Bio2carbon Limited

DataGardener
bio2carbon limited
live
Micro

Bio2carbon Limited

10013755Private Limited With Share Capital

Rivermead House 7 Lewis Court, Leicester, LE191SD
Incorporated

18/02/2016

Company Age

10 years

Directors

2

Employees

17

SIC Code

35110

Risk

not scored

Company Overview

Registration, classification & business activity

Bio2carbon Limited (10013755) is a private limited with share capital incorporated on 18/02/2016 (10 years old) and registered in leicester, LE191SD. The company operates under SIC code 35110 - production of electricity.

Bio2carbon is a company based out of derby&nbsp, united kingdom.

Private Limited With Share Capital
SIC: 35110
Micro
Incorporated 18/02/2016
LE191SD
17 employees

Financial Overview

Total Assets

£1.09M

Liabilities

£3.26M

Net Assets

£-2.17M

Est. Turnover

£842.3K

AI Estimated
Unreported
Cash

£0

Key Metrics

17

Employees

2

Directors

1

Shareholders

3

CCJs

Board of Directors

2

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

51
Dissolution Voluntary Strike Off Suspended
Category:Dissolution
Date:15-04-2025
Gazette Notice Voluntary
Category:Gazette
Date:25-02-2025
Dissolution Application Strike Off Company
Category:Dissolution
Date:13-02-2025
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:18-12-2024
Resolution
Category:Resolution
Date:18-12-2024
Legacy
Category:Insolvency
Date:18-12-2024
Legacy
Category:Capital
Date:18-12-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:15-06-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-06-2024
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:06-06-2024
Gazette Notice Compulsory
Category:Gazette
Date:07-05-2024
Accounts With Accounts Type Small
Category:Accounts
Date:04-12-2023
Change Corporate Director Company With Change Date
Category:Officers
Date:03-08-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-07-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:25-07-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:11-05-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-05-2023
Gazette Notice Compulsory
Category:Gazette
Date:09-05-2023
Accounts With Accounts Type Small
Category:Accounts
Date:28-09-2022
Change Person Director Company With Change Date
Category:Officers
Date:13-05-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:30-03-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:30-03-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-03-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-02-2022
Resolution
Category:Resolution
Date:18-01-2022
Capital Allotment Shares
Category:Capital
Date:18-01-2022
Accounts With Accounts Type Small
Category:Accounts
Date:14-07-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-03-2021
Change Corporate Director Company With Change Date
Category:Officers
Date:26-02-2021
Accounts With Accounts Type Small
Category:Accounts
Date:28-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-02-2020
Accounts With Accounts Type Small
Category:Accounts
Date:25-07-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-03-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:27-02-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:27-02-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:23-11-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-11-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-11-2018
Accounts With Accounts Type Small
Category:Accounts
Date:03-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-03-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-12-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-12-2017
Resolution
Category:Resolution
Date:08-12-2017
Change Of Name Notice
Category:Change Of Name
Date:08-12-2017
Appoint Corporate Director Company With Name Date
Category:Officers
Date:20-07-2017
Accounts With Accounts Type Dormant
Category:Accounts
Date:20-07-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:20-07-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-03-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:01-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-03-2017
Incorporation Company
Category:Incorporation
Date:18-02-2016

Import / Export

Imports
12 Months0
60 Months2
Exports
12 Months0
60 Months1

Risk Assessment

not scored

International Score

Future Factor

emerging

Performance Rating

Accounts

Typesmall company
Due Date31/12/2024
Filing Date27/11/2023
Latest Accounts31/12/2022

Trading Addresses

1C Trafalgar Park Way And, Derby, Derbyshire, DE248DX
Rivermead House, 7 Lewis Court, Grove Park, Enderby, Leicester, LE191SDRegistered

Contact

441332527640
Rivermead House 7 Lewis Court, Leicester, LE191SD