Background WavePink WaveYellow Wave

COMMON EARTH (11723888)

COMMON EARTH (11723888) is an active UK company. incorporated on 12 December 2018. with registered office in Brentwood. The company operates in the Professional, Scientific and Technical Activities sector, engaged in environmental consulting activities. COMMON EARTH has been registered for 7 years. Current directors include BARTESAGHI, Antonio, HARLAND, Madeleine Theresa, JACOBS, Russell Lawrence.

Company Number
11723888
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
12 December 2018
Age
7 years
Address
29a Crown Street, Brentwood, CM14 4BA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Environmental consulting activities
Directors
BARTESAGHI, Antonio, HARLAND, Madeleine Theresa, JACOBS, Russell Lawrence
SIC Codes
74901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMMON EARTH

COMMON EARTH is an active company incorporated on 12 December 2018 with the registered office located in Brentwood. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in environmental consulting activities. COMMON EARTH was registered 7 years ago.(SIC: 74901)

Status

active

Active since 7 years ago

Company No

11723888

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

7 Years

Incorporated 12 December 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 25 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 11 December 2025 (3 months ago)
Submitted on 29 December 2025 (3 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026
Contact
Address

29a Crown Street Brentwood, CM14 4BA,

Previous Addresses

17 Hanover Terrace London NW1 4RJ England
From: 9 October 2019To: 25 February 2021
Level 5 2 More London Riverside London SE1 2AP
From: 12 December 2018To: 9 October 2019
Timeline

18 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Dec 18
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Left
Sept 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Jan 20
Director Left
Mar 21
Director Left
Aug 21
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Mar 25
Director Left
Mar 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

BARTESAGHI, Antonio

Active
BrentwoodCM14 4BA
Born April 1971
Director
Appointed 12 Dec 2018

HARLAND, Madeleine Theresa

Active
BrentwoodCM14 4BA
Born September 1958
Director
Appointed 16 May 2019

JACOBS, Russell Lawrence

Active
BrentwoodCM14 4BA
Born September 1959
Director
Appointed 01 Oct 2024

ANDERSON, Michael

Resigned
BrentwoodCM14 4BA
Born January 1964
Director
Appointed 01 Oct 2024
Resigned 15 Mar 2025

ANDERSON, Michael

Resigned
Cloudesley Road, LondonN1 0EN
Born January 1964
Director
Appointed 07 May 2019
Resigned 08 Mar 2021

GORELL BARNES, Christopher, Mr.

Resigned
BrentwoodCM14 4BA
Born May 1974
Director
Appointed 04 Oct 2019
Resigned 31 Aug 2021

KING, Alastair John Naisbitt

Resigned
BrentwoodCM14 4BA
Born November 1968
Director
Appointed 04 Oct 2019
Resigned 01 Oct 2024

MCDONALD, Michael, Dr.

Resigned
Hanover Terrace, LondonNW1 4RJ
Born December 1955
Director
Appointed 04 Oct 2019
Resigned 03 Dec 2019

NANSON, Marieanne Elizabeth

Resigned
BrentwoodCM14 4BA
Born July 1965
Director
Appointed 01 Oct 2024
Resigned 15 Mar 2025

WALSH, Brendan Gerard

Resigned
30 Park Place, New York10007
Born January 1960
Director
Appointed 07 May 2019
Resigned 08 Jul 2019

Persons with significant control

2

Mr Antonio Bartesaghi

Active
BrentwoodCM14 4BA
Born April 1971

Nature of Control

Right to appoint and remove directors
Notified 12 Dec 2018

Mrs Rola Khoury

Active
BrentwoodCM14 4BA
Born January 1973

Nature of Control

Right to appoint and remove directors
Notified 12 Dec 2018
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Total Exemption Full
25 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
11 October 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 February 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 February 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
19 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
5 November 2019
CH01Change of Director Details
Change To A Person With Significant Control
5 November 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
5 November 2019
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
17 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 October 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
20 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2019
AP01Appointment of Director
Notice Of Removal Of A Director
7 May 2019
AP01Appointment of Director
Incorporation Company
12 December 2018
NEWINCIncorporation