Background WavePink WaveYellow Wave

CO2SENSE C.I.C. (05383346)

CO2SENSE C.I.C. (05383346) is an active UK company. incorporated on 4 March 2005. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. CO2SENSE C.I.C. has been registered for 21 years.

Company Number
05383346
Status
active
Type
private-limited-guarant-nsc
Incorporated
4 March 2005
Age
21 years
Address
Sustainable Ventures, London, SE1 7PB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CO2SENSE C.I.C.

CO2SENSE C.I.C. is an active company incorporated on 4 March 2005 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. CO2SENSE C.I.C. was registered 21 years ago.(SIC: 74909)

Status

active

Active since 21 years ago

Company No

05383346

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 4 March 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 13 February 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 4 March 2026 (Just now)
Submitted on 12 March 2026 (Just now)

Next Due

Due by 18 March 2027
For period ending 4 March 2027

Previous Company Names

CO2SENSE LIMITED
From: 17 October 2009To: 15 February 2012
THE YORKSHIRE AND HUMBER SUSTAINABLE FUTURES COMPANY LIMITED
From: 9 March 2005To: 17 October 2009
THE YORKSHIRE & HUMBER SUSTAINABLE (NUMBER ONE) COMPANY LIMITED
From: 4 March 2005To: 9 March 2005
Contact
Address

Sustainable Ventures 5th Floor, County Hall London, SE1 7PB,

Previous Addresses

Level 5 28 st John's Square London EC1M 4DN United Kingdom
From: 1 June 2020To: 2 November 2024
20 Jerusalem Passage London EC1V 4JP United Kingdom
From: 25 June 2019To: 1 June 2020
The Tannery 91 Kirkstall Road Leeds LS3 1HS
From: 14 August 2013To: 25 June 2019
, C/O Company Secretary, Marshall's Mill Marshall Street, Leeds, West Yorkshire, LS11 9YJ, England
From: 13 March 2012To: 14 August 2013
, C/O Company Secretary, Marshall's Mill Marshall Street, Leeds, West Yorkshire, LS11 9YJ, England
From: 15 February 2012To: 13 March 2012
, Victoria House 2 Victoria Place, Leeds, West Yorkshire, LS11 5AE
From: 4 March 2005To: 15 February 2012
Timeline

41 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
Mar 05
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Mar 11
Director Left
Aug 11
Director Joined
Aug 11
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Mar 13
Director Left
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
May 13
Director Left
Jun 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Dec 13
Director Left
Dec 13
Director Joined
Oct 14
Loan Secured
May 15
Director Joined
Apr 16
Director Left
Jul 16
Director Left
May 18
Director Left
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Loan Cleared
Feb 20
Director Joined
Jun 20
New Owner
Mar 23
New Owner
Mar 23
New Owner
Mar 23
0
Funding
35
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

