Background WavePink WaveYellow Wave

CARBON GAP LTD (13557860)

CARBON GAP LTD (13557860) is an active UK company. incorporated on 10 August 2021. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CARBON GAP LTD has been registered for 4 years. Current directors include KRUGER, Timothy James Ronald, LE FLEMING, Barbara Maria, POLLOCK, Cressida Bathsheba Kathleen and 2 others.

Company Number
13557860
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 August 2021
Age
4 years
Address
71-75 Shelton Street, London, WC2H 9JQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
KRUGER, Timothy James Ronald, LE FLEMING, Barbara Maria, POLLOCK, Cressida Bathsheba Kathleen, SPAZZAPAN, Irena, TINCQ, Benjamin
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARBON GAP LTD

CARBON GAP LTD is an active company incorporated on 10 August 2021 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CARBON GAP LTD was registered 4 years ago.(SIC: 82990)

Status

active

Active since 4 years ago

Company No

13557860

PRIVATE-LIMITED-GUARANT-NSC Company

Age

4 Years

Incorporated 10 August 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 16 July 2025 (8 months ago)
Submitted on 16 July 2025 (8 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026

Previous Company Names

CARBON REMOVAL ADVOCACY EUROPE LTD
From: 10 August 2021To: 21 April 2022
Contact
Address

71-75 Shelton Street Covent Garden London, WC2H 9JQ,

Timeline

26 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Aug 21
New Owner
Sept 21
Director Joined
Sept 21
Director Joined
Oct 21
New Owner
Oct 21
Owner Exit
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Owner Exit
Oct 21
Director Joined
Dec 21
Owner Exit
May 22
Director Left
May 22
Director Joined
May 22
New Owner
May 22
Director Joined
May 22
New Owner
May 22
New Owner
May 22
Owner Exit
Aug 22
Owner Exit
Aug 22
Owner Exit
Aug 22
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Sept 24
0
Funding
14
Officers
11
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

KRUGER, Timothy James Ronald

Active
Shelton Street, LondonWC2H 9JQ
Born February 1972
Director
Appointed 28 Feb 2023

LE FLEMING, Barbara Maria

Active
Shelton Street, LondonWC2H 9JQ
Born September 1971
Director
Appointed 24 Oct 2023

POLLOCK, Cressida Bathsheba Kathleen

Active
Shelton Street, LondonWC2H 9JQ
Born June 1982
Director
Appointed 28 Feb 2023

SPAZZAPAN, Irena

Active
Shelton Street, LondonWC2H 9JQ
Born December 1981
Director
Appointed 28 Feb 2023

TINCQ, Benjamin

Active
Shelton Street, LondonWC2H 9JQ
Born November 1983
Director
Appointed 26 May 2022

BOUTEILLE, Remi

Resigned
Shelton Street, LondonWC2H 9JQ
Secretary
Appointed 10 Aug 2021
Resigned 26 Oct 2021

ST LOUIS, Liam

Resigned
10 St George Wharf, LondonSW8 2LZ
Secretary
Appointed 07 Oct 2021
Resigned 02 May 2023

BOUTEILLE, Remi

Resigned
Shelton Street, LondonWC2H 9JQ
Born September 1970
Director
Appointed 26 May 2022
Resigned 27 Feb 2024

BOUTEILLE, Remi

Resigned
Shelton Street, LondonWC2H 9JQ
Born September 1970
Director
Appointed 10 Aug 2021
Resigned 26 Oct 2021

HOOPER, Susan Mary

Resigned
Shelton Street, LondonWC2H 9JQ
Born February 1960
Director
Appointed 15 Dec 2021
Resigned 22 Jan 2024

IZIKOWITZ, David

Resigned
The Grove, LondonN3 1QL
Born July 1995
Director
Appointed 24 Sept 2021
Resigned 26 Oct 2021

ST LOUIS, Liam

Resigned
10 St George Wharf, LondonSW8 2LZ
Born December 1995
Director
Appointed 07 Oct 2021
Resigned 26 May 2022

Persons with significant control

6

0 Active
6 Ceased

Ms Susan Mary Hooper

Ceased
Shelton Street, LondonWC2H 9JQ
Born February 1960

Nature of Control

Voting rights 25 to 50 percent
Notified 29 May 2022
Ceased 15 Aug 2022

Remi Bouteille

Ceased
Shelton Street, LondonWC2H 9JQ
Born September 1970

Nature of Control

Voting rights 25 to 50 percent
Notified 26 May 2022
Ceased 15 Aug 2022

Mr Benjamin Tincq

Ceased
Shelton Street, LondonWC2H 9JQ
Born November 1983

Nature of Control

Voting rights 25 to 50 percent
Notified 26 May 2022
Ceased 15 Aug 2022

Liam St Louis

Ceased
10 St George Wharf, LondonSW8 2LZ
Born December 1995

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 07 Oct 2021
Ceased 07 Oct 2021

Mr David Izikowitz

Ceased
The Grove, LondonN3 1QL
Born July 1995

Nature of Control

Significant influence or control
Notified 20 Sept 2021
Ceased 26 Oct 2021

Mr Remi Bouteille

Ceased
Shelton Street, LondonWC2H 9JQ
Born September 1970

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Aug 2021
Ceased 26 Oct 2021
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Full
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
31 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2024
TM01Termination of Director
Notification Of A Person With Significant Control Statement
15 December 2023
PSC08Cessation of Other Registrable Person PSC
Change Account Reference Date Company Current Extended
3 August 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
18 May 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
9 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2023
AP01Appointment of Director
Resolution
22 September 2022
RESOLUTIONSResolutions
Memorandum Articles
16 September 2022
MAMA
Statement Of Companys Objects
14 September 2022
CC04CC04
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Resolution
20 July 2022
RESOLUTIONSResolutions
Memorandum Articles
7 June 2022
MAMA
Statement Of Companys Objects
6 June 2022
CC04CC04
Notification Of A Person With Significant Control
30 May 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
26 May 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
26 May 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
26 May 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
26 May 2022
PSC01Notification of Individual PSC
Certificate Change Of Name Company
21 April 2022
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
15 December 2021
AP01Appointment of Director
Change Person Secretary Company With Change Date
9 December 2021
CH03Change of Secretary Details
Change To A Person With Significant Control
9 December 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 December 2021
CH01Change of Director Details
Change To A Person With Significant Control
29 October 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
27 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
27 October 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
27 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 October 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 October 2021
AP03Appointment of Secretary
Notification Of A Person With Significant Control
7 October 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
25 September 2021
AP01Appointment of Director
Change To A Person With Significant Control
25 September 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
20 September 2021
PSC01Notification of Individual PSC
Incorporation Company
10 August 2021
NEWINCIncorporation