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

CARBON TRUST ENTERPRISES LIMITED

LEVEL 5, ARBOR, 255 BLACKFRIARS ROAD, LONDON, SE1 9AX,
Company Registration Number
05113991
Private Limited Company
Active

Company Overview

About Carbon Trust Enterprises Ltd
CARBON TRUST ENTERPRISES LIMITED was founded on 2004-04-27 and has its registered office in London. The organisation's status is listed as "Active". Carbon Trust Enterprises Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CARBON TRUST ENTERPRISES LIMITED
 
Legal Registered Office
LEVEL 5, ARBOR
255 BLACKFRIARS ROAD
LONDON
SE1 9AX
Other companies in SE1
 
Previous Names
QUAYSHELFCO 1080 LIMITED11/06/2004
Filing Information
Company Number 05113991
Company ID Number 05113991
Date formed 2004-04-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 27/04/2016
Return next due 25/05/2017
Type of accounts SMALL
Last Datalog update: 2024-06-07 12:48:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARBON TRUST ENTERPRISES 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 TRUST ENTERPRISES LIMITED

Current Directors
Officer Role Date Appointed
BRADLEY PAUL DUNCAN
Company Secretary 2015-02-26
THOMAS AUGUSTE READ DELAY
Director 2004-08-09
GINA VERISSIMO HALL
Director 2012-10-04
MICHAEL ANTHONY REA
Director 2008-09-18
Previous Officers
Officer Role Date Appointed Date Resigned
CLAIRE ANNE WILLIAMS
Company Secretary 2010-07-09 2014-09-26
IAN FREDERICK STEPHENSON
Director 2006-01-31 2012-09-27
ROSEMARY JANE CECILIA BOOT
Director 2004-08-09 2011-08-01
MATTHEW ALAN FRIEND
Director 2008-09-18 2011-05-31
ANDREW CHRISTOPHER WORDSWORTH
Director 2006-01-25 2011-05-31
ANTHONY HOWARD STOCKWELL
Company Secretary 2004-08-09 2010-07-09
NQH (CO SEC) LIMITED
Nominated Secretary 2004-04-27 2004-08-09
NQH LIMITED
Nominated Director 2004-04-27 2004-08-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS AUGUSTE READ DELAY CARBON TRUST INTERNATIONAL LIMITED Director 2009-09-03 CURRENT 2009-09-03 Active
THOMAS AUGUSTE READ DELAY PARTNERSHIPS NO.1 LIMITED Director 2007-04-04 CURRENT 2006-04-06 Liquidation
THOMAS AUGUSTE READ DELAY CARBON TRUST HOLDINGS LIMITED Director 2006-05-24 CURRENT 2006-03-13 Dissolved 2018-05-01
THOMAS AUGUSTE READ DELAY CARBON TRUST INVESTMENTS LIMITED Director 2003-03-26 CURRENT 2003-01-28 Active
THOMAS AUGUSTE READ DELAY THE CARBON TRUST Director 2001-07-13 CURRENT 2001-03-29 Active
GINA VERISSIMO HALL CARBON TRUST VENTURES LIMITED Director 2013-10-07 CURRENT 2013-10-07 Active - Proposal to Strike off
GINA VERISSIMO HALL PARTNERSHIPS FOR RENEWABLES CWFL HOLDCO LIMITED Director 2012-11-16 CURRENT 2012-10-24 Liquidation
GINA VERISSIMO HALL CARBON TRUST INVESTMENTS LIMITED Director 2011-11-04 CURRENT 2003-01-28 Active
GINA VERISSIMO HALL CARBON TRUST HOLDINGS LIMITED Director 2011-08-02 CURRENT 2006-03-13 Dissolved 2018-05-01
GINA VERISSIMO HALL PARTNERSHIPS NO.1 LIMITED Director 2011-08-02 CURRENT 2006-04-06 Liquidation
GINA VERISSIMO HALL LOW CARBON WORKPLACE LIMITED Director 2011-06-20 CURRENT 2009-11-30 Dissolved 2017-06-20
GINA VERISSIMO HALL PARTNERSHIPS FOR RENEWABLES CONSTRUCTION HOLDCO LIMITED Director 2011-02-23 CURRENT 2008-03-07 Liquidation
MICHAEL ANTHONY REA CARBON TRUST ADVISORY LIMITED Director 2013-02-12 CURRENT 2007-06-08 Active
MICHAEL ANTHONY REA CARBON TRUST RESOURCES LIMITED Director 2011-12-15 CURRENT 2007-06-08 Dissolved 2017-06-13
MICHAEL ANTHONY REA CARBON TRUST ASSURANCE LIMITED Director 2011-12-15 CURRENT 2008-03-28 Active
MICHAEL ANTHONY REA SACKVILLE LCW SUB LP 1 (GP) LIMITED Director 2011-05-26 CURRENT 2010-03-01 Active
MICHAEL ANTHONY REA SACKVILLE LCW (GP) LIMITED Director 2011-05-26 CURRENT 2010-03-01 Active
MICHAEL ANTHONY REA CARBON TRUST IMPLEMENTATION SERVICES LIMITED Director 2011-03-04 CURRENT 2011-03-04 Liquidation
MICHAEL ANTHONY REA LOW CARBON WORKPLACE LIMITED Director 2010-03-01 CURRENT 2009-11-30 Dissolved 2017-06-20
MICHAEL ANTHONY REA CARBON TRUST INTERNATIONAL LIMITED Director 2009-09-07 CURRENT 2009-09-03 Active
MICHAEL ANTHONY REA CARBON TRUST INVESTMENTS LIMITED Director 2008-06-12 CURRENT 2003-01-28 Active
MICHAEL ANTHONY REA THE CARBON TRUST Director 2008-04-01 CURRENT 2001-03-29 Active

