CARBON 350 LTD.

Register to unlock more data on OkredoRegister

CARBON 350 LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06733197

Incorporation date

24/10/2008

Size

Micro Entity

Contacts

Registered address

Registered address

International House, South Molton Street, London W1K 5QFCopy
copy info iconCopy
See on map
Latest events (Record since 24/10/2008)
dot icon09/03/2026
Micro company accounts made up to 2024-12-31
dot icon02/03/2026
Withdraw the company strike off application
dot icon14/01/2026
Voluntary strike-off action has been suspended
dot icon09/12/2025
First Gazette notice for voluntary strike-off
dot icon27/11/2025
Application to strike the company off the register
dot icon30/10/2025
Confirmation statement made on 2025-10-09 with no updates
dot icon01/06/2025
Termination of appointment of Helen Passfield as a director on 2025-05-31
dot icon22/10/2024
Confirmation statement made on 2024-10-09 with no updates
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon13/07/2024
Compulsory strike-off action has been discontinued
dot icon12/07/2024
Micro company accounts made up to 2022-11-30
dot icon14/05/2024
First Gazette notice for compulsory strike-off
dot icon24/10/2023
Current accounting period extended from 2023-11-30 to 2023-12-31
dot icon23/10/2023
Confirmation statement made on 2023-10-09 with no updates
dot icon31/08/2023
Appointment of Mrs Helen Passfield as a director on 2023-08-31
dot icon04/07/2023
Registered office address changed from C/O Your Digital Accountant 2 Defender Court Sunderland Enterprise Park Sunderland SR5 3PE England to International House South Molton Street London W1K 5QF on 2023-07-04
dot icon21/11/2022
Confirmation statement made on 2022-10-09 with no updates
dot icon25/08/2022
Registered office address changed from C/O Your Digital Accountant Defender Court Sunderland Enterprise Park Sunderland SR5 3PE England to C/O Your Digital Accountant 2 Defender Court Sunderland Enterprise Park Sunderland SR5 3PE on 2022-08-25
dot icon25/08/2022
Registered office address changed from 2 Terminal House Station Approach Shepperton TW17 8AS England to C/O Your Digital Accountant Defender Court Sunderland Enterprise Park Sunderland SR5 3PE on 2022-08-25
dot icon24/06/2022
Termination of appointment of Peter Robert Rowan as a director on 2022-06-24
dot icon26/05/2022
Termination of appointment of William Lewis Mcleman Patience as a director on 2022-05-15
dot icon19/11/2021
Confirmation statement made on 2021-10-09 with no updates
dot icon18/10/2021
Registered office address changed from 8 Terminal House Terminal Approach Shepperton Middx TW17 8AS United Kingdom to 2 Terminal House Station Approach Shepperton TW17 8AS on 2021-10-18
dot icon24/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon30/11/2020
Total exemption full accounts made up to 2019-11-30
dot icon20/11/2020
Confirmation statement made on 2020-10-09 with no updates
dot icon13/11/2020
Termination of appointment of Suzanne Louise Cater as a secretary on 2020-10-09
dot icon21/10/2019
Confirmation statement made on 2019-10-09 with no updates
dot icon23/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon03/12/2018
Confirmation statement made on 2018-10-09 with no updates
dot icon31/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon11/06/2018
Appointment of Mr William Lewis Mcleman Patience as a director on 2018-06-11
dot icon11/06/2018
Appointment of Mr Peter Robert Rowan as a director on 2018-06-11
dot icon16/04/2018
Previous accounting period extended from 2017-07-31 to 2017-11-30
dot icon18/12/2017
Confirmation statement made on 2017-10-09 with no updates
dot icon09/10/2017
Register inspection address has been changed from Thames House 24 Hamhaugh Island Shepperton Middx TW17 9LP England to 6 Brightlingsea Place London E14 8DB
dot icon30/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon13/02/2017
Registered office address changed from 71 Stubbington Way Fair Oak Eastleigh Hampshire SO50 7LQ England to 8 Terminal House Terminal Approach Shepperton Middx TW17 8AS on 2017-02-13
