Background WavePink WaveYellow Wave

VERIFIED CARBON PROJECTS UK LTD (15012825)

VERIFIED CARBON PROJECTS UK LTD (15012825) is an active UK company. incorporated on 19 July 2023. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in environmental consulting activities and 1 other business activities. VERIFIED CARBON PROJECTS UK LTD has been registered for 2 years. Current directors include RIDGWAY, Keith Robert, Mr..

Company Number
15012825
Status
active
Type
ltd
Incorporated
19 July 2023
Age
2 years
Address
13 John Princes Street, London, W1A 0JR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Environmental consulting activities
Directors
RIDGWAY, Keith Robert, Mr.
SIC Codes
74901, 74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VERIFIED CARBON PROJECTS UK LTD

VERIFIED CARBON PROJECTS UK LTD is an active company incorporated on 19 July 2023 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in environmental consulting activities and 1 other business activity. VERIFIED CARBON PROJECTS UK LTD was registered 2 years ago.(SIC: 74901, 74909)

Status

active

Active since 2 years ago

Company No

15012825

LTD Company

Age

2 Years

Incorporated 19 July 2023

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 16 June 2025 (9 months ago)
Period: 19 July 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 22 February 2026 (1 month ago)
Submitted on 19 March 2026 (Just now)

Next Due

Due by 8 March 2027
For period ending 22 February 2027
Contact
Address

13 John Princes Street F, London, W1A 0JR,

Previous Addresses

85 Great Portland Street, Great Portland Street First Floor, London W1W 7LT England
From: 19 December 2024To: 7 January 2026
7 Princes Square Harrogate HG1 1nd England
From: 4 March 2024To: 19 December 2024
Royce Cohen & Co Accountants, 193a Ashley Road Hale Altrincham Cheshire WA15 9SQ United Kingdom
From: 19 July 2023To: 4 March 2024
Timeline

15 key events • 2023 - 2024

Funding Officers Ownership
Company Founded
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Owner Exit
Jul 23
Owner Exit
Jul 23
Director Joined
Nov 23
Funding Round
Nov 23
New Owner
Jan 24
Owner Exit
Feb 24
Director Left
Jul 24
New Owner
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
Owner Exit
Nov 24
1
Funding
7
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

RIDGWAY, Keith Robert, Mr.

Active
Hoover Close, St. Leonards-On-SeaTN37 7TA
Born October 1950
Director
Appointed 19 Nov 2024

COHEN, Stephen Jonathan

Resigned
Princes Square, HarrogateHG1 1ND
Born August 1952
Director
Appointed 20 Jul 2023
Resigned 01 May 2024

OLIVER, Susan Elspeth

Resigned
Ashley Road, AltrinchamWA15 9SQ
Born June 1964
Director
Appointed 19 Jul 2023
Resigned 20 Jul 2023

PAPAIACOVOU, Andreas

Resigned
Princes Square, HarrogateHG1 1ND
Born January 1967
Director
Appointed 01 Nov 2023
Resigned 19 Nov 2024

RIDGWAY, Keith Robert, Mr.

Resigned
Ashley Road, AltrinchamWA15 9SQ
Born October 1950
Director
Appointed 19 Jul 2023
Resigned 20 Jul 2023

Persons with significant control

5

1 Active
4 Ceased

Mr. Keith Robert Ridgway

Active
Hoover Close, St. Leonards-On-SeaTN37 7TA
Born October 1950

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 19 Nov 2024

Mr Andreas Papaiacovou

Ceased
Princes Square, HarrogateHG1 1ND
Born January 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Jan 2024
Ceased 19 Nov 2024

Mr Stephen Jonathan Cohen

Ceased
Ashley Road, AltrinchamWA15 9SQ
Born August 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Jul 2023
Ceased 22 Feb 2024

Mr. Keith Robert Ridgway

Ceased
Ashley Road, AltrinchamWA15 9SQ
Born October 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Jul 2023
Ceased 20 Jul 2023

Susan Oliver

Ceased
Ashley Road, AltrinchamWA15 9SQ
Born June 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Jul 2023
Ceased 20 Jul 2023
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 January 2026
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
18 June 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
17 June 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
16 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 December 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
29 November 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
29 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
29 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 July 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 March 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
22 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
22 February 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 January 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
9 January 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
9 January 2024
CS01Confirmation Statement
Confirmation Statement With Updates
29 November 2023
CS01Confirmation Statement
Capital Allotment Shares
29 November 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 November 2023
AP01Appointment of Director
Change To A Person With Significant Control
27 July 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
27 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 July 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
27 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
19 July 2023
NEWINCIncorporation