UKBizDB.co.uk

CARBON CODES LTD

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

This company is commonly known as Carbon Codes Ltd. The company was founded 4 years ago and was given the registration number 12236635. The firm's registered office is in LONDON. You can find them at 71-75 Shelton Street, , London, Greater London. This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:CARBON CODES LTD
Company Number:12236635
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 October 2019
End of financial year:31 October 2021
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:71-75 Shelton Street, London, Greater London, United Kingdom, WC2H 9JQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wadham College, Parks Road, Oxford, England, OX1 3PN

Director10 February 2020Active
Merton College, Merton Street, Oxford, United Kingdom, OX1 4JD

Director01 October 2019Active
Wadham College, Parks Road, Oxford, United Kingdom, OX1 3PN

Director01 October 2019Active
Wadham College, Parks Road, Oxford, United Kingdom, OX1 3PN

Director01 October 2019Active
Wadham College, Parks Road, Oxford, United Kingdom, OX1 3PN

Director01 October 2019Active

People with Significant Control

Mr Rhim Jayesh Shah
Notified on:12 February 2021
Status:Active
Date of birth:May 2000
Nationality:British
Country of residence:England
Address:Wadham College, Parks Road, Oxford, England, OX1 3PN
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr Giovanni Raiteri
Notified on:12 February 2021
Status:Active
Date of birth:March 2000
Nationality:Italian
Country of residence:England
Address:Wadham College, Parks Road, Oxford, England, OX1 3PN
Nature of control:
  • Significant influence or control
Mr Sten Agnefjall
Notified on:12 February 2021
Status:Active
Date of birth:February 2000
Nationality:Swedish
Country of residence:England
Address:Wadham College, Parks Road, Oxford, England, OX1 3PN
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-11Gazette

Gazette dissolved voluntary.

Download
2023-04-25Gazette

Gazette notice voluntary.

Download
2023-04-12Dissolution

Dissolution application strike off company.

Download
2023-04-04Confirmation statement

Confirmation statement with no updates.

Download
2023-04-04Address

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

Download
2022-07-26Accounts

Accounts with accounts type micro entity.

Download
2022-04-05Confirmation statement

Confirmation statement with updates.

Download
2021-10-19Address

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

Download
2021-10-11Address

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

Download
2021-06-27Accounts

Accounts with accounts type micro entity.

Download
2021-04-01Confirmation statement

Confirmation statement with no updates.

Download
2021-02-17Officers

Change person director company with change date.

Download
2021-02-17Persons with significant control

Notification of a person with significant control.

Download
2021-02-17Persons with significant control

Notification of a person with significant control.

Download
2021-02-17Officers

Change person director company with change date.

Download
2021-02-15Persons with significant control

Notification of a person with significant control.

Download
2021-02-12Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-09-22Officers

Change person director company with change date.

Download
2020-03-23Confirmation statement

Confirmation statement with updates.

Download
2020-03-17Confirmation statement

Confirmation statement with updates.

Download
2020-03-14Officers

Termination director company with name termination date.

Download
2020-02-11Confirmation statement

Confirmation statement with updates.

Download
2020-02-11Officers

Appoint person director company with name date.

Download
2020-02-05Officers

Change person director company with change date.

Download
2020-02-05Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.