Background WavePink WaveYellow Wave

GEMINI STRUCTURED CARBON LIMITED (05529352)

GEMINI STRUCTURED CARBON LIMITED (05529352) is an active UK company. incorporated on 5 August 2005. with registered office in Ilford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in environmental consulting activities. GEMINI STRUCTURED CARBON LIMITED has been registered for 20 years. Current directors include EMMETT, Colin John.

Company Number
05529352
Status
active
Type
ltd
Incorporated
5 August 2005
Age
20 years
Address
C/O Accounts & Tax Advisor Ltd, Ilford, IG3 9HP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Environmental consulting activities
Directors
EMMETT, Colin John
SIC Codes
74901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GEMINI STRUCTURED CARBON LIMITED

GEMINI STRUCTURED CARBON LIMITED is an active company incorporated on 5 August 2005 with the registered office located in Ilford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in environmental consulting activities. GEMINI STRUCTURED CARBON LIMITED was registered 20 years ago.(SIC: 74901)

Status

active

Active since 20 years ago

Company No

05529352

LTD Company

Age

20 Years

Incorporated 5 August 2005

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 6 October 2025 (6 months ago)
Submitted on 31 December 2025 (4 months ago)

Next Due

Due by 20 October 2026
For period ending 6 October 2026
Contact
Address

C/O Accounts & Tax Advisor Ltd 29 Egerton Gardens Ilford, IG3 9HP,

Previous Addresses

C/O Accounts & Tax Advisor Ltd 27 Mayesbrook Road Dagenham RM8 2EA England
From: 18 January 2022To: 2 June 2025
27 C/O Accounts & Tax Advisor Ltd Mayesbrook Road Dagenham Essex RM8 2EA England
From: 9 March 2018To: 18 January 2022
C/O Sable Accounting Castlewood House 77-91 New Oxford Street London WC1A 1DG
From: 8 July 2011To: 9 March 2018
Commercial Unit 7, Commordore House C/O Quotient Financial Solutions London SW18 1TW United Kingdom
From: 13 April 2010To: 8 July 2011
Suite a 25 Floral Street London WC2E 9DS
From: 5 August 2005To: 13 April 2010
Timeline

8 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Aug 05
Director Joined
Feb 15
Director Left
Mar 15
Director Left
Nov 16
Owner Exit
Dec 25
New Owner
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

EMMETT, Colin John

Active
Abbotswood Close, RedditchB98 0QD
Born July 1952
Director
Appointed 08 Oct 2024

SANGSTER, Duncan Llewellyn

Resigned
20 Roedean Crescent, LondonSW15 5JU
Secretary
Appointed 29 Jun 2006
Resigned 14 May 2007

VARNEY, Craig

Resigned
77-91 New Oxford Street, LondonWC1A 1DG
Secretary
Appointed 01 Nov 2011
Resigned 16 Sept 2014

BRIGHTON SECRETARY LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee secretary
Appointed 05 Aug 2005
Resigned 08 Aug 2005

CONTRACO NOMINEES LIMITED

Resigned
Ground Floor, 9 Belgrave Road, LondonSW1V 1QB
Corporate nominee secretary
Appointed 22 Aug 2005
Resigned 18 Apr 2006

ROCK TRUSTEES LTD

Resigned
Le Grenier, St. MartinGY4 6AA
Corporate secretary
Appointed 18 Apr 2006
Resigned 29 Jun 2006

TAX ETC LTD

Resigned
25 Floral Street, LondonWC2E 9DS
Corporate secretary
Appointed 14 May 2007
Resigned 31 Oct 2010

COOGAN, Lance Reginald

Resigned
Bayleys Hill Road, EdenbridgeTN8 7AS
Born April 1942
Director
Appointed 31 Dec 2011
Resigned 01 Jan 2012

SANGSTER, Duncan Llewellyn

Resigned
20 Roedean Crescent, LondonSW15 5JU
Born May 1947
Director
Appointed 03 Jan 2006
Resigned 14 May 2007

