UKBizDB.co.uk

CARBON 350 LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Carbon 350 Ltd.. The company was founded 15 years ago and was given the registration number 06733197. The firm's registered office is in SHEPPERTON. You can find them at 8 Terminal House, Terminal Approach, Shepperton, Middx. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:CARBON 350 LTD.
Company Number:06733197
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 October 2008
End of financial year:30 November 2021
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:8 Terminal House, Terminal Approach, Shepperton, Middx, United Kingdom, TW17 8AS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
International House, South Molton Street, London, United Kingdom, W1K 5QF

Director24 October 2008Active
International House, South Molton Street, London, United Kingdom, W1K 5QF

Director31 August 2023Active
8 Terminal House, Station Approach, Shepperton, United Kingdom, TW17 8AS

Secretary06 June 2016Active
182, Rochester Drive, Bexley, DA5 1QG

Secretary07 May 2009Active
Unit 42 The Coach House, St Mary's Business Centre, 66-70 Bourne Road, Bexley, England, DA5 1LU

Secretary19 April 2016Active
788-790, Finchley Road, London, NW11 7TJ

Secretary24 October 2008Active
Florents Farm, Logmore Lane, Westcott, RH4 3JN

Director10 June 2010Active
Unit 42 The Coach House, St Marys Business Centre, 66-70 Bourne Road, Bexley, DA5 1LU

Director01 June 2012Active
19, Kambaseli, Reykjavik, Iceland,

Director10 June 2010Active
788-790 Finchley Road, London, NW11 7TJ

Director24 October 2008Active
112, Fawnbrake Avenue, London, SE24 0BZ

Director19 April 2009Active
10, Lloyd's Avenue, London, England, EC3N 3AJ

Director16 January 2013Active
Five Meadows, Goose Hill, Headley, Thatcham, RG19 8AS

Director19 April 2009Active
Huntlyhill Cottage, Huntlyhill, Brechin, Scotland, DD9 7PU

Director11 June 2018Active
Ing Direct, Immeuble Lumiere, 40 Avenue Des Terroirs De France, 75616 Paris, France,

Director11 June 2018Active
67, Briarwood Road, Clapham, London, SW4 9PJ

Director10 June 2010Active

People with Significant Control

Mr Nicholas James Dimmock
Notified on:24 October 2016
Status:Active
Date of birth:June 1971
Nationality:British
Country of residence:United Kingdom
Address:International House, South Molton Street, London, United Kingdom, W1K 5QF
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-14Gazette

Gazette notice compulsory.

Download
2023-10-24Accounts

Change account reference date company current extended.

Download
2023-10-23Confirmation statement

Confirmation statement with no updates.

Download
2023-08-31Officers

Appoint person director company with name date.

Download
2023-07-04Address

Change registered office address company with date old address new address.

Download
2023-02-28Accounts

Accounts with accounts type total exemption full.

Download
2022-11-21Confirmation statement

Confirmation statement with no updates.

Download
2022-08-25Address

Change registered office address company with date old address new address.

Download
2022-08-25Address

Change registered office address company with date old address new address.

Download
2022-06-24Officers

Termination director company with name termination date.

Download
2022-05-26Officers

Termination director company with name termination date.

Download
2021-11-19Confirmation statement

Confirmation statement with no updates.

Download
2021-10-18Address

Change registered office address company with date old address new address.

Download
2021-08-24Accounts

Accounts with accounts type total exemption full.

Download
2020-11-30Accounts

Accounts with accounts type total exemption full.

Download
2020-11-20Confirmation statement

Confirmation statement with no updates.

Download
2020-11-13Officers

Termination secretary company with name termination date.

Download
2019-10-21Confirmation statement

Confirmation statement with no updates.

Download
2019-08-23Accounts

Accounts with accounts type total exemption full.

Download
2018-12-03Confirmation statement

Confirmation statement with no updates.

Download
2018-08-31Accounts

Accounts with accounts type total exemption full.

Download
2018-06-11Officers

Appoint person director company with name date.

Download
2018-06-11Officers

Appoint person director company with name date.

Download
2018-04-16Accounts

Change account reference date company previous extended.

Download
2017-12-18Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.