CARBON ATRIUM LIMITED

Register to unlock more data on OkredoRegister

CARBON ATRIUM LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05997185

Incorporation date

13/11/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Revantage Real Estate Limited, 13th Floor, Nova South, 160 Victoria Street, London SW1E 5LBCopy
copy info iconCopy
See on map
Latest events (Record since 13/11/2006)
dot icon15/08/2025
Liquidators' statement of receipts and payments to 2025-06-11
dot icon19/06/2024
Resolutions
dot icon19/06/2024
Appointment of a voluntary liquidator
dot icon19/06/2024
Declaration of solvency
dot icon20/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon22/11/2023
Confirmation statement made on 2023-11-09 with no updates
dot icon24/10/2023
Registered office address changed from 12 st. James's Square London SW1Y 4LB England to C/O Revantage Real Estate Limited, 13th Floor, Nova South 160 Victoria Street London SW1E 5LB on 2023-10-24
dot icon22/05/2023
Confirmation statement made on 2022-11-09 with no updates
dot icon22/02/2023
Compulsory strike-off action has been discontinued
dot icon20/02/2023
Total exemption full accounts made up to 2021-12-31
dot icon29/11/2022
First Gazette notice for compulsory strike-off
dot icon27/07/2022
Termination of appointment of Rebecca Louise Taylor as a director on 2022-03-21
dot icon11/03/2022
Amended total exemption full accounts made up to 2019-12-31
dot icon22/02/2022
Amended total exemption full accounts made up to 2020-12-31
dot icon02/12/2021
Cessation of The Blackstone Group Lp as a person with significant control on 2021-12-02
dot icon02/12/2021
Notification of Stephen Allen Schwarzman as a person with significant control on 2019-11-15
dot icon18/11/2021
Satisfaction of charge 059971850003 in full
dot icon18/11/2021
Satisfaction of charge 059971850004 in full
dot icon18/11/2021
Satisfaction of charge 059971850005 in full
dot icon09/11/2021
Confirmation statement made on 2021-11-09 with no updates
dot icon12/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon04/08/2021
Termination of appointment of Emma Jane Morton as a director on 2021-07-30
dot icon04/08/2021
Appointment of Rebecca Louise Taylor as a director on 2021-07-16
dot icon04/08/2021
Appointment of Daniel Alexander Brown as a director on 2021-07-16
dot icon17/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon10/11/2020
Confirmation statement made on 2020-11-10 with no updates
dot icon17/04/2020
Termination of appointment of Raymond Annel Marquis as a director on 2020-04-17
dot icon04/02/2020
Termination of appointment of Coral Suzanne Bidel as a director on 2020-01-31
dot icon04/02/2020
Termination of appointment of Christopher Michael Warnes as a director on 2020-01-31
dot icon04/02/2020
Termination of appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 2020-01-31
dot icon03/12/2019
Registered office address changed from Asticus Building 21 Palmer Street London SW1H 0AD to 12 st. James's Square London SW1Y 4LB on 2019-12-03
dot icon29/11/2019
Appointment of Mr Raymond Annel Marquis as a director on 2019-11-15
dot icon29/11/2019
Appointment of Mrs Emma Jane Morton as a director on 2019-11-15
dot icon29/11/2019
Termination of appointment of Simon David Austin Davies as a director on 2019-11-15
dot icon29/11/2019
Termination of appointment of Panayot Kostadinov Vasilev as a director on 2019-11-15
dot icon29/11/2019
Termination of appointment of Gemma Nandita Kataky as a director on 2019-11-15
dot icon15/11/2019
Confirmation statement made on 2019-11-13 with no updates
dot icon15/11/2019
Cessation of Stephen Allen Schwarzman as a person with significant control on 2019-11-15
dot icon15/11/2019
Notification of The Blackstone Group Lp as a person with significant control on 2019-11-15
dot icon05/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon04/07/2019
Termination of appointment of Jason Christopher Bingham as a director on 2019-07-01
dot icon04/07/2019
Appointment of Miss Coral Suzanne Bidel as a director on 2019-07-01
dot icon16/11/2018
Confirmation statement made on 2018-11-13 with no updates
dot icon16/11/2018
Notification of Stephen Allen Schwarzman as a person with significant control on 2018-10-30
dot icon13/11/2018
Withdrawal of a person with significant control statement on 2018-11-13
dot icon02/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon11/01/2018
Full accounts made up to 2016-12-31
dot icon16/11/2017
Confirmation statement made on 2017-11-13 with no updates
dot icon03/03/2017
Appointment of Ms Gemma Nandita Kataky as a director on 2017-02-28
dot icon03/03/2017
Appointment of Mr Jason Christopher Bingham as a director on 2017-02-28
dot icon03/03/2017
Appointment of Mr Christopher Michael Warnes as a director on 2017-02-28
dot icon03/03/2017
Termination of appointment of James Robert Lock as a director on 2017-02-28
dot icon20/12/2016
Full accounts made up to 2015-12-31
dot icon18/11/2016
Confirmation statement made on 2016-11-13 with updates
dot icon10/06/2016
Satisfaction of charge 2 in full
dot icon10/06/2016
Satisfaction of charge 1 in full
dot icon25/05/2016
Appointment of Mr Panayot Kostadinov Vasilev as a director on 2016-05-03
dot icon12/05/2016
Registration of charge 059971850003, created on 2016-04-29
dot icon12/05/2016
