Background WavePink WaveYellow Wave

CO2CO LTD (13810202)

CO2CO LTD (13810202) is an active UK company. incorporated on 20 December 2021. with registered office in Petersfield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. CO2CO LTD has been registered for 4 years. Current directors include HALLETT, Jason Patrick, QURESHI, Sarmad Mehmood, RENTON, John Frederick Anthony and 2 others.

Company Number
13810202
Status
active
Type
ltd
Incorporated
20 December 2021
Age
4 years
Address
School Master's House, Petersfield, GU31 4AG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
HALLETT, Jason Patrick, QURESHI, Sarmad Mehmood, RENTON, John Frederick Anthony, SEPHTON, Mark, Professor, SLAUGHTER, Philip
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CO2CO LTD

CO2CO LTD is an active company incorporated on 20 December 2021 with the registered office located in Petersfield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. CO2CO LTD was registered 4 years ago.(SIC: 70229)

Status

active

Active since 4 years ago

Company No

13810202

LTD Company

Age

4 Years

Incorporated 20 December 2021

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 22 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 7 February 2026 (2 months ago)
Submitted on 18 February 2026 (2 months ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027
Contact
Address

School Master's House College Street Petersfield, GU31 4AG,

Previous Addresses

The Royal Institution 21 Albemarle Street London W1S 4BS England
From: 7 July 2022To: 3 January 2024
School Master's House, 39 College Street Petersfield GU31 4AG England
From: 20 December 2021To: 7 July 2022
Timeline

3 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
Dec 21
Funding Round
Jan 22
Funding Round
Dec 23
2
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

HALLETT, Jason Patrick

Active
College Street, PetersfieldGU31 4AG
Born February 1977
Director
Appointed 20 Dec 2021

QURESHI, Sarmad Mehmood

Active
College Street, PetersfieldGU31 4AG
Born December 1970
Director
Appointed 20 Dec 2021

RENTON, John Frederick Anthony

Active
College Street, PetersfieldGU31 4AG
Born October 1954
Director
Appointed 20 Dec 2021

SEPHTON, Mark, Professor

Active
College Street, PetersfieldGU31 4AG
Born August 1966
Director
Appointed 20 Dec 2021

SLAUGHTER, Philip

Active
College Street, PetersfieldGU31 4AG
Born September 1969
Director
Appointed 20 Dec 2021

Persons with significant control

1

Mr Philip Slaughter

Active
College Street, PetersfieldGU31 4AG
Born September 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 20 Dec 2021
Fundings
Financials
Latest Activities

Filing History

15

Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 January 2024
AD01Change of Registered Office Address
Capital Allotment Shares
12 December 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
18 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Second Filing Capital Allotment Shares
29 March 2023
RP04SH01RP04SH01
Change Registered Office Address Company With Date Old Address New Address
7 July 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 February 2022
CS01Confirmation Statement
Capital Allotment Shares
10 January 2022
SH01Allotment of Shares
Incorporation Company
20 December 2021
NEWINCIncorporation