CARBON CLEAR LIMITED - LONDON


Company Profile Company Filings

Overview

CARBON CLEAR LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
CARBON CLEAR LIMITED was incorporated 18 years ago on 27/09/2005 and has the registered number: 05575619. The accounts status is FULL and accounts are next due on 30/09/2024.

CARBON CLEAR LIMITED - LONDON

This company is listed in the following categories:
47990 - Other retail sale not in stores, stalls or markets
82990 - Other business support service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

SECOND FLOOR MID CITY PLACE
LONDON
WC1V 6EA
UNITED KINGDOM

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
08/09/2023 22/09/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
INVENSYS SECRETARIES LIMITED Corporate Secretary 2023-10-31 CURRENT
MRS STéPHANIE LUCIEN Jan 1983 French Director 2023-10-31 CURRENT
MR STUART LEMMON Feb 1970 British Director 2019-10-28 CURRENT
MR KEVIN WHAITES Nov 1968 British Director 2023-10-31 CURRENT
MR SEAN PHELAN Apr 1958 British Director 2011-09-19 UNTIL 2017-07-07 RESIGNED
MARK UPPAL CHADWICK Oct 1974 British Secretary 2005-09-27 UNTIL 2013-05-09 RESIGNED
MR STEPHEN FREDERICK JARVIS Secretary 2017-09-11 UNTIL 2019-02-28 RESIGNED
MR STEPHEN FREDERICK JARVIS Secretary 2013-05-09 UNTIL 2017-07-07 RESIGNED
MRS DELPHINE SAK BUN Secretary 2022-02-11 UNTIL 2023-10-31 RESIGNED
MR PETER RAPHAEL Oct 1971 British Director 2014-01-15 UNTIL 2017-07-07 RESIGNED
JAMAL SEMENE GORE Jul 1970 British Director 2006-06-20 UNTIL 2014-01-15 RESIGNED
MR JAMES ALEXANDER RAMSAY Nov 1967 British Director 2011-11-10 UNTIL 2017-07-07 RESIGNED
MR GERALD MARADAN Mar 1974 French Director 2017-07-07 UNTIL 2020-09-29 RESIGNED
MR STEPHEN FREDERICK JARVIS Sep 1975 British Director 2013-11-20 UNTIL 2017-07-07 RESIGNED
MR JAMES DOUGLAS ELLIS HALL Oct 1954 British Director 2011-08-01 UNTIL 2017-07-07 RESIGNED
RADHIKA UPPAL CHADWICK Jun 1971 British Director 2005-09-27 UNTIL 2007-01-04 RESIGNED
MR THIERRY FORNAS Aug 1969 French Director 2017-07-07 UNTIL 2020-09-29 RESIGNED
DIANE MARIE CATHERINE CUZOL Jan 1981 French Director 2023-01-30 UNTIL 2023-10-31 RESIGNED
MARK UPPAL CHADWICK Oct 1974 British Director 2005-09-27 UNTIL 2019-10-28 RESIGNED
MR NOURDINE BIHMANE Feb 1977 French Director 2020-09-29 UNTIL 2023-01-27 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Schneider Electric Se 2023-10-31 Paris   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Atos Se 2023-06-20 - 2023-10-31 Bezons   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Ecoact Sas 2017-07-07 - 2017-07-07 Paris   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Mr Mark Uppal Chadwick 2016-04-06 - 2017-07-07 10/1974 Richmond   Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BARLASTON HALL TRUST LIMITED(THE) LONDON ENGLAND Active TOTAL EXEMPTION FULL 91030 - Operation of historical sites and buildings and similar visitor attractions
ACCENTURE SERVICES LTD MARLOW Dissolved... FULL 74990 - Non-trading company
CLC SERVICES LIMITED CHELTENHAM Active SMALL 68209 - Other letting and operating of own or leased real estate
EQUIDUCT SYSTEMS LIMITED LONDON UNITED KINGDOM Active SMALL 64999 - Financial intermediation not elsewhere classified
AKESIOS SEARCH ANALYTICS LIMITED FAREHAM Dissolved... TOTAL EXEMPTION SMALL 70229 - Management consultancy activities other than financial management
HAM HYDRO COMMUNITY INTEREST COMPANY TWICKENHAM Dissolved... TOTAL EXEMPTION FULL 35110 - Production of electricity
RESONANT 1234 LTD. WHITELEY FAREHAM Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
ONE EARTH RENEWABLES LIMITED CHICHESTER UNITED KINGDOM Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
ENGIE INTERNATIONAL FM LIMITED LONDON ENGLAND Active FULL 81100 - Combined facilities support activities
LEVEL UP GYM LIMITED STOCKPORT UNITED KINGDOM Dissolved... DORMANT 62012 - Business and domestic software development
JOIN THE LOOP LTD CHICHESTER UNITED KINGDOM Active MICRO ENTITY 62012 - Business and domestic software development
THE FOUNDRY APARTMENTS LIMITED SOUTHSEA ENGLAND Dissolved... TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
LOOP INFINITY LTD LONDON ... TOTAL EXEMPTION FULL 63120 - Web portals
AI ACCOUNTS LIMITED RICHMOND UNITED KINGDOM Active MICRO ENTITY 62020 - Information technology consultancy activities
AI ADVISORS LIMITED RICHMOND UNITED KINGDOM Dissolved... DORMANT 69201 - Accounting and auditing activities
59A LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 73110 - Advertising agencies
AI FINANCIAL GROUP LIMITED RICHMOND ENGLAND Dissolved... DORMANT 69201 - Accounting and auditing activities
SHAANARYA HOLDINGS LTD LONDON UNITED KINGDOM Dissolved... DORMANT 45190 - Sale of other motor vehicles
KEW FOOTBALL ACADEMY LTD RICHMOND ENGLAND Active MICRO ENTITY 93120 - Activities of sport clubs