dot icon03/02/2017
Registered office address changed from Thames House 24 Hamhaugh Island Shepperton Middlesex TW17 9LP England to 71 Stubbington Way Fair Oak Eastleigh Hampshire SO50 7LQ on 2017-02-03
dot icon16/11/2016
Confirmation statement made on 2016-10-24 with updates
dot icon04/10/2016
Register inspection address has been changed from 6 Brightlingsea Place London E14 8DB England to Thames House 24 Hamhaugh Island Shepperton Middx TW17 9LP
dot icon17/06/2016
Statement of capital following an allotment of shares on 2016-06-15
dot icon06/06/2016
Termination of appointment of Matthew Creed as a secretary on 2016-06-03
dot icon06/06/2016
Appointment of Mrs Suzanne Louise Cater as a secretary on 2016-06-06
dot icon29/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon20/04/2016
Appointment of Mr Matthew Creed as a secretary on 2016-04-19
dot icon20/04/2016
Termination of appointment of Anthony Christopher Stephen Creed as a secretary on 2016-04-19
dot icon23/03/2016
Director's details changed for Mr Nicholas James Dimmock on 2016-03-22
dot icon22/03/2016
Registered office address changed from Unit 42 the Coach House St Marys Business Centre 66-70 Bourne Road Bexley Kent DA5 1LU to Thames House 24 Hamhaugh Island Shepperton Middlesex TW17 9LP on 2016-03-22
dot icon07/12/2015
Statement of capital following an allotment of shares on 2015-12-01
dot icon02/11/2015
Annual return made up to 2015-10-24 with full list of shareholders
dot icon30/10/2015
Register inspection address has been changed from Flat 174 Oxygen Building 18 Western Gateway London E16 1BQ England to 6 Brightlingsea Place London E14 8DB
dot icon28/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon28/04/2015
Director's details changed for Mr Nicholas James Dimmock on 2015-04-20
dot icon21/01/2015
Termination of appointment of John Nicol as a director on 2014-12-01
dot icon19/11/2014
Annual return made up to 2014-10-24 with full list of shareholders
dot icon18/11/2013
Total exemption small company accounts made up to 2013-07-31
dot icon28/10/2013
Annual return made up to 2013-10-24 with full list of shareholders
dot icon28/10/2013
Register(s) moved to registered inspection location
dot icon28/10/2013
Register inspection address has been changed from 10 Lloyd's Avenue London EC3N 3AJ United Kingdom
dot icon11/09/2013
Termination of appointment of Mark Thompson as a director
dot icon11/09/2013
Termination of appointment of John Marriott as a director
dot icon29/05/2013
Statement of capital following an allotment of shares on 2011-05-29
dot icon11/03/2013
Total exemption small company accounts made up to 2012-07-31
dot icon22/01/2013
Appointment of Mr John Nicol as a director
dot icon20/11/2012
Annual return made up to 2012-10-24 with full list of shareholders
dot icon28/09/2012
Termination of appointment of Francisco Carter as a director
dot icon19/06/2012
Appointment of Mr Francisco Javier Acuna Carter as a director
dot icon14/06/2012
Termination of appointment of John Nicol as a director
dot icon19/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon16/11/2011
Annual return made up to 2011-10-24 with full list of shareholders
dot icon16/11/2011
Register inspection address has been changed from 78 Western Gateway 16Th Floor Oxygen Building London E16 1BQ United Kingdom
dot icon12/10/2011
Termination of appointment of Arni Helgason as a director
dot icon31/05/2011
Total exemption small company accounts made up to 2010-07-31
dot icon10/03/2011
Termination of appointment of David Bates as a director
dot icon25/01/2011
Termination of appointment of David Bates as a director
dot icon18/11/2010
Annual return made up to 2010-10-24 with full list of shareholders
dot icon18/11/2010
Director's details changed for Nicholas James Dimmock on 2010-10-24
dot icon18/11/2010
Register inspection address has been changed from 78 Ionian Building Limehouse London E14 8DW United Kingdom
dot icon18/11/2010
