Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CARBON CREDENTIALS ENERGY SERVICES LIMITED
Company Information for

CARBON CREDENTIALS ENERGY SERVICES LIMITED

C/O QUANTUMA ADVISORY LIMITED, 7TH FLOOR, 20 ST ANDREW STREET, LONDON, EC4A 3AG,
Company Registration Number
07665942
Private Limited Company
Liquidation

Company Overview

About Carbon Credentials Energy Services Ltd
CARBON CREDENTIALS ENERGY SERVICES LIMITED was founded on 2011-06-10 and has its registered office in London. The organisation's status is listed as "Liquidation". Carbon Credentials Energy Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CARBON CREDENTIALS ENERGY SERVICES LIMITED
 
Legal Registered Office
C/O QUANTUMA ADVISORY LIMITED, 7TH FLOOR
20 ST ANDREW STREET
LONDON
EC4A 3AG
Other companies in GU9
 
Filing Information
Company Number 07665942
Company ID Number 07665942
Date formed 2011-06-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2020
Account next due 30/06/2023
Latest return 10/06/2016
Return next due 08/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB114588705  
Last Datalog update: 2025-01-05 09:26:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARBON CREDENTIALS ENERGY SERVICES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   FITZGERALD COLE & CO. LTD   DECEASEDUMBRELLA.COM LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CARBON CREDENTIALS ENERGY SERVICES LIMITED

Current Directors
Officer Role Date Appointed
SAMANTHA DUGGAN
Company Secretary 2015-04-01
ROBERT CLARKE
Director 2015-06-29
CIAN DUGGAN
Director 2011-06-10
RICHARD JOHN GREEN
Director 2011-06-10
PAUL WILLIAM LEWIS
Director 2013-09-30
MATTHEW LORRIMORE
Director 2017-06-28
SEAN RUSSELL WILLIAMS
Director 2012-06-27
Previous Officers
Officer Role Date Appointed Date Resigned
IAIN STUART BLACKWOOD
Director 2013-12-13 2015-09-30
BARBARA KAHAN
Director 2011-06-10 2011-06-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT CLARKE CAPITAS FINANCE LIMITED Director 2017-09-18 CURRENT 2006-01-25 Active
CIAN DUGGAN LEOPARD GECKO LIMITED Director 2016-05-31 CURRENT 2015-05-26 Active
CIAN DUGGAN DUGGAN ENTERPRISES LIMITED Director 2009-04-13 CURRENT 2009-04-13 Active
RICHARD JOHN GREEN LEOPARD GECKO LIMITED Director 2016-05-31 CURRENT 2015-05-26 Active
MATTHEW LORRIMORE LEOPARD GECKO LIMITED Director 2016-02-15 CURRENT 2016-02-15 Active - Proposal to Strike off
SEAN RUSSELL WILLIAMS CAPITAS FINANCE LIMITED Director 2016-07-04 CURRENT 2006-01-25 Active
SEAN RUSSELL WILLIAMS INSTANT IMPACT LTD Director 2014-08-12 CURRENT 2011-04-07 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Consulting Group InternLondonAt Carbon Credentials, we optimise energy performance in buildings, and reduce reporting risks for our clients. Carbon Credentials Consulting Group refers2016-10-31
Senior Energy Performance ConsultantLondonAt Carbon Credentials, we optimise energy performance in buildings and reduce carbon compliance and reporting risks for our clients. This role focuses on the2016-09-27
Data Integrity AnalystLondonExperience of Programming (including, but not limited to Pentaho, SQL, R, XML & VBA). At Carbon Credentials, we optimise energy performance in buildings, and...2016-07-02
Consulting Group InternLondonAt Carbon Credentials, we optimise energy performance in buildings, and reduce reporting risks for our clients. Carbon Credentials Consulting Group refers2016-07-02
Compliance ConsultantLondonCarbon Credentials is recruiting for an experienced compliance professional to join our growing team. We are delivering a wide range of energy efficiency and2016-07-02
Energy Strategy ConsultantLondonAt Carbon Credentials, we optimise energy performance in buildings, and reduce carbon compliance and reporting risks for our clients. This role focuses on the2016-05-29
Compliance ConsultantLondonCarbon Credentials is recruiting for an experienced compliance professional to join our growing team. We are delivering a wide range of energy efficiency and2016-03-03
Consulting Group InternLondonAt Carbon Credentials, we optimise energy performance in buildings, and reduce reporting risks for our clients. Carbon Credentials Consulting Group refers2016-03-03
Data Integrity AnalystLondonExperience of Programming (including, but not limited to Pentaho, SQL, R, XML & VBA). At Carbon Credentials, we optimise energy performance in buildings, and...2016-03-03
Office ManagerLondonDue to our continued growth and client demand, we are recruiting a Office Manager to provide valuable support and manage all office-related functional and2016-03-03
Energy Strategy ConsultantLondonAt Carbon Credentials, we optimise energy performance in buildings, and reduce carbon compliance and reporting risks for our clients. This role focuses on the2016-01-29
GHG ConsultantLondonAt Carbon Credentials, we optimise energy performance in buildings, and reduce carbon compliance and reporting risks for our clients. The latter part of this2016-01-29
Senior Energy Performance ConsultantLondonAt Carbon Credentials, we optimise energy performance in buildings and reduce carbon compliance and reporting risks for our clients. This role focuses on the2016-01-29
Senior Consultant, Assured AnalyticsLondonAt Carbon Credentials, we optimise energy performance in buildings and reduce carbon compliance and reporting risks for our clients. This role leads on2016-01-29
Talent ManagerLondonPeople are at the heart of our business. The open, trusting and collaborative culture and environment that we have built is key to the success of the business2016-01-12
Head of Organisational DevelopmentLondonPeople are at the heart of our business and are our most important assets. The open, trusting and collaborative culture and environment that we have built is2016-01-06
Office AdministratorLondonDue to our continued growth and client demand, we are recruiting a Office Administrator to provide valuable support to the company and ensure the smooth2016-01-03
Project/Product ManagerLondonCarbon Credentials clients spend over 1.5bn on gas and electricity annually. The company has recently introduced an internally built data platform (ADAPt 2015-12-10
BI Developer/Data ArchitectLondonStrong SQL skills and ideally experience of some or all of C, JAVA, MDX, XML, JSON, REST, SQL, HTML, CSS, AJAX, JavaScript, Python, Cron....2015-11-03
Consulting Group InternLondonAt Carbon Credentials, we optimise energy performance in buildings, and reduce reporting risks for our clients. Carbon Credentials Consulting Group refers2015-11-03
Compliance ConsultantLondonCarbon Credentials is recruiting for an experienced compliance professional to join our growing team. We are delivering a wide range of energy efficiency and2015-11-03

