ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Carbon Capture Partnership Ltd

The Carbon Capture Partnership Ltd is a dissolved company incorporated on 19 May 2021 with the registered office located in Egham, Surrey. The Carbon Capture Partnership Ltd was registered 4 years ago.
Status
Dissolved
Dissolved on 16 July 2024 (1 year 1 month ago)
Was 3 years old at the time of dissolution
Via voluntary strike-off
Company No
13409733
Private limited company
Age
4 years
Incorporated 19 May 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
Bank House
81 St Judes Road
Englefield Green
TW20 0DF
United Kingdom
Address changed on 15 Jun 2023 (2 years 2 months ago)
Previous address was Finsgate 5-7 Cranwood Street London EC1V 9EE England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
3
Controllers (PSC)
3
Director • British • Lives in UK • Born in Mar 1961
Director • British • Lives in UK • Born in Oct 1968
Mrs Fiona Susan Seaman
PSC • British • Lives in UK • Born in Nov 1965
Mr Richard Michael Seaman
PSC • British • Lives in UK • Born in Oct 1968
Salkeld Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Craighead Holdings Limited
Richard Michael Seaman is a mutual person.
Active
Land And Estate Limited
Richard Michael Seaman is a mutual person.
Active
Tressady Sporting Estates Limited
Richard Michael Seaman is a mutual person.
Active
Seagold Investments Limited
Richard Michael Seaman is a mutual person.
Active
Reith Ecosse Limited
Richard Michael Seaman is a mutual person.
Active
Clune Lodge Ltd
Richard Michael Seaman is a mutual person.
Active
Land Carbon Ltd
Richard Michael Seaman is a mutual person.
Active
Ardvar Highlands Management Limited
Richard Michael Seaman is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2023)
Period Ended
30 Apr 2023
For period 30 Apr30 Apr 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£0
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£0
Same as previous period
Debt Ratio (%)
Unreported
Latest Activity
Voluntarily Dissolution
1 Year 1 Month Ago on 16 Jul 2024
Voluntary Gazette Notice
1 Year 4 Months Ago on 30 Apr 2024
Application To Strike Off
1 Year 4 Months Ago on 23 Apr 2024
Full Accounts Submitted
1 Year 7 Months Ago on 19 Jan 2024
Registered Address Changed
2 Years 2 Months Ago on 15 Jun 2023
Mr Richard Michael Seaman Details Changed
2 Years 2 Months Ago on 14 Jun 2023
Mr Nicholas Anthony Clarke Details Changed
2 Years 2 Months Ago on 14 Jun 2023
Mrs Fiona Susan Seaman (PSC) Details Changed
2 Years 2 Months Ago on 14 Jun 2023
Mr Richard Michael Seaman (PSC) Details Changed
2 Years 2 Months Ago on 14 Jun 2023
Salkeld Limited (PSC) Details Changed
2 Years 2 Months Ago on 14 Jun 2023
Get Credit Report
Discover The Carbon Capture Partnership Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 16 Jul 2024
First Gazette notice for voluntary strike-off
Submitted on 30 Apr 2024
Application to strike the company off the register
Submitted on 23 Apr 2024
Total exemption full accounts made up to 30 April 2023
Submitted on 19 Jan 2024
Change of details for Salkeld Limited as a person with significant control on 14 June 2023
Submitted on 15 Jun 2023
Change of details for Mr Richard Michael Seaman as a person with significant control on 14 June 2023
Submitted on 15 Jun 2023
Change of details for Mrs Fiona Susan Seaman as a person with significant control on 14 June 2023
Submitted on 15 Jun 2023
Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE England to Bank House 81 st Judes Road Englefield Green TW20 0DF on 15 June 2023
Submitted on 15 Jun 2023
Director's details changed for Mr Nicholas Anthony Clarke on 14 June 2023
Submitted on 15 Jun 2023
Director's details changed for Mr Richard Michael Seaman on 14 June 2023
Submitted on 15 Jun 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year