More director information

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
2024-05-10DIRECTOR APPOINTED CHRISTOPHER ALAN STARK
2024-05-08CONFIRMATION STATEMENT MADE ON 27/04/24, WITH NO UPDATES
2024-05-02APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TIMON DRAKESMITH
2024-05-02DIRECTOR APPOINTED MARIE JULIA O'DWYER
2024-05-02Appointment of Hannah Rymer Mcconnachie as company secretary on 2024-04-25
2024-04-04APPOINTMENT TERMINATED, DIRECTOR THOMAS AUGUSTE READ DELAY
2024-04-04Termination of appointment of Milena Radoycheva on 2024-03-31
2024-01-03Change of details for The Carbon Trust as a person with significant control on 2023-02-24
2023-12-05Appointment of Milena Radoycheva as company secretary on 2023-12-04
2023-10-24SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-09-25Termination of appointment of Laura Byrne on 2023-09-22
2023-03-20REGISTERED OFFICE CHANGED ON 20/03/23 FROM Arbor Level 5, Arbor 255 Blackfriars Road London SE1 9AX United Kingdom
2023-02-24REGISTERED OFFICE CHANGED ON 24/02/23 FROM 4th Floor Dorset House 27-45 Stamford Street London SE1 9NT
2022-07-25SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-07-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-06-27CH01Director's details changed for Mrs Gina Verissimo Hall on 2022-06-27
2022-05-03CONFIRMATION STATEMENT MADE ON 27/04/22, WITH NO UPDATES
2022-05-03CS01CONFIRMATION STATEMENT MADE ON 27/04/22, WITH NO UPDATES
2021-09-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-04-28CS01CONFIRMATION STATEMENT MADE ON 27/04/21, WITH NO UPDATES
2020-09-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-08-14AP01DIRECTOR APPOINTED MR NICHOLAS TIMON DRAKESMITH
2020-05-07CS01CONFIRMATION STATEMENT MADE ON 27/04/20, WITH UPDATES
2019-10-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-07-18SH20Statement by Directors
2019-07-18SH19Statement of capital on 2019-07-18 GBP 1
2019-07-18CAP-SSSolvency Statement dated 04/07/19
2019-07-18RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-05-08AP03Appointment of Laura Byrne as company secretary on 2019-03-11
2019-05-07CS01CONFIRMATION STATEMENT MADE ON 27/04/19, WITH NO UPDATES
2018-12-12TM02Termination of appointment of Bradley Paul Duncan on 2018-12-12
2018-08-21AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-05-09CS01CONFIRMATION STATEMENT MADE ON 27/04/18, WITH NO UPDATES
2017-10-11AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-05-10LATEST SOC10/05/17 STATEMENT OF CAPITAL;GBP 39682323
2017-05-10CS01CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES
2016-10-28AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-05-26LATEST SOC26/05/16 STATEMENT OF CAPITAL;GBP 39682323
2016-05-26AR0127/04/16 FULL LIST
2016-05-26AR0127/04/16 FULL LIST
2016-05-26AR0127/04/16 FULL LIST
2015-11-20AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-09LATEST SOC09/06/15 STATEMENT OF CAPITAL;GBP 39682323
2015-06-09AR0127/04/15 ANNUAL RETURN FULL LIST
2015-02-27SH0126/02/15 STATEMENT OF CAPITAL GBP 38182323
