CO2SENSE C.I.C.
Overview
| Company Name | CO2SENSE C.I.C. |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 05383346 |
| 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 CO2SENSE C.I.C.?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is CO2SENSE C.I.C. located?
| Registered Office Address | Sustainable Ventures 5th Floor, County Hall SE1 7PB London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CO2SENSE C.I.C.?
| Company Name | From | Until |
|---|---|---|
| CO2SENSE LIMITED | Oct 17, 2009 | Oct 17, 2009 |
| THE YORKSHIRE AND HUMBER SUSTAINABLE FUTURES COMPANY LIMITED | Mar 09, 2005 | Mar 09, 2005 |
| THE YORKSHIRE & HUMBER SUSTAINABLE (NUMBER ONE) COMPANY LIMITED | Mar 04, 2005 | Mar 04, 2005 |
What are the latest accounts for CO2SENSE C.I.C.?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for CO2SENSE C.I.C.?
| Last Confirmation Statement Made Up To | Mar 04, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 04, 2025 |
| Overdue | No |
What are the latest filings for CO2SENSE C.I.C.?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Mr Hugh Ian Goulbourne on May 22, 2025 | 2 pages | CH01 | ||
Change of details for Mr Hugh Ian Goulbourne as a person with significant control on May 22, 2025 | 2 pages | PSC04 | ||
Confirmation statement made on Mar 04, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Geoffrey David Sinclair on Nov 02, 2024 | 2 pages | CH01 | ||
Change of details for Mr Geoffrey David Sinclair as a person with significant control on Nov 02, 2024 | 2 pages | PSC04 | ||
Micro company accounts made up to Mar 31, 2024 | 5 pages | AA | ||
Registered office address changed from Level 5 28 st John's Square London EC1M 4DN United Kingdom to Sustainable Ventures 5th Floor, County Hall London SE1 7PB on Nov 02, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Mar 04, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2023 | 6 pages | AA | ||
Confirmation statement made on Mar 04, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Hugh Ian Goulbourne on Jun 01, 2021 | 2 pages | CH01 | ||
Change of details for Mr Hugh Ian Goulbourne as a person with significant control on Jun 01, 2021 | 2 pages | PSC04 | ||
Notification of Hugh Ian Goulbourne as a person with significant control on Jun 01, 2019 | 2 pages | PSC01 | ||
Change of details for Mr Geoffrey David Sinclair as a person with significant control on Nov 01, 2021 | 2 pages | PSC04 | ||
Director's details changed for Mr Geoffrey David Sinclair on Nov 01, 2021 | 2 pages | CH01 | ||
Notification of Ian Mark Stocker as a person with significant control on Jun 01, 2020 | 2 pages | PSC01 | ||
Notification of Geoffrey David Sinclair as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||
Withdrawal of a person with significant control statement on Mar 17, 2023 | 2 pages | PSC09 | ||
Micro company accounts made up to Mar 31, 2022 | 12 pages | AA | ||
Confirmation statement made on Mar 04, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2021 | 8 pages | AA | ||
Confirmation statement made on Mar 04, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Hugh Ian Goulbourne on Mar 05, 2021 | 2 pages | CH01 | ||
Micro company accounts made up to Mar 31, 2020 | 7 pages | AA | ||
Director's details changed for Mr Geoffrey David Sinclair on Jul 01, 2020 | 2 pages | CH01 | ||
Who are the officers of CO2SENSE C.I.C.?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| OAKWOOD CORPORATE SECRETARY LIMITED | Secretary | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire United Kingdom |
| 146358090001 | ||||||||||
| GOULBOURNE, Hugh Ian | Director | 5th Floor, County Hall SE1 7PB London Sustainable Ventures United Kingdom | United Kingdom | British | 259255780003 | |||||||||
| SINCLAIR, Geoffrey David | Director | 5th Floor, County Hall SE1 7PB London Sustainable Ventures United Kingdom | United Kingdom | British | 176986560003 | |||||||||
| STOCKER, Ian Mark | Director | 5th Floor, County Hall SE1 7PB London Sustainable Ventures United Kingdom | United Kingdom | British | 270293340001 | |||||||||
| BENSON, Jemma Elizabeth | Secretary | 91 Kirkstall Road LS3 1HS Leeds The Tannery West Yorkshire United Kingdom | 196258390001 | |||||||||||
