Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Co2 Extraction Limited
Co2 Extraction Limited is an active company incorporated on 14 October 2018 with the registered office located in Lancaster, Lancashire. Co2 Extraction Limited was registered 7 years ago.
Watch Company
Status
Active
Active since
incorporation
Active proposal to strike off
Company No
11622114
Private limited company
Age
7 years
Incorporated
14 October 2018
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
1 July 2025
(4 months ago)
Next confirmation dated
1 July 2026
Due by
15 July 2026
(8 months remaining)
Last change occurred
1 year 3 months ago
Accounts
Overdue
Accounts overdue by
456 days
For period
1 Nov
⟶
31 Oct 2022
(12 months)
Accounts type is
Micro Entity
Next accounts for period
31 October 2023
Was due on
31 July 2024
(1 year 3 months ago)
Learn more about Co2 Extraction Limited
Contact
Update Details
Address
75 Market Street
Lancaster
LA1 1JG
England
Address changed on
16 Nov 2023
(1 year 11 months ago)
Previous address was
26 Grosvenor Street Mayfair London W1K 4QW United Kingdom
Companies in LA1 1JG
Telephone
020 74911810
Email
Unreported
Website
Novaextraction.com
See All Contacts
People
Officers
3
Shareholders
8
Controllers (PSC)
2
John Michael Cunningham
Director • British • Lives in England • Born in Jun 1969
Michael Anthony Flanagan
Director • Chartered Secretary • Irish • Lives in UK • Born in Feb 1966
Anne Flanagan
Secretary
Ms Nicole Mary Hewson
PSC • Irish • Lives in Isle Of Man • Born in Jul 1969
Mrs Margaret Flanagan
PSC • Irish • Lives in Ireland • Born in Jul 1942
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Parker Property Investments Limited
Michael Anthony Flanagan is a mutual person.
Active
Pech-Vill Corporation Limited
Michael Anthony Flanagan is a mutual person.
Active
The Grano Group Limited
Michael Anthony Flanagan is a mutual person.
Active
Ely Hamilton Limited
Michael Anthony Flanagan is a mutual person.
Active
Hpa Sas Secretary Limited
Michael Anthony Flanagan is a mutual person.
Active
The Hartley Sipp 9004-9007 Ltd
Michael Anthony Flanagan is a mutual person.
Active
The Hartley Sipp 9002/9003 Ltd
Michael Anthony Flanagan is a mutual person.
Active
The Hartley Sipp 8158 Limited
Michael Anthony Flanagan is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2019–2022)
Period Ended
31 Oct 2022
For period
31 Oct
⟶
31 Oct 2022
Traded for
12 months
Cash in Bank
Unreported
Decreased by £12.02K (-100%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£852.84K
Decreased by £100.51K (-11%)
Total Liabilities
-£513.43K
Increased by £156.73K (+44%)
Net Assets
£339.41K
Decreased by £257.24K (-43%)
Debt Ratio (%)
60%
Increased by 22.79% (+61%)
See 10 Year Full Financials
Latest Activity
Compulsory Strike-Off Discontinued
2 Months Ago on 13 Aug 2025
Confirmation Submitted
2 Months Ago on 12 Aug 2025
Compulsory Gazette Notice
2 Months Ago on 12 Aug 2025
John Michael Cunningham Resigned
6 Months Ago on 1 May 2025
Confirmation Submitted
1 Year 3 Months Ago on 19 Jul 2024
New Charge Registered
1 Year 4 Months Ago on 6 Jun 2024
Mrs Anne Flanagan Appointed
1 Year 4 Months Ago on 3 Jun 2024
Confirmation Submitted
1 Year 6 Months Ago on 23 Apr 2024
Nicole Hewson (PSC) Appointed
2 Years 4 Months Ago on 26 Jun 2023
Wilton Nominees Limited (PSC) Resigned
2 Years 4 Months Ago on 26 Jun 2023
Get Alerts
Get Credit Report
Discover Co2 Extraction Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Compulsory strike-off action has been discontinued
Submitted on 13 Aug 2025
First Gazette notice for compulsory strike-off
Submitted on 12 Aug 2025
Confirmation statement made on 1 July 2025 with no updates
Submitted on 12 Aug 2025
Termination of appointment of John Michael Cunningham as a director on 1 May 2025
Submitted on 19 Jun 2025
Confirmation statement made on 1 July 2024 with updates
Submitted on 19 Jul 2024
Registration of charge 116221140001, created on 6 June 2024
Submitted on 25 Jun 2024
Appointment of Mrs Anne Flanagan as a secretary on 3 June 2024
Submitted on 14 Jun 2024
Notification of Margaret Flanagan as a person with significant control on 26 June 2023
Submitted on 23 Apr 2024
Confirmation statement made on 1 July 2023 with updates
Submitted on 23 Apr 2024
Statement of capital following an allotment of shares on 23 July 2023
Submitted on 23 Apr 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs