Background WavePink WaveYellow Wave

CARBON CLEAN SOLUTIONS LIMITED (08116812)

CARBON CLEAN SOLUTIONS LIMITED (08116812) is an active UK company. incorporated on 25 June 2012. with registered office in London. The company operates in the Manufacturing sector, engaged in manufacture of industrial gases. CARBON CLEAN SOLUTIONS LIMITED has been registered for 13 years. Current directors include BUMB, Prateek, POWERS, Christopher Alan, PUGH, Martin and 4 others.

Company Number
08116812
Status
active
Type
ltd
Incorporated
25 June 2012
Age
13 years
Address
Fourth Floor, Bronze, The Forge Bankside, London, SE1 9HZ
Industry Sector
Manufacturing
Business Activity
Manufacture of industrial gases
Directors
BUMB, Prateek, POWERS, Christopher Alan, PUGH, Martin, SAHAY, Praveen Kant, SHARMA, Aniruddha, SWAN, Allan, WALDRON, Julian David
SIC Codes
20110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARBON CLEAN SOLUTIONS LIMITED

CARBON CLEAN SOLUTIONS LIMITED is an active company incorporated on 25 June 2012 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in manufacture of industrial gases. CARBON CLEAN SOLUTIONS LIMITED was registered 13 years ago.(SIC: 20110)

Status

active

Active since 13 years ago

Company No

08116812

LTD Company

Age

13 Years

Incorporated 25 June 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 16 October 2025 (6 months ago)
Submitted on 23 October 2025 (6 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026
Contact
Address

Fourth Floor, Bronze, The Forge Bankside 105 Sumner Street London, SE1 9HZ,

Previous Addresses

3 Valentine Place London SE1 8QH England
From: 19 October 2021To: 19 September 2023
4th Floor, the Anchorage, 34 Bridge Street Reading RG1 2LU England
From: 31 May 2019To: 19 October 2021
47 Castle Street Reading Berkshire RG1 7SR
From: 11 October 2012To: 31 May 2019
27 Holywell Row London EC2A 4JB United Kingdom
From: 25 June 2012To: 11 October 2012
Timeline

49 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Jun 12
Funding Round
Oct 13
Director Joined
Jul 14
Director Joined
Feb 15
Director Joined
Feb 15
Funding Round
Apr 15
Funding Round
Jul 15
Funding Round
Sept 15
Director Left
Sept 15
Funding Round
Sept 15
Director Joined
Dec 15
Director Joined
Oct 16
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
Director Joined
Sept 17
Director Left
Apr 18
Director Joined
Jul 18
Funding Round
May 19
Director Left
Feb 20
Director Left
Feb 20
Director Joined
Feb 20
Funding Round
Feb 20
Funding Round
Jul 20
Funding Round
Jul 20
Funding Round
Jul 20
Owner Exit
Sept 20
Funding Round
Aug 21
Funding Round
Mar 22
Funding Round
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Funding Round
Jun 22
Director Joined
Dec 22
Loan Secured
Mar 23
Owner Exit
Jul 23
Owner Exit
Jul 23
Owner Exit
Jul 23
Director Joined
Sept 23
Funding Round
Jan 24
Capital Update
Jun 24
Loan Secured
Aug 24
Director Left
Feb 25
Director Joined
Feb 25
Director Left
Jun 25
Director Joined
Jul 25
Funding Round
Oct 25
Funding Round
Dec 25
Funding Round
Feb 26
19
Funding
20
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

15

8 Active
7 Resigned

PITSEC LIMITED

Active
Blagrave Street, ReadingRG1 1PL
Corporate secretary
Appointed 05 Oct 2012

BUMB, Prateek

Active
105 Sumner Street, LondonSE1 9HZ
Born June 1985
Director
Appointed 25 Jun 2014

POWERS, Christopher Alan

Active
Houston, Texas 77002
Born February 1980
Director
Appointed 01 Jul 2025

PUGH, Martin

Active
105 Sumner Street, LondonSE1 9HZ
Born February 1953
Director
Appointed 25 Jun 2018

SAHAY, Praveen Kant

Active
105 Sumner Street, LondonSE1 9HZ
Born July 1962
Director
Appointed 30 Jan 2020

SHARMA, Aniruddha

Active
105 Sumner Street, LondonSE1 9HZ
Born September 1986
Director
Appointed 25 Jun 2012

SWAN, Allan

Active
105 Sumner Street, LondonSE1 9HZ
Born September 1963
Director
Appointed 14 Sept 2023

WALDRON, Julian David

Active
105 Sumner Street, LondonSE1 9HZ
Born June 1964
Director
Appointed 06 Dec 2022

DROOG, Daniel

Resigned
105 Sumner Street, LondonSE1 9HZ
Born August 1975
Director
Appointed 24 Feb 2022
Resigned 20 Jan 2025

HAEMMIG, Martin Ferdinand

Resigned
Geissbergstrasse, Ennetbaden
Born December 1956
Director
Appointed 09 Feb 2015
Resigned 03 Sept 2015

HEWITT-JONES, Richard Francis

Resigned
Castle Street, ReadingRG1 7SR
Born April 1966
Director
Appointed 06 Sept 2017
Resigned 23 Mar 2018

NARASIMHALU, Sanjay

Resigned
Houston, Texas 77002
Born August 1966
Director
Appointed 20 Jan 2025
Resigned 01 Jul 2025

