London
EC4Y 0AB
Director Name | Mr Fergal Mee |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 16 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Tallis House 2 Tallis Street London EC4Y 0AB |
Secretary Name | Mr Christopher Mee |
---|---|
Status | Current |
Appointed | 16 August 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Tallis House 2 Tallis Street London EC4Y 0AB |
Director Name | Mr Thomas Davy |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 27 January 2021(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Tallis House 2 Tallis Street London EC4Y 0AB |
Director Name | Andrew Murphy |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 27 January 2021(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Tallis House 2 Tallis Street London EC4Y 0AB |
Director Name | Robert Burns |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 27 January 2021(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Tallis House 2 Tallis Street London EC4Y 0AB |
Director Name | Mr Alan Kerr |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 27 January 2021(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Tallis House 2 Tallis Street London EC4Y 0AB |
Website | carbonaction.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 73978500 |
Telephone region | London |
Registered Address | Tallis House 2 Tallis Street London EC4Y 0AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
99 at £1 | Christopher Mee 99.00% Ordinary |
---|---|
1 at £1 | Fergal Mee 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,095 |
Cash | £2,160 |
Current Liabilities | £10,144 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 30 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 13 February 2025 (9 months, 3 weeks from now) |
8 February 2021 | Appointment of Andrew Murphy as a director on 27 January 2021 (2 pages) |
---|---|
8 February 2021 | Appointment of Alan Kerr as a director on 27 January 2021 (2 pages) |
8 February 2021 | Appointment of Thomas Davy as a director on 27 January 2021 (2 pages) |
8 February 2021 | Appointment of Robert Burns as a director on 27 January 2021 (2 pages) |
1 February 2021 | Registered 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 2021 | Confirmation statement made on 30 January 2021 with updates (4 pages) |
29 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
31 January 2020 | Confirmation statement made on 30 January 2020 with updates (4 pages) |
29 October 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
7 August 2019 | Confirmation statement made on 7 August 2019 with no updates (3 pages) |
22 November 2018 | Confirmation statement made on 16 August 2018 with no updates (3 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
4 December 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
15 September 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
15 September 2016 | Confirmation statement made on 16 August 2016 with updates (5 pages) |
20 October 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
9 September 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
3 October 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
22 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
31 May 2013 | Registered office address changed from 20 Broadwick Street London W1F 8HT Uk on 31 May 2013 (1 page) |
31 May 2013 | Registered office address changed from 20 Broadwick Street London W1F 8HT Uk on 31 May 2013 (1 page) |
16 May 2013 | Previous accounting period extended from 31 August 2012 to 31 December 2012 (1 page) |
16 May 2013 | Previous accounting period extended from 31 August 2012 to 31 December 2012 (1 page) |
14 November 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (5 pages) |
14 November 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (5 pages) |
17 October 2012 | Registered office address changed from Suite B 29 Harley Street London W1G 9QR England on 17 October 2012 (2 pages) |
17 October 2012 | Registered office address changed from Suite B 29 Harley Street London W1G 9QR England on 17 October 2012 (2 pages) |
16 August 2011 | Statement of capital following an allotment of shares on 16 August 2011
|
16 August 2011 | Incorporation
|
16 August 2011 | Incorporation
|
16 August 2011 | Statement of capital following an allotment of shares on 16 August 2011
|