Background WavePink WaveYellow Wave

CARBON TRUST ENTERPRISES LIMITED (05113991)

CARBON TRUST ENTERPRISES LIMITED (05113991) is an active UK company. incorporated on 27 April 2004. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CARBON TRUST ENTERPRISES LIMITED has been registered for 21 years. Current directors include O'DWYER, Marie Julia, REA, Michael Anthony.

Company Number
05113991
Status
active
Type
ltd
Incorporated
27 April 2004
Age
21 years
Address
Level 5, Arbor, London, SE1 9AX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
O'DWYER, Marie Julia, REA, Michael Anthony
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARBON TRUST ENTERPRISES LIMITED

CARBON TRUST ENTERPRISES LIMITED is an active company incorporated on 27 April 2004 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CARBON TRUST ENTERPRISES LIMITED was registered 21 years ago.(SIC: 64209)

Status

active

Active since 21 years ago

Company No

05113991

LTD Company

Age

21 Years

Incorporated 27 April 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 27 April 2025 (11 months ago)
Submitted on 8 May 2025 (10 months ago)

Next Due

Due by 11 May 2026
For period ending 27 April 2026

Previous Company Names

QUAYSHELFCO 1080 LIMITED
From: 27 April 2004To: 11 June 2004
Contact
Address

Level 5, Arbor 255 Blackfriars Road London, SE1 9AX,

Previous Addresses

Arbor Level 5, Arbor 255 Blackfriars Road London SE1 9AX United Kingdom
From: 24 February 2023To: 20 March 2023
4th Floor Dorset House 27-45 Stamford Street London SE1 9NT
From: 16 May 2012To: 24 February 2023
4Th Floor Dorset House 27-45 Stamford Street London SE1 9NT England
From: 15 May 2012To: 16 May 2012
4Th Floor Dorset House 27-45 Stamford Street London SE1 9PY England
From: 12 March 2012To: 15 May 2012
6Th Floor 5 New Street Square London EC4A 3BF
From: 27 April 2004To: 12 March 2012
Timeline

34 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Apr 04
Funding Round
Sept 10
Funding Round
Sept 10
Funding Round
Oct 10
Funding Round
Dec 10
Funding Round
Feb 11
Funding Round
Feb 11
Funding Round
Apr 11
Director Left
May 11
Director Left
May 11
Director Left
Aug 11
Funding Round
Nov 11
Funding Round
Nov 11
Capital Update
Dec 11
Funding Round
Mar 12
Funding Round
Mar 12
Funding Round
Mar 12
Funding Round
Mar 12
Funding Round
Jul 12
Director Joined
Oct 12
Director Left
Nov 12
Funding Round
Jun 13
Funding Round
Feb 14
Funding Round
Feb 14
Funding Round
May 14
Funding Round
Feb 15
Capital Update
Jul 19
Director Joined
Aug 20
Director Left
Oct 22
Director Left
Apr 24
Director Joined
May 24
Director Left
May 24
Director Joined
May 24
Director Left
Aug 24
21
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

HAMMOND, Fiona

Active
255 Blackfriars Road, LondonSE1 9AX
Secretary
Appointed 27 Nov 2025

O'DWYER, Marie Julia

Active
255 Blackfriars Road, LondonSE1 9AX
Born May 1980
Director
Appointed 22 Apr 2024

REA, Michael Anthony

Active
255 Blackfriars Road, LondonSE1 9AX
Born June 1968
Director
Appointed 18 Sept 2008

BYRNE, Laura

Resigned
255 Blackfriars Road, LondonSE1 9AX
Secretary
Appointed 11 Mar 2019
Resigned 22 Sept 2023

DUNCAN, Bradley Paul

Resigned
Dorset House, LondonSE1 9NT
Secretary
Appointed 26 Feb 2015
Resigned 12 Dec 2018

MCCONNACHIE, Hannah Rymer

Resigned
255 Blackfriars Road, LondonSE1 9AX
Secretary
Appointed 25 Apr 2024
Resigned 27 Nov 2025

RADOYCHEVA, Milena

Resigned
255 Blackfriars Road, LondonSE1 9AX
Secretary
Appointed 04 Dec 2023
Resigned 31 Mar 2024

STOCKWELL, Anthony Howard

Resigned
Five Farthings, LondonSW19 4AA
Secretary
Appointed 09 Aug 2004
Resigned 09 Jul 2010

