Background WavePink WaveYellow Wave

CARBON ACTION LTD (07098256)

CARBON ACTION LTD (07098256) is an active UK company. incorporated on 8 December 2009. with registered office in Durham. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (39000). CARBON ACTION LTD has been registered for 16 years. Current directors include HARDCASTLE, William James, STOVIN, Michael, THOMPSON, Richard and 1 others.

Company Number
07098256
Status
active
Type
ltd
Incorporated
8 December 2009
Age
16 years
Address
West Terrace, Durham, DH7 9PT
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (39000)
Directors
HARDCASTLE, William James, STOVIN, Michael, THOMPSON, Richard, WATSON, John Raymond
SIC Codes
39000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARBON ACTION LTD

CARBON ACTION LTD is an active company incorporated on 8 December 2009 with the registered office located in Durham. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (39000). CARBON ACTION LTD was registered 16 years ago.(SIC: 39000)

Status

active

Active since 16 years ago

Company No

07098256

LTD Company

Age

16 Years

Incorporated 8 December 2009

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 11 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

15 days left

Last Filed

Made up to 25 March 2025 (1 year ago)
Submitted on 26 March 2025 (1 year ago)

Next Due

Due by 8 April 2026
For period ending 25 March 2026
Contact
Address

West Terrace Esh Winning Durham, DH7 9PT,

Previous Addresses

Gordon Manley Building Lancaster Environment Centre Lancaster University Lancaster LA1 4YQ England
From: 1 December 2017To: 26 February 2019
Enviro House 13 Robraine Kirkby Lonsdale Carnforth Lancashire LA6 2DF
From: 14 January 2016To: 1 December 2017
The Tower Daltongate Business Centre Daltongate Ulverston Cumbria LA12 7AJ
From: 15 April 2013To: 14 January 2016
Lancaster Environment Centre Lancaster University Lancaster Lancashire LA1 4YQ England
From: 20 September 2012To: 15 April 2013
Sherwood Enterprise Centre 486 Mansfield Road Nottingham NG5 2FB United Kingdom
From: 8 December 2009To: 20 September 2012
Timeline

15 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Dec 09
Funding Round
Jan 11
Director Joined
May 12
Director Left
May 12
Funding Round
Mar 13
Funding Round
Aug 13
Funding Round
Aug 13
Director Joined
Feb 19
Director Joined
Feb 19
Owner Exit
Feb 19
Director Joined
Feb 19
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Jun 25
Director Joined
Jun 25
4
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

HARDCASTLE, William James

Active
Esh Winning, DurhamDH7 9PT
Born July 1985
Director
Appointed 04 Jun 2025

STOVIN, Michael

Active
Esh Winning, DurhamDH7 9PT
Born June 1966
Director
Appointed 06 Jan 2025

THOMPSON, Richard

Active
Lancaster University, LancasterLA1 4YB
Born December 1980
Director
Appointed 23 Apr 2012

WATSON, John Raymond

Active
Esh Winning, DurhamDH7 9PT
Born June 1986
Director
Appointed 22 Feb 2019

LEVETT, Peter Alan

Resigned
Lancaster University, LancasterLA1 4YB
Born May 1977
Director
Appointed 28 Feb 2019
Resigned 06 Jan 2025

LITTLEFORD, Michael John

Resigned
Esh Winning, DurhamDH7 9PT
Born March 1965
Director
Appointed 22 Feb 2019
Resigned 04 Jun 2025

PIMBLETT, Heather Ruth

Resigned
High Hampsfield, CumbriaLA11 6LY
Born June 1985
Director
Appointed 08 Dec 2009
Resigned 23 Apr 2012

Persons with significant control

3

2 Active
1 Ceased
Esh Winning, DurhamDH7 9PT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 22 Feb 2019
Lancaster University, LancasterLA1 4YB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 22 Feb 2019

Mr Richard Thompson

Ceased
Esh Winning, DurhamDH7 9PT
Born December 1980

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Dec 2016
Ceased 22 Feb 2019
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Micro Entity
11 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 March 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
8 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Memorandum Articles
29 April 2019
MAMA
Confirmation Statement With Updates
25 March 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
22 March 2019
AA01Change of Accounting Reference Date
Resolution
6 March 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
6 March 2019
CC04CC04
Change Person Director Company With Change Date
28 February 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 February 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
27 February 2019
AAAnnual Accounts
Change Person Director Company With Change Date
26 February 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
26 February 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 February 2019
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
26 February 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 December 2018
CS01Confirmation Statement
Capital Name Of Class Of Shares
27 November 2018
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Micro Entity
22 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
6 December 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 December 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
17 August 2017
AAAnnual Accounts
Change Person Director Company With Change Date
8 December 2016
CH01Change of Director Details
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
14 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
23 June 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 December 2013
AR01AR01
Capital Name Of Class Of Shares
4 October 2013
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
4 October 2013
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
4 October 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
4 October 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Capital Allotment Shares
20 August 2013
SH01Allotment of Shares
Capital Allotment Shares
20 August 2013
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
15 April 2013
AD01Change of Registered Office Address
Capital Allotment Shares
22 March 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 September 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
8 May 2012
AP01Appointment of Director
Termination Director Company With Name
8 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 February 2012
AR01AR01
Accounts With Accounts Type Dormant
5 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Capital Allotment Shares
1 February 2011
SH01Allotment of Shares
Incorporation Company
8 December 2009
NEWINCIncorporation