Background WavePink WaveYellow Wave

CARBON RESPONSIBLE LTD (07954643)

CARBON RESPONSIBLE LTD (07954643) is an active UK company. incorporated on 17 February 2012. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. CARBON RESPONSIBLE LTD has been registered for 14 years. Current directors include KIMBER, Alexandra, KIMBER, Hugo Charles, PAVER, Matthew Connelly.

Company Number
07954643
Status
active
Type
ltd
Incorporated
17 February 2012
Age
14 years
Address
86-90 Paul St, London, EC2A 4NE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
KIMBER, Alexandra, KIMBER, Hugo Charles, PAVER, Matthew Connelly
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARBON RESPONSIBLE LTD

CARBON RESPONSIBLE LTD is an active company incorporated on 17 February 2012 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. CARBON RESPONSIBLE LTD was registered 14 years ago.(SIC: 70229)

Status

active

Active since 14 years ago

Company No

07954643

LTD Company

Age

14 Years

Incorporated 17 February 2012

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 10 December 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Overdue

3 days overdue

Last Filed

Made up to 17 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 31 March 2026
For period ending 17 March 2026
Contact
Address

86-90 Paul St London, EC2A 4NE,

Previous Addresses

Unit 2 Uffcott Farm Uffcott Swindon Wiltshire SN4 9NB
From: 14 January 2013To: 24 March 2025
145-157 St John Street London EC1V 4PW England
From: 17 February 2012To: 14 January 2013
Timeline

14 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Feb 12
Director Joined
May 16
Funding Round
Jun 22
Funding Round
Jun 22
Director Joined
Aug 22
Funding Round
Dec 22
Funding Round
Nov 23
Owner Exit
Nov 23
Funding Round
Nov 24
Funding Round
Nov 24
Director Joined
Dec 24
Funding Round
Mar 25
Director Left
Apr 25
Funding Round
Feb 26
8
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

KIMBER, Alexandra

Active
Paul St, LondonEC2A 4NE
Born October 1969
Director
Appointed 05 Apr 2016

KIMBER, Hugo Charles

Active
Paul St, LondonEC2A 4NE
Born April 1964
Director
Appointed 17 Feb 2012

PAVER, Matthew Connelly

Active
St. Pauls Road, LondonN1 2LT
Born February 1988
Director
Appointed 05 Aug 2022

ROBSON, Peter Neil

Resigned
Paul St, LondonEC2A 4NE
Born October 1962
Director
Appointed 21 May 2024
Resigned 06 Jan 2025

Persons with significant control

2

1 Active
1 Ceased

Mrs Alexandra Kimber

Ceased
St. Katharines, Savernake, MarlboroughSN8 3BG
Born October 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Mar 2023

Mr Hugo Charles Kimber

Active
Paul St, LondonEC2A 4NE
Born April 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

60

Capital Allotment Shares
11 February 2026
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
10 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 April 2025
TM01Termination of Director
Change Person Director Company With Change Date
1 April 2025
CH01Change of Director Details
Confirmation Statement With Updates
31 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
31 March 2025
CH01Change of Director Details
Change To A Person With Significant Control
31 March 2025
PSC04Change of PSC Details
Capital Allotment Shares
31 March 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
24 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 March 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 December 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 December 2024
AAAnnual Accounts
Capital Allotment Shares
25 November 2024
SH01Allotment of Shares
Capital Allotment Shares
25 November 2024
SH01Allotment of Shares
Change Person Director Company With Change Date
9 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2024
CH01Change of Director Details
Change To A Person With Significant Control
9 September 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Confirmation Statement With Updates
30 November 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
24 November 2023
AAAnnual Accounts
Capital Allotment Shares
20 November 2023
SH01Allotment of Shares
Confirmation Statement With Updates
23 December 2022
CS01Confirmation Statement
Capital Allotment Shares
23 December 2022
SH01Allotment of Shares
Confirmation Statement With Updates
25 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2022
CS01Confirmation Statement
Change To A Person With Significant Control
13 September 2022
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
18 August 2022
AP01Appointment of Director
Confirmation Statement With Updates
12 July 2022
CS01Confirmation Statement
Second Filing Capital Allotment Shares
12 July 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
11 July 2022
RP04SH01RP04SH01
Capital Allotment Shares
29 June 2022
SH01Allotment of Shares
Capital Allotment Shares
27 June 2022
SH01Allotment of Shares
Change Account Reference Date Company Previous Extended
18 May 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2013
AR01AR01
Change Account Reference Date Company Current Shortened
24 January 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
14 January 2013
AD01Change of Registered Office Address
Incorporation Company
17 February 2012
NEWINCIncorporation