UKBizDB.co.uk

CARBON8 SYSTEMS LIMITED

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

This company is commonly known as Carbon8 Systems Limited. The company was founded 18 years ago and was given the registration number 05708056. The firm's registered office is in AYLESFORD. You can find them at The Corner House, 2 High Street, Aylesford, Kent. This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.

Company Information

Name:CARBON8 SYSTEMS LIMITED
Company Number:05708056
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 February 2006
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:The Corner House, 2 High Street, Aylesford, Kent, ME20 7BG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Vicat Sa, 4, Rue Aristide Bergès, L'Isle-D'Abeau Cedex, France, 38080

Director18 May 2022Active
20 Maltings Close, Hadlow, Tonbridge, TN11 0DY

Director13 February 2006Active
Edf Pulse Croissance, Tour Edf, 10 Place De La Défense, Paris La Défense, France, 92050

Director18 May 2022Active
7, Church Road, Leighton Buzzard, England, LU7 2LR

Director12 April 2017Active
Cumberland Court, 80 Mount Street, Nottingham, England, NG1 6HH

Director17 March 2023Active
12-14 Lonsdale Gardens, Tunbridge Wells, TN1 1PA

Secretary13 February 2006Active
12 Lonsdale Gardens, Tunbridge Wells, TN1 1PA

Corporate Secretary01 February 2007Active
Cumberland Court, 80 Mount Street, Nottingham, England, NG1 6HH

Director12 November 2020Active
48 Marine Parade, Whitstable, CT5 2BD

Director13 February 2006Active
Cherry Trees, South Bush Lane, Rainham, Gillingham, England, ME8 8PS

Director14 March 2016Active
28 Wharton Road, Bromley, London, BR1 3LF

Director05 September 2006Active
2, School Lane, Castle Combe, Chippenham, England, SN14 7HJ

Director14 March 2016Active
The Studio, Lynwood Close, Woking, England, GU21 5TJ

Director14 March 2016Active
11 Harescroft, Moat Farm, Tunbridge Wells, TN2 5XE

Director13 February 2006Active
Natural Resources Institute, University Of Greenwich At Medway, Chatham Maritime, United Kingdom,

Director06 November 2017Active
Faraday House, Blandford Street, London, England,

Director14 March 2016Active

People with Significant Control

Mr Mark Alan Orsbourn
Notified on:06 April 2016
Status:Active
Date of birth:September 1961
Nationality:British
Address:The Corner House, 2 High Street, Aylesford, ME20 7BG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Paula Jillian Carey
Notified on:06 April 2016
Status:Active
Date of birth:December 1956
Nationality:British
Address:The Corner House, 2 High Street, Aylesford, ME20 7BG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Professor Colin Douglas Hills
Notified on:06 April 2016
Status:Active
Date of birth:May 1958
Nationality:British
Address:The Corner House, 2 High Street, Aylesford, ME20 7BG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2024-04-16Accounts

Accounts with accounts type total exemption full.

Download
2024-03-05Confirmation statement

Confirmation statement with updates.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-05-23Resolution

Resolution.

Download
2023-03-31Resolution

Resolution.

Download
2023-03-27Officers

Appoint person director company with name date.

Download
2023-03-27Capital

Capital allotment shares.

Download
2023-02-13Confirmation statement

Confirmation statement with updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-06-01Resolution

Resolution.

Download
2022-06-01Incorporation

Memorandum articles.

Download
2022-05-31Capital

Capital allotment shares.

Download
2022-05-27Capital

Capital variation of rights attached to shares.

Download
2022-05-27Officers

Appoint person director company with name date.

Download
2022-05-27Officers

Termination director company with name termination date.

Download
2022-05-27Officers

Termination director company with name termination date.

Download
2022-05-27Officers

Termination director company with name termination date.

Download
2022-05-27Officers

Appoint person director company with name date.

Download
2022-02-25Address

Move registers to sail company with new address.

Download
2022-02-25Address

Change sail address company with new address.

Download
2022-02-23Confirmation statement

Confirmation statement with no updates.

Download
2021-12-06Accounts

Accounts with accounts type total exemption full.

Download
2021-09-01Officers

Termination director company with name termination date.

Download
2021-08-11Address

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

Download
2021-03-26Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.