Company NameCarbon Brief Ltd
DirectorLeo Simeon Hickman
Company StatusActive
Company Number07222041
CategoryPrivate Limited Company
Incorporation Date13 April 2010(14 years ago)
Previous NameClimate Brief Ltd

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Leo Simeon Hickman
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2015(4 years, 8 months after company formation)
Appointment Duration9 years, 3 months
RoleJournalist
Country of ResidenceEngland
Correspondence Address64 Lady Aylesford Avenue
Stanmore
HA7 4FH
Director NameMr John Carter
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2010(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address48 Eastern Esplanade
Broadstairs
Kent
CT10 1DQ
Director NameThomas Conrad Lewis Brookes
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2010(1 day after company formation)
Appointment Duration4 years, 3 months (resigned 01 August 2014)
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address250 High Road
Harrow
Middlesex
HA3 7BB
Director NameMr Christian Hunt
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2014(4 years, 3 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 27 May 2015)
RoleEditor
Country of ResidenceEngland
Correspondence Address250 High Road
Harrow
Middlesex
HA3 7BB

Location

Registered Address64 Lady Aylesford Avenue
Stanmore
HA7 4FH
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

100 at £1Thomas C.l Brookes
100.00%
Ordinary

Financials

Year2014
Net Worth£14,230
Cash£59,686
Current Liabilities£62,763

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return13 April 2024 (2 weeks, 3 days ago)
Next Return Due27 April 2025 (12 months from now)

Filing History

29 April 2023Confirmation statement made on 13 April 2023 with no updates (3 pages)
12 April 2023Micro company accounts made up to 31 December 2022 (4 pages)
10 May 2022Confirmation statement made on 13 April 2022 with no updates (3 pages)
30 March 2022Micro company accounts made up to 31 December 2021 (4 pages)
13 May 2021Confirmation statement made on 13 April 2021 with no updates (3 pages)
30 April 2021Micro company accounts made up to 31 December 2020 (4 pages)
28 April 2020Micro company accounts made up to 31 December 2019 (4 pages)
25 April 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
5 May 2019Micro company accounts made up to 31 December 2018 (4 pages)
23 April 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
5 September 2018Registered office address changed from 250 High Road Harrow Middlesex HA3 7BB to 64 Lady Aylesford Avenue Stanmore HA7 4FH on 5 September 2018 (1 page)
11 May 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
9 April 2018Micro company accounts made up to 31 December 2017 (6 pages)
20 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-19
(3 pages)
20 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-19
(3 pages)
13 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
24 March 2017Micro company accounts made up to 31 December 2016 (4 pages)
24 March 2017Micro company accounts made up to 31 December 2016 (4 pages)
26 May 2016Director's details changed for Mr Leo Simeon Hickman on 19 April 2016 (3 pages)
26 May 2016Director's details changed for Mr Leo Simeon Hickman on 19 April 2016 (3 pages)
10 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(16 pages)
10 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(16 pages)
14 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
14 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
1 July 2015Termination of appointment of Christian Hunt as a director on 27 May 2015 (2 pages)
1 July 2015Termination of appointment of Christian Hunt as a director on 27 May 2015 (2 pages)
22 June 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(14 pages)
22 June 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(14 pages)
22 February 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
22 February 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
7 January 2015Appointment of Mr Leo Simeon Hickman as a director on 5 January 2015 (2 pages)
7 January 2015Appointment of Mr Leo Simeon Hickman as a director on 5 January 2015 (2 pages)
7 January 2015Appointment of Mr Leo Simeon Hickman as a director on 5 January 2015 (2 pages)
1 September 2014Registered office address changed from Unit 206 Hatton Square Business Centre 16-16a Baldwins Gardens London EC1N 7RJ to 250 High Road Harrow Middlesex HA3 7BB on 1 September 2014 (2 pages)
1 September 2014Registered office address changed from Unit 206 Hatton Square Business Centre 16-16a Baldwins Gardens London EC1N 7RJ to 250 High Road Harrow Middlesex HA3 7BB on 1 September 2014 (2 pages)
1 September 2014Registered office address changed from Unit 206 Hatton Square Business Centre 16-16a Baldwins Gardens London EC1N 7RJ to 250 High Road Harrow Middlesex HA3 7BB on 1 September 2014 (2 pages)
12 August 2014Termination of appointment of Thomas Conrad Lewis Brookes as a director on 1 August 2014 (1 page)
12 August 2014Termination of appointment of Thomas Conrad Lewis Brookes as a director on 1 August 2014 (1 page)
12 August 2014Termination of appointment of Thomas Conrad Lewis Brookes as a director on 1 August 2014 (1 page)
6 August 2014Appointment of Mr Christian Hunt as a director on 1 August 2014 (2 pages)
6 August 2014Appointment of Mr Christian Hunt as a director on 1 August 2014 (2 pages)
6 August 2014Appointment of Mr Christian Hunt as a director on 1 August 2014 (2 pages)
15 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
15 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
1 July 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(3 pages)
1 July 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(3 pages)
28 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (14 pages)
28 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (14 pages)
1 February 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
1 February 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
18 July 2012Director's details changed for Thomas Conrad Lewis Brookes on 14 June 2012 (3 pages)
18 July 2012Director's details changed for Thomas Conrad Lewis Brookes on 14 June 2012 (3 pages)
5 July 2012Annual return made up to 11 April 2012 with a full list of shareholders (14 pages)
5 July 2012Annual return made up to 11 April 2012 with a full list of shareholders (14 pages)
21 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
21 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
6 December 2011Registered office address changed from 24 Greville Street London EC1N 8SS on 6 December 2011 (2 pages)
6 December 2011Current accounting period shortened from 30 April 2012 to 31 December 2011 (3 pages)
6 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
6 December 2011Current accounting period shortened from 30 April 2012 to 31 December 2011 (3 pages)
6 December 2011Registered office address changed from 24 Greville Street London EC1N 8SS on 6 December 2011 (2 pages)
6 December 2011Registered office address changed from 24 Greville Street London EC1N 8SS on 6 December 2011 (2 pages)
6 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
7 June 2011Annual return made up to 13 April 2011 with a full list of shareholders (14 pages)
7 June 2011Annual return made up to 13 April 2011 with a full list of shareholders (14 pages)
9 September 2010Registered office address changed from 213B Station Road Harrow Middlesex HA1 2TP United Kingdom on 9 September 2010 (2 pages)
9 September 2010Registered office address changed from 213B Station Road Harrow Middlesex HA1 2TP United Kingdom on 9 September 2010 (2 pages)
9 September 2010Registered office address changed from 213B Station Road Harrow Middlesex HA1 2TP United Kingdom on 9 September 2010 (2 pages)
30 April 2010Appointment of Thomas Conrad Lewis Brookes as a director (3 pages)
30 April 2010Statement of capital following an allotment of shares on 13 April 2010
  • GBP 1
(4 pages)
30 April 2010Appointment of Thomas Conrad Lewis Brookes as a director (3 pages)
30 April 2010Statement of capital following an allotment of shares on 13 April 2010
  • GBP 1
(4 pages)
14 April 2010Termination of appointment of John Carter as a director (1 page)
14 April 2010Termination of appointment of John Carter as a director (1 page)
13 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)
13 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)
13 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)