CARBON CYCLE LIMITED

Register to unlock more data on OkredoRegister

CARBON CYCLE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06979750

Incorporation date

04/08/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Station House, Station Road, Kenley CR8 5JACopy
copy info iconCopy
See on map
Latest events (Record since 04/08/2009)
dot icon24/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon13/12/2025
Change of details for Mr Michael Kenneth Frith as a person with significant control on 2025-11-28
dot icon12/12/2025
Director's details changed for Mr Michael Kenneth Frith on 2025-11-28
dot icon04/08/2025
Confirmation statement made on 2025-08-04 with no updates
dot icon22/06/2025
Current accounting period shortened from 2025-08-31 to 2025-06-30
dot icon27/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon19/10/2024
Registered office address changed from 7 Bell Yard London WC2A 2JR England to Station House Station Road Kenley CR8 5JA on 2024-10-19
dot icon11/08/2024
Confirmation statement made on 2024-08-08 with updates
dot icon09/02/2024
Total exemption full accounts made up to 2023-08-31
dot icon08/08/2023
Confirmation statement made on 2023-08-08 with updates
dot icon07/01/2023
Total exemption full accounts made up to 2022-08-31
dot icon12/08/2022
Confirmation statement made on 2022-08-08 with updates
dot icon09/08/2022
Change of details for Mr Michael Kenneth Frith as a person with significant control on 2022-01-01
dot icon08/08/2022
Director's details changed for Mr Stephen Armstrong on 2021-04-30
dot icon14/01/2022
Total exemption full accounts made up to 2021-08-31
dot icon23/08/2021
Confirmation statement made on 2021-08-08 with updates
dot icon26/04/2021
Termination of appointment of David Charles Sevier as a director on 2021-03-22
dot icon08/03/2021
Total exemption full accounts made up to 2020-08-31
dot icon10/12/2020
Director's details changed for Mr Tony Payton on 2020-03-01
dot icon11/11/2020
Registered office address changed from 248 Sutton Common Road Sutton Surrey SM3 9PW to 7 Bell Yard London WC2A 2JR on 2020-11-11
dot icon11/11/2020
Appointment of Mr Stephen Armstrong as a director on 2020-08-28
dot icon29/10/2020
Termination of appointment of Ian Paul Thaxter as a director on 2020-09-30
dot icon23/09/2020
Resolutions
dot icon08/09/2020
Resolutions
dot icon28/08/2020
Resolutions
dot icon25/08/2020
Notification of Michael Kenneth Frith as a person with significant control on 2020-08-25
dot icon25/08/2020
Cessation of Michael Kenneth Frith as a person with significant control on 2020-08-25
dot icon25/08/2020
Confirmation statement made on 2020-08-08 with updates
dot icon18/08/2020
Notification of Michael Kenneth Frith as a person with significant control on 2020-03-28
dot icon08/08/2020
Cessation of David Charles Sevier as a person with significant control on 2020-03-31
dot icon15/07/2020
Total exemption full accounts made up to 2019-08-31
dot icon06/04/2020
Purchase of own shares.
dot icon06/04/2020
Purchase of own shares.
dot icon30/03/2020
Cancellation of shares. Statement of capital on 2020-03-20
dot icon10/09/2019
Confirmation statement made on 2019-08-04 with updates
dot icon12/03/2019
Total exemption full accounts made up to 2018-08-31
dot icon17/08/2018
Confirmation statement made on 2018-08-04 with updates
dot icon12/06/2018
Appointment of Mr Tony Payton as a director on 2018-06-01
dot icon26/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon31/10/2017
Confirmation statement made on 2017-08-04 with updates
dot icon15/12/2016
Total exemption small company accounts made up to 2016-08-31
dot icon30/08/2016
Confirmation statement made on 2016-08-04 with updates
dot icon26/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon17/02/2016
Resolutions
dot icon29/10/2015
Annual return made up to 2015-08-04 with full list of shareholders
dot icon26/06/2015
Appointment of Mr Michael Kenneth Frith as a director on 2015-06-01
dot icon20/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon08/09/2014
Annual return made up to 2014-08-04 with full list of shareholders
dot icon23/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon17/01/2014
Appointment of Mr Ian Paul Thaxter as a director
dot icon04/10/2013
Annual return made up to 2013-08-04 with full list of shareholders
dot icon04/06/2013
Total exemption small company accounts made up to 2012-08-31
dot icon06/09/2012
Annual return made up to 2012-08-04 with full list of shareholders
dot icon31/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon16/09/2011
Statement of capital following an allotment of shares on 2011-08-05
dot icon14/09/2011
Annual return made up to 2011-08-04 with full list of shareholders
dot icon19/07/2011
Statement of capital following an allotment of shares on 2011-07-13
dot icon13/04/2011
Total exemption small company accounts made up to 2010-08-31
dot icon03/09/2010
Annual return made up to 2010-08-04 with full list of shareholders
dot icon01/10/2009
Ad 05/08/09\gbp si [email protected]=9\gbp ic 1/10\
dot icon22/09/2009
S-div
dot icon22/09/2009
Resolutions
dot icon11/08/2009
Director appointed david sevier
dot icon10/08/2009
Appointment terminated secretary alpha secretarial LIMITED
dot icon10/08/2009
Registered office changed on 10/08/2009 from lower ground signet house 49/51 farringdon road london EC1M 3JP
dot icon10/08/2009
Appointment terminated director david parry
dot icon04/08/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
04/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
64.21K
-
0.00
4.92K
-
2022
1
60.20K
-
0.00
10.98K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Payton, Tony
Director
01/06/2018 - Present
-
Armstrong, Stephen
Director
28/08/2020 - Present
-
Frith, Michael Kenneth
Director
01/06/2015 - Present
6
Parry, David Robert
Director
04/08/2009 - 04/08/2009
366

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CARBON CYCLE LIMITED

CARBON CYCLE LIMITED is an(a) Active company incorporated on 04/08/2009 with the registered office located at Station House, Station Road, Kenley CR8 5JA. There are currently 3 active directors 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 CYCLE LIMITED?

toggle

CARBON CYCLE LIMITED is currently Active. It was registered on 04/08/2009 .

Where is CARBON CYCLE LIMITED located?

toggle

CARBON CYCLE LIMITED is registered at Station House, Station Road, Kenley CR8 5JA.

What does CARBON CYCLE LIMITED do?

toggle

CARBON CYCLE LIMITED operates in the Other research and experimental development on natural sciences and engineering (72.19 - SIC 2007) sector.

What is the latest filing for CARBON CYCLE LIMITED?

toggle

The latest filing was on 24/03/2026: Total exemption full accounts made up to 2025-06-30.