WILLIAMS, Claire Anne

Resigned
Dorset House, LondonSE1 9NT
Secretary
Appointed 09 Jul 2010
Resigned 26 Sept 2014

NQH (CO SEC) LIMITED

Resigned
Narrow Quay House, BristolBS1 4AH
Corporate nominee secretary
Appointed 27 Apr 2004
Resigned 09 Aug 2004

BOOT, Rosemary Jane Cecilia

Resigned
71 Bute Gardens, LondonW6 7DX
Born November 1962
Director
Appointed 09 Aug 2004
Resigned 01 Aug 2011

DELAY, Thomas Auguste Read

Resigned
255 Blackfriars Road, LondonSE1 9AX
Born April 1959
Director
Appointed 09 Aug 2004
Resigned 31 Mar 2024

DRAKESMITH, Nicholas Timon

Resigned
255 Blackfriars Road, LondonSE1 9AX
Born May 1965
Director
Appointed 20 Jul 2020
Resigned 25 Apr 2024

FRIEND, Matthew Alan

Resigned
Coningham Road, LondonW12 8BU
Born July 1974
Director
Appointed 18 Sept 2008
Resigned 31 May 2011

HALL, Gina Verissimo

Resigned
Dorset House, LondonSE1 9NT
Born August 1961
Director
Appointed 04 Oct 2012
Resigned 01 Nov 2022

STARK, Christopher Alan

Resigned
255 Blackfriars Road, LondonSE1 9AX
Born August 1978
Director
Appointed 29 Apr 2024
Resigned 31 Jul 2024

STEPHENSON, Ian Frederick

Resigned
Lindum, KingswoodKT20 6PS
Born April 1948
Director
Appointed 31 Jan 2006
Resigned 27 Sept 2012

WORDSWORTH, Andrew Christopher

Resigned
Great Brooks, TonbridgeTN11 8QR
Born November 1970
Director
Appointed 25 Jan 2006
Resigned 31 May 2011

NQH LIMITED

Resigned
Narrow Quay House, BristolBS1 4AH
Corporate nominee director
Appointed 27 Apr 2004
Resigned 09 Aug 2004

