CARBON FUNDING PARTNERS LIMITED

Register to unlock more data on OkredoRegister

CARBON FUNDING PARTNERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11844088

Incorporation date

25/02/2019

Size

Unaudited abridged

Contacts

Registered address

Registered address

79 Eastgate, Cowbridge CF71 7AACopy
copy info iconCopy
See on map
Latest events (Record since 25/02/2019)
dot icon29/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon29/04/2025
Confirmation statement made on 2025-04-24 with updates
dot icon20/12/2024
Micro company accounts made up to 2024-03-31
dot icon19/12/2024
Registered office address changed from 85-87 Eastgate Cowbridge CF71 7AA Wales to 79 Eastgate Cowbridge CF71 7AA on 2024-12-19
dot icon13/06/2024
Satisfaction of charge 118440880001 in full
dot icon13/06/2024
Registration of charge 118440880002, created on 2024-06-01
dot icon22/05/2024
Confirmation statement made on 2024-04-24 with no updates
dot icon22/12/2023
Micro company accounts made up to 2023-03-31
dot icon24/05/2023
Registration of charge 118440880001, created on 2023-05-16
dot icon06/05/2023
Confirmation statement made on 2023-04-24 with no updates
dot icon13/12/2022
Micro company accounts made up to 2022-03-31
dot icon26/04/2022
Confirmation statement made on 2022-04-24 with no updates
dot icon21/12/2021
Micro company accounts made up to 2021-03-31
dot icon15/07/2021
Registered office address changed from 2nd Floor, 89 Eastgate Cowbridge CF71 7AA Wales to 85-87 Eastgate Cowbridge CF71 7AA on 2021-07-15
dot icon20/05/2021
Memorandum and Articles of Association
dot icon03/05/2021
Confirmation statement made on 2021-04-24 with updates
dot icon11/04/2021
Resolutions
dot icon07/04/2021
Confirmation statement made on 2021-02-24 with updates
dot icon07/04/2021
Cessation of Neville James Catton as a person with significant control on 2021-03-29
dot icon06/04/2021
Second filing of a statement of capital following an allotment of shares on 2021-03-26
dot icon05/04/2021
Cessation of Michael James Burne as a person with significant control on 2021-03-29
dot icon05/04/2021
Cessation of Paul William Salusbury Brewis as a person with significant control on 2021-03-29
dot icon05/04/2021
Notification of Bamboo Group Holdings Limited as a person with significant control on 2021-03-29
dot icon05/04/2021
Statement of capital following an allotment of shares on 2021-03-26
dot icon05/04/2021
Cessation of Rhian Wyn Burne as a person with significant control on 2021-03-26
dot icon21/02/2021
Statement of capital following an allotment of shares on 2021-01-31
dot icon05/02/2021
Accounts for a dormant company made up to 2020-03-31
dot icon23/11/2020
Previous accounting period extended from 2020-02-28 to 2020-03-31
dot icon01/07/2020
Memorandum and Articles of Association
dot icon01/07/2020
Resolutions
dot icon12/06/2020
Resolutions
dot icon12/06/2020
Memorandum and Articles of Association
dot icon24/04/2020
Change of details for Mr Michael James Burne as a person with significant control on 2020-04-22
dot icon24/04/2020
Statement of capital following an allotment of shares on 2020-04-24
dot icon24/04/2020
Notification of Paul William Brewis as a person with significant control on 2020-04-24
dot icon24/04/2020
Notification of Neville Catton as a person with significant control on 2020-04-23
dot icon23/04/2020
Notification of Rhian Wyn Burne as a person with significant control on 2020-04-22
dot icon16/04/2020
Confirmation statement made on 2020-02-24 with no updates
dot icon13/02/2020
Appointment of Mr Paul William Salusbury Brewis as a director on 2020-02-13
dot icon13/02/2020
Registered office address changed from 214 Creative Quarter Morgan Arcade Cardiff CF10 1AF United Kingdom to 2nd Floor, 89 Eastgate Cowbridge CF71 7AA on 2020-02-13
dot icon25/02/2019
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* 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
31/03/2025
dot iconNext confirmation date
24/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
17.98K
-
0.00
-
-
2022
0
17.98K
-
0.00
-
-
2023
0
590.00
-
0.00
-
-
2023
0
590.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

590.00 £Descended-96.72 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Brewis, Paul William Salusbury
Director
13/02/2020 - Present
26
Burne, Michael James
Director
25/02/2019 - Present
22

Persons with Significant Control

4
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 FUNDING PARTNERS LIMITED

CARBON FUNDING PARTNERS LIMITED is an(a) Active company incorporated on 25/02/2019 with the registered office located at 79 Eastgate, Cowbridge CF71 7AA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CARBON FUNDING PARTNERS LIMITED?

toggle

CARBON FUNDING PARTNERS LIMITED is currently Active. It was registered on 25/02/2019 .

Where is CARBON FUNDING PARTNERS LIMITED located?

toggle

CARBON FUNDING PARTNERS LIMITED is registered at 79 Eastgate, Cowbridge CF71 7AA.

What does CARBON FUNDING PARTNERS LIMITED do?

toggle

CARBON FUNDING PARTNERS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CARBON FUNDING PARTNERS LIMITED?

toggle

The latest filing was on 29/12/2025: Unaudited abridged accounts made up to 2025-03-31.