CO2SENSE C.I.C.

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameCO2SENSE C.I.C.
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 05383346
    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 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 AddressNo

    What were the previous names of CO2SENSE C.I.C.?

    Previous Company Names
    Company NameFromUntil
    CO2SENSE LIMITEDOct 17, 2009Oct 17, 2009
    THE YORKSHIRE AND HUMBER SUSTAINABLE FUTURES COMPANY LIMITEDMar 09, 2005Mar 09, 2005
    THE YORKSHIRE & HUMBER SUSTAINABLE (NUMBER ONE) COMPANY LIMITEDMar 04, 2005Mar 04, 2005

    What are the latest accounts for CO2SENSE C.I.C.?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for CO2SENSE C.I.C.?

    Last Confirmation Statement Made Up ToMar 04, 2026
    Next Confirmation Statement DueMar 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 04, 2025
    OverdueNo

    What are the latest filings for CO2SENSE C.I.C.?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Hugh Ian Goulbourne on May 22, 2025

    2 pagesCH01

    Change of details for Mr Hugh Ian Goulbourne as a person with significant control on May 22, 2025

    2 pagesPSC04

    Confirmation statement made on Mar 04, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Geoffrey David Sinclair on Nov 02, 2024

    2 pagesCH01

    Change of details for Mr Geoffrey David Sinclair as a person with significant control on Nov 02, 2024

    2 pagesPSC04

    Micro company accounts made up to Mar 31, 2024

    5 pagesAA

    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 pagesAD01

    Confirmation statement made on Mar 04, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2023

    6 pagesAA

    Confirmation statement made on Mar 04, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Hugh Ian Goulbourne on Jun 01, 2021

    2 pagesCH01

    Change of details for Mr Hugh Ian Goulbourne as a person with significant control on Jun 01, 2021

    2 pagesPSC04

    Notification of Hugh Ian Goulbourne as a person with significant control on Jun 01, 2019

    2 pagesPSC01

    Change of details for Mr Geoffrey David Sinclair as a person with significant control on Nov 01, 2021

    2 pagesPSC04

    Director's details changed for Mr Geoffrey David Sinclair on Nov 01, 2021

    2 pagesCH01

    Notification of Ian Mark Stocker as a person with significant control on Jun 01, 2020

    2 pagesPSC01

    Notification of Geoffrey David Sinclair as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Withdrawal of a person with significant control statement on Mar 17, 2023

    2 pagesPSC09

    Micro company accounts made up to Mar 31, 2022

    12 pagesAA

    Confirmation statement made on Mar 04, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2021

    8 pagesAA

    Confirmation statement made on Mar 04, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr Hugh Ian Goulbourne on Mar 05, 2021