SHANNON, Grant Preston

Resigned
327 Romney House, London
Born June 1967
Director
Appointed 01 Jun 2007
Resigned 15 Aug 2008

WASSUNG, David Christopher Louis

Resigned
29 Egerton Gardens, IlfordIG3 9HP
Born April 1942
Director
Appointed 28 Jul 2008
Resigned 08 Oct 2024

WILSON, Richard Elstan

Resigned
77-91 New Oxford Street, LondonWC1A 1DG
Born November 1946
Director
Appointed 22 Aug 2005
Resigned 19 Oct 2015

BRIGHTON DIRECTOR LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee director
Appointed 05 Aug 2005
Resigned 08 Aug 2005

Persons with significant control

2

1 Active
1 Ceased

Mr Colin John Emmett

Active
Abbotswood Close, RedditchB98 0QD
Born July 1952

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Oct 2024

Blackwatch Foundation

Ceased
Fernkloof Estate, Hermanus

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 08 Oct 2024
Fundings
Financials
Latest Activities

Filing History

99

Confirmation Statement With Updates
31 December 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
31 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 December 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
31 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
31 December 2025
AP01Appointment of Director
Gazette Filings Brought Up To Date
31 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Gazette Notice Compulsory
30 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Sail Address Company With Old Address New Address
6 October 2025
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
2 June 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 January 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
20 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
3 December 2019
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 March 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 November 2016
TM01Termination of Director
Gazette Filings Brought Up To Date
27 April 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
26 April 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 April 2016
AAAnnual Accounts
Gazette Notice Compulsory
12 April 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 March 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
14 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 October 2014
AR01AR01
Termination Secretary Company With Name Termination Date
7 October 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 February 2013
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
19 February 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2011
AR01AR01
Change Sail Address Company With Old Address
9 November 2011
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
9 November 2011
AD03Change of Location of Company Records
Termination Secretary Company With Name
9 November 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
9 November 2011
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
29 September 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 July 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 October 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 April 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 October 2009
AR01AR01
Change Corporate Secretary Company With Change Date
22 October 2009
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Sail Address Company
22 October 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
15 September 2009
AAAnnual Accounts
Legacy
3 November 2008
363aAnnual Return
Legacy
3 November 2008
190190
Legacy
3 November 2008
353353
Legacy
3 November 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
6 October 2008
AAAnnual Accounts
Legacy
20 August 2008
288bResignation of Director or Secretary
Legacy
11 August 2008
288aAppointment of Director or Secretary
Legacy
19 October 2007
363aAnnual Return
Legacy
19 October 2007
288cChange of Particulars
Legacy
5 September 2007
363aAnnual Return
Legacy
21 August 2007
169169
Accounts With Accounts Type Total Exemption Full
25 July 2007
AAAnnual Accounts
Legacy
21 June 2007
288aAppointment of Director or Secretary
Legacy
13 June 2007
363sAnnual Return (shuttle)
Legacy
11 June 2007
225Change of Accounting Reference Date
Legacy
25 May 2007
288aAppointment of Director or Secretary
Legacy
25 May 2007
288bResignation of Director or Secretary
Legacy
25 May 2007
287Change of Registered Office
Legacy
13 September 2006
363sAnnual Return (shuttle)
Legacy
29 June 2006
88(2)R88(2)R
Legacy
29 June 2006
287Change of Registered Office
Legacy
29 June 2006
288aAppointment of Director or Secretary
Legacy
29 June 2006
288bResignation of Director or Secretary
Legacy
26 April 2006
288aAppointment of Director or Secretary
Legacy
26 April 2006
88(2)R88(2)R
Legacy
26 April 2006
288bResignation of Director or Secretary
Legacy
26 April 2006
288aAppointment of Director or Secretary
Legacy
2 December 2005
88(2)R88(2)R
Legacy
16 September 2005
288aAppointment of Director or Secretary
Legacy
16 September 2005
288aAppointment of Director or Secretary
Legacy
8 August 2005
288bResignation of Director or Secretary
Legacy
8 August 2005
288bResignation of Director or Secretary
Incorporation Company
5 August 2005
NEWINCIncorporation