Persons with significant control

1

Arbor, LondonSE1 9AX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

146

Appoint Person Secretary Company With Name Date
4 December 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 December 2025
TM02Termination of Secretary
Accounts With Accounts Type Small
29 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
13 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 May 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 April 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 April 2024
TM01Termination of Director
Change To A Person With Significant Control
3 January 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
5 December 2023
AP03Appointment of Secretary
Accounts With Accounts Type Small
24 October 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
25 September 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 March 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 February 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 November 2022
TM01Termination of Director
Accounts With Accounts Type Small
25 July 2022
AAAnnual Accounts
Change Person Director Company With Change Date
27 June 2022
CH01Change of Director Details
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
24 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 August 2020
AP01Appointment of Director
Confirmation Statement With Updates
7 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
16 October 2019
AAAnnual Accounts
Legacy
18 July 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
18 July 2019
SH19Statement of Capital
Legacy
18 July 2019
CAP-SSCAP-SS
Resolution
18 July 2019
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
8 May 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 December 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
21 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Accounts With Accounts Type Full
20 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Capital Allotment Shares
27 February 2015
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
27 February 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 September 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
16 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2014
AR01AR01
Capital Allotment Shares
23 May 2014
SH01Allotment of Shares
Auditors Resignation Company
26 March 2014
AUDAUD
Resolution
17 March 2014
RESOLUTIONSResolutions
Capital Allotment Shares
27 February 2014
SH01Allotment of Shares
Capital Allotment Shares
26 February 2014
SH01Allotment of Shares
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Capital Allotment Shares
6 June 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Change Sail Address Company With Old Address
22 May 2013
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
22 May 2013
CH01Change of Director Details
Termination Director Company With Name
26 November 2012
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
9 October 2012
AP01Appointment of Director
Capital Allotment Shares
6 July 2012
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
16 May 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
15 May 2012
AD01Change of Registered Office Address
Move Registers To Registered Office Company
14 May 2012
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address
3 April 2012
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
29 March 2012
SH01Allotment of Shares
Capital Allotment Shares
29 March 2012
SH01Allotment of Shares
Capital Allotment Shares
29 March 2012
SH01Allotment of Shares
Capital Allotment Shares
27 March 2012
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
12 March 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 December 2011
AAAnnual Accounts
Legacy
2 December 2011
SH20SH20
Capital Statement Capital Company With Date Currency Figure
2 December 2011
SH19Statement of Capital
Legacy
2 December 2011
CAP-SSCAP-SS
Resolution
2 December 2011
RESOLUTIONSResolutions
Capital Allotment Shares
15 November 2011
SH01Allotment of Shares
Capital Allotment Shares
15 November 2011
SH01Allotment of Shares
Termination Director Company With Name
5 August 2011
TM01Termination of Director
Termination Director Company With Name
31 May 2011
TM01Termination of Director
Termination Director Company With Name
31 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Capital Allotment Shares
13 April 2011
SH01Allotment of Shares
Memorandum Articles
8 March 2011
MEM/ARTSMEM/ARTS
Resolution
8 March 2011
RESOLUTIONSResolutions
Capital Allotment Shares
23 February 2011
SH01Allotment of Shares
Capital Allotment Shares
22 February 2011
SH01Allotment of Shares
Change Person Director Company With Change Date
21 December 2010
CH01Change of Director Details
Accounts With Accounts Type Full
15 December 2010
AAAnnual Accounts
Capital Allotment Shares
10 December 2010
SH01Allotment of Shares
Capital Allotment Shares
8 October 2010
SH01Allotment of Shares
Capital Allotment Shares
16 September 2010
SH01Allotment of Shares
Change Sail Address Company With Old Address
7 September 2010
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
7 September 2010
SH01Allotment of Shares
Legacy
7 September 2010
MG01MG01
Termination Secretary Company With Name
19 July 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
19 July 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 May 2010
AR01AR01
Move Registers To Sail Company
4 March 2010
AD03Change of Location of Company Records
Change Sail Address Company
4 March 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
28 November 2009
AAAnnual Accounts
Legacy
19 May 2009
363aAnnual Return
Legacy
13 May 2009
88(2)Return of Allotment of Shares
Resolution
31 March 2009
RESOLUTIONSResolutions
Legacy
31 March 2009
123Notice of Increase in Nominal Capital
Legacy
26 January 2009
287Change of Registered Office
Accounts With Accounts Type Full
17 October 2008
AAAnnual Accounts
Legacy
7 October 2008
288aAppointment of Director or Secretary
Legacy
7 October 2008
288aAppointment of Director or Secretary
Legacy
7 October 2008
88(2)Return of Allotment of Shares
Legacy
30 May 2008
363aAnnual Return
Legacy
7 November 2007
88(2)R88(2)R
Resolution
7 November 2007
RESOLUTIONSResolutions
Resolution
7 November 2007
RESOLUTIONSResolutions
Legacy
7 November 2007
123Notice of Increase in Nominal Capital
Legacy
30 October 2007
88(2)R88(2)R
Legacy
30 October 2007
88(2)R88(2)R
Accounts With Accounts Type Full
20 August 2007
AAAnnual Accounts
Legacy
4 June 2007
363sAnnual Return (shuttle)
Resolution
14 September 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 August 2006
AAAnnual Accounts
Legacy
4 August 2006
88(2)R88(2)R
Legacy
19 May 2006
363sAnnual Return (shuttle)
Legacy
28 February 2006
288aAppointment of Director or Secretary
Legacy
14 February 2006
288aAppointment of Director or Secretary
Legacy
14 February 2006
88(2)R88(2)R
Legacy
14 February 2006
123Notice of Increase in Nominal Capital
Resolution
14 February 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 November 2005
AAAnnual Accounts
Legacy
16 May 2005
363sAnnual Return (shuttle)
Resolution
10 January 2005
RESOLUTIONSResolutions
Legacy
17 August 2004
288aAppointment of Director or Secretary
Legacy
17 August 2004
288aAppointment of Director or Secretary
Legacy
17 August 2004
288aAppointment of Director or Secretary
Legacy
17 August 2004
288bResignation of Director or Secretary
Legacy
17 August 2004
288bResignation of Director or Secretary
Legacy
14 July 2004
225Change of Accounting Reference Date
Legacy
14 July 2004
287Change of Registered Office
Resolution
14 July 2004
RESOLUTIONSResolutions
Resolution
14 July 2004
RESOLUTIONSResolutions
Resolution
14 July 2004
RESOLUTIONSResolutions
Certificate Change Of Name Company
11 June 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 April 2004
NEWINCIncorporation