    2 pagesCH01

    Micro company accounts made up to Mar 31, 2020

    7 pagesAA

    Director's details changed for Mr Geoffrey David Sinclair on Jul 01, 2020

    2 pagesCH01

    Who are the officers of CO2SENSE C.I.C.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OAKWOOD CORPORATE SECRETARY LIMITED
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Secretary
    1 Ashley Road
    WA14 2DT Altrincham
    3rd Floor
    Cheshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number7038430
    146358090001
    GOULBOURNE, Hugh Ian
    5th Floor, County Hall
    SE1 7PB London
    Sustainable Ventures
    United Kingdom
    Director
    5th Floor, County Hall
    SE1 7PB London
    Sustainable Ventures
    United Kingdom
    United KingdomBritish259255780003
    SINCLAIR, Geoffrey David
    5th Floor, County Hall
    SE1 7PB London
    Sustainable Ventures
    United Kingdom
    Director
    5th Floor, County Hall
    SE1 7PB London
    Sustainable Ventures
    United Kingdom
    United KingdomBritish176986560003
    STOCKER, Ian Mark
    5th Floor, County Hall
    SE1 7PB London
    Sustainable Ventures
    United Kingdom
    Director
    5th Floor, County Hall
    SE1 7PB London
    Sustainable Ventures
    United Kingdom
    United KingdomBritish270293340001
    BENSON, Jemma Elizabeth
    91 Kirkstall Road
    LS3 1HS Leeds
    The Tannery
    West Yorkshire
    United Kingdom
    Secretary
    91 Kirkstall Road
    LS3 1HS Leeds
    The Tannery
    West Yorkshire
    United Kingdom
    196258390001
    GORDON, Steven Robert, Jamie
    c/o Company Secretary
    Marshall Street
    LS11 9YJ Leeds
    Marshall's Mill
    West Yorkshire
    England
    Secretary
    c/o Company Secretary
    Marshall Street
    LS11 9YJ Leeds
    Marshall's Mill
    West Yorkshire
    England
    157623320001
    KING, Andrew Paul
    12 Princess Mead
    Goldsborough
    HG5 8NP Knaresborough
    N Yorkshire
    Secretary
    12 Princess Mead
    Goldsborough
    HG5 8NP Knaresborough
    N Yorkshire
    British24333360002
    OLIVER, Jon William
    91 Kirkstall Road
    LS3 1HS Leeds
    The Tannery
    England
    Secretary
    91 Kirkstall Road
    LS3 1HS Leeds
    The Tannery
    England
    168997260001
    SHAW, Trevor
    5 Home Farm Court
    Hooton Pagnell
    DN5 7BL Doncaster
    South Yorkshire
    Secretary
    5 Home Farm Court
    Hooton Pagnell
    DN5 7BL Doncaster
    South Yorkshire
    British95428810001
    EVERSECRETARY LIMITED
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    Secretary
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    60471940015
    ALDERSON, Martin
    1100 Century Way
    LS15 8TU Leeds
    Northern Gas Networks
    West Yorkshire
    United Kingdom
    Director
    1100 Century Way
    LS15 8TU Leeds
    Northern Gas Networks
    West Yorkshire
    United Kingdom
    United KingdomBritish206880710001
    BENSON, Jemma Elizabeth
    91 Kirkstall Road
    LS3 1HS Leeds
    The Tannery
    West Yorkshire
    United Kingdom
    Director
    91 Kirkstall Road
    LS3 1HS Leeds
    The Tannery
    West Yorkshire
    United Kingdom
    United KingdomBritish179318280001
    BOOTH, Stephen
    91 Kirkstall Road
    LS3 1HS Leeds
    The Tannery
    England
    Director
    91 Kirkstall Road
    LS3 1HS Leeds
    The Tannery
    England
    United KingdomBritish184176760002
    BRADBURY, Melissa Juila
    Clarke Hall Road
    Stanley
    WF3 4ND Wakefield
    21
    West Yorkshire
    Director
    Clarke Hall Road
    Stanley
    WF3 4ND Wakefield
    21
    West Yorkshire
    United KingdomBritish133200660001
    BROWN, Stephen David, Dr
    91 Kirkstall Road
    LS3 1HS Leeds
    The Tannery
    England
    Director
    91 Kirkstall Road
    LS3 1HS Leeds
    The Tannery
    England
    EnglandBritish164096580001
    BROWN, Thomas Henry Phelps
    2 Victoria Place
    LS11 5AE Leeds
    Victoria House
    West Yorkshire
    Director
    2 Victoria Place
    LS11 5AE Leeds
    Victoria House
    West Yorkshire
    United KingdomBritish4055550001
    DOBSON, Mark David, Councillor
    91 Kirkstall Road
    LS3 1HS Leeds
    The Tannery
    England
    Director
    91 Kirkstall Road
    LS3 1HS Leeds
    The Tannery
    England
    UkBritish138012010003
    DODD, Barry John
    91 Kirkstall Road
    LS3 1HS Leeds
    The Tannery
    England
    Director
    91 Kirkstall Road
    LS3 1HS Leeds
    The Tannery
    England
    EnglandBritish2008860001
    EDDINGTON, Keith
    91 Kirkstall Road
    LS3 1HS Leeds
    The Tannery
    West Yorkshire
    United Kingdom
    Director
    91 Kirkstall Road
    LS3 1HS Leeds
    The Tannery
    West Yorkshire
    United Kingdom
    United KingdomBritish156552690001
    GOULDSON, Andrew Paul
    c/o Company Secretary
    Marshall Street
    LS11 9YJ Leeds
    Marshall's Mill
    West Yorkshire
    England
    Director
    c/o Company Secretary
    Marshall Street
    LS11 9YJ Leeds
    Marshall's Mill
    West Yorkshire
    England
    EnglandBritish30085580008
    HARTLEY, Andrew
    c/o Company Secretary
    Marshall Street
    LS11 9YJ Leeds
    Marshall's Mill
    West Yorkshire
    England
    Director
    c/o Company Secretary
    Marshall Street
    LS11 9YJ Leeds
    Marshall's Mill
    West Yorkshire
    England
    EnglandBritish168369610001
    LYTHGO, Adrian John
    91 Kirkstall Road
    LS3 1HS Leeds
    The Tannery
    England
    Director
    91 Kirkstall Road
    LS3 1HS Leeds
    The Tannery
    England
    EnglandBritish177032720001
    MILLS, Isobel
    91 Kirkstall Road
    LS3 1HS Leeds
    The Tannery
    England
    Director
    91 Kirkstall Road
    LS3 1HS Leeds
    The Tannery
    England
    EnglandBritish158037870001
    NOLAN, Andrew
    91 Kirkstall Road
    LS3 1HS Leeds
    The Tannery
    England
    Director
    91 Kirkstall Road
    LS3 1HS Leeds
    The Tannery
    England
    EnglandBritish177032430001
    POLLARD, Joanne Michelle
    c/o Company Secretary
    Marshall Street
    LS11 9YJ Leeds
    Marshall's Mill
    West Yorkshire
    England
    Director
    c/o Company Secretary
    Marshall Street
    LS11 9YJ Leeds
    Marshall's Mill
    West Yorkshire
    England
    United KingdomBritish93858820003
    SHAW, Trevor
    5 Home Farm Court
    Hooton Pagnell
    DN5 7BL Doncaster
    South Yorkshire
    Director
    5 Home Farm Court
    Hooton Pagnell
    DN5 7BL Doncaster
    South Yorkshire
    British95428810001
    SMITH, Michael Edward
    Derby Road
    Rawdon
    LS19 6JB Leeds
    19
    West Yorkshire
    United Kingdom
    Director
    Derby Road
    Rawdon
    LS19 6JB Leeds
    19
    West Yorkshire
    United Kingdom
    British60388950002
    THOMSON, Helen Mary
    91 Kirkstall Road
    LS3 1HS Leeds
    The Tannery
    England
    Director
    91 Kirkstall Road
    LS3 1HS Leeds
    The Tannery
    England
    EnglandBritish40263290002
    EVERDIRECTOR LIMITED
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    Lancashire
    Director
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    Lancashire
    60471930010

    Who are the persons with significant control of CO2SENSE C.I.C.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ian Mark Stocker
    5th Floor, County Hall
    SE1 7PB London
    Sustainable Ventures
    United Kingdom
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Hugh Ian Goulbourne
    5th Floor, County Hall
    SE1 7PB London
    Sustainable Ventures
    United Kingdom
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Geoffrey David Sinclair
    5th Floor, County Hall
    SE1 7PB London
    Sustainable Ventures
    United Kingdom
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    What are the latest statements on persons with significant control for CO2SENSE C.I.C.?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 14, 2018Apr 06, 2016The 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, 2017Mar 14, 2018The 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