Free Reports Available

Report Date Filed Date of Report Assets
Carbon Clear Limited 2017-06-30 31-12-2016 £267,427 Cash
Carbon Clear Limited - Abbreviated accounts 16.1 2016-09-08 31-12-2015 £132,767 Cash £416,294 equity
Carbon Clear Limited - Limited company - abbreviated - 11.0.0 2015-06-10 31-12-2014 £228,290 Cash £429,223 equity
Carbon Clear Limited - Limited company - abbreviated - 11.0.0 2014-09-13 31-12-2013 £9,009 Cash £313,547 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ENGAGE ESM HOLDINGS LTD LONDON UNITED KINGDOM Active DORMANT 70100 - Activities of head offices
ENGAGE ESM LTD LONDON UNITED KINGDOM Active FULL 62090 - Other information technology service activities
VSTECHNOLOGY LIMITED LONDON UNITED KINGDOM Active FULL 62011 - Ready-made interactive leisure and entertainment software development
GAMING TECHNOLOGY SOLUTIONS LIMITED LONDON ENGLAND Active FULL 62090 - Other information technology service activities
GENEITY LIMITED LONDON UNITED KINGDOM Active DORMANT 58210 - Publishing of computer games
UNIFY ENTERPRISE COMMUNICATIONS LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 61900 - Other telecommunications activities
UNIFY ENTERPRISE UK HOLDINGS LIMITED LONDON UNITED KINGDOM Active FULL 70100 - Activities of head offices
VIRTUE FUSION CM LIMITED LONDON UNITED KINGDOM Active FULL 92000 - Gambling and betting activities
GECO GAMING LTD. LONDON UNITED KINGDOM Active DORMANT 58210 - Publishing of computer games
CLOUDREACH ACQUISITIONS LIMITED LONDON ENGLAND Active GROUP 64209 - Activities of other holding companies n.e.c.