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-12-20Removal of liquidator by court order
2024-12-20Appointment of a voluntary liquidator
2024-09-23Voluntary liquidation Statement of receipts and payments to 2024-07-26
2024-09-23REGISTERED OFFICE CHANGED ON 23/09/24 FROM C/O Quantuma Advisory Limited 7th Floor 20 st. Andrew Street London EC4A 3AG
2024-09-19REGISTERED OFFICE CHANGED ON 19/09/24 FROM 20 st Andrew Street London EC4A 3AG
2023-10-04REGISTERED OFFICE CHANGED ON 04/10/23 FROM C/O Quantuma Advisory Limited High Holborn House 52-54 High Holborn London WC1V 6RL
2023-08-10Voluntary liquidation declaration of solvency
2023-08-10Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-08-10Appointment of a voluntary liquidator
2023-08-10REGISTERED OFFICE CHANGED ON 10/08/23 FROM 30 Fenchurch Street London EC3M 3BD England
2023-04-06Statement by Directors
2023-04-06Solvency Statement dated 30/03/23
2023-04-06Resolutions passed:<ul><li>Resolution Cancel share premium & capital redemption reserve 30/03/2023<li>Resolution reduction in capital</ul>
2023-04-06Statement of capital on GBP 6.108205
2023-03-30Previous accounting period shortened from 30/06/22 TO 29/06/22
2023-01-31DIRECTOR APPOINTED MR MALCOLM JOSEPH FERNANDES
2023-01-04APPOINTMENT TERMINATED, DIRECTOR DANIEL KENNETH BURTON
2023-01-04TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL KENNETH BURTON
2022-12-23Previous accounting period extended from 31/12/21 TO 30/06/22
2022-12-23AA01Previous accounting period extended from 31/12/21 TO 30/06/22
2022-10-27SH0131/08/22 STATEMENT OF CAPITAL GBP 287390.834262
2022-10-0631/08/22 STATEMENT OF CAPITAL GBP 16.246999
2022-10-0631/08/22 STATEMENT OF CAPITAL GBP 16.344262
2022-10-06SH0131/08/22 STATEMENT OF CAPITAL GBP 16.246999
2022-10-03Resolutions passed:<ul><li>Resolution on securities</ul>
2022-10-03RES10Resolutions passed:
  • Resolution of allotment of securities
2022-09-28DIRECTOR APPOINTED MR DANIEL KENNETH BURTON
2022-09-28DIRECTOR APPOINTED MR DEREK BOYD SIMPSON
2022-09-28DIRECTOR APPOINTED MR GARETH JOHN NEWTON
2022-09-28APPOINTMENT TERMINATED, DIRECTOR CIAN DUGGAN
2022-09-28APPOINTMENT TERMINATED, DIRECTOR JONATHAN HUGH DODGSON SYKES
2022-09-28APPOINTMENT TERMINATED, DIRECTOR ROBERT CLARKE
2022-09-28APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN GREEN
2022-09-28Termination of appointment of Matthew Telford Lorrimore on 2022-08-31
2022-09-28APPOINTMENT TERMINATED, DIRECTOR MATTHEW TELFORD LORRIMORE
2022-09-28CESSATION OF RICHARD JOHN GREEN AS A PERSON OF SIGNIFICANT CONTROL
2022-09-28Notification of Accenture (Uk) Limited as a person with significant control on 2022-08-31
2022-09-28REGISTERED OFFICE CHANGED ON 28/09/22 FROM 103-113 Regent Street London W1B 4HL England
2022-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/22 FROM 103-113 Regent Street London W1B 4HL England
2022-09-28PSC02Notification of Accenture (Uk) Limited as a person with significant control on 2022-08-31
2022-09-28PSC07CESSATION OF RICHARD JOHN GREEN AS A PERSON OF SIGNIFICANT CONTROL
2022-09-28TM01APPOINTMENT TERMINATED, DIRECTOR CIAN DUGGAN
2022-09-28TM02Termination of appointment of Matthew Telford Lorrimore on 2022-08-31
2022-09-28AP01DIRECTOR APPOINTED MR DANIEL KENNETH BURTON
2022-08-30STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076659420003
2022-08-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076659420003
2022-08-26Resolutions passed:<ul><li>Resolution on securities</ul>
2022-08-26Resolutions passed:<ul><li>Resolution variation to share rights</ul>
2022-08-26Resolutions passed:<ul><li>Resolution The capitalisation of the sum of £0.3526720 02/09/2020</ul>
2022-08-26Resolutions passed:<ul><li>Resolution The capitalisation of the sum of £0.3526720 02/09/2020<li>Resolution on securities</ul>
