CARBON ANALYTICS LIMITED

Register to unlock more data on OkredoRegister

CARBON ANALYTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08702864

Incorporation date

24/09/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

86-90 Paul Street Paul Street, 3rd Floor, London EC2A 4NECopy
copy info iconCopy
See on map
Latest events (Record since 24/09/2013)
dot icon07/10/2025
Confirmation statement made on 2025-09-24 with no updates
dot icon27/06/2025
Total exemption full accounts made up to 2024-09-28
dot icon02/10/2024
Confirmation statement made on 2024-09-24 with no updates
dot icon03/07/2024
Total exemption full accounts made up to 2023-09-28
dot icon28/06/2024
Previous accounting period shortened from 2023-09-29 to 2023-09-28
dot icon05/10/2023
Confirmation statement made on 2023-09-24 with no updates
dot icon25/09/2023
Registered office address changed from 9th Floor 107 Cheapside London EC2V 6DN United Kingdom to 86-90 Paul Street Paul Street 3rd Floor London EC2A 4NE on 2023-09-25
dot icon04/08/2023
Termination of appointment of Ohs Secretaries Limited as a secretary on 2023-08-04
dot icon30/06/2023
Total exemption full accounts made up to 2022-09-29
dot icon29/09/2022
Total exemption full accounts made up to 2021-09-29
dot icon27/09/2022
Compulsory strike-off action has been discontinued
dot icon26/09/2022
Confirmation statement made on 2022-09-24 with updates
dot icon30/08/2022
First Gazette notice for compulsory strike-off
dot icon30/12/2021
Total exemption full accounts made up to 2020-09-29
dot icon22/11/2021
Confirmation statement made on 2021-09-24 with updates
dot icon22/11/2021
Director's details changed for Mr Michael Thornton on 2021-08-15
dot icon17/09/2021
Secretary's details changed for Ohs Secretaries Limited on 2021-05-13
dot icon29/06/2021
Previous accounting period shortened from 2020-09-30 to 2020-09-29
dot icon13/05/2021
Registered office address changed from Suite 336 372 Old Street London EC1V 9LT to 9th Floor 107 Cheapside London EC2V 6DN on 2021-05-13
dot icon13/05/2021
Appointment of Ohs Secretaries Limited as a secretary on 2021-05-13
dot icon13/05/2021
Sub-division of shares on 2020-12-29
dot icon07/05/2021
Change of details for Mr. Michael William Thornton as a person with significant control on 2020-12-29
dot icon07/05/2021
Change of details for Mr. Michael William Thornton as a person with significant control on 2016-09-24
dot icon07/05/2021
Change of details for Mr. Michael William Thornton as a person with significant control on 2017-04-27
dot icon06/05/2021
Resolutions
dot icon17/10/2020
Confirmation statement made on 2020-09-24 with updates
dot icon18/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon07/05/2020
Resolutions
dot icon01/05/2020
Memorandum and Articles of Association
dot icon03/10/2019
Confirmation statement made on 2019-09-24 with updates
dot icon04/09/2019
Resolutions
dot icon17/05/2019
Total exemption full accounts made up to 2018-09-30
dot icon18/12/2018
Compulsory strike-off action has been discontinued
dot icon17/12/2018
Confirmation statement made on 2018-09-24 with updates
dot icon11/12/2018
First Gazette notice for compulsory strike-off
dot icon27/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon14/11/2017
Micro company accounts made up to 2016-09-30
dot icon24/10/2017
Compulsory strike-off action has been discontinued
dot icon23/10/2017
Confirmation statement made on 2017-09-24 with updates
dot icon23/10/2017
Cessation of Gregory Fitzgerald as a person with significant control on 2017-04-27
dot icon05/09/2017
First Gazette notice for compulsory strike-off
dot icon26/02/2017
Termination of appointment of Gregory Gordon Fitzgerald as a director on 2017-02-15
dot icon28/09/2016
Confirmation statement made on 2016-09-24 with updates
dot icon10/09/2016
Compulsory strike-off action has been discontinued
dot icon07/09/2016
Total exemption small company accounts made up to 2015-09-30
dot icon30/08/2016
First Gazette notice for compulsory strike-off
dot icon22/10/2015
Annual return made up to 2015-09-24 with full list of shareholders
dot icon22/10/2015
Director's details changed for Mr Gregory Gordon Fitzgerald on 2015-10-10
dot icon11/09/2015
Termination of appointment of Colin Maclaughlin as a director on 2015-09-11
dot icon19/01/2015
Appointment of Mr Colin Maclaughlin as a director on 2015-01-16
dot icon01/12/2014
Total exemption small company accounts made up to 2014-09-30
dot icon21/10/2014
Annual return made up to 2014-09-24 with full list of shareholders
dot icon21/10/2014
Director's details changed for Mr Michael Thornton on 2014-03-05
dot icon21/10/2014
Director's details changed for James Tilbury on 2014-09-14
dot icon21/10/2014
Director's details changed for Gregory Fitzgerald on 2014-09-24
dot icon21/10/2014
Director's details changed for Mr Michael Thornton on 2014-10-21
dot icon21/10/2014
Director's details changed for Gregory Fitzgerald on 2014-10-21
dot icon21/10/2014
Director's details changed for Gregory Fitzgerald on 2014-10-21
dot icon21/10/2014
Director's details changed for Mr Michael Thornton on 2014-10-21
dot icon14/10/2014
Director's details changed for Michael Thornton on 2014-10-14
dot icon14/10/2014
Director's details changed for Gregory Fitzgerald on 2014-10-14
dot icon07/10/2014
Termination of appointment of James Tilbury as a director on 2014-09-30
dot icon25/02/2014
Statement of capital following an allotment of shares on 2013-10-01
dot icon18/02/2014
Annual return made up to 2013-09-27 with full list of shareholders
dot icon07/02/2014
Annual return made up to 2013-09-25 with full list of shareholders
dot icon15/01/2014
Registered office address changed from 4-5 Bonhill Street London EC2A 4BX England on 2014-01-15
dot icon24/09/2013
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 icon-98.26 % *