155

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
25 July 2025
CH01Change of Director Details
Change To A Person With Significant Control
25 July 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
4 March 2025
CH01Change of Director Details
Change To A Person With Significant Control
4 March 2025
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
13 February 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 November 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
24 March 2023
CH01Change of Director Details
Change To A Person With Significant Control
24 March 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
23 March 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
20 March 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 March 2023
CH01Change of Director Details
Notification Of A Person With Significant Control
17 March 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 March 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
17 March 2023
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
7 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
9 March 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
19 February 2021
AAAnnual Accounts
Change Person Director Company With Change Date
2 July 2020
CH01Change of Director Details
Memorandum Articles
18 June 2020
MAMA
Resolution
18 June 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 June 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 June 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 March 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 February 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
29 November 2019
AAAnnual Accounts
Change Person Director Company With Change Date
26 June 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 June 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 January 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
17 May 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 May 2018
TM01Termination of Director
Notification Of A Person With Significant Control Statement
15 March 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
15 March 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
9 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 February 2018
AAAnnual Accounts
Auditors Resignation Company
5 July 2017
AUDAUD
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Resolution
13 February 2017
RESOLUTIONSResolutions
Statement Of Companys Objects
13 February 2017
CC04CC04
Accounts With Accounts Type Small
19 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 July 2016
TM01Termination of Director
Move Registers To Sail Company With New Address
24 June 2016
AD03Change of Location of Company Records
Change Person Director Company With Change Date
23 June 2016
CH01Change of Director Details
Change Sail Address Company With New Address
23 June 2016
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
7 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
17 March 2016
AR01AR01
Accounts With Accounts Type Small
25 September 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date No Member List
1 April 2015
AR01AR01
Appoint Person Secretary Company With Name Date
27 March 2015
AP03Appointment of Secretary
Appoint Corporate Secretary Company With Name Date
27 March 2015
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
23 October 2014
AP01Appointment of Director
Change Person Director Company With Change Date
21 October 2014
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
17 October 2014
TM02Termination of Secretary
Accounts With Accounts Type Small
1 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 March 2014
AR01AR01
Accounts With Made Up Date
6 February 2014
AAAnnual Accounts
Appoint Person Director Company With Name
12 December 2013
AP01Appointment of Director
Termination Director Company With Name
12 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
17 October 2013
AP01Appointment of Director
Termination Director Company With Name
10 October 2013
TM01Termination of Director
Termination Director Company With Name
10 October 2013
TM01Termination of Director
Termination Director Company With Name
10 October 2013
TM01Termination of Director
Termination Director Company With Name
10 October 2013
TM01Termination of Director
Termination Director Company With Name
10 October 2013
TM01Termination of Director
Termination Director Company With Name
10 October 2013
TM01Termination of Director
Termination Director Company With Name
10 October 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
14 August 2013
AD01Change of Registered Office Address
Termination Director Company With Name
25 June 2013
TM01Termination of Director
Termination Director Company With Name
7 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 March 2013
AR01AR01
Termination Director Company With Name
28 March 2013
TM01Termination of Director
Termination Director Company With Name
28 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
28 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 March 2013
AP01Appointment of Director
Change Person Director Company With Change Date
28 March 2013
CH01Change of Director Details
Appoint Person Director Company With Name
28 March 2013
AP01Appointment of Director
Accounts With Made Up Date
16 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
8 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 October 2012
AP01Appointment of Director
Termination Secretary Company With Name
9 May 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
9 May 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
13 March 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
13 March 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
15 February 2012
AD01Change of Registered Office Address
Certificate Change Of Name Company
15 February 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Community Interest Company
15 February 2012
CICCONCICCON
Change Of Name Notice
15 February 2012
CONNOTConfirmation Statement Notification
Accounts With Made Up Date
14 November 2011
AAAnnual Accounts
Termination Director Company With Name
4 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
4 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
21 March 2011
AR01AR01
Termination Director Company With Name
21 March 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
9 February 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
9 February 2011
TM02Termination of Secretary
Accounts With Made Up Date
3 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
2 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
8 March 2010
AR01AR01
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Accounts With Made Up Date
30 December 2009
AAAnnual Accounts
Certificate Change Of Name Company
17 October 2009
CERTNMCertificate of Incorporation on Change of Name
Resolution
17 October 2009
RESOLUTIONSResolutions
Legacy
14 August 2009
288aAppointment of Director or Secretary
Legacy
14 August 2009
288bResignation of Director or Secretary
Legacy
20 April 2009
363aAnnual Return
Legacy
20 April 2009
353353
Legacy
20 April 2009
190190
Legacy
20 April 2009
287Change of Registered Office
Auditors Resignation Company
18 March 2009
AUDAUD
Legacy
11 February 2009
287Change of Registered Office
Legacy
12 December 2008
288aAppointment of Director or Secretary
Legacy
26 September 2008
288aAppointment of Director or Secretary
Legacy
23 September 2008
288bResignation of Director or Secretary
Legacy
23 September 2008
288bResignation of Director or Secretary
Accounts With Made Up Date
11 June 2008
AAAnnual Accounts
Legacy
1 April 2008
288aAppointment of Director or Secretary
Legacy
20 March 2008
363aAnnual Return
Legacy
20 March 2008
288cChange of Particulars
Accounts With Made Up Date
10 August 2007
AAAnnual Accounts
Legacy
30 May 2007
363sAnnual Return (shuttle)
Legacy
30 April 2007
287Change of Registered Office
Accounts With Made Up Date
12 February 2007
AAAnnual Accounts
Legacy
29 March 2006
363sAnnual Return (shuttle)
Memorandum Articles
13 June 2005
MEM/ARTSMEM/ARTS
Legacy
2 June 2005
288aAppointment of Director or Secretary
Legacy
2 June 2005
288aAppointment of Director or Secretary
Resolution
2 June 2005
RESOLUTIONSResolutions
Resolution
2 June 2005
RESOLUTIONSResolutions
Resolution
2 June 2005
RESOLUTIONSResolutions
Resolution
2 June 2005
RESOLUTIONSResolutions
Resolution
2 June 2005
RESOLUTIONSResolutions
Legacy
1 June 2005
288bResignation of Director or Secretary
Legacy
1 June 2005
288bResignation of Director or Secretary
Legacy
1 June 2005
287Change of Registered Office
Certificate Change Of Name Company
9 March 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 March 2005
NEWINCIncorporation