CARBON FC LIMITED

Register to unlock more data on OkredoRegister

CARBON FC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06598401

Incorporation date

20/05/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Mary Sheridan House Mary Sheridan House, 11-19 St Thomas St, London Bridge, London SE1 9RYCopy
copy info iconCopy
See on map
Latest events (Record since 20/05/2008)
dot icon14/01/2026
Confirmation statement made on 2025-12-31 with updates
dot icon15/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon27/08/2025
Compulsory strike-off action has been discontinued
dot icon26/08/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon19/08/2025
Compulsory strike-off action has been suspended
dot icon05/08/2025
First Gazette notice for compulsory strike-off
dot icon23/01/2025
Registered office address changed from Egerton House 68 Baker Street Weybridge Surrey KT13 8AL England to Mary Sheridan House Mary Sheridan House 11-19 st Thomas St London Bridge London SE1 9RY on 2025-01-23
dot icon11/12/2024
Termination of appointment of Marcus James Tarquin Gunn as a director on 2024-12-11
dot icon19/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon24/05/2024
Confirmation statement made on 2024-05-20 with no updates
dot icon30/11/2023
Total exemption full accounts made up to 2022-12-31
dot icon22/05/2023
Confirmation statement made on 2023-05-20 with updates
dot icon06/04/2023
Director's details changed for Mr Paul Lyons on 2023-04-06
dot icon24/01/2023
Appointment of Mr Paul Lyons as a director on 2023-01-19
dot icon05/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon30/08/2022
Resolutions
dot icon26/08/2022
Change of share class name or designation
dot icon21/07/2022
Resolutions
dot icon21/07/2022
Sub-division of shares on 2022-07-14
dot icon25/05/2022
Confirmation statement made on 2022-05-20 with no updates
dot icon27/04/2022
Change of share class name or designation
dot icon21/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon01/06/2021
Confirmation statement made on 2021-05-20 with updates
dot icon28/04/2021
Secretary's details changed for Miss Sarah Rodham on 2019-06-21
dot icon21/04/2021
Change of details for Mr Marcus James Tarquin Gunn as a person with significant control on 2021-03-31
dot icon21/04/2021
Director's details changed for Mr Marcus James Tarquin Gunn on 2021-03-31
dot icon19/02/2021
Resolutions
dot icon18/02/2021
Change of share class name or designation
dot icon05/01/2021
Total exemption full accounts made up to 2019-12-31
dot icon08/06/2020
Confirmation statement made on 2020-05-20 with no updates
dot icon26/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon21/06/2019
Register inspection address has been changed from Howard House 70 Baker Street Weybridge Surrey KT13 8AL United Kingdom to Egerton House 68 Baker Street Weybridge KT13 8AL
dot icon21/06/2019
Confirmation statement made on 2019-05-20 with updates
dot icon18/01/2019
Registered office address changed from Egerton House Baker Street Weybridge Surrey KT13 8AL England to Egerton House 68 Baker Street Weybridge Surrey KT13 8AL on 2019-01-18
dot icon18/01/2019
Registered office address changed from Egerton House Egerton House 68 Baker Street Weybridge Surrey England to Egerton House Baker Street Weybridge Surrey KT13 8AL on 2019-01-18
dot icon16/01/2019
Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT to Egerton House Egerton House 68 Baker Street Weybridge Surrey on 2019-01-16
dot icon26/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon21/05/2018
Confirmation statement made on 2018-05-20 with updates
dot icon25/04/2018
Director's details changed for Marcus James Tarquin Gunn on 2018-04-25
dot icon25/04/2018
Secretary's details changed for Miss Sarah Rodham on 2018-04-25
dot icon25/04/2018
Change of details for Mr Marcus James Tarquin Gunn as a person with significant control on 2018-04-25
dot icon18/04/2018
Change of details for Mr Marcus James Tarquin Gunn as a person with significant control on 2018-04-18
dot icon09/10/2017
Particulars of variation of rights attached to shares
dot icon09/10/2017
Change of share class name or designation
dot icon27/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon27/06/2017
Confirmation statement made on 2017-05-20 with updates
dot icon27/06/2017
Notification of Marcus James Tarquin Gunn as a person with significant control on 2016-04-06
dot icon13/02/2017
Termination of appointment of Nicola Louise Lindsay Wallace as a secretary on 2017-02-07
dot icon13/02/2017
Appointment of Miss Sarah Rodham as a secretary on 2017-02-07
dot icon04/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon26/05/2016
Annual return made up to 2016-05-20 with full list of shareholders
dot icon14/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/06/2015
Annual return made up to 2015-05-20 with full list of shareholders
dot icon02/06/2014
Annual return made up to 2014-05-20 with full list of shareholders
dot icon29/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon30/01/2014
Registered office address changed from Howard House 70 Baker Street Weybridge Surrey KT13 8AL on 2014-01-30
dot icon07/01/2014
Certificate of change of name
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon20/06/2013
Total exemption small company accounts made up to 2011-12-31
dot icon20/05/2013
Annual return made up to 2013-05-20 with full list of shareholders
dot icon01/03/2013
Current accounting period shortened from 2012-05-31 to 2011-12-31
dot icon29/05/2012
Annual return made up to 2012-05-20 with full list of shareholders
dot icon29/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon07/06/2011
Total exemption small company accounts made up to 2010-05-31
dot icon26/05/2011
Annual return made up to 2011-05-20 with full list of shareholders
dot icon26/05/2011
Secretary's details changed for Miss Nicola Louise Lindsay Wallace on 2011-05-16
dot icon10/06/2010
Annual return made up to 2010-05-20 with full list of shareholders
dot icon10/06/2010
Register(s) moved to registered inspection location
dot icon10/06/2010
Register inspection address has been changed
dot icon10/06/2010
Director's details changed for Marcus James Tarquin Gunn on 2010-05-20
dot icon19/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon21/08/2009
Secretary appointed miss nicola louise lindsay wallace
dot icon20/08/2009
Appointment terminated secretary helen whittaker
dot icon26/05/2009
Return made up to 20/05/09; full list of members
dot icon07/04/2009
Registered office changed on 07/04/2009 from 30 eyston drive weybridge surrey KT13 0XD
dot icon28/01/2009
Appointment terminate, director thomas reynolds logged form
dot icon28/01/2009
Registered office changed on 28/01/2009 from 20 sandwon house 1 high street esher surrey KT10 9SL
dot icon20/05/2008
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

