CARBON (AI) LIMITED

Register to unlock more data on OkredoRegister

CARBON (AI) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05912699

Incorporation date

22/08/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Beasley's Yard, 126 High Street, Uxbridge, Middlesex UB8 1JTCopy
copy info iconCopy
See on map
Latest events (Record since 22/08/2006)
dot icon28/03/2024
Final Gazette dissolved following liquidation
dot icon28/12/2023
Return of final meeting in a members' voluntary winding up
dot icon22/07/2023
Resolutions
dot icon22/07/2023
Appointment of a voluntary liquidator
dot icon22/07/2023
Declaration of solvency
dot icon22/07/2023
Registered office address changed from 6 New Road Great Tew Chipping Norton Oxfordshire OX7 4AG England to 1 Beasley's Yard 126 High Street Uxbridge Middlesex UB8 1JT on 2023-07-22
dot icon23/05/2023
Appointment of Mr Peter Edward Danks as a director on 2023-05-17
dot icon02/05/2023
Confirmation statement made on 2023-04-07 with no updates
dot icon22/03/2023
Previous accounting period extended from 2022-12-31 to 2023-03-02
dot icon22/03/2023
Total exemption full accounts made up to 2023-03-02
dot icon19/02/2023
Termination of appointment of Peter Edward Henry Danks as a director on 2023-02-20
dot icon10/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon06/05/2022
Registered office address changed from Studio 109 Marton Road Middlesbrough TS1 2DU England to 6 New Road Great Tew Chipping Norton Oxfordshire OX7 4AG on 2022-05-06
dot icon20/04/2022
Confirmation statement made on 2022-04-07 with no updates
dot icon07/04/2022
Termination of appointment of David John Snocken as a director on 2022-04-06
dot icon25/02/2022
Satisfaction of charge 059126990002 in full
dot icon29/11/2021
Satisfaction of charge 059126990001 in full
dot icon28/05/2021
Accounts for a small company made up to 2020-12-31
dot icon20/04/2021
Confirmation statement made on 2021-04-07 with no updates
dot icon24/03/2021
Notification of Glam Holdings Ltd as a person with significant control on 2020-03-31
dot icon24/03/2021
Cessation of Henry William Haywood Chamberlain as a person with significant control on 2020-03-31
dot icon11/03/2021
Registered office address changed from 5th Floor, 16-26 Albert Road Middlesbrough TS1 1PR England to Studio 109 Marton Road Middlesbrough TS1 2DU on 2021-03-11
dot icon23/12/2020
Accounts for a small company made up to 2019-12-31
dot icon01/10/2020
All of the property or undertaking has been released from charge 059126990001
dot icon18/05/2020
Accounts for a small company made up to 2018-12-31
dot icon07/04/2020
Confirmation statement made on 2020-04-07 with updates
dot icon07/04/2020
Notification of Henry William Haywood Chamberlain as a person with significant control on 2020-03-31
dot icon07/04/2020
Termination of appointment of Andrew Paul Sloan as a director on 2020-03-31
dot icon07/04/2020
Termination of appointment of Paula Jane Heasman as a director on 2020-03-31
dot icon07/04/2020
Termination of appointment of Colin Lloyd Gillespie as a director on 2020-03-31
dot icon07/04/2020
Termination of appointment of Alan Ralston Adamson as a director on 2020-03-31
dot icon07/04/2020
Cessation of Lesley Ann Rowe as a person with significant control on 2020-03-31
dot icon07/04/2020
Appointment of Mr David John Snocken as a director on 2020-03-31
dot icon07/04/2020
Appointment of Mr Peter Edward Henry Danks as a director on 2020-03-31
dot icon07/04/2020
Appointment of Mr Henry William Haywood Chamberlain as a director on 2020-03-31
dot icon31/03/2020
Registration of charge 059126990002, created on 2020-03-31
dot icon14/02/2020
Registered office address changed from 91 Wimpole Street London W1G 0EF England to 5th Floor, 16-26 Albert Road Middlesbrough TS1 1PR on 2020-02-14
dot icon28/11/2019
Termination of appointment of Peter Danks as a director on 2019-11-20
dot icon25/11/2019
Termination of appointment of Alexander James Muirhead as a director on 2019-11-20
dot icon23/10/2019
Appointment of Paula Jane Heasman as a director on 2019-10-14
dot icon23/10/2019
Appointment of Mr Colin Lloyd Gillespie as a director on 2019-10-14
dot icon23/10/2019
Appointment of Andrew Paul Sloan as a director on 2019-10-14
dot icon23/10/2019
Appointment of Alan Ralston Adamson as a director on 2019-10-14
dot icon01/10/2019
Resolutions
dot icon26/07/2019
Confirmation statement made on 2019-07-22 with updates
dot icon19/06/2019
Cessation of Marcus Jack Cent as a person with significant control on 2018-08-13
dot icon19/06/2019
Cessation of John William Rowe as a person with significant control on 2019-03-18
dot icon25/03/2019
Registered office address changed from Suite 34 Thamesgate House 33 - 41 Victoria Avenue Southend-on-Sea SS2 6DF England to 91 Wimpole Street London W1G 0EF on 2019-03-25
dot icon03/08/2018
Confirmation statement made on 2018-07-22 with updates
dot icon23/04/2018
Accounts for a small company made up to 2017-12-31
dot icon18/04/2018
Termination of appointment of Stephen Shutts as a director on 2018-04-04
dot icon18/04/2018
Termination of appointment of Thomas Frazer Howsam as a director on 2018-04-04
dot icon18/04/2018
Appointment of Mr Peter Danks as a director on 2018-04-04
dot icon18/04/2018
Appointment of Mr. Alexander James Muirhead as a director on 2018-04-04