2022-08-26Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2022-08-26Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares</ul>
2022-08-26Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution Re: transfer notice 28/04/2022<li>Resolution on securities</ul>
2022-08-26RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
2022-08-26RES14Resolutions passed:
  • The capitalisation of the sum of £0.3526720 02/09/2020
  • Resolution of allotment of securities
2022-08-26RES12Resolution of varying share rights or name
2022-08-26RES10Resolutions passed:
  • Resolution of allotment of securities
2022-07-18CS01CONFIRMATION STATEMENT MADE ON 10/06/22, WITH UPDATES
2022-07-18SH0104/05/22 STATEMENT OF CAPITAL GBP 14.473518
2022-01-0531/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-05AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-16CS01CONFIRMATION STATEMENT MADE ON 10/06/21, WITH UPDATES
2021-08-16SH0115/04/21 STATEMENT OF CAPITAL GBP 14.027238
2021-04-13PSC04Change of details for Mr Richard John Green as a person with significant control on 2021-04-13
2021-04-13CH03SECRETARY'S DETAILS CHNAGED FOR MR MATTHEW LORRIMORE on 2021-04-13
2021-04-13CH01Director's details changed for Mr Robert Clarke on 2021-04-13
2021-01-21SH0131/12/20 STATEMENT OF CAPITAL GBP 13.949588
2020-11-12SH08Change of share class name or designation
2020-11-12MEM/ARTSARTICLES OF ASSOCIATION
2020-11-12RES01ADOPT ARTICLES 12/11/20
2020-11-12CC04Statement of company's objects
2020-11-10SH0102/09/20 STATEMENT OF CAPITAL GBP 13.926597
2020-11-06SH0102/09/20 STATEMENT OF CAPITAL GBP 13.573925
2020-09-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HAINSWORTH TARBOTON
2020-06-30CS01CONFIRMATION STATEMENT MADE ON 10/06/20, WITH UPDATES
2020-06-29TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WILLIAM LEWIS
2020-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/20 FROM 9 st. Georges Yard Castle Street Farnham Surrey GU9 7LW
2020-06-16SH08Change of share class name or designation
2020-06-08SH0125/11/19 STATEMENT OF CAPITAL GBP 13.305267
2020-03-16SH0131/10/19 STATEMENT OF CAPITAL GBP 13.233088
2019-10-23AP01DIRECTOR APPOINTED MR JONATHAN HUGH DODGSON SYKES
2019-07-23CS01CONFIRMATION STATEMENT MADE ON 10/06/19, WITH UPDATES
2019-07-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-12-19SH0106/09/18 STATEMENT OF CAPITAL GBP 12.952169
2018-10-17AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-05SH0112/06/18 STATEMENT OF CAPITAL GBP 12.946729
2018-09-05SH06Cancellation of shares. Statement of capital on 2018-06-13 GBP 12.921008
2018-09-05SH03Purchase of own shares
2018-08-09LATEST SOC09/08/18 STATEMENT OF CAPITAL;GBP 12.921008
2018-08-09CS01CONFIRMATION STATEMENT MADE ON 10/06/18, WITH UPDATES
2018-07-24AP03Appointment of Mr Matthew Lorrimore as company secretary on 2017-06-28
2018-07-24TM02Termination of appointment of Samantha Duggan on 2017-06-28
2018-07-24PSC04Change of details for Mr Richard John Green as a person with significant control on 2017-06-11
2018-06-30AP01DIRECTOR APPOINTED MR RICHARD HAINSWORTH TARBOTON
2018-06-07LATEST SOC07/06/18 STATEMENT OF CAPITAL;GBP 12.890623
2018-06-07SH0114/03/18 STATEMENT OF CAPITAL GBP 12.890623
2018-05-18SH10Particulars of variation of rights attached to shares
2018-05-18SH08Change of share class name or designation
2018-05-10RES132013 SCHEME RULES 14/03/2018
2018-05-10RES01ADOPT ARTICLES 14/03/2018
2018-05-10RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • 2013 scheme rules 14/03/2018
  • Resolution of adoption of Articles of Association
2017-10-11AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-09AP01DIRECTOR APPOINTED MR MATTHEW LORRIMORE
2017-07-13LATEST SOC13/07/17 STATEMENT OF CAPITAL;GBP 12.721848
2017-07-13CS01CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES
