Background WavePink WaveYellow Wave

SUSTAIN CO2 LIMITED (11321697)

SUSTAIN CO2 LIMITED (11321697) is an active UK company. incorporated on 20 April 2018. with registered office in Leeds. The company operates in the Manufacturing sector, engaged in unknown sic code (20590). SUSTAIN CO2 LIMITED has been registered for 7 years. Current directors include BENTLEY, Thomas James Macaulay, FLANNERY, Lisa, STORY, John Michael and 1 others.

Company Number
11321697
Status
active
Type
ltd
Incorporated
20 April 2018
Age
7 years
Address
Brookfoot House Low Lane, Leeds, LS18 5PU
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20590)
Directors
BENTLEY, Thomas James Macaulay, FLANNERY, Lisa, STORY, John Michael, STOTT, Jonathan
SIC Codes
20590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUSTAIN CO2 LIMITED

SUSTAIN CO2 LIMITED is an active company incorporated on 20 April 2018 with the registered office located in Leeds. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20590). SUSTAIN CO2 LIMITED was registered 7 years ago.(SIC: 20590)

Status

active

Active since 7 years ago

Company No

11321697

LTD Company

Age

7 Years

Incorporated 20 April 2018

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 19 April 2025 (1 year ago)
Submitted on 22 April 2025 (1 year ago)

Next Due

Due by 3 May 2026
For period ending 19 April 2026
Contact
Address

Brookfoot House Low Lane Horsforth Leeds, LS18 5PU,

Timeline

6 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Apr 18
Owner Exit
Jan 19
Funding Round
Jan 19
Director Joined
Apr 19
Director Joined
Apr 24
Director Joined
Apr 24
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

FLANNERY, Lisa

Active
Low Lane, LeedsLS18 5PU
Secretary
Appointed 20 Apr 2018

BENTLEY, Thomas James Macaulay

Active
Low Lane, LeedsLS18 5PU
Born March 1971
Director
Appointed 20 Apr 2018

FLANNERY, Lisa

Active
Low Lane, LeedsLS18 5PU
Born January 1965
Director
Appointed 01 Apr 2024

STORY, John Michael

Active
Low Lane, LeedsLS18 5PU
Born June 1963
Director
Appointed 28 Apr 2019

STOTT, Jonathan

Active
Low Lane, LeedsLS18 5PU
Born June 1980
Director
Appointed 01 Apr 2024

Persons with significant control

2

1 Active
1 Ceased

Mr Thomas James Macaulay Bentley

Ceased
Low Lane, LeedsLS18 5PU
Born March 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Apr 2018
Ceased 28 Dec 2018
Low Lane, LeedsLS18 5PU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Apr 2018
Fundings
Financials
Latest Activities

Filing History

25

Memorandum Articles
15 July 2025
MAMA
Resolution
15 July 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
15 July 2025
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Change Person Director Company With Change Date
29 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 April 2019
AP01Appointment of Director
Change To A Person With Significant Control
31 January 2019
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
31 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
31 January 2019
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
3 May 2018
AA01Change of Accounting Reference Date
Incorporation Company
20 April 2018
NEWINCIncorporation