PETZEL, Jan Mark Philipp

Resigned
Valentine Place, LondonSE1 8QH
Born July 1973
Director
Appointed 30 Sept 2016
Resigned 24 Feb 2022

PRABHALA, Suresh

Resigned
Bridge Street, ReadingRG1 2LU
Born December 1974
Director
Appointed 03 Sept 2015
Resigned 30 Jan 2020

RAJAN, Palaniswamy Varada

Resigned
Park Avenue, Ne, Atlanta
Born May 1970
Director
Appointed 09 Feb 2015
Resigned 30 Jan 2020

Persons with significant control

4

0 Active
4 Ceased
67 Batterymarch Street, BostonMA02110

Nature of Control

Significant influence or control
Notified 09 Jun 2020
Ceased 09 Jun 2020

Mr Federico Canciani

Ceased
Bridge Street, ReadingRG1 2LU
Born April 2016

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 09 Jun 2020

Prateek Bumb

Ceased
Valentine Place, LondonSE1 8QH
Born June 1985

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016

Aniruddha Sharma

Ceased
Valentine Place, LondonSE1 8QH
Born September 1986

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

120

Change Person Director Company With Change Date
8 April 2026
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
20 March 2026
CH04Change of Corporate Secretary Details
Capital Allotment Shares
22 February 2026
SH01Allotment of Shares
Change Sail Address Company With Old Address New Address
27 January 2026
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
11 December 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
6 November 2025
CH01Change of Director Details
Confirmation Statement With Updates
23 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
23 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2025
CH01Change of Director Details
Capital Allotment Shares
14 October 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
26 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
2 July 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2025
TM01Termination of Director
Confirmation Statement With Updates
17 October 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2024
MR01Registration of a Charge
Accounts With Accounts Type Group
9 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2024
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
13 June 2024
SH19Statement of Capital
Legacy
13 June 2024
SH20SH20
Legacy
13 June 2024
CAP-SSCAP-SS
Resolution
13 June 2024
RESOLUTIONSResolutions
Change Sail Address Company With Old Address New Address
23 April 2024
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Previous Shortened
21 March 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
20 February 2024
AAAnnual Accounts
Capital Allotment Shares
5 January 2024
SH01Allotment of Shares
Resolution
7 October 2023
RESOLUTIONSResolutions
Memorandum Articles
7 October 2023
MAMA
Appoint Person Director Company With Name Date
29 September 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 September 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 September 2023
CH01Change of Director Details
Confirmation Statement With Updates
4 July 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
4 July 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
4 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
18 April 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
6 December 2022
AP01Appointment of Director
Confirmation Statement With Updates
4 July 2022
CS01Confirmation Statement
Capital Allotment Shares
7 June 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2022
TM01Termination of Director
Resolution
17 March 2022
RESOLUTIONSResolutions
Memorandum Articles
17 March 2022
MAMA
Capital Allotment Shares
17 March 2022
SH01Allotment of Shares
Capital Allotment Shares
15 March 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
24 February 2022
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
25 October 2021
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
19 October 2021
AD01Change of Registered Office Address
Capital Allotment Shares
20 August 2021
SH01Allotment of Shares
Resolution
28 July 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
21 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
7 June 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 November 2020
AAAnnual Accounts
Second Filing Notification Of A Person With Significant Control
15 October 2020
RP04PSC01RP04PSC01
Confirmation Statement With Updates
9 September 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 September 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
10 July 2020
SH01Allotment of Shares
Capital Allotment Shares
10 July 2020
SH01Allotment of Shares
Capital Allotment Shares
10 July 2020
SH01Allotment of Shares
Capital Allotment Shares
12 February 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 February 2020
AP01Appointment of Director
Resolution
10 February 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
6 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 May 2019
AD01Change of Registered Office Address
Second Filing Capital Allotment Shares
30 May 2019
RP04SH01RP04SH01
Capital Allotment Shares
8 May 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
7 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 July 2017
PSC01Notification of Individual PSC
Change Sail Address Company With New Address
27 February 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
9 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Appoint Person Director Company With Name Date
8 December 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
12 November 2015
AAAnnual Accounts
Capital Allotment Shares
1 October 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
30 September 2015
TM01Termination of Director
Resolution
28 September 2015
RESOLUTIONSResolutions
Capital Allotment Shares
22 September 2015
SH01Allotment of Shares
Resolution
22 September 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
23 July 2015
AR01AR01
Capital Allotment Shares
10 July 2015
SH01Allotment of Shares
Change Person Director Company With Change Date
18 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2015
CH01Change of Director Details
Second Filing Of Form With Form Type
7 May 2015
RP04RP04
Capital Allotment Shares
15 April 2015
SH01Allotment of Shares
Resolution
2 April 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
25 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
26 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Move Registers To Registered Office Company
25 June 2014
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
7 February 2014
AAAnnual Accounts
Capital Allotment Shares
30 October 2013
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
17 September 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 June 2013
AR01AR01
Move Registers To Sail Company
26 June 2013
AD03Change of Location of Company Records
Change Sail Address Company
26 June 2013
AD02Notification of Single Alternative Inspection Location
Resolution
30 October 2012
RESOLUTIONSResolutions
Appoint Corporate Secretary Company With Name
11 October 2012
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
11 October 2012
AD01Change of Registered Office Address
Incorporation Company
25 June 2012
NEWINCIncorporation