2017-07-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD JOHN GREEN
2017-06-12SH08Change of share class name or designation
2017-06-12RES12Resolution of varying share rights or name
2016-08-09LATEST SOC09/08/16 STATEMENT OF CAPITAL;GBP 12.721848
2016-08-09AR0110/06/16 ANNUAL RETURN FULL LIST
2016-08-09AP03Appointment of Dr Samantha Duggan as company secretary on 2015-04-01
2016-06-23AA01CURREXT FROM 30/06/2016 TO 31/12/2016
2016-06-23AA01CURREXT FROM 30/06/2016 TO 31/12/2016
2016-06-01SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-06-01SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CIAN DUGGAN / 29/04/2016
2016-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CIAN DUGGAN / 29/04/2016
2016-03-24AA30/06/15 TOTAL EXEMPTION SMALL
2016-03-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-03-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-03-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 076659420003
2016-01-08SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-01-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-01-08RES13CHANGES TO SCHEME RULES 18/11/2015
2016-01-08RES12VARYING SHARE RIGHTS AND NAMES
2016-01-08LATEST SOC08/01/16 STATEMENT OF CAPITAL;GBP 12.721848
2016-01-08SH0107/12/15 STATEMENT OF CAPITAL GBP 12.721848
2015-10-12TM01APPOINTMENT TERMINATED, DIRECTOR IAIN BLACKWOOD
2015-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GREEN / 04/09/2015
2015-08-10SH0108/06/15 STATEMENT OF CAPITAL GBP 12.422432
2015-07-27AP01DIRECTOR APPOINTED MR ROBERT CLARKE
2015-07-26LATEST SOC26/07/15 STATEMENT OF CAPITAL;GBP 12.422
2015-07-26AR0110/06/15 FULL LIST
2015-07-06SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-07-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-07-06RES12VARYING SHARE RIGHTS AND NAMES
2015-07-06RES01ADOPT ARTICLES 08/06/2015
2015-03-31AA30/06/14 TOTAL EXEMPTION SMALL
2014-08-22LATEST SOC22/08/14 STATEMENT OF CAPITAL;GBP 11.260138
2014-08-22AR0110/06/14 FULL LIST
2014-08-13RES13INC NOM CAP 31/01/2014
2014-08-13RES01ADOPT ARTICLES 31/01/2014
2014-08-13SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CIAN DUGGAN / 11/07/2014
2013-12-13AP01DIRECTOR APPOINTED MR IAIN STUART BLACKWOOD
2013-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CIAN DUGGAN / 12/12/2013
2013-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GREEN / 12/12/2013
2013-12-04AA30/06/13 TOTAL EXEMPTION SMALL
2013-10-02AP01DIRECTOR APPOINTED MR PAUL WILLIAM LEWIS
2013-08-27AD01REGISTERED OFFICE CHANGED ON 27/08/2013 FROM HONES YARD 1 WAVERLEY LANE FARNHAM SURREY GU9 8BB UNITED KINGDOM
2013-08-12AR0110/06/13 FULL LIST
2013-03-28RES13SUB DIV 108111 ORD OF £0.001 INTO 10811000 ORD ADT £0.000001 EACH 04/03/2012
2013-03-28RES12VARYING SHARE RIGHTS AND NAMES
2013-03-28SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GREEN / 27/02/2013
2013-02-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-10-26SH02SUB-DIVISION 27/06/12
2012-10-26AP01DIRECTOR APPOINTED MR SEAN RUSSELL WILLIAMS
2012-10-15AA30/06/12 TOTAL EXEMPTION SMALL
2012-08-31AR0110/06/12 FULL LIST
2012-07-16RES12VARYING SHARE RIGHTS AND NAMES
2012-07-16RES01ADOPT ARTICLES 27/06/2012
2012-07-16SH0127/06/12 STATEMENT OF CAPITAL GBP 10.811
2012-07-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/2012 FROM PICKTREE HOUSE THE BARN, TILFORD ROAD FARNHAM SURREY GU9 8HU UNITED KINGDOM
2011-06-27AP01DIRECTOR APPOINTED MR RICHARD GREEN
2011-06-16AP01DIRECTOR APPOINTED MR CIAN DUGGAN
2011-06-16SH0110/06/11 STATEMENT OF CAPITAL GBP 10
2011-06-15TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN
2011-06-10MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2011-06-10NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74901 - Environmental consulting activities