7
2021
change arrow icon0 % *

* during past year

Cash in Bank

£289,687.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
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
7
503.04K
-
0.00
289.69K
-
2021
7
503.04K
-
0.00
289.69K
-

Employees

2021

Employees

7 Ascended- *

Net Assets(GBP)

503.04K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

289.69K £Ascended- *

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
Gunn, Marcus James Tarquin
Director
20/05/2008 - 11/12/2024
3
Lyons, Paul
Director
19/01/2023 - Present
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About CARBON FC LIMITED

CARBON FC LIMITED is an(a) Active company incorporated on 20/05/2008 with the registered office located at Mary Sheridan House Mary Sheridan House, 11-19 St Thomas St, London Bridge, London SE1 9RY. There is currently 1 active director according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of CARBON FC LIMITED?

toggle

CARBON FC LIMITED is currently Active. It was registered on 20/05/2008 .

Where is CARBON FC LIMITED located?

toggle

CARBON FC LIMITED is registered at Mary Sheridan House Mary Sheridan House, 11-19 St Thomas St, London Bridge, London SE1 9RY.

What does CARBON FC LIMITED do?

toggle

CARBON FC LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

How many employees does CARBON FC LIMITED have?

toggle

CARBON FC LIMITED had 7 employees in 2021.

What is the latest filing for CARBON FC LIMITED?

toggle

The latest filing was on 14/01/2026: Confirmation statement made on 2025-12-31 with updates.