ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Carbon Credentials Energy Services Limited

Carbon Credentials Energy Services Limited is a dissolved company incorporated on 10 June 2011 with the registered office located in London, City of London. Carbon Credentials Energy Services Limited was registered 14 years ago.
Status
Dissolved
Dissolved on 21 August 2025 (2 months ago)
Was 14 years old at the time of dissolution
Following liquidation
Company No
07665942
Private limited company
Age
14 years
Incorporated 10 June 2011
Size
Unreported
Confirmation
Submitted
Dated 10 June 2022 (3 years ago)
Next confirmation dated 1 January 1970
Last change occurred 3 years ago
Accounts
Not Submitted
Awaiting first accounts
Address
C/O Quantuma Advisory Limited, 7th Floor
20 St Andrew Street
London
EC4A 3AG
Address changed on 23 Sep 2024 (1 year 1 month ago)
Previous address was C/O Quantuma Advisory Limited 7th Floor 20 st. Andrew Street London EC4A 3AG
Telephone
08455439003
Email
Available in Endole App
People
Officers
3
Shareholders
24
Controllers (PSC)
1
Director • Finance Director • British • Lives in UK • Born in Mar 1973
Director • Accountant • British • Lives in UK • Born in May 1969
Director • Solicitor • British • Lives in UK • Born in Dec 1961
Accenture (UK) Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Digital Unlimited Group Ltd
Malcolm Joseph Fernandes, Derek Boyd Simpson, and 1 more are mutual people.
Active
Walnut Unlimited Ltd
Malcolm Joseph Fernandes, Derek Boyd Simpson, and 1 more are mutual people.
Active
Tullo Marshall Warren Limited
Malcolm Joseph Fernandes, Derek Boyd Simpson, and 1 more are mutual people.
Active
Nelson Bostock Group Limited
Malcolm Joseph Fernandes, Derek Boyd Simpson, and 1 more are mutual people.
Active
Navisite Europe Limited
Malcolm Joseph Fernandes, Derek Boyd Simpson, and 1 more are mutual people.
Active
Interliant UK Holdings Limited
Malcolm Joseph Fernandes, Derek Boyd Simpson, and 1 more are mutual people.
Active
Colombus Communications Limited
Malcolm Joseph Fernandes, Derek Boyd Simpson, and 1 more are mutual people.
Active
Accenture Song Brand UK Limited
Derek Boyd Simpson, Gareth John Newton, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2012–2020)
Period Ended
31 Dec 2020
For period 31 Dec31 Dec 2020
Traded for 12 months
Cash in Bank
£2.16M
Increased by £921.29K (+75%)
Turnover
Unreported
Same as previous period
Employees
85
Increased by 18 (+27%)
Total Assets
£5.64M
Increased by £1.14M (+25%)
Total Liabilities
-£3.58M
Increased by £858.07K (+32%)
Net Assets
£2.06M
Increased by £286.44K (+16%)
Debt Ratio (%)
63%
Increased by 2.93% (+5%)
Latest Activity
Dissolved After Liquidation
2 Months Ago on 21 Aug 2025
Voluntary Liquidator Appointed
10 Months Ago on 20 Dec 2024
Liquidator Removed By Court
10 Months Ago on 20 Dec 2024
Liquidator Removed By Court
10 Months Ago on 20 Dec 2024
Registered Address Changed
1 Year 1 Month Ago on 23 Sep 2024
Registered Address Changed
1 Year 1 Month Ago on 19 Sep 2024
Registered Address Changed
2 Years Ago on 4 Oct 2023
Declaration of Solvency
2 Years 2 Months Ago on 10 Aug 2023
Registered Address Changed
2 Years 2 Months Ago on 10 Aug 2023
Voluntary Liquidator Appointed
2 Years 2 Months Ago on 10 Aug 2023
Get Credit Report
Discover Carbon Credentials Energy Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 21 Aug 2025
Return of final meeting in a members' voluntary winding up
Submitted on 21 May 2025
Removal of liquidator by court order
Submitted on 20 Dec 2024
Removal of liquidator by court order
Submitted on 20 Dec 2024
Appointment of a voluntary liquidator
Submitted on 20 Dec 2024
Registered office address changed from C/O Quantuma Advisory Limited 7th Floor 20 st. Andrew Street London EC4A 3AG to C/O Quantuma Advisory Limited, 7th Floor 20 st Andrew Street London EC4A 3AG on 23 September 2024
Submitted on 23 Sep 2024
Liquidators' statement of receipts and payments to 26 July 2024
Submitted on 23 Sep 2024
Registered office address changed from 20 st Andrew Street London EC4A 3AG to 7th Floor 20 st. Andrew Street London EC4A 3AG on 19 September 2024
Submitted on 19 Sep 2024
Registered office address changed from C/O Quantuma Advisory Limited High Holborn House 52-54 High Holborn London WC1V 6RL to 20 st Andrew Street London EC4A 3AG on 4 October 2023
Submitted on 4 Oct 2023
Resolutions
Submitted on 10 Aug 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year