CARBON CAPTURE REUSE LIMITED
Manufacture of gas
CARBON CAPTURE REUSE LIMITED
Manufacture of gas
Contact & Details
Contact
Registered Address
Chester House C/O Landmark Power Holdings Limited Fulham High Street London SW6 3JA England
Full company profile for CARBON CAPTURE REUSE LIMITED (12264674), an active company based in London, England. Incorporated 16 Oct 2019. Manufacture of gas. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Cash in Bank
N/A
Net Assets
£4.00
Total Liabilities
N/A
Turnover
N/A
Employees
N/A
Debt Ratio
N/A
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Christopher Edwin Fry | Secretary | Unknown | Unknown | 30 Jun 2023 | Active |
| Michael Avison | Director | British | United Kingdom | 16 Oct 2019 | Active |
See all 5 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
Michael Avison
British
- Ownership Of Shares 50 To 75 Percent,voting Rights 50 To 75 Percent,right To Appoint And Remove Directors
George Reresby Sacheverell Sitwell
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Group Structure
Group Structure
No group structure identified
Charges
Charges
No charges registered
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 3 Feb 2026 | Accounts | Annual accounts made up to 31 Mar 2025 | |
| 22 Oct 2025 | Confirmation Statement | Confirmation statement made on 22 Oct 2025 with no updates | |
| 29 Sept 2025 | Officers | Termination of Christopher Edwin Fry as director on 24 Sept 2025 | |
| 11 Dec 2024 | Accounts | Annual accounts made up to 31 Mar 2024 | |
| 18 Nov 2024 | Officers | Change Person Secretary Company With Change Date |
Annual accounts made up to 31 Mar 2025
Confirmation statement made on 22 Oct 2025 with no updates
Termination of Christopher Edwin Fry as director on 24 Sept 2025
Annual accounts made up to 31 Mar 2024
Change Person Secretary Company With Change Date
Recent Activity
Latest Activity
Annual accounts made up to 31 Mar 2025
3 months ago on 3 Feb 2026
Confirmation statement made on 22 Oct 2025 with no updates
6 months ago on 22 Oct 2025
Termination of Christopher Edwin Fry as director on 24 Sept 2025
7 months ago on 29 Sept 2025
Annual accounts made up to 31 Mar 2024
1 years ago on 11 Dec 2024
Change Person Secretary Company With Change Date
1 years ago on 18 Nov 2024