| GORDON, Steven Robert, Jamie | Secretary | c/o Company Secretary Marshall Street LS11 9YJ Leeds Marshall's Mill West Yorkshire England | 157623320001 | |||||||||||
| KING, Andrew Paul | Secretary | 12 Princess Mead Goldsborough HG5 8NP Knaresborough N Yorkshire | British | 24333360002 | ||||||||||
| OLIVER, Jon William | Secretary | 91 Kirkstall Road LS3 1HS Leeds The Tannery England | 168997260001 | |||||||||||
| SHAW, Trevor | Secretary | 5 Home Farm Court Hooton Pagnell DN5 7BL Doncaster South Yorkshire | British | 95428810001 | ||||||||||
| EVERSECRETARY LIMITED | Secretary | Eversheds House 70 Great Bridgewater Street M1 5ES Manchester | 60471940015 | |||||||||||
| ALDERSON, Martin | Director | 1100 Century Way LS15 8TU Leeds Northern Gas Networks West Yorkshire United Kingdom | United Kingdom | British | 206880710001 | |||||||||
| BENSON, Jemma Elizabeth | Director | 91 Kirkstall Road LS3 1HS Leeds The Tannery West Yorkshire United Kingdom | United Kingdom | British | 179318280001 | |||||||||
| BOOTH, Stephen | Director | 91 Kirkstall Road LS3 1HS Leeds The Tannery England | United Kingdom | British | 184176760002 | |||||||||
| BRADBURY, Melissa Juila | Director | Clarke Hall Road Stanley WF3 4ND Wakefield 21 West Yorkshire | United Kingdom | British | 133200660001 | |||||||||
| BROWN, Stephen David, Dr | Director | 91 Kirkstall Road LS3 1HS Leeds The Tannery England | England | British | 164096580001 | |||||||||
| BROWN, Thomas Henry Phelps | Director | 2 Victoria Place LS11 5AE Leeds Victoria House West Yorkshire | United Kingdom | British | 4055550001 | |||||||||
| DOBSON, Mark David, Councillor | Director | 91 Kirkstall Road LS3 1HS Leeds The Tannery England | Uk | British | 138012010003 | |||||||||
| DODD, Barry John | Director | 91 Kirkstall Road LS3 1HS Leeds The Tannery England | England | British | 2008860001 | |||||||||
| EDDINGTON, Keith | Director | 91 Kirkstall Road LS3 1HS Leeds The Tannery West Yorkshire United Kingdom | United Kingdom | British | 156552690001 | |||||||||
| GOULDSON, Andrew Paul | Director | c/o Company Secretary Marshall Street LS11 9YJ Leeds Marshall's Mill West Yorkshire England | England | British | 30085580008 | |||||||||
| HARTLEY, Andrew | Director | c/o Company Secretary Marshall Street LS11 9YJ Leeds Marshall's Mill West Yorkshire England | England | British | 168369610001 | |||||||||
| LYTHGO, Adrian John | Director | 91 Kirkstall Road LS3 1HS Leeds The Tannery England | England | British | 177032720001 | |||||||||
| MILLS, Isobel | Director | 91 Kirkstall Road LS3 1HS Leeds The Tannery England | England | British | 158037870001 | |||||||||
| NOLAN, Andrew | Director | 91 Kirkstall Road LS3 1HS Leeds The Tannery England | England | British | 177032430001 | |||||||||
| POLLARD, Joanne Michelle | Director | c/o Company Secretary Marshall Street LS11 9YJ Leeds Marshall's Mill West Yorkshire England | United Kingdom | British | 93858820003 | |||||||||
| SHAW, Trevor | Director | 5 Home Farm Court Hooton Pagnell DN5 7BL Doncaster South Yorkshire | British | 95428810001 | ||||||||||
| SMITH, Michael Edward | Director | Derby Road Rawdon LS19 6JB Leeds 19 West Yorkshire United Kingdom | British | 60388950002 | ||||||||||
| THOMSON, Helen Mary | Director | 91 Kirkstall Road LS3 1HS Leeds The Tannery England | England | British | 40263290002 | |||||||||
| EVERDIRECTOR LIMITED | Director | Eversheds House 70 Great Bridgewater Street M1 5ES Manchester Lancashire | 60471930010 |
Who are the persons with significant control of CO2SENSE C.I.C.?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Ian Mark Stocker | Jun 01, 2020 | 5th Floor, County Hall SE1 7PB London Sustainable Ventures United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Hugh Ian Goulbourne | Jun 01, 2019 | 5th Floor, County Hall SE1 7PB London Sustainable Ventures United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Geoffrey David Sinclair | Apr 06, 2016 | 5th Floor, County Hall SE1 7PB London Sustainable Ventures United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for CO2SENSE C.I.C.?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 14, 2018 | Apr 06, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
| Mar 04, 2017 | Mar 14, 2018 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to 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