director (2 pages) |
13 February 2013 | Appointment of Mr Henry Charles Hazeel as a director (2 pages) |
7 January 2013 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
7 January 2013 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
19 November 2012 | Amended accounts made up to 30 June 2009 (8 pages) |
19 November 2012 | Amended accounts made up to 30 June 2009 (8 pages) |
9 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (3 pages) |
9 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (3 pages) |
8 February 2012 | Appointment of Mr Troy Robinson as a director (2 pages) |
8 February 2012 | Appointment of Mr Troy Robinson as a director (2 pages) |
8 February 2012 | Termination of appointment of Marina Stan as a director (1 page) |
8 February 2012 | Termination of appointment of Marina Stan as a director (1 page) |
3 January 2012 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
3 January 2012 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
3 January 2012 | Amended accounts made up to 30 June 2010 (8 pages) |
3 January 2012 | Amended accounts made up to 30 June 2010 (8 pages) |
6 September 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (3 pages) |
6 September 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (3 pages) |
19 May 2011 | Termination of appointment of Alessandro Vitelli as a director (1 page) |
19 May 2011 | Termination of appointment of Alessandro Vitelli as a director (1 page) |
17 May 2011 | Appointment of Miss Marina Stan as a director (2 pages) |
17 May 2011 | Termination of appointment of Alessandro Vitelli as a secretary (1 page) |
17 May 2011 | Previous accounting period shortened from 30 June 2011 to 31 March 2011 (3 pages) |
17 May 2011 | Termination of appointment of Alessandro Vitelli as a secretary (1 page) |
17 May 2011 | Previous accounting period shortened from 30 June 2011 to 31 March 2011 (3 pages) |
17 May 2011 | Appointment of Miss Marina Stan as a director (2 pages) |
10 May 2011 | Total exemption full accounts made up to 30 June 2010 (6 pages) |
10 May 2011 | Total exemption full accounts made up to 30 June 2010 (6 pages) |
9 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (4 pages) |
17 March 2010 | Accounts for a dormant company made up to 30 June 2009 (8 pages) |
17 March 2010 | Accounts for a dormant company made up to 30 June 2009 (8 pages) |
16 November 2009 | Annual return made up to 16 July 2009 with a full list of shareholders (10 pages) |
16 November 2009 | Annual return made up to 16 July 2009 with a full list of shareholders (10 pages) |
21 October 2009 | Appointment of Alessandro Vitelli as a secretary (1 page) |
21 October 2009 | Appointment of Alessandro Vitelli as a secretary (1 page) |
21 October 2009 | Appointment of Alessandro Vitelli as a director (2 pages) |
21 October 2009 | Appointment of Alessandro Vitelli as a director (2 pages) |
18 September 2009 | Appointment terminated director amul gogna (1 page) |
18 September 2009 | Appointment terminated director amul gogna (1 page) |
11 September 2009 | Appointment terminated director and secretary samuel frankhauser (1 page) |
11 September 2009 | Appointment terminated director and secretary samuel frankhauser (1 page) |
18 June 2008 | Incorporation (18 pages) |
18 June 2008 | Incorporation (18 pages) |