dot icon20/08/2017
Registered office address changed from Thamesgate House Suite 34 33 - 41 Victoria Avenue Southend-on-Sea SS2 6DF England to Suite 34 Thamesgate House 33 - 41 Victoria Avenue Southend-on-Sea SS2 6DF on 2017-08-20
dot icon20/08/2017
Registered office address changed from Cleveland Business Centre Cleveland Business Centre Oak Street Middlesbrough TS1 2RQ England to Thamesgate House Suite 34 33 - 41 Victoria Avenue Southend-on-Sea SS2 6DF on 2017-08-20
dot icon16/08/2017
Resolutions
dot icon04/08/2017
Confirmation statement made on 2017-07-22 with updates
dot icon17/07/2017
Accounts for a small company made up to 2016-12-31
dot icon10/05/2017
Termination of appointment of Mark Douglas Nosworthy as a director on 2017-05-09
dot icon17/02/2017
Appointment of Mr Stephen Shutts as a director on 2017-02-09
dot icon29/09/2016
Accounts for a small company made up to 2015-12-31
dot icon01/09/2016
Confirmation statement made on 2016-07-22 with updates
dot icon21/07/2016
Registered office address changed from Cleveland Business Centre Cleveland Business Centre Oak Street Middlesbrough TS1 2RQ England to Cleveland Business Centre Cleveland Business Centre Oak Street Middlesbrough TS1 2RQ on 2016-07-21
dot icon21/07/2016
Director's details changed for Mr Mark Douglas Nosworthy on 2016-07-19
dot icon21/07/2016
Director's details changed for Mr Thomas Frazer Howsam on 2016-07-19
dot icon21/07/2016
Registered office address changed from Unit 7 Wynyard Business Park Wynyard Billingham Tees Valley TS22 5TB to Cleveland Business Centre Cleveland Business Centre Oak Street Middlesbrough TS1 2RQ on 2016-07-21
dot icon09/01/2016
Accounts for a small company made up to 2014-12-31
dot icon24/07/2015
Annual return made up to 2015-07-22 with full list of shareholders
dot icon24/07/2015
Termination of appointment of Andrew Loughran Preston as a director on 2015-07-21
dot icon22/07/2015
Registration of charge 059126990001, created on 2015-07-20
dot icon02/09/2014
Annual return made up to 2014-08-22 with full list of shareholders
dot icon02/09/2014
Registered office address changed from Boho One Bridge Street West the Boho Zone Middlesbrough Cleveland TS2 1AE to Unit 7 Wynyard Business Park Wynyard Billingham Tees Valley TS22 5TB on 2014-09-02
dot icon19/08/2014
Accounts for a small company made up to 2013-12-31
dot icon19/09/2013
Annual return made up to 2013-08-22 with full list of shareholders
dot icon10/09/2013
Accounts for a small company made up to 2012-12-31
dot icon04/01/2013
Previous accounting period extended from 2012-08-31 to 2012-12-31
dot icon11/09/2012
Annual return made up to 2012-08-22 with full list of shareholders
dot icon11/09/2012
Register(s) moved to registered inspection location
dot icon10/09/2012
Register inspection address has been changed
dot icon28/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon28/05/2012
Statement of capital following an allotment of shares on 2012-04-28
dot icon19/04/2012
Statement of capital following an allotment of shares on 2012-03-15
dot icon19/04/2012
Appointment of Mr Andrew Loughran Preston as a director
dot icon18/04/2012
Appointment of Mr Mark Nosworthy as a director
dot icon11/04/2012
Termination of appointment of Adam Paxton as a director
dot icon11/04/2012
Termination of appointment of Adam Paxton as a secretary
dot icon22/03/2012
Statement of capital following an allotment of shares on 2011-08-30
dot icon19/03/2012
Resolutions
dot icon13/09/2011
Annual return made up to 2011-08-22 with full list of shareholders
dot icon27/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon20/10/2010
Annual return made up to 2010-08-22 with full list of shareholders
dot icon20/10/2010
Secretary's details changed for Mr Adam Paxton on 2010-08-22
dot icon20/10/2010
Director's details changed for Thomas Frazer Howsam on 2010-08-22
dot icon20/10/2010
Director's details changed for Mr Adam Paxton on 2010-08-22
dot icon01/04/2010
Total exemption small company accounts made up to 2009-08-31
dot icon15/09/2009
Return made up to 22/08/09; full list of members
dot icon14/09/2009
Registered office changed on 14/09/2009 from royal middlehaven house gosford street middlesbrough cleveland TS2 1BB united kingdom
dot icon12/02/2009
Total exemption small company accounts made up to 2008-08-31
dot icon19/09/2008
Return made up to 22/08/08; full list of members
dot icon19/09/2008
Director and secretary's change of particulars / adam paxton / 19/09/2008
dot icon09/09/2008
Registered office changed on 09/09/2008 from victoria building, victoria road middlesbrough teesside TS1 3BA
dot icon09/09/2008
Director and secretary's change of particulars / adam paxton / 01/02/2008
dot icon09/09/2008
Director and secretary's change of particulars / adam paxton / 01/02/2008
dot icon07/11/2007
Total exemption small company accounts made up to 2007-08-31
dot icon13/09/2007
Return made up to 22/08/07; full list of members
dot icon13/09/2007
Registered office changed on 13/09/07 from: victoria building, borough road middlesbrough cleveland TS1 3BA
dot icon13/09/2007
Registered office changed on 13/09/07 from: vicotia building victoria road middlesbrough teesside TS1 3BA
dot icon08/09/2006
Ad 22/08/06--------- £ si 2@1=2 £ ic 2/4
dot icon22/08/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£3,480,249.00

