Company NameCarbon Action Consultants Limited
Company StatusActive
Company Number07741951
CategoryPrivate Limited Company
Incorporation Date16 August 2011(12 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities

Directors

Director NameMr Christopher Mee
Date of BirthDecember 1958 (Born 65 years ago)
NationalityIrish
StatusCurrent
Appointed16 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressTallis House 2 Tallis Street
London
EC4Y 0AB
Director NameMr Fergal Mee
Date of BirthAugust 1957 (Born 66 years ago)
NationalityIrish
StatusCurrent
Appointed16 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressTallis House 2 Tallis Street
London
EC4Y 0AB
Secretary NameMr Christopher Mee
StatusCurrent
Appointed16 August 2011(same day as company formation)
RoleCompany Director
Correspondence AddressTallis House 2 Tallis Street
London
EC4Y 0AB
Director NameMr Thomas Davy
Date of BirthApril 1972 (Born 52 years ago)
NationalityIrish
StatusCurrent
Appointed27 January 2021(9 years, 5 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressTallis House 2 Tallis Street
London
EC4Y 0AB
Director NameAndrew Murphy
Date of BirthApril 1976 (Born 48 years ago)
NationalityIrish
StatusCurrent
Appointed27 January 2021(9 years, 5 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressTallis House 2 Tallis Street
London
EC4Y 0AB
Director NameRobert Burns
Date of BirthJune 1975 (Born 48 years ago)
NationalityIrish
StatusCurrent
Appointed27 January 2021(9 years, 5 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressTallis House 2 Tallis Street
London
EC4Y 0AB
Director NameMr Alan Kerr
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityIrish
StatusCurrent
Appointed27 January 2021(9 years, 5 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressTallis House 2 Tallis Street
London
EC4Y 0AB

Contact

Websitecarbonaction.co.uk
Email address[email protected]
Telephone020 73978500
Telephone regionLondon

Location

Registered AddressTallis House
2 Tallis Street
London
EC4Y 0AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

99 at £1Christopher Mee
99.00%
Ordinary
1 at £1Fergal Mee
1.00%
Ordinary

Financials

Year2014
Net Worth£1,095
Cash£2,160
Current Liabilities£10,144

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return30 January 2024 (2 months, 4 weeks ago)
Next Return Due13 February 2025 (9 months, 3 weeks from now)

Filing History

8 February 2021Appointment of Andrew Murphy as a director on 27 January 2021 (2 pages)
8 February 2021Appointment of Alan Kerr as a director on 27 January 2021 (2 pages)
8 February 2021Appointment of Thomas Davy as a director on 27 January 2021 (2 pages)
8 February 2021Appointment of Robert Burns as a director on 27 January 2021 (2 pages)
1 February 2021Registered office address changed from 16 st. Martin's Le Grand St. Paul's London EC1A 4EN to Tallis House 2 Tallis Street London EC4Y 0AB on 1 February 2021 (1 page)
1 February 2021Confirmation statement made on 30 January 2021 with updates (4 pages)
29 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
31 January 2020Confirmation statement made on 30 January 2020 with updates (4 pages)
29 October 2019Micro company accounts made up to 31 December 2018 (2 pages)
7 August 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
22 November 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
4 December 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
15 September 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
15 September 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
20 October 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(5 pages)
20 October 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 100
(5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
9 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(5 pages)
9 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(5 pages)
3 October 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(5 pages)
3 October 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(5 pages)
22 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
22 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
31 May 2013Registered office address changed from 20 Broadwick Street London W1F 8HT Uk on 31 May 2013 (1 page)
31 May 2013Registered office address changed from 20 Broadwick Street London W1F 8HT Uk on 31 May 2013 (1 page)
16 May 2013Previous accounting period extended from 31 August 2012 to 31 December 2012 (1 page)
16 May 2013Previous accounting period extended from 31 August 2012 to 31 December 2012 (1 page)
14 November 2012Annual return made up to 16 August 2012 with a full list of shareholders (5 pages)
14 November 2012Annual return made up to 16 August 2012 with a full list of shareholders (5 pages)
17 October 2012Registered office address changed from Suite B 29 Harley Street London W1G 9QR England on 17 October 2012 (2 pages)
17 October 2012Registered office address changed from Suite B 29 Harley Street London W1G 9QR England on 17 October 2012 (2 pages)
16 August 2011Statement of capital following an allotment of shares on 16 August 2011
  • GBP 99
(3 pages)
16 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
16 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
16 August 2011Statement of capital following an allotment of shares on 16 August 2011
  • GBP 99
(3 pages)