CARBOLIBRIUM LTD

Register to unlock more data on OkredoRegister

CARBOLIBRIUM LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05569982

Incorporation date

21/09/2005

Size

Micro Entity

Contacts

Registered address

Registered address

27 Old Gloucester Street, London WC1N 3AXCopy
copy info iconCopy
See on map
Latest events (Record since 21/09/2005)
dot icon19/04/2026
Change of details for Dr Bruce Elliott as a person with significant control on 2026-04-02
dot icon19/04/2026
Director's details changed for Mr Bruce Elliott on 2026-04-02
dot icon23/01/2026
Confirmation statement made on 2026-01-08 with no updates
dot icon30/06/2025
Micro company accounts made up to 2024-09-30
dot icon09/01/2025
Confirmation statement made on 2025-01-08 with no updates
dot icon01/07/2024
Micro company accounts made up to 2023-09-30
dot icon19/01/2024
Confirmation statement made on 2024-01-08 with no updates
dot icon29/10/2023
Change of details for Dr Bruce Elliott as a person with significant control on 2023-04-01
dot icon29/10/2023
Director's details changed for Mr Bruce Elliott on 2023-04-01
dot icon25/07/2023
Micro company accounts made up to 2022-09-30
dot icon18/01/2023
Confirmation statement made on 2023-01-08 with no updates
dot icon29/09/2022
Total exemption full accounts made up to 2021-09-30
dot icon12/01/2022
Confirmation statement made on 2022-01-08 with no updates
dot icon29/11/2021
Director's details changed for Mr Bruce Elliott on 2021-09-01
dot icon29/11/2021
Change of details for Dr Bruce Elliott as a person with significant control on 2021-09-01
dot icon29/11/2021
Registered office address changed from The Cedars Vapery Lane Pirbright Surrey GU24 0QD England to 27 Old Gloucester Street London WC1N 3AX on 2021-11-29
dot icon14/10/2021
Compulsory strike-off action has been discontinued
dot icon13/10/2021
Micro company accounts made up to 2020-09-30
dot icon11/10/2021
Statement of company's objects
dot icon11/10/2021
Memorandum and Articles of Association
dot icon11/10/2021
Resolutions
dot icon07/09/2021
First Gazette notice for compulsory strike-off
dot icon20/01/2021
Confirmation statement made on 2021-01-08 with updates
dot icon23/12/2020
Cessation of Ben William Hedley as a person with significant control on 2020-12-23
dot icon23/12/2020
Termination of appointment of Ben Hedley as a secretary on 2016-10-26
dot icon02/11/2020
Confirmation statement made on 2020-09-21 with no updates
dot icon28/07/2020
Micro company accounts made up to 2019-09-30
dot icon24/09/2019
Confirmation statement made on 2019-09-21 with no updates
dot icon27/08/2019
Registered office address changed from 36 Parma Crescent London SW11 1LT England to The Cedars Vapery Lane Pirbright Surrey GU24 0QD on 2019-08-27
dot icon26/06/2019
Micro company accounts made up to 2018-09-30
dot icon02/10/2018
Confirmation statement made on 2018-09-21 with no updates
dot icon06/06/2018
Micro company accounts made up to 2017-09-30
dot icon21/09/2017
Confirmation statement made on 2017-09-21 with no updates
dot icon19/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon24/10/2016
Termination of appointment of Ben Hedley as a director on 2016-10-24
dot icon22/09/2016
Confirmation statement made on 2016-09-21 with updates
dot icon26/07/2016
Registered office address changed from West Wing, the Bourne Bourne Close Bourne End Buckinghamshire SL8 5NG to 36 Parma Crescent London SW11 1LT on 2016-07-26
dot icon30/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon25/09/2015
Annual return made up to 2015-09-21 with full list of shareholders
dot icon25/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon01/10/2014
Annual return made up to 2014-09-21 with full list of shareholders
dot icon27/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon21/09/2013
Annual return made up to 2013-09-21 with full list of shareholders
dot icon28/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon22/09/2012
Annual return made up to 2012-09-21 with full list of shareholders
dot icon29/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon16/10/2011
Annual return made up to 2011-09-21 with full list of shareholders
dot icon30/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon12/01/2011
Termination of appointment of Neil Chapman as a director
dot icon21/09/2010
Annual return made up to 2010-09-21 with full list of shareholders
dot icon21/09/2010
Director's details changed for Ben Hedley on 2010-09-21
dot icon21/09/2010
Secretary's details changed for Ben Hedley on 2010-09-21
dot icon21/09/2010
Director's details changed for Neil Chapman on 2010-09-21
dot icon21/09/2010
Director's details changed for Bruce Elliott on 2009-10-23
dot icon28/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon17/06/2010
Termination of appointment of Ian Cruickshank as a director
dot icon25/01/2010
Registered office address changed from 190 Trinity Road London SW17 7HR on 2010-01-25
dot icon26/09/2009
Return made up to 21/09/09; full list of members
dot icon16/06/2009
Total exemption full accounts made up to 2008-09-30
dot icon27/11/2008
Return made up to 21/09/08; full list of members
dot icon30/07/2008
Total exemption full accounts made up to 2007-09-30
dot icon02/05/2008
Ad 04/03/08\gbp si 30@1=30\gbp ic 300/330\
dot icon31/01/2008
New director appointed
dot icon30/10/2007
Director resigned
dot icon11/10/2007
New director appointed
dot icon24/09/2007
Return made up to 21/09/07; full list of members
dot icon21/09/2007
Secretary's particulars changed;director's particulars changed
dot icon20/07/2007
Accounts for a dormant company made up to 2006-09-30
dot icon22/05/2007
New director appointed
dot icon09/03/2007
Ad 21/02/07--------- £ si 200@1=200 £ ic 100/300
dot icon08/01/2007
New director appointed
dot icon01/12/2006
Return made up to 21/09/06; full list of members
dot icon30/11/2006
Secretary resigned
dot icon30/11/2006
Director resigned
dot icon30/11/2006
New secretary appointed
dot icon30/11/2006
New director appointed
dot icon30/11/2006
Ad 21/09/05--------- £ si 99@1=99 £ ic 1/100
dot icon21/09/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
08/01/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
25.10K
-
0.00
13.01K
-
2022
0
7.36K
-
0.00
-
-
2022
0
7.36K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

7.36K £Descended-70.67 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Elliott, Bruce
Director
21/09/2005 - Present
8

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARBOLIBRIUM LTD

CARBOLIBRIUM LTD is an(a) Active company incorporated on 21/09/2005 with the registered office located at 27 Old Gloucester Street, London WC1N 3AX. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CARBOLIBRIUM LTD?

toggle

CARBOLIBRIUM LTD is currently Active. It was registered on 21/09/2005 .

Where is CARBOLIBRIUM LTD located?

toggle

CARBOLIBRIUM LTD is registered at 27 Old Gloucester Street, London WC1N 3AX.

What does CARBOLIBRIUM LTD do?

toggle

CARBOLIBRIUM LTD operates in the Environmental consulting activities (74.90/1 - SIC 2007) sector.

What is the latest filing for CARBOLIBRIUM LTD?

toggle

The latest filing was on 19/04/2026: Change of details for Dr Bruce Elliott as a person with significant control on 2026-04-02.