UKBizDB.co.uk

CARBON (AI) LIMITED

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

This company is commonly known as Carbon (ai) Limited. The company was founded 17 years ago and was given the registration number 05912699. The firm's registered office is in MIDDLESBROUGH. You can find them at 5th Floor, 16-26, Albert Road, Middlesbrough, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:CARBON (AI) LIMITED
Company Number:05912699
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 August 2006
End of financial year:02 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:5th Floor, 16-26, Albert Road, Middlesbrough, England, TS1 1PR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Beasley's Yard, 126 High Street, Uxbridge, UB8 1JT

Director31 March 2020Active
1 Beasley's Yard, 126 High Street, Uxbridge, UB8 1JT

Director17 May 2023Active
Boho One, Bridge Street West, The Boho Zone, Middlesbrough, TS2 1AE

Secretary22 August 2006Active
5th Floor, 16-26, Albert Road, Middlesbrough, England, TS1 1PR

Director14 October 2019Active
6, New Road, Great Tew, Chipping Norton, England, OX7 4AG

Director31 March 2020Active
91, Wimpole Street, London, England, W1G 0EF

Director04 April 2018Active
5th Floor, 16-26, Albert Road, Middlesbrough, England, TS1 1PR

Director14 October 2019Active
5th Floor, 16-26, Albert Road, Middlesbrough, England, TS1 1PR

Director14 October 2019Active
Cleveland Business Centre, Cleveland Business Centre, Watson Streetoak Street, Middlesbrough, England, TS1 2RQ

Director22 August 2006Active
91, Wimpole Street, London, England, W1G 0EF

Director04 April 2018Active
Cleveland Business Centre, Cleveland Business Centre, Oak Street, Middlesbrough, England, TS1 2RQ

Director15 March 2012Active
Boho One, Bridge Street West, The Boho Zone, Middlesbrough, TS2 1AE

Director22 August 2006Active
Otterington Hall, South Otterington, Northallerton, England, DL7 9HW

Director15 March 2012Active
Suite 34, Thamesgate House, 33 - 41 Victoria Avenue, Southend-On-Sea, England, SS2 6DF

Director09 February 2017Active
5th Floor, 16-26, Albert Road, Middlesbrough, England, TS1 1PR

Director14 October 2019Active
Studio 109, Marton Road, Middlesbrough, England, TS1 2DU

Director31 March 2020Active

People with Significant Control

Mr Henry William Haywood Chamberlain
Notified on:31 March 2020
Status:Active
Date of birth:March 1980
Nationality:British
Country of residence:England
Address:Studio 109, Marton Road, Middlesbrough, England, TS1 2DU
Nature of control:
  • Significant influence or control
Glam Holdings Ltd
Notified on:31 March 2020
Status:Active
Country of residence:England
Address:20-22, Wenlock Road, London, England, N1 7GU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Lesley Ann Rowe
Notified on:06 April 2016
Status:Active
Date of birth:September 1961
Nationality:British
Country of residence:Jersey
Address:15, Esplanade, St Helier, Jersey, JE1 1RB
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr John William Rowe
Notified on:06 April 2016
Status:Active
Date of birth:December 1956
Nationality:British
Country of residence:Jersey
Address:15, Esplanade, St Helier, Jersey, JE1 1RB
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Marcus Jack Cent
Notified on:06 April 2016
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:Jersey
Address:15, Esplanade, St Helier, Jersey, JE1 1RB
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Gazette

Gazette dissolved liquidation.

Download
2023-12-28Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-07-22Address

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

Download
2023-07-22Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-07-22Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-07-22Resolution

Resolution.

Download
2023-05-23Officers

Appoint person director company with name date.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2023-03-22Accounts

Accounts with accounts type total exemption full.

Download
2023-03-22Accounts

Change account reference date company previous extended.

Download
2023-02-20Officers

Termination director company with name termination date.

Download
2022-10-10Accounts

Accounts with accounts type total exemption full.

Download
2022-05-06Address

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

Download
2022-04-20Confirmation statement

Confirmation statement with no updates.

Download
2022-04-07Officers

Termination director company with name termination date.

Download
2022-02-25Mortgage

Mortgage satisfy charge full.

Download
2021-11-29Mortgage

Mortgage satisfy charge full.

Download
2021-05-28Accounts

Accounts with accounts type small.

Download
2021-04-20Confirmation statement

Confirmation statement with no updates.

Download
2021-03-24Persons with significant control

Notification of a person with significant control.

Download
2021-03-24Persons with significant control

Cessation of a person with significant control.

Download
2021-03-11Address

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

Download
2020-12-23Accounts

Accounts with accounts type small.

Download
2020-10-01Mortgage

Mortgage charge whole release with charge number.

Download
2020-05-18Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.