* during past year

Cash in Bank

£371.00

Confirmation

dot iconLast made up date
28/09/2024
dot iconNext confirmation date
24/09/2026
dot iconLast change occurred
28/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/09/2024
dot iconNext account date
28/09/2025
dot iconNext due on
28/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
67.50K
-
0.00
21.35K
-
2022
-
76.19K
-
0.00
371.00
-
2022
-
76.19K
-
0.00
371.00
-

Employees

2022

Employees

-

Net Assets(GBP)

76.19K £Ascended12.88 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

371.00 £Descended-98.26 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OHS SECRETARIES LIMITED
Corporate Secretary
13/05/2021 - 04/08/2023
659
Thornton, Michael
Director
24/09/2013 - Present
1

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+
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 ANALYTICS LIMITED

CARBON ANALYTICS LIMITED is an(a) Active company incorporated on 24/09/2013 with the registered office located at 86-90 Paul Street Paul Street, 3rd Floor, London EC2A 4NE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CARBON ANALYTICS LIMITED?

toggle

CARBON ANALYTICS LIMITED is currently Active. It was registered on 24/09/2013 .

Where is CARBON ANALYTICS LIMITED located?

toggle

CARBON ANALYTICS LIMITED is registered at 86-90 Paul Street Paul Street, 3rd Floor, London EC2A 4NE.

What does CARBON ANALYTICS LIMITED do?

toggle

CARBON ANALYTICS LIMITED operates in the Web portals (63.12 - SIC 2007) sector.

What is the latest filing for CARBON ANALYTICS LIMITED?

toggle

The latest filing was on 07/10/2025: Confirmation statement made on 2025-09-24 with no updates.