Registration of charge 059971850004, created on 2016-04-29
dot icon12/05/2016
Registration of charge 059971850005, created on 2016-04-29
dot icon22/04/2016
Resolutions
dot icon09/03/2016
Termination of appointment of Gordon Robert Mckie as a director on 2016-02-29
dot icon08/02/2016
Full accounts made up to 2014-12-31
dot icon11/12/2015
Annual return made up to 2015-11-13 with full list of shareholders
dot icon11/12/2015
Director's details changed for Mr Gordon Robert Mckie on 2015-04-25
dot icon11/12/2015
Director's details changed for Mr James Robert Lock on 2015-04-25
dot icon15/10/2015
Appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 2015-10-13
dot icon15/10/2015
Registered office address changed from , 40 Berkeley Square, London, W1J 5AL, England to Asticus Building 21 Palmer Street London SW1H 0AD on 2015-10-15
dot icon11/05/2015
Appointment of Mr. Gordon Robert Mckie as a director on 2015-04-25
dot icon08/05/2015
Termination of appointment of Michael Joseph O'flynn as a director on 2015-04-25
dot icon08/05/2015
Termination of appointment of John Oliver Nesbitt as a director on 2015-04-25
dot icon08/05/2015
Appointment of Mr Simon David Austin Davies as a director on 2015-04-25
dot icon07/05/2015
Certificate of change of name
dot icon06/05/2015
Appointment of Mr. James Robert Lock as a director on 2015-04-25
dot icon01/05/2015
Registered office address changed from , 9 Clifford Street, London, W1S 2LD to Asticus Building 21 Palmer Street London SW1H 0AD on 2015-05-01
dot icon17/12/2014
Full accounts made up to 2013-12-31
dot icon04/12/2014
Appointment of Mr Michael Joseph O'flynn as a director on 2014-11-21
dot icon02/12/2014
Annual return made up to 2014-11-13 with full list of shareholders
dot icon02/12/2014
Termination of appointment of Thomas Anthony Barry as a director on 2014-11-21
dot icon02/12/2014
Termination of appointment of Thomas Anthony Barry as a secretary on 2014-11-21
dot icon09/09/2014
Notice of ceasing to act as receiver or manager
dot icon15/08/2014
Appointment of receiver or manager
dot icon23/12/2013
Annual return made up to 2013-11-13 with full list of shareholders
dot icon12/11/2013
Amended full accounts made up to 2011-12-31
dot icon12/11/2013
Amended full accounts made up to 2010-12-31
dot icon12/11/2013
Amended full accounts made up to 2009-11-30
dot icon05/11/2013
Full accounts made up to 2012-12-31
dot icon16/03/2013
Particulars of a mortgage or charge / charge no: 2
dot icon14/02/2013
Full accounts made up to 2011-12-31
dot icon20/12/2012
Annual return made up to 2012-11-13 with full list of shareholders
dot icon06/12/2012
Full accounts made up to 2010-12-31
dot icon20/10/2012
Compulsory strike-off action has been discontinued
dot icon07/09/2012
Compulsory strike-off action has been suspended
dot icon31/07/2012
First Gazette notice for compulsory strike-off
dot icon18/11/2011
Annual return made up to 2011-11-13 with full list of shareholders
dot icon10/03/2011
Previous accounting period extended from 2010-11-30 to 2010-12-31
dot icon26/02/2011
Compulsory strike-off action has been discontinued
dot icon14/01/2011
Full accounts made up to 2009-11-30
dot icon06/12/2010
Annual return made up to 2010-11-13 with full list of shareholders
dot icon28/07/2010
Full accounts made up to 2008-11-30
dot icon28/07/2010
Full accounts made up to 2007-11-30
dot icon01/03/2010
Annual return made up to 2009-11-13 with full list of shareholders
dot icon05/01/2010
First Gazette notice for compulsory strike-off
dot icon18/02/2009
Compulsory strike-off action has been discontinued
dot icon17/02/2009
Return made up to 13/11/08; full list of members
dot icon17/02/2009
Return made up to 13/11/07; full list of members
dot icon17/02/2009
Appointment terminated director brian o'neill
dot icon16/12/2008
First Gazette notice for compulsory strike-off
dot icon07/12/2006
Particulars of mortgage/charge
dot icon13/11/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
09/11/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
dot iconNext due on
30/09/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Marquis, Raymond Annel
Director
15/11/2019 - 17/04/2020
49
Bidel, Coral Suzanne
Director
01/07/2019 - 31/01/2020
216
Kataky, Gemma Nandita
Director
28/02/2017 - 15/11/2019
208
Brown, Daniel Alexander
Director
16/07/2021 - Present
3
Lock, James Robert
Director
25/04/2015 - 28/02/2017
79

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARBON ATRIUM LIMITED

CARBON ATRIUM LIMITED is an(a) Liquidation company incorporated on 13/11/2006 with the registered office located at C/O Revantage Real Estate Limited, 13th Floor, Nova South, 160 Victoria Street, London SW1E 5LB. 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 ATRIUM LIMITED?

toggle

CARBON ATRIUM LIMITED is currently Liquidation. It was registered on 13/11/2006 .

Where is CARBON ATRIUM LIMITED located?

toggle

CARBON ATRIUM LIMITED is registered at C/O Revantage Real Estate Limited, 13th Floor, Nova South, 160 Victoria Street, London SW1E 5LB.

What does CARBON ATRIUM LIMITED do?

toggle

CARBON ATRIUM LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for CARBON ATRIUM LIMITED?

toggle

The latest filing was on 15/08/2025: Liquidators' statement of receipts and payments to 2025-06-11.