Secretary's details changed for Anthony Christopher Stephen Creed on 2010-10-24
dot icon11/08/2010
Statement of capital following an allotment of shares on 2010-07-01
dot icon21/07/2010
Appointment of Arni Helgason as a director
dot icon24/06/2010
Statement of capital following an allotment of shares on 2010-06-10
dot icon23/06/2010
Statement of capital following an allotment of shares on 2010-06-10
dot icon16/06/2010
Appointment of David Austin Allen Bates as a director
dot icon16/06/2010
Appointment of Mark Phillip Thompson as a director
dot icon04/05/2010
Total exemption full accounts made up to 2009-07-31
dot icon23/03/2010
Statement of capital following an allotment of shares on 2009-05-20
dot icon22/03/2010
Statement of capital following an allotment of shares on 2010-02-17
dot icon22/03/2010
Statement of capital following an allotment of shares on 2010-02-17
dot icon22/03/2010
Statement of capital following an allotment of shares on 2009-12-15
dot icon22/03/2010
Statement of capital following an allotment of shares on 2009-12-02
dot icon22/03/2010
Statement of capital following an allotment of shares on 2009-12-02
dot icon12/03/2010
Previous accounting period shortened from 2009-10-31 to 2009-07-31
dot icon25/02/2010
Statement of capital following an allotment of shares on 2009-05-20
dot icon21/01/2010
Annual return made up to 2009-10-24 with full list of shareholders
dot icon21/01/2010
Register inspection address has been changed
dot icon21/01/2010
Director's details changed for Nicholas James Dimmock on 2009-10-24
dot icon21/01/2010
Director's details changed for John Marriott on 2009-10-24
dot icon09/09/2009
Ad 19/04/09\gbp si [email protected]=0.5\gbp ic 84.01/84.51\
dot icon09/09/2009
Ad 24/04/09\gbp si [email protected]=5\gbp ic 79.01/84.01\
dot icon09/09/2009
Ad 19/04/09-23/04/09\gbp si [email protected]=75\gbp ic 4.01/79.01\
dot icon09/09/2009
Ad 20/05/09\gbp si [email protected]=4\gbp ic 0.01/4.01\
dot icon05/09/2009
Director appointed john marriott
dot icon05/09/2009
Director appointed john nicol
dot icon24/06/2009
Registered office changed on 24/06/2009 from 78 ionian building 45 narrow street london E14 8DW
dot icon12/05/2009
Secretary appointed anthony christopher stephen creed
dot icon04/04/2009
Memorandum and Articles of Association
dot icon27/03/2009
Certificate of change of name
dot icon02/11/2008
Appointment terminated secretary temple secretaries LIMITED
dot icon02/11/2008
Appointment terminated director barbara kahan
dot icon02/11/2008
Director appointed nicholas james dimmock
dot icon24/10/2008
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£58.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
145.44K
-
0.00
58.00
-
2021
1
145.44K
-
0.00
58.00
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

145.44K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

58.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kahan, Barbara
Director
24/10/2008 - 24/10/2008
27938
Nicol, John
Director
16/01/2013 - 01/12/2014
4
Patience, William Lewis Mcleman
Director
11/06/2018 - 15/05/2022
2
Mrs Helen Passfield
Director
31/08/2023 - 31/05/2025
29
Helgason, Arni
Director
10/06/2010 - 29/09/2011
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARBON 350 LTD.

CARBON 350 LTD. is an(a) Active company incorporated on 24/10/2008 with the registered office located at International House, South Molton Street, London W1K 5QF. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CARBON 350 LTD.?

toggle

CARBON 350 LTD. is currently Active. It was registered on 24/10/2008 .

Where is CARBON 350 LTD. located?

toggle

CARBON 350 LTD. is registered at International House, South Molton Street, London W1K 5QF.

What does CARBON 350 LTD. do?

toggle

CARBON 350 LTD. operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

How many employees does CARBON 350 LTD. have?

toggle

CARBON 350 LTD. had 1 employees in 2021.

What is the latest filing for CARBON 350 LTD.?

toggle

The latest filing was on 09/03/2026: Micro company accounts made up to 2024-12-31.