C3 RESOURCES LTD
Overview
| Company Name | C3 RESOURCES LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04938457 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for C3 RESOURCES LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for C3 RESOURCES LTD?
| Last Confirmation Statement Made Up To | Oct 21, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 21, 2025 |
| Overdue | No |
What are the latest filings for C3 RESOURCES LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||
Termination of appointment of James Edward Stuart Summerbell as a director on Dec 12, 2025 | 1 pages | TM01 | ||
Termination of appointment of Paige Kindell Janson as a director on Dec 12, 2025 | 1 pages | TM01 | ||
Appointment of Ms Elizabeth Louise Bentley as a director on Dec 12, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Oct 21, 2025 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Oct 21, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
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 pages | AD01 | ||
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 pages | AD01 | ||
Director's details changed for Mrs Marion Abascal on Jun 17, 2024 | 2 pages | CH01 | ||
Termination of appointment of Martin Sieh as a director on Jun 14, 2024 | 1 pages | TM01 | ||
Appointment of Mrs Marion Abascal as a director on Jun 10, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Oct 21, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Oct 21, 2022 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 32 pages | AA | ||
Full accounts made up to Dec 31, 2020 | 32 pages | AA | ||
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 pages | AD01 | ||
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 pages | AD01 | ||
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 pages | AD02 | ||
Cessation of Engie Services Holding Uk Limited as a person with significant control on Feb 07, 2022 | 1 pages | PSC07 | ||
Notification of Red Group Holdings Limited as a person with significant control on Feb 07, 2022 | 2 pages | PSC02 | ||
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 pages | AD02 | ||
Confirmation statement made on Oct 21, 2021 with no updates | 3 pages | CS01 | ||
Register(s) moved to registered inspection location 25 Canada Square Level 19 London E14 5LQ | 1 pages | AD03 | ||
Who are the officers of C3 RESOURCES LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ABASCAL, Marion | Director | Church Street SL1 7HZ Burnham 2 Buckinghamshire England | United Kingdom | French | 324007770001 | |||||
| BENTLEY, Elizabeth Louise | Director | New Oxford Street WC1A 1HB London 100 England | England | British | 343389440001 | |||||
| GREGORY, Sarah Jane | Secretary | Quorum Business Park Benton Lane NE12 8EX Newcastle Upon Tyne Shared Services Centre, Q3 Office England | 204655000001 | |||||||
| PETERS, Julie Ann | Secretary | 53 Langham Way PL21 9BX Ivybridge Devon | British | 103108790001 | ||||||
| RUSSELL, Stefanie Clarie | Secretary | 34 Kensington Road PL4 7LU Plymouth Devon | British | 93721270002 | ||||||
| DUPORT SECRETARY LIMITED | Nominee Secretary | 2 Southfield Road BS9 3BH Westbury On Trym The Bristol Office Bristol | 900020060001 | |||||||
| BEYNON, Ian David | Director | Southern Terrace Mutley PL4 7LS Plymouth 15 Devon | England | British | 148176650001 | |||||
| GALLACHER, Mark | Director | Quorum Business Park Benton Lane NE12 8EX Newcastle Upon Tyne Shared Services Centre, Q3 Office England | England | British | 205159280001 | |||||
| HOCKMAN, Samuel | Director | Quorum Business Park Benton Lane NE12 8EX Newcastle Upon Tyne Shared Services Centre, Q3 Office England | England | British | 244083050001 | |||||
| KINDELL JANSON, Paige | Director | New Oxford Street WC1A 1HB London 100 England | United States | American | 286978870001 | |||||
| LALA, Bilal Hashim | Director | Quorum Business Park Benton Lane NE12 8EX Newcastle Upon Tyne Shared Services Centre, Q3 Office England | United Kingdom | British | 108307370001 | |||||
| NEEL, Franck Albert | Director | Quorum Business Park Benton Lane NE12 8EX Newcastle Upon Tyne Shared Services Centre, Q3 Office England | England | French | 242248110001 | |||||
| OXLEY, Graham | Director | Quorum Business Park Benton Lane NE12 8EX Newcastle Upon Tyne Shared Services Centre, Q3 Office England | England | British | 287153940001 | |||||
| PEARSON, Darren Craig | Director | Holtwood Road PL6 7HT Plymouth 14 Devon England | United Kingdom | British | 93721340002 | |||||
| PEARSON, Stefanie Claire | Director | Holtwood Road PL6 7HT Plymouth 14 Devon | United Kingdom | British | 136417930001 | |||||
| PETRIE, Wilfrid John | Director | Quorum Business Park Benton Lane NE12 8EX Newcastle Upon Tyne Shared Services Centre, Q3 Office England | France | French | 183879670001 | |||||
| PROCTOR, Gary | Director | Quorum Business Park Benton Lane NE12 8EX Newcastle Upon Tyne Shared Services Centre, Q3 Office England | England | British | 204658380001 | |||||
| PROUDLOVE, Martin | Director | Quorum Business Park Benton Lane NE12 8EX Newcastle Upon Tyne Shared Services Centre, Q3 Office England | United Kingdom | British | 64392360001 | |||||
| RAWSON, Paul Edwin | Director | Quorum Business Park Benton Lane NE12 8EX Newcastle Upon Tyne Shared Services Centre, Q3 Office England | England | British | 89599300015 | |||||
| RUSSELL, Stefanie Clarie | Director | 34 Kensington Road PL4 7LU Plymouth Devon | British | 93721270002 | ||||||
| SIEH, Martin | Director | Church Street SL1 7HZ Burnham 2 Buckinghamshire England | England | American | 286978760001 | |||||
| SUMMERBELL, James Edward Stuart | Director | New Oxford Street WC1A 1HB London 100 England | England | British | 197073350001 | |||||
| DUPORT DIRECTOR LIMITED | Nominee Director | 2 Southfield Road Westbury-On-Trym BS9 3BH Bristol | 900020050001 |
Who are the persons with significant control of C3 RESOURCES LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Red Group Holdings Limited | Feb 07, 2022 | Church Street SL1 7HZ Burnham 2 Buckinghamshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Engie Services Holding Uk Limited | Apr 06, 2016 | Quorum Business Park, Benton Lane Benton Lane NE12 8EX Newcastle Upon Tyne Shared Services Centre, Q3 Office United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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