ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Save The Carbon Limited

Save The Carbon Limited is an active company incorporated on 2 July 2013 with the registered office located in Leicester, Leicestershire. Save The Carbon Limited was registered 12 years ago.
Status
Active
Active since 8 years ago
Company No
08593941
Private limited company
Age
12 years
Incorporated 2 July 2013
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 2 July 2025 (2 months ago)
Next confirmation dated 2 July 2026
Due by 16 July 2026 (10 months remaining)
Last change occurred 9 years ago
Accounts
Submitted
For period 1 May30 Apr 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 April 2026
Due by 31 January 2027 (1 year 4 months remaining)
Contact
Address
1 Brook Park
Gaddesby Lane
Rearsby
LE7 4ZB
United Kingdom
Address changed on 2 Jul 2024 (1 year 2 months ago)
Previous address was 1 Gaddesby Lane Rearsby Leicester LE7 4ZB England
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
3
Controllers (PSC)
3
Director • PSC • British • Lives in England • Born in Apr 1967
Director • British • Lives in England • Born in Jan 1961
Director • British • Lives in England • Born in Jul 1971
Mr Stephen James Franklin
PSC • British • Lives in England • Born in Jan 1961
Mr Craig Paul Shepherd
PSC • British • Lives in England • Born in Jul 1971
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Jub Systems UK Limited
Stephen James Franklin and Craig Paul Shepherd are mutual people.
Active
Jub Limited
Stephen James Franklin and Craig Paul Shepherd are mutual people.
Active
SFP Contracts Limited
Stephen James Franklin and Craig Paul Shepherd are mutual people.
Active
Ewi Consultants Limited
Mr Gary John Peacey is a mutual person.
Active
Gingerline Media Limited
Mr Gary John Peacey is a mutual person.
Active
Cik Holdings Limited
Craig Paul Shepherd is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
30 Apr 2025
For period 30 Apr30 Apr 2025
Traded for 12 months
Cash in Bank
£29.86K
Decreased by £55.63K (-65%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£30.23K
Decreased by £55.27K (-65%)
Total Liabilities
-£30.02K
Increased by £14.58K (+94%)
Net Assets
£208
Decreased by £69.85K (-100%)
Debt Ratio (%)
99%
Increased by 81.25% (+450%)
Latest Activity
Confirmation Submitted
2 Months Ago on 5 Jul 2025
Full Accounts Submitted
2 Months Ago on 19 Jun 2025
Full Accounts Submitted
8 Months Ago on 9 Jan 2025
Confirmation Submitted
1 Year 2 Months Ago on 2 Jul 2024
Registered Address Changed
1 Year 2 Months Ago on 2 Jul 2024
Registered Address Changed
1 Year 2 Months Ago on 2 Jul 2024
Registered Address Changed
1 Year 2 Months Ago on 17 Jun 2024
Full Accounts Submitted
1 Year 8 Months Ago on 19 Dec 2023
Confirmation Submitted
2 Years 1 Month Ago on 13 Jul 2023
Registered Address Changed
2 Years 5 Months Ago on 20 Mar 2023
Get Credit Report
Discover Save The Carbon Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 2 July 2025 with no updates
Submitted on 5 Jul 2025
Total exemption full accounts made up to 30 April 2025
Submitted on 19 Jun 2025
Total exemption full accounts made up to 30 April 2024
Submitted on 9 Jan 2025
Confirmation statement made on 2 July 2024 with no updates
Submitted on 2 Jul 2024
Registered office address changed from 1 Gaddesby Lane Rearsby Leicester LE7 4ZB England to 1 Brook Park 1 Brook Park Gaddesby Lane Rearsby Leicester LE7 4ZB on 2 July 2024
Submitted on 2 Jul 2024
Registered office address changed from 1 Brook Park 1 Brook Park Gaddesby Lane Rearsby Leicester LE7 4ZB United Kingdom to 1 Brook Park Gaddesby Lane Rearsby LE7 4ZB on 2 July 2024
Submitted on 2 Jul 2024
Registered office address changed from 5 Sheene Road Gorse Hill Industrial Estate Beaumont Leys Leicestershire LE4 1BF United Kingdom to 1 Gaddesby Lane Rearsby Leicester LE7 4ZB on 17 June 2024
Submitted on 17 Jun 2024
Total exemption full accounts made up to 30 April 2023
Submitted on 19 Dec 2023
Confirmation statement made on 2 July 2023 with no updates
Submitted on 13 Jul 2023
Director's details changed for Mr Craig Paul Shepherd on 20 March 2023
Submitted on 20 Mar 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year