CARBON ARCHITECTURE LIMITED

Register to unlock more data on OkredoRegister

CARBON ARCHITECTURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07110658

Incorporation date

22/12/2009

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Peat House, 1 Waterloo Way, Leicester LE1 6LPCopy
copy info iconCopy
See on map
Latest events (Record since 22/12/2009)
dot icon24/02/2026
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon24/02/2026
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon16/02/2026
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon16/02/2026
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon26/01/2026
Confirmation statement made on 2026-01-26 with no updates
dot icon28/12/2025
Previous accounting period shortened from 2024-12-31 to 2024-12-30
dot icon12/12/2025
Confirmation statement made on 2025-12-05 with no updates
dot icon01/09/2025
Termination of appointment of Neil Edward Kay as a director on 2025-08-31
dot icon30/05/2025
Director's details changed for Ms Katherine Selina Bairstow on 2025-04-29
dot icon28/05/2025
Appointment of Ms Katherine Selina Bairstow as a director on 2025-04-29
dot icon11/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon11/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon11/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon11/12/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon05/12/2024
Confirmation statement made on 2024-12-05 with updates
dot icon06/09/2024
Appointment of Mr Carlo Alloni as a director on 2024-09-04
dot icon06/09/2024
Termination of appointment of Paul Bean as a director on 2024-08-09
dot icon04/06/2024
Appointment of Mr Neil Edward Kay as a director on 2023-10-02
dot icon04/06/2024
Termination of appointment of David Andrew Price as a director on 2023-02-28
dot icon04/06/2024
Termination of appointment of William Alexander Todd as a director on 2023-02-28
dot icon03/06/2024
Termination of appointment of Stephen Edward Perkins as a director on 2023-10-02
dot icon03/01/2024
Confirmation statement made on 2023-12-22 with updates
dot icon14/03/2023
Cessation of David Andrew Price as a person with significant control on 2023-02-28
dot icon14/03/2023
Cessation of Louisa Alice Todd as a person with significant control on 2023-02-28
dot icon14/03/2023
Cessation of William Alexander Todd as a person with significant control on 2023-02-28
dot icon14/03/2023
Notification of Bell Rock Workplace Management Limited as a person with significant control on 2023-02-28
dot icon13/03/2023
Resolutions
dot icon13/03/2023
Resolutions
dot icon13/03/2023
Memorandum and Articles of Association
dot icon08/03/2023
Appointment of Mr Stephen Edward Perkins as a director on 2023-02-28
dot icon08/03/2023
Appointment of Mr Paul Bean as a director on 2023-02-28
dot icon16/02/2023
Total exemption full accounts made up to 2022-12-31
dot icon23/12/2022
Confirmation statement made on 2022-12-22 with updates
dot icon21/11/2022
Notification of David Andrew Price as a person with significant control on 2019-11-27
dot icon28/07/2022
Cancellation of shares. Statement of capital on 2022-05-11
dot icon19/07/2022
Purchase of own shares.
dot icon19/07/2022
Purchase of own shares.
dot icon28/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon23/12/2021
Confirmation statement made on 2021-12-22 with no updates
dot icon24/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon06/01/2021
Confirmation statement made on 2020-12-22 with updates
dot icon05/01/2021
Termination of appointment of Stephen Paul Bailey as a director on 2020-12-18
dot icon16/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon02/01/2020
Confirmation statement made on 2019-12-22 with updates
dot icon13/06/2019
Sub-division of shares on 2019-04-16
dot icon13/05/2019
Resolutions
dot icon27/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon02/01/2019
Confirmation statement made on 2018-12-22 with updates
dot icon19/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon01/03/2018
Statement of capital following an allotment of shares on 2018-03-01
dot icon22/12/2017
Confirmation statement made on 2017-12-22 with updates
dot icon29/03/2017
Total exemption full accounts made up to 2016-12-31
dot icon22/12/2016
Confirmation statement made on 2016-12-22 with updates
dot icon22/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/12/2015
Annual return made up to 2015-12-22 with full list of shareholders
dot icon07/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon23/12/2014
Annual return made up to 2014-12-22 with full list of shareholders
dot icon01/10/2014
Director's details changed for Mr Stephen Paul Bailey on 2014-09-30
dot icon16/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon08/07/2014
Director's details changed for Mrs Louisa Todd on 2014-07-08
dot icon08/07/2014
Director's details changed for Mr William Alexander Todd on 2014-07-08
dot icon05/02/2014
Statement of capital following an allotment of shares on 2014-01-06
dot icon02/01/2014
Annual return made up to 2013-12-22 with full list of shareholders
dot icon02/01/2014
Director's details changed for Mr William Alexander Todd on 2013-12-22
dot icon17/10/2013
Sub-division of shares on 2013-10-10
dot icon10/10/2013
Appointment of Mr Stephen Paul Bailey as a director
dot icon10/10/2013
Appointment of Mr David Andrew Price as a director
dot icon10/10/2013
Appointment of Mrs Louisa Todd as a director
dot icon23/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon02/01/2013
Annual return made up to 2012-12-22 with full list of shareholders
dot icon28/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon23/12/2011
Annual return made up to 2011-12-22 with full list of shareholders
dot icon25/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon11/01/2011
Annual return made up to 2010-12-22 with full list of shareholders
dot icon22/12/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon5 *

* during past year

Number of employees

20
2022
change arrow icon+48.39 % *

* during past year

Cash in Bank

£807,887.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
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
15
426.96K
-
0.00
544.45K
-
2022
20
877.96K
-
0.00
807.89K
-
2022
20
877.96K
-
0.00
807.89K
-

Employees

2022

Employees

20 Ascended33 % *

Net Assets(GBP)

877.96K £Ascended105.63 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

807.89K £Ascended48.39 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Perkins, Stephen Edward
Director
28/02/2023 - 02/10/2023
28
Bean, Paul
Director
28/02/2023 - 09/08/2024
30
Kay, Neil Edward
Director
02/10/2023 - 31/08/2025
50
Todd, William Alexander
Director
22/12/2009 - 28/02/2023
3
Todd, Louisa Alice
Director
10/10/2013 - 28/02/2023
2

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CARBON ARCHITECTURE LIMITED

CARBON ARCHITECTURE LIMITED is an(a) Active company incorporated on 22/12/2009 with the registered office located at Peat House, 1 Waterloo Way, Leicester LE1 6LP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 20 according to last financial statements.

Frequently Asked Questions

What is the current status of CARBON ARCHITECTURE LIMITED?

toggle

CARBON ARCHITECTURE LIMITED is currently Active. It was registered on 22/12/2009 .

Where is CARBON ARCHITECTURE LIMITED located?

toggle

CARBON ARCHITECTURE LIMITED is registered at Peat House, 1 Waterloo Way, Leicester LE1 6LP.

What does CARBON ARCHITECTURE LIMITED do?

toggle

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

How many employees does CARBON ARCHITECTURE LIMITED have?

toggle

CARBON ARCHITECTURE LIMITED had 20 employees in 2022.

What is the latest filing for CARBON ARCHITECTURE LIMITED?

toggle

The latest filing was on 24/02/2026: Notice of agreement to exemption from audit of accounts for period ending 31/12/24.