2015-02-27AP03Appointment of Mr Bradley Paul Duncan as company secretary on 2015-02-26
2014-09-26TM02Termination of appointment of Claire Anne Williams on 2014-09-26
2014-09-16AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-06-11AR0127/04/14 ANNUAL RETURN FULL LIST
2014-05-23SH0123/05/14 STATEMENT OF CAPITAL GBP 38682773
2014-03-26AUDAUDITOR'S RESIGNATION
2014-03-17RES01ADOPT ARTICLES 17/03/14
2014-02-27SH0112/02/14 STATEMENT OF CAPITAL GBP 37282323
2014-02-26SH0112/02/14 STATEMENT OF CAPITAL GBP 36781873
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-06-06SH0105/06/13 STATEMENT OF CAPITAL GBP 32781823
2013-05-22AR0127/04/13 ANNUAL RETURN FULL LIST
2013-05-22AD02Register inspection address changed from 4Th Floor Dorset House 27-45 Stamford Street London SE1 9PY England
2013-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS AUGUSTE READ DELAY / 27/04/2013
2012-11-26TM01APPOINTMENT TERMINATED, DIRECTOR IAN STEPHENSON
2012-10-10AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-09AP01DIRECTOR APPOINTED MRS GINA TERESA VERISSIMO HALL
2012-07-06SH0111/05/12 STATEMENT OF CAPITAL GBP 29771824
2012-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/2012 FROM 4TH FLOOR DORSET HOUSE 27-45 STAMFORD STREET LONDON SE1 9NT ENGLAND
2012-05-15AR0127/04/12 FULL LIST
2012-05-15AD01REGISTERED OFFICE CHANGED ON 15/05/2012 FROM 4TH FLOOR DORSET HOUSE 27-45 STAMFORD STREET LONDON SE1 9PY ENGLAND
2012-05-14AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2012-04-03AD02SAIL ADDRESS CHANGED FROM: ONE GLASS WHARF BRISTOL BS2 0ZX
2012-03-29SH0128/03/12 STATEMENT OF CAPITAL GBP 28936824
2012-03-29SH0128/03/12 STATEMENT OF CAPITAL GBP 28897394
2012-03-29SH0128/03/12 STATEMENT OF CAPITAL GBP 28747394
2012-03-27SH0126/03/12 STATEMENT OF CAPITAL GBP 27102178
2012-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/2012 FROM 6TH FLOOR 5 NEW STREET SQUARE LONDON EC4A 3BF
2011-12-02AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-12-02SH20STATEMENT BY DIRECTORS
2011-12-02SH1902/12/11 STATEMENT OF CAPITAL GBP 27102178
2011-12-02RES06REDUCE ISSUED CAPITAL 14/11/2011
2011-12-02CAP-SSSOLVENCY STATEMENT DATED 04/11/11
2011-11-15SH0101/10/11 STATEMENT OF CAPITAL GBP 44419097
2011-11-15SH0130/09/11 STATEMENT OF CAPITAL GBP 43474097
2011-08-05TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY BOOT
2011-05-31TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WORDSWORTH
2011-05-31TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW FRIEND
2011-05-18AR0127/04/11 FULL LIST
2011-04-13SH0131/03/11 STATEMENT OF CAPITAL GBP 41905149
2011-03-08MEM/ARTSARTICLES OF ASSOCIATION
2011-03-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-03-08RES04NC INC ALREADY ADJUSTED 22/02/2011
2011-02-23SH0122/02/11 STATEMENT OF CAPITAL GBP 41000000
2011-02-22SH0122/02/11 STATEMENT OF CAPITAL GBP 50000000
2010-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANTHONY REA / 21/12/2010
2010-12-15AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-12-10SH0101/12/10 STATEMENT OF CAPITAL GBP 40000000