Confirmation

dot iconLast made up date
02/03/2023
dot iconLast change occurred
02/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
02/03/2023
dot iconNext account date
02/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
1.15M
-
0.00
14.46K
-
2023
3
1.98M
-
0.00
3.48M
-
2023
3
1.98M
-
0.00
3.48M
-

Employees

2023

Employees

3 Ascended- *

Net Assets(GBP)

1.98M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.48M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Adamson, Alan Ralston
Director
14/10/2019 - 31/03/2020
89
Mr Henry William Haywood Chamberlain
Director
31/03/2020 - Present
52
Mr Peter Edward Henry Danks
Director
30/03/2020 - 19/02/2023
3
Danks, Peter Edward
Director
17/05/2023 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About CARBON (AI) LIMITED

CARBON (AI) LIMITED is an(a) Dissolved company incorporated on 22/08/2006 with the registered office located at 1 Beasley's Yard, 126 High Street, Uxbridge, Middlesex UB8 1JT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CARBON (AI) LIMITED?

toggle

CARBON (AI) LIMITED is currently Dissolved. It was registered on 22/08/2006 and dissolved on 28/03/2024.

Where is CARBON (AI) LIMITED located?

toggle

CARBON (AI) LIMITED is registered at 1 Beasley's Yard, 126 High Street, Uxbridge, Middlesex UB8 1JT.

What does CARBON (AI) LIMITED do?

toggle

CARBON (AI) LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does CARBON (AI) LIMITED have?

toggle

CARBON (AI) LIMITED had 3 employees in 2023.

What is the latest filing for CARBON (AI) LIMITED?

toggle

The latest filing was on 28/03/2024: Final Gazette dissolved following liquidation.