You are here: bizstats.co.uk > a-z index > C list > CO list

Co2sense C.i.c. LONDON


Founded in 2005, Co2sense C.i.c, classified under reg no. 05383346 is an active company. Currently registered at Level 5 EC1M 4DN, London the company has been in the business for 19 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31. Since 2012-02-15 Co2sense C.i.c. is no longer carrying the name Co2sense.

The company has 3 directors, namely Ian S., Hugh G. and Geoffrey S.. Of them, Geoffrey S. has been with the company the longest, being appointed on 23 September 2013 and Ian S. has been with the company for the least time - from 1 June 2020. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Co2sense C.i.c. Address / Contact

Office Address Level 5
Office Address2 28 St John's Square
Town London
Post code EC1M 4DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 05383346
Date of Incorporation Fri, 4th Mar 2005
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st March
Company age 19 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 18th Mar 2024 (2024-03-18)
Last confirmation statement dated Sat, 4th Mar 2023

Company staff

Ian S.

Position: Director

Appointed: 01 June 2020

Hugh G.

Position: Director

Appointed: 01 June 2019

Oakwood Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 20 October 2014

Geoffrey S.

Position: Director

Appointed: 23 September 2013

Martin A.

Position: Director

Appointed: 01 April 2016

Resigned: 01 June 2019

Jemma B.

Position: Secretary

Appointed: 20 October 2014

Resigned: 16 May 2018

Jemma B.

Position: Director

Appointed: 25 September 2014

Resigned: 16 May 2018

Stephen B.

Position: Director

Appointed: 01 December 2013

Resigned: 01 June 2019

Stephen B.

Position: Director

Appointed: 01 October 2012

Resigned: 09 August 2013

Isobel M.

Position: Director

Appointed: 08 May 2012

Resigned: 01 June 2019

Andrew H.

Position: Director

Appointed: 08 May 2012

Resigned: 28 February 2013

Mark D.

Position: Director

Appointed: 08 May 2012

Resigned: 23 September 2013

Jon O.

Position: Secretary

Appointed: 08 May 2012

Resigned: 08 July 2014

Adrian L.

Position: Director

Appointed: 08 May 2012

Resigned: 30 November 2013

Andrew N.

Position: Director

Appointed: 08 May 2012

Resigned: 23 September 2013

Andrew G.

Position: Director

Appointed: 01 May 2012

Resigned: 12 May 2013

Helen T.

Position: Director

Appointed: 13 June 2011

Resigned: 23 September 2013

Steven G.

Position: Secretary

Appointed: 03 February 2011

Resigned: 08 May 2012

Keith E.

Position: Director

Appointed: 10 May 2010

Resigned: 28 June 2016

Thomas B.

Position: Director

Appointed: 10 May 2010

Resigned: 18 March 2011

Melissa B.

Position: Director

Appointed: 04 August 2009

Resigned: 13 June 2011

Joanne P.

Position: Director

Appointed: 03 December 2008

Resigned: 30 April 2013

Andrew K.

Position: Secretary

Appointed: 22 August 2008

Resigned: 03 February 2011

Barry D.

Position: Director

Appointed: 28 March 2008

Resigned: 23 September 2013

Trevor S.

Position: Secretary

Appointed: 12 May 2005

Resigned: 22 August 2008

Michael S.

Position: Director

Appointed: 12 May 2005

Resigned: 19 August 2008

Trevor S.

Position: Director

Appointed: 12 May 2005

Resigned: 04 August 2009

Eversecretary Limited

Position: Corporate Secretary

Appointed: 04 March 2005

Resigned: 12 May 2005

Everdirector Limited

Position: Corporate Director

Appointed: 04 March 2005

Resigned: 12 May 2005

People with significant control

The register of PSCs who own or control the company consists of 3 names. As BizStats established, there is Hugh G. This PSC has 25-50% voting rights. The second one in the PSC register is Ian S. This PSC and has 25-50% voting rights. The third one is Geoffrey S., who also meets the Companies House criteria to be listed as a PSC. This PSC and has 25-50% voting rights.

Hugh G.

Notified on 1 June 2019
Nature of control: 25-50% voting rights

Ian S.

Notified on 1 June 2020
Nature of control: 25-50% voting rights

Geoffrey S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Company previous names

Co2sense February 15, 2012
The Yorkshire And Humber Sustainable Futures Company October 17, 2009
The Yorkshire & Humber Sustainable (number One) Company March 9, 2005

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company accounts made up to 2023-03-31
filed on: 17th, January 2024
Free Download (6 pages)

Company search