ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Carbon Capture Technology Limited

Carbon Capture Technology Limited is an active company incorporated on 10 February 2020 with the registered office located in London, City of London. Carbon Capture Technology Limited was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12451165
Private limited company
Age
5 years
Incorporated 10 February 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 2 November 2024 (10 months ago)
Next confirmation dated 2 November 2025
Due by 16 November 2025 (2 months remaining)
Last change occurred 9 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
C/O Rpgcc
40 Gracechurch Street
London
EC3V 0BT
England
Address changed on 13 Feb 2025 (6 months ago)
Previous address was Chester House C/O Landmark Power Holdings Limited Fulham High Street London SW6 3JA England
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
2
Controllers (PSC)
2
PSC • Director • Dominican • Lives in England • Born in Oct 1996 • Environment Director
Director • British • Lives in UK • Born in Apr 1967
Director • British • Lives in UK • Born in Dec 1957
Landmark Technology Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
MSG 20 Limited
Michael Avison and Sir George Reresby Sacheverell Sitwell are mutual people.
Active
Carbon Capture Reuse Limited
Michael Avison and Sir George Reresby Sacheverell Sitwell are mutual people.
Active
Landmark Technology Limited
Michael Avison and Sir George Reresby Sacheverell Sitwell are mutual people.
Active
Xero Carbon Cycle Limited
Michael Avison and Sir George Reresby Sacheverell Sitwell are mutual people.
Active
Landmark Industrial Holdings Limited
Michael Avison and Sir George Reresby Sacheverell Sitwell are mutual people.
Active
Landmark Knypersley Limited
Michael Avison and Sir George Reresby Sacheverell Sitwell are mutual people.
Active
Methanation Technology Limited
Michael Avison and Sir George Reresby Sacheverell Sitwell are mutual people.
Active
Bilancia Commercial Investments Limited
Rajas Gupta is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£12.45K
Decreased by £3.11K (-20%)
Total Liabilities
-£30
Increased by £30 (%)
Net Assets
£12.42K
Decreased by £3.14K (-20%)
Debt Ratio (%)
0%
Increased by 0.24% (%)
Latest Activity
Inspection Address Changed
6 Months Ago on 13 Feb 2025
Mr Christopher Edwin Fry Details Changed
7 Months Ago on 12 Feb 2025
Landmark Technology Limited (PSC) Details Changed
7 Months Ago on 12 Feb 2025
Mr Rajas Gupta (PSC) Details Changed
7 Months Ago on 12 Feb 2025
Registered Address Changed
7 Months Ago on 12 Feb 2025
Sir George Reresby Sacheverell Sitwell Details Changed
7 Months Ago on 12 Feb 2025
Mr Rajas Gupta Details Changed
7 Months Ago on 12 Feb 2025
Mr Michael Avison Details Changed
7 Months Ago on 12 Feb 2025
Notification of PSC Statement
8 Months Ago on 2 Jan 2025
Rajas Gupta (PSC) Appointed
8 Months Ago on 20 Dec 2024
Get Credit Report
Discover Carbon Capture Technology Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Register inspection address has been 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
Submitted on 13 Feb 2025
Secretary's details changed for Mr Christopher Edwin Fry on 12 February 2025
Submitted on 13 Feb 2025
Director's details changed for Mr Michael Avison on 12 February 2025
Submitted on 12 Feb 2025
Director's details changed for Mr Rajas Gupta on 12 February 2025
Submitted on 12 Feb 2025
Director's details changed for Sir George Reresby Sacheverell Sitwell 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 Rajas Gupta as a person with significant control on 12 February 2025
Submitted on 12 Feb 2025
Change of details for Landmark Technology Limited as a person with significant control on 12 February 2025
Submitted on 12 Feb 2025
Notification of a person with significant control statement
Submitted on 2 Jan 2025
Withdrawal of a person with significant control statement on 2 January 2025
Submitted on 2 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year