Licences & Regulatory approval
We could not find any licences issued to CARBON CREDENTIALS ENERGY SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2023-08-03
Appointment of Liquidators2023-08-03
Resolutions for Winding-up2023-08-03
Fines / Sanctions
No fines or sanctions have been issued against CARBON CREDENTIALS ENERGY SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-02-22 Outstanding NATIONAL WESTMINSTER BANK PLC
ALL ASSETS DEBENTURE 2013-02-12 Satisfied RBS INVOICE FINANCE LIMITED
RENT DEPOSIT DEED 2012-07-03 Satisfied INGROVE LIMITED
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CARBON CREDENTIALS ENERGY SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of CARBON CREDENTIALS ENERGY SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CARBON CREDENTIALS ENERGY SERVICES LIMITED
Trademarks
We have not found any records of CARBON CREDENTIALS ENERGY SERVICES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CARBON CREDENTIALS ENERGY SERVICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Walsall Council 2013-10-04 GBP £2,450
Walsall Council 2013-03-15 GBP £1,050

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CARBON CREDENTIALS ENERGY SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyCARBON CREDENTIALS ENERGY SERVICES LIMITEDEvent Date2023-08-03
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CARBON CREDENTIALS ENERGY SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CARBON CREDENTIALS ENERGY SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.