ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Xero Carbon Cycle Limited

Xero Carbon Cycle Limited is an active company incorporated on 8 January 2020 with the registered office located in London, City of London. Xero Carbon Cycle Limited was registered 6 years ago.
Status
Active
Active since incorporation
Company No
12392320
Private limited company
Age
6 years
Incorporated 8 January 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 11 December 2025 (1 month ago)
Next confirmation dated 11 December 2026
Due by 25 December 2026 (11 months remaining)
Last change occurred 1 year ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 March 2026
Due by 31 December 2026 (11 months remaining)
Contact
Address
C/O Rpgcc
40 Gracechurch Street
London
EC3V 0BT
England
Address changed on 12 Feb 2025 (11 months ago)
Previous address was Chester House C/O Landmark Power Holdings Limited Fulham High Street London SW6 3JA England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
PSC • Director • British • Lives in UK • Born in Dec 1957
Director • British • Lives in UK • Born in Apr 1967
Sir George Reresby Sacheverell Sitwell
PSC • British • Lives in UK • Born in Apr 1967
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Carbon Capture Reuse Limited
Sir George Reresby Sacheverell Sitwell and Michael Avison are mutual people.
Active
Landmark Technology Limited
Sir George Reresby Sacheverell Sitwell and Michael Avison are mutual people.
Active
Landmark Industrial Holdings Limited
Sir George Reresby Sacheverell Sitwell and Michael Avison are mutual people.
Active
Landmark Knypersley Limited
Sir George Reresby Sacheverell Sitwell and Michael Avison are mutual people.
Active
Carbon Capture Technology Limited
Sir George Reresby Sacheverell Sitwell and Michael Avison are mutual people.
Active
Methanation Technology Limited
Michael Avison and Sir George Reresby Sacheverell Sitwell are mutual people.
Active
Evans Land Limited
Sir George Reresby Sacheverell Sitwell is a mutual person.
Active
BBWA Technology Limited
Michael Avison is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Decreased by £33.49K (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£7.93K
Decreased by £46.21K (-85%)
Total Liabilities
-£83.17K
Decreased by £16.51K (-17%)
Net Assets
-£75.24K
Decreased by £29.7K (+65%)
Debt Ratio (%)
1048%
Increased by 864.33% (+469%)
Latest Activity
Micro Accounts Submitted
13 Days Ago on 31 Dec 2025
Confirmation Submitted
1 Month Ago on 11 Dec 2025
Christopher Edwin Fry Resigned
3 Months Ago on 24 Sep 2025
Mr Christopher Edwin Fry Details Changed
11 Months Ago on 12 Feb 2025
Sir George Reresby Sacheverell Sitwell (PSC) Details Changed
11 Months Ago on 12 Feb 2025
Mr Michael Avison (PSC) Details Changed
11 Months Ago on 12 Feb 2025
Registered Address Changed
11 Months Ago on 12 Feb 2025
Mr Michael Avison Details Changed
11 Months Ago on 12 Feb 2025
Sir George Reresby Sacheverell Sitwell Details Changed
11 Months Ago on 12 Feb 2025
Confirmation Submitted
1 Year Ago on 8 Jan 2025
Get Credit Report
Discover Xero Carbon Cycle Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 31 March 2025
Submitted on 31 Dec 2025
Confirmation statement made on 11 December 2025 with no updates
Submitted on 11 Dec 2025
Termination of appointment of Christopher Edwin Fry as a secretary on 24 September 2025
Submitted on 29 Sep 2025
Secretary's details changed for Mr Christopher Edwin Fry on 12 February 2025
Submitted on 13 Feb 2025
Director's details changed for Sir George Reresby Sacheverell Sitwell on 12 February 2025
Submitted on 12 Feb 2025
Director's details changed for Mr Michael Avison on 12 February 2025
Submitted on 12 Feb 2025
Registered office address changed from Chester House C/O Landmark Power Holdings Limited Fulham High Street London SW6 3JA England to C/O Rpgcc 40 Gracechurch Street London EC3V 0BT on 12 February 2025
Submitted on 12 Feb 2025
Change of details for Mr Michael Avison as a person with significant control on 12 February 2025
Submitted on 12 Feb 2025
Change of details for Sir George Reresby Sacheverell Sitwell as a person with significant control on 12 February 2025
Submitted on 12 Feb 2025
Confirmation statement made on 6 January 2025 with updates
Submitted on 8 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year