ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Carbon Neutral Homes Ltd

Carbon Neutral Homes Ltd is an active company incorporated on 7 October 2019 with the registered office located in Billericay, Essex. Carbon Neutral Homes Ltd was registered 6 years ago.
Status
Active
Active since 2 years 3 months ago
Compulsory strike-off was discontinued 1 month ago
Company No
12246418
Private limited company
Age
6 years
Incorporated 7 October 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 19 May 2025 (5 months ago)
Next confirmation dated 19 May 2026
Due by 2 June 2026 (7 months remaining)
Last change occurred 1 month ago
Accounts
Submitted
For period 1 Nov31 Mar 2024 (5 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
Room 5 88a High Street
Billericay
Essex
CM12 9BT
United Kingdom
Address changed on 29 Oct 2024 (1 year ago)
Previous address was 5th Floor, County Hall Belvedere Road London SE1 7PB England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in May 1970
Mr Shaun Allan Stapleton
PSC • British • Lives in England • Born in May 1970
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Torque Research Ltd
Shaun Allan Stapleton is a mutual person.
Active
Ico2 Ltd
Shaun Allan Stapleton is a mutual person.
Active
Eco-Vault Ltd
Shaun Allan Stapleton is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
31 Mar 2024
For period 31 Oct31 Mar 2024
Traded for 5 months
Cash in Bank
£29.09K
Increased by £10.89K (+60%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£1.28M
Increased by £676.1K (+113%)
Total Liabilities
-£1.28M
Increased by £710.17K (+126%)
Net Assets
£816
Decreased by £34.07K (-98%)
Debt Ratio (%)
100%
Increased by 5.75% (+6%)
Latest Activity
Compulsory Strike-Off Discontinued
1 Month Ago on 9 Sep 2025
Confirmation Submitted
1 Month Ago on 8 Sep 2025
Compulsory Strike-Off Suspended
1 Month Ago on 4 Sep 2025
Compulsory Gazette Notice
2 Months Ago on 5 Aug 2025
Jake Benjamin Andrew Resigned
6 Months Ago on 1 May 2025
Mr Shaun Allan Stapleton Details Changed
8 Months Ago on 24 Feb 2025
Mr Shaun Allan Stapleton (PSC) Details Changed
8 Months Ago on 24 Feb 2025
Registered Address Changed
1 Year Ago on 29 Oct 2024
Full Accounts Submitted
1 Year 1 Month Ago on 30 Sep 2024
Mr Jake Benjamin Andrew Appointed
1 Year 2 Months Ago on 12 Aug 2024
Get Credit Report
Discover Carbon Neutral Homes Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Compulsory strike-off action has been discontinued
Submitted on 9 Sep 2025
Confirmation statement made on 19 May 2025 with updates
Submitted on 8 Sep 2025
Compulsory strike-off action has been suspended
Submitted on 4 Sep 2025
First Gazette notice for compulsory strike-off
Submitted on 5 Aug 2025
Termination of appointment of Jake Benjamin Andrew as a secretary on 1 May 2025
Submitted on 2 May 2025
Memorandum and Articles of Association
Submitted on 1 May 2025
Resolutions
Submitted on 1 May 2025
Director's details changed for Mr Shaun Allan Stapleton on 24 February 2025
Submitted on 28 Feb 2025
Change of details for Mr Shaun Allan Stapleton as a person with significant control on 24 February 2025
Submitted on 27 Feb 2025
Registered office address changed from 5th Floor, County Hall Belvedere Road London SE1 7PB England to Room 5 88a High Street Billericay Essex CM12 9BT on 29 October 2024
Submitted on 29 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year