C3 RESOURCES LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameC3 RESOURCES LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04938457
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of C3 RESOURCES LTD?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is C3 RESOURCES LTD located?

    Registered Office Address
    100 New Oxford Street
    WC1A 1HB London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for C3 RESOURCES LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for C3 RESOURCES LTD?

    Last Confirmation Statement Made Up ToOct 21, 2026
    Next Confirmation Statement DueNov 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 21, 2025
    OverdueNo

    What are the latest filings for C3 RESOURCES LTD?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Dec 31, 2024

    3 pagesAA

    Termination of appointment of James Edward Stuart Summerbell as a director on Dec 12, 2025

    1 pagesTM01

    Termination of appointment of Paige Kindell Janson as a director on Dec 12, 2025

    1 pagesTM01

    Appointment of Ms Elizabeth Louise Bentley as a director on Dec 12, 2025

    2 pagesAP01

    Confirmation statement made on Oct 21, 2025 with no updates

    3 pagesCS01

    Confirmation statement made on Oct 21, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2023

    3 pagesAA

    Registered office address changed from 100 New Oxford Street 100 New Oxford Street London WC1A 1HB England to 100 New Oxford Street London WC1A 1HB on Aug 05, 2024

    1 pagesAD01

    Registered office address changed from 2 Church Street Burnham Buckinghamshire SL1 7HZ England to 100 New Oxford Street 100 New Oxford Street London WC1A 1HB on Aug 05, 2024

    1 pagesAD01

    Director's details changed for Mrs Marion Abascal on Jun 17, 2024

    2 pagesCH01

    Termination of appointment of Martin Sieh as a director on Jun 14, 2024

    1 pagesTM01

    Appointment of Mrs Marion Abascal as a director on Jun 10, 2024

    2 pagesAP01

    Confirmation statement made on Oct 21, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2022

    3 pagesAA

    Confirmation statement made on Oct 21, 2022 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2021

    32 pagesAA

    Full accounts made up to Dec 31, 2020

    32 pagesAA

    Registered office address changed from Rooms 481 - 499 Second Floor, Salisbury House London Wall London EC2M 5SQ England to 2 Church Street Burnham Buckinghamshire SL1 7HZ on Mar 08, 2022

    1 pagesAD01

    Registered office address changed from Shared Services Centre, Q3 Office Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8EX England to Rooms 481 - 499 Second Floor, Salisbury House London Wall London EC2M 5SQ on Mar 08, 2022

    1 pagesAD01

    Register inspection address has been changed from 4th Floor 6 Bevis Marks London EC3A 7BA England to 100 New Oxford Street London WC1A 1HB

    1 pagesAD02

    Cessation of Engie Services Holding Uk Limited as a person with significant control on Feb 07, 2022

    1 pagesPSC07

    Notification of Red Group Holdings Limited as a person with significant control on Feb 07, 2022

    2 pagesPSC02

    Register inspection address has been changed from 25 Canada Square Level 19 London E14 5LQ England to 4th Floor 6 Bevis Marks London EC3A 7BA

    1 pagesAD02

    Confirmation statement made on Oct 21, 2021 with no updates

    3 pagesCS01

    Register(s) moved to registered inspection location 25 Canada Square Level 19 London E14 5LQ

    1 pagesAD03

    Who are the officers of C3 RESOURCES LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ABASCAL, Marion
    Church Street
    SL1 7HZ Burnham
    2
    Buckinghamshire
    England
    Director
    Church Street
    SL1 7HZ Burnham
    2
    Buckinghamshire
    England
    United KingdomFrench324007770001
    BENTLEY, Elizabeth Louise
    New Oxford Street
    WC1A 1HB London
    100
    England
    Director
    New Oxford Street
    WC1A 1HB London
    100
    England
    EnglandBritish343389440001
    GREGORY, Sarah Jane
    Quorum Business Park
    Benton Lane
    NE12 8EX Newcastle Upon Tyne
    Shared Services Centre, Q3 Office
    England
    Secretary
    Quorum Business Park
    Benton Lane
    NE12 8EX Newcastle Upon Tyne
    Shared Services Centre, Q3 Office
    England
    204655000001
    PETERS, Julie Ann
    53 Langham Way
    PL21 9BX Ivybridge
    Devon
    Secretary
    53 Langham Way
    PL21 9BX Ivybridge
    Devon
    British103108790001
    RUSSELL, Stefanie Clarie
    34 Kensington Road
    PL4 7LU Plymouth
    Devon
    Secretary
    34 Kensington Road
    PL4 7LU Plymouth
    Devon
    British93721270002
    DUPORT SECRETARY LIMITED
    2 Southfield Road
    BS9 3BH Westbury On Trym
    The Bristol Office
    Bristol
    Nominee Secretary
    2 Southfield Road
    BS9 3BH Westbury On Trym
    The Bristol Office
    Bristol
    900020060001
    BEYNON, Ian David
    Southern Terrace
    Mutley
    PL4 7LS Plymouth
    15
    Devon
    Director
    Southern Terrace
    Mutley
    PL4 7LS Plymouth
    15
    Devon
    EnglandBritish148176650001
    GALLACHER, Mark
    Quorum Business Park
    Benton Lane
    NE12 8EX Newcastle Upon Tyne
    Shared Services Centre, Q3 Office
    England
    Director
    Quorum Business Park
    Benton Lane
    NE12 8EX Newcastle Upon Tyne
    Shared Services Centre, Q3 Office
    England
    EnglandBritish205159280001
    HOCKMAN, Samuel
    Quorum Business Park
    Benton Lane
    NE12 8EX Newcastle Upon Tyne
    Shared Services Centre, Q3 Office
    England
    Director
    Quorum Business Park
    Benton Lane
    NE12 8EX Newcastle Upon Tyne
    Shared Services Centre, Q3 Office
    England
    EnglandBritish244083050001
    KINDELL JANSON, Paige
    New Oxford Street
    WC1A 1HB London
    100
    England
    Director
    New Oxford Street
    WC1A 1HB London
    100
    England
    United StatesAmerican286978870001
    LALA, Bilal Hashim
    Quorum Business Park
    Benton Lane
    NE12 8EX Newcastle Upon Tyne
    Shared Services Centre, Q3 Office
    England
    Director
    Quorum Business Park
    Benton Lane
    NE12 8EX Newcastle Upon Tyne
    Shared Services Centre, Q3 Office
    England
    United KingdomBritish108307370001
    NEEL, Franck Albert
    Quorum Business Park
    Benton Lane
    NE12 8EX Newcastle Upon Tyne
    Shared Services Centre, Q3 Office
    England
    Director
    Quorum Business Park
    Benton Lane
    NE12 8EX Newcastle Upon Tyne
    Shared Services Centre, Q3 Office
    England
    EnglandFrench242248110001
    OXLEY, Graham
    Quorum Business Park
    Benton Lane
    NE12 8EX Newcastle Upon Tyne
    Shared Services Centre, Q3 Office
    England
    Director
    Quorum Business Park
    Benton Lane
    NE12 8EX Newcastle Upon Tyne
    Shared Services Centre, Q3 Office
    England
    EnglandBritish287153940001
    PEARSON, Darren Craig
    Holtwood Road
    PL6 7HT Plymouth
    14
    Devon
    England
    Director
    Holtwood Road
    PL6 7HT Plymouth
    14
    Devon
    England
    United KingdomBritish93721340002
    PEARSON, Stefanie Claire
    Holtwood Road
    PL6 7HT Plymouth
    14
    Devon
    Director
    Holtwood Road
    PL6 7HT Plymouth
    14
    Devon
    United KingdomBritish136417930001
    PETRIE, Wilfrid John
    Quorum Business Park
    Benton Lane
    NE12 8EX Newcastle Upon Tyne
    Shared Services Centre, Q3 Office
    England
    Director
    Quorum Business Park
    Benton Lane
    NE12 8EX Newcastle Upon Tyne
    Shared Services Centre, Q3 Office
    England
    FranceFrench183879670001
    PROCTOR, Gary
    Quorum Business Park
    Benton Lane
    NE12 8EX Newcastle Upon Tyne
    Shared Services Centre, Q3 Office
    England
    Director
    Quorum Business Park
    Benton Lane
    NE12 8EX Newcastle Upon Tyne
    Shared Services Centre, Q3 Office
    England
    EnglandBritish204658380001
    PROUDLOVE, Martin
    Quorum Business Park
    Benton Lane
    NE12 8EX Newcastle Upon Tyne
    Shared Services Centre, Q3 Office
    England
    Director
    Quorum Business Park
    Benton Lane
    NE12 8EX Newcastle Upon Tyne
    Shared Services Centre, Q3 Office
    England
    United KingdomBritish64392360001
    RAWSON, Paul Edwin
    Quorum Business Park
    Benton Lane
    NE12 8EX Newcastle Upon Tyne
    Shared Services Centre, Q3 Office
    England
    Director
    Quorum Business Park
    Benton Lane
    NE12 8EX Newcastle Upon Tyne
    Shared Services Centre, Q3 Office
    England
    EnglandBritish89599300015
    RUSSELL, Stefanie Clarie
    34 Kensington Road
    PL4 7LU Plymouth
    Devon
    Director
    34 Kensington Road
    PL4 7LU Plymouth
    Devon
    British93721270002
    SIEH, Martin
    Church Street
    SL1 7HZ Burnham
    2
    Buckinghamshire
    England
    Director
    Church Street
    SL1 7HZ Burnham
    2
    Buckinghamshire
    England
    EnglandAmerican286978760001
    SUMMERBELL, James Edward Stuart
    New Oxford Street
    WC1A 1HB London
    100
    England
    Director
    New Oxford Street
    WC1A 1HB London
    100
    England
    EnglandBritish197073350001
    DUPORT DIRECTOR LIMITED
    2 Southfield Road
    Westbury-On-Trym
    BS9 3BH Bristol
    Nominee Director
    2 Southfield Road
    Westbury-On-Trym
    BS9 3BH Bristol
    900020050001

    Who are the persons with significant control of C3 RESOURCES LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Red Group Holdings Limited
    Church Street
    SL1 7HZ Burnham
    2
    Buckinghamshire
    England
    Feb 07, 2022
    Church Street
    SL1 7HZ Burnham
    2
    Buckinghamshire
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Companies Registry
    Registration Number10211704
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Engie Services Holding Uk Limited
    Quorum Business Park, Benton Lane
    Benton Lane
    NE12 8EX Newcastle Upon Tyne
    Shared Services Centre, Q3 Office
    United Kingdom
    Apr 06, 2016
    Quorum Business Park, Benton Lane
    Benton Lane
    NE12 8EX Newcastle Upon Tyne
    Shared Services Centre, Q3 Office
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number08155362
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0