logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 3
  • 1
    Dee, Nicola Josephine
    Born in December 1977
    Individual (7 offsprings)
    Officer
    icon of calendar 2024-05-24 ~ now
    OF - Director → CIF 0
  • 2
    Langguth, Michael-amade
    Born in February 1986
    Individual (3 offsprings)
    Officer
    icon of calendar 2020-10-06 ~ now
    OF - Director → CIF 0
  • 3
    icon of addressSalisbury House, Salisbury Villas, Cambridge, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    1,630,979 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-09-29 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 7
  • 1
    Knowles, Frank Robert
    Company Director born in February 1963
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-05-08 ~ 2021-04-11
    OF - Director → CIF 0
    Mr Frank Robert Knowles
    Born in February 1963
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2019-05-08 ~ 2020-01-30
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Coleridge, Christopher James, Dr
    Lecturer born in December 1966
    Individual (2 offsprings)
    Officer
    icon of calendar 2019-05-08 ~ 2022-09-29
    OF - Director → CIF 0
    Dr Christopher James Coleridge
    Born in December 1966
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2019-05-08 ~ 2021-09-27
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
    icon of calendar 2019-05-08 ~ 2022-09-29
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    Cumming, Jonathan Barr
    Managing Director born in February 1968
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-12-14 ~ 2023-11-27
    OF - Director → CIF 0
  • 4
    Gill, David Edwin
    Company Director born in November 1959
    Individual (10 offsprings)
    Officer
    icon of calendar 2021-09-14 ~ 2022-09-30
    OF - Director → CIF 0
  • 5
    Dee, Nicola Josephine
    Company Director born in December 1977
    Individual (7 offsprings)
    Officer
    icon of calendar 2020-01-30 ~ 2020-04-16
    OF - Director → CIF 0
    Dee, Nicola Josephine
    Consultant born in December 1977
    Individual (7 offsprings)
    icon of calendar 2020-08-12 ~ 2022-09-29
    OF - Director → CIF 0
  • 6
    Ford, Anne Katherine Andre
    Chief Operating Officer born in February 1965
    Individual
    Officer
    icon of calendar 2020-07-14 ~ 2022-03-11
    OF - Director → CIF 0
    Ford, Anne Katherine Andre
    Individual
    Officer
    icon of calendar 2020-05-19 ~ 2022-03-12
    OF - Secretary → CIF 0
  • 7
    Schwaninger, Andre
    Consultant born in April 1970
    Individual
    Officer
    icon of calendar 2019-05-08 ~ 2020-10-06
    OF - Director → CIF 0
    Mr Andre Schwaninger
    Born in April 1970
    Individual
    Person with significant control
    icon of calendar 2019-05-08 ~ 2020-01-30
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Right to appoint or remove directorsCIF 0
parent relation
Company in focus

CARBON13 CAPITAL LTD

Previous names
CLIMATESEEDS LTD - 2020-10-22
CARBON13 LTD - 2022-08-03
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Average Number of Employees
02024-01-01 ~ 2024-12-31
02023-01-01 ~ 2023-12-31
Fixed Assets - Investments
249,242 GBP2024-12-31
244,827 GBP2023-12-31
Fixed Assets
249,242 GBP2024-12-31
244,827 GBP2023-12-31
Debtors
Current
260,274 GBP2024-12-31
282,264 GBP2023-12-31
Cash at bank and in hand
4,559 GBP2024-12-31
7,572 GBP2023-12-31
Current Assets
264,833 GBP2024-12-31
289,836 GBP2023-12-31
Creditors
Current, Amounts falling due within one year
-372,146 GBP2024-12-31
-371,335 GBP2023-12-31
Net Current Assets/Liabilities
-107,313 GBP2024-12-31
-81,499 GBP2023-12-31
Total Assets Less Current Liabilities
141,929 GBP2024-12-31
163,328 GBP2023-12-31
Net Assets/Liabilities
141,929 GBP2024-12-31
163,328 GBP2023-12-31
Equity
Called up share capital
501 GBP2024-12-31
501 GBP2023-12-31
Share premium
34,864 GBP2024-12-31
34,864 GBP2023-12-31
Capital redemption reserve
9,220 GBP2024-12-31
9,220 GBP2023-12-31
Retained earnings (accumulated losses)
97,344 GBP2024-12-31
118,743 GBP2023-12-31
Equity
141,929 GBP2024-12-31
163,328 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
260,093 GBP2024-12-31
282,264 GBP2023-12-31
Other Debtors
Current
181 GBP2024-12-31
Bank Overdrafts
-21 GBP2023-12-31
Cash and Cash Equivalents
4,559 GBP2024-12-31
7,551 GBP2023-12-31
Bank Overdrafts
Current
21 GBP2023-12-31
Trade Creditors/Trade Payables
Current
10,474 GBP2024-12-31
4,532 GBP2023-12-31
Amounts owed to group undertakings
Current
359,272 GBP2024-12-31
359,272 GBP2023-12-31
Corporation Tax Payable
Current
7,510 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
2,400 GBP2024-12-31
Creditors
Current
372,146 GBP2024-12-31
371,335 GBP2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
501,000 shares2024-12-31
501,000 shares2023-12-31
Par Value of Share
Class 1 ordinary share
0.0012024-01-01 ~ 2024-12-31

Related profiles found in government register
  • CARBON13 CAPITAL LTD
    Info
    CLIMATESEEDS LTD - 2020-10-22
    CARBON13 LTD - 2020-10-22
    Registered number 11984731
    icon of addressSalisbury House, Station Road, Cambridge CB1 2LA
    PRIVATE LIMITED COMPANY incorporated on 2019-05-08 (6 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-08
    CIF 0
  • CARBON13 CAPITAL LTD
    S
    Registered number 11984731
    icon of addressSalisbury House, Station Road, Cambridge, Cambridgeshire, CB1 2LA
    CIF 1
  • CARBON13 CAPITAL LTD
    S
    Registered number 11984731
    icon of addressSalisbury House, Station Road, Cambridge, England, CB1 2LA
    Private Company Limited By Shares in England And Wales
    CIF 2
  • CARBON13 CAPITAL LTD
    S
    Registered number 11984731
    icon of addressSalisbury House, Station Road, Cambridge, Cambridgeshire, CB1 2LA
    Private Company Limited By Shares in United Kingdom
    CIF 3
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of addressSalisbury House, Station Road, Cambridge, Salisbury Villas, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    71,731 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-07-22 ~ now
    CIF 2 - Right to appoint or remove directorsOE
  • 2
    icon of addressSalisbury House, Station Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,827,098 GBP2024-12-31
    Person with significant control
    icon of calendar 2023-05-16 ~ now
    CIF 3 - Right to surplus assets - 75% or moreOE
    CIF 3 - Ownership of voting rights - 75% or moreOE
    CIF 3 - Right to appoint or remove membersOE
    Officer
    icon of calendar 2023-05-16 ~ now
    CIF 1 - LLP Designated Member → ME
Ceased 1
  • icon of addressSalisbury House, Station Road, Cambridge, Salisbury Villas, Cambridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    71,731 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-05-19 ~ 2022-07-22
    CIF 4 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.