2010-10-08SH0129/09/10 STATEMENT OF CAPITAL GBP 37355617
2010-09-16SH0103/09/10 STATEMENT OF CAPITAL GBP 36485412
2010-09-07AD02SAIL ADDRESS CHANGED FROM: NARROW QUAY HOUSE NARROW QUAY BRISTOL BS1 4AH
2010-09-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-09-07SH0131/08/10 STATEMENT OF CAPITAL GBP 36107024
2010-07-19TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY STOCKWELL
2010-07-19AP03SECRETARY APPOINTED CLAIRE ANNE WILLIAMS
2010-05-27AR0127/04/10 FULL LIST
2010-03-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2010-03-04AD02SAIL ADDRESS CREATED
2009-11-28AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-05-19363aRETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS
2009-03-31RES04GBP NC 20000000/40000000
2009-03-31RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-03-31123NC INC ALREADY ADJUSTED 20/03/09
2009-01-26287REGISTERED OFFICE CHANGED ON 26/01/2009 FROM 8TH FLOOR 3 CLEMENT'S INN LONDON WC2A 2AZ
2008-10-17AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-07288aDIRECTOR APPOINTED MICHAEL ANTHONY REA
2008-10-07288aDIRECTOR APPOINTED MATTHEW ALAN FRIEND
2008-05-30363aRETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS
2007-11-07RES04NC INC ALREADY ADJUSTED 30/10/07
2007-11-07123£ NC 10000000/20000000 30/10/07
2007-11-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-08-20AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-06-04363sRETURN MADE UP TO 27/04/07; NO CHANGE OF MEMBERS
2006-09-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-08-29AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-05-19363sRETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS
2006-02-28288aNEW DIRECTOR APPOINTED
2006-02-14123NC INC ALREADY ADJUSTED 30/01/06
2006-02-14288aNEW DIRECTOR APPOINTED
2006-02-14RES04£ NC 1000/10000000 30/
2005-11-02AAFULL ACCOUNTS MADE UP TO 31/03/05
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CARBON TRUST ENTERPRISES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CARBON TRUST ENTERPRISES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF DEPOSIT 2010-09-07 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of CARBON TRUST ENTERPRISES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CARBON TRUST ENTERPRISES LIMITED
Trademarks
We have not found any records of CARBON TRUST ENTERPRISES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEGAL CHARGE PARTNERSHIPS NO.1 LIMITED 2008-04-26 Outstanding

We have found 1 mortgage charges which are owed to CARBON TRUST ENTERPRISES LIMITED

Income
Government Income

Government spend with CARBON TRUST ENTERPRISES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Hammersmith and Fulham 2014-01-13 GBP £4,125
Bracknell Forest Council 2010-11-30 GBP £7,172 Consultants Fees

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 TRUST ENTERPRISES 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CARBON TRUST ENTERPRISES 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 TRUST ENTERPRISES 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.