Get an alert when CARBON TRUST ADVISORY LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-12-31 (in 7mo)

Last filed for 2025-03-31

Confirmation statement due

2026-06-01 (in 1mo)

Last made up 2025-05-18

Watchouts

None on the register

Name history

Renamed 3 times since incorporation

  1. CARBON TRUST ADVISORY LIMITED 2013-03-01 → present
  2. CARBON TRUST SOFTWARE LIMITED 2012-08-21 → 2013-03-01
  3. CARBON TRUST FOOTPRINTING COMPANY LIMITED 2009-11-25 → 2012-08-21
  4. THE CARBON LABEL COMPANY LIMITED 2007-06-08 → 2009-11-25

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
Grant Thornton UK LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“In adopting the going concern basis for preparing the financial statements, the directors have carefully considered the company's business activities, strategy, and the associated risks and controls. To assess the company's viability, management reviewed a 12-month period from the date of signing, taking into account the two-year strategic business plan. The Board is satisfied that the company has adequate resources to operate for the foreseeable future and considers it appropriate for the company to adopt a going concern basis in preparing its financial statements.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

5 active · 21 resigned

Name Role Appointed Born Nationality
HAMMOND, Fiona Secretary 2025-11-27
JONES, Hugh Kingsley Director 2013-02-12 Jun 1963 British
O'DWYER, Marie Julia Director 2024-04-26 May 1980 Irish
REA, Michael Anthony Director 2013-02-12 Jun 1968 Irish
RUGG, Richard Patrick Director 2013-02-12 May 1976 British
Show 21 resigned officers
Name Role Appointed Resigned
BYRNE, Laura Secretary 2019-03-11 2023-09-22
DUNCAN, Bradley Paul Secretary 2015-03-26 2018-12-12
MCCONNACHIE, Hannah Rymer Secretary 2024-04-26 2025-11-27
RADOYCHEVA, Milena Secretary 2023-12-04 2024-03-31
STOCKWELL, Anthony Howard Secretary 2007-06-08 2010-07-01
WILLIAMS, Claire Anne Secretary 2010-07-01 2014-09-26
BOOT, Rosemary Jane Cecilia Director 2007-06-08 2011-07-20
DELAY, Thomas Auguste Read Director 2007-06-08 2011-08-01
DRAKESMITH, Nicholas Timon Director 2020-07-20 2024-04-25
FRIEND, Matthew Alan Director 2008-09-18 2011-05-31
HIGHAM, David Strachan Director 2018-07-12 2020-07-16
JONES, Hugh Kingsley Director 2008-09-18 2011-07-21
MESSEM, Darran Keith Director 2011-07-11 2013-03-31
MURRAY, Euan Philip Director 2007-06-08 2007-06-13
OMASSOLI, Stefania Director 2012-02-28 2018-07-12
RAWLINS, James Spencer Director 2011-07-11 2012-02-28
REA, Michael Anthony Director 2010-12-20 2011-07-20
REA, Michael Anthony Director 2007-06-08 2008-09-18
WHYBROW, John Richard Director 2011-07-11 2013-03-31
WILDE, James Richard, Dr Director 2013-02-12 2018-07-09
WORDSWORTH, Andrew Christopher Director 2007-06-08 2008-09-18

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Carbon Trust Enterprises Limited Corporate entity Shares 75–100% 2016-04-06 Active

Filing timeline

Last 20 of 114 total filings

Date Type Category Description
2025-12-04 AP03 officers Appoint person secretary company with name date PDF
2025-12-04 TM02 officers Termination secretary company with name termination date PDF
2025-08-29 AA accounts Accounts with accounts type full
2025-05-29 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-08-13 AA accounts Accounts with accounts type full
2024-05-29 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-05-02 AP03 officers Appoint person secretary company with name date PDF
2024-05-02 AP01 officers Appoint person director company with name date PDF
2024-05-02 TM01 officers Termination director company with name termination date PDF
2024-04-04 TM02 officers Termination secretary company with name termination date PDF
2024-01-03 PSC05 persons-with-significant-control Change to a person with significant control PDF
2023-12-05 AP03 officers Appoint person secretary company with name date PDF
2023-10-24 AA accounts Accounts with accounts type full
2023-09-25 TM02 officers Termination secretary company with name termination date PDF
2023-05-23 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-05-22 AD02 address Change sail address company with old address new address PDF
2023-03-20 AD01 address Change registered office address company with date old address new address PDF
2023-02-24 AD01 address Change registered office address company with date old address new address PDF
2022-07-25 AA accounts Accounts with accounts type full
2022-05-30 CS01 confirmation-statement Confirmation statement with no updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
4

last 12 months

Capital events
0

last 24 months

Officers appointed
1

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page