CARBON GOLD LIMITED

Register to unlock more data on OkredoRegister

CARBON GOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06373463

Incorporation date

17/09/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Gs Verde Accountants The Mezzanine, 1 The Square, Bristol, City Of Bristol BS1 6DGCopy
copy info iconCopy
See on map
Latest events (Record since 17/09/2007)
dot icon13/10/2025
Confirmation statement made on 2025-09-17 with no updates
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon21/03/2025
Director's details changed for Mrs Susan Ann Rawlings on 2025-03-19
dot icon19/03/2025
Registered office address changed from Maple House 5 the Maples Cleeve Bristol BS49 4FS England to C/O Gs Verde Accountants the Mezzanine 1 the Square Bristol City of Bristol BS1 6DG on 2025-03-19
dot icon19/03/2025
Change of details for Mr Craig Lynn Sams as a person with significant control on 2025-03-19
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon17/09/2024
Confirmation statement made on 2024-09-17 with updates
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon20/09/2023
Confirmation statement made on 2023-09-17 with updates
dot icon09/11/2022
Director's details changed for Mr Thomas Joshua Stratford Dugdale on 2022-11-01
dot icon28/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon28/09/2022
Confirmation statement made on 2022-09-17 with updates
dot icon03/02/2022
Appointment of Mr Thomas Joshua Stratford Dugdale as a director on 2022-02-01
dot icon02/02/2022
Cessation of Venearth Fund Llc as a person with significant control on 2021-12-31
dot icon02/02/2022
Termination of appointment of John Peter Moussouris as a director on 2021-12-31
dot icon02/02/2022
Termination of appointment of Jeremiah Griffin Harrison as a director on 2021-12-31
dot icon02/02/2022
Appointment of Mrs Susan Ann Rawlings as a director on 2022-01-20
dot icon17/09/2021
Confirmation statement made on 2021-09-17 with updates
dot icon19/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon30/04/2021
Resolutions
dot icon26/03/2021
Statement of capital following an allotment of shares on 2021-03-11
dot icon15/02/2021
Statement of capital on 2021-02-15
dot icon18/01/2021
Memorandum and Articles of Association
dot icon18/01/2021
Resolutions
dot icon18/01/2021
Statement by Directors
dot icon18/01/2021
Solvency Statement dated 29/12/20
dot icon18/01/2021
Resolutions
dot icon18/01/2021
Resolutions
dot icon18/01/2021
Resolutions
dot icon18/01/2021
Resolutions
dot icon18/01/2021
Resolutions
dot icon18/01/2021
Resolutions
dot icon09/01/2021
Consolidation of shares on 2020-12-29
dot icon04/01/2021
Change of share class name or designation
dot icon04/01/2021
Change of share class name or designation
dot icon29/12/2020
Change of details for Venearth Fund Llc as a person with significant control on 2020-12-29
dot icon29/12/2020
Notification of Venearth Fund Llc as a person with significant control on 2020-12-29
dot icon29/12/2020
Notification of Craig Sams as a person with significant control on 2020-12-29
dot icon29/12/2020
Statement of capital following an allotment of shares on 2020-12-29
dot icon29/12/2020
Cessation of John Peter Moussouris as a person with significant control on 2020-12-29
dot icon28/09/2020
Confirmation statement made on 2020-09-17 with updates
dot icon10/09/2020
Termination of appointment of Simon David John Manley as a director on 2020-08-21
dot icon08/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon17/09/2019
Confirmation statement made on 2019-09-17 with updates
dot icon18/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon27/09/2018
Confirmation statement made on 2018-09-17 with updates
dot icon25/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon25/02/2018
Registered office address changed from 106 High Street Hastings East Sussex TN34 3ES to Maple House 5 the Maples Cleeve Bristol BS49 4FS on 2018-02-25
dot icon22/09/2017
Confirmation statement made on 2017-09-17 with updates
dot icon18/09/2017
Change of details for Mr John Moussouris as a person with significant control on 2017-09-18
dot icon09/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon14/11/2016
Second filing of Confirmation Statement dated 17/09/2016
dot icon28/10/2016
Amended total exemption small company accounts made up to 2015-12-31
dot icon28/10/2016
Second filing of the annual return made up to 2015-09-17
dot icon28/10/2016
Amended total exemption small company accounts made up to 2014-12-31
dot icon28/10/2016
Second filing of the annual return made up to 2014-09-17
dot icon28/10/2016
Second filing of the annual return made up to 2013-09-17
dot icon24/10/2016
17/09/16 Statement of Capital gbp 1014.17068
dot icon16/10/2016
Director's details changed for John Mossouris on 2016-10-16
dot icon26/09/2016
Amended total exemption small company accounts made up to 2015-12-31
dot icon21/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon12/05/2016
Director's details changed for Jeremiah Griffin Harrison on 2016-05-11
dot icon11/05/2016
Director's details changed for John Mossouris on 2016-05-11
dot icon05/04/2016
Statement of capital following an allotment of shares on 2016-02-25
dot icon09/03/2016
Resolutions
dot icon15/10/2015
Annual return made up to 2015-09-17 with full list of shareholders
dot icon15/10/2015
Director's details changed for John Mossouris on 2010-04-01
dot icon15/10/2015
Director's details changed for Mr Simon David John Manley on 2015-02-23
dot icon15/10/2015
Director's details changed for Jeremiah Griffin Harrison on 2010-04-01
dot icon28/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon23/02/2015
Appointment of Mr Simon David John Manley as a director on 2015-02-23
dot icon24/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon24/09/2014
Annual return made up to 2014-09-17 with full list of shareholders
dot icon22/09/2013
Annual return made up to 2013-09-17 with full list of shareholders
dot icon05/09/2013
Statement of capital following an allotment of shares on 2013-01-01
dot icon31/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon30/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon27/09/2012
Annual return made up to 2012-09-17 with full list of shareholders
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon23/09/2011
Annual return made up to 2011-09-17 with full list of shareholders
dot icon13/12/2010
Annual return made up to 2010-09-17 with full list of shareholders
dot icon12/12/2010
Statement of capital following an allotment of shares on 2010-08-31
dot icon13/10/2010
Resolutions
dot icon27/09/2010
Registered office address changed from , Regina House, 124 Finchley Road, London, NW3 5JS on 2010-09-27
dot icon02/07/2010
Total exemption full accounts made up to 2009-12-31
dot icon27/05/2010
Appointment of Jeremiah Griffin Harrison as a director
dot icon20/04/2010
Statement of capital following an allotment of shares on 2010-04-01
dot icon20/04/2010
Termination of appointment of Arthur Llewellyn as a director
dot icon20/04/2010
Appointment of John Mossouris as a director
dot icon15/04/2010
Resolutions
dot icon13/04/2010
Miscellaneous
dot icon25/01/2010
Termination of appointment of John Moussouris as a director
dot icon01/12/2009
Resolutions
dot icon01/12/2009
Termination of appointment of Daniel Morrell as a secretary
dot icon01/12/2009
Termination of appointment of Daniel Morrell as a director
dot icon01/12/2009
Change of share class name or designation
dot icon11/11/2009
Annual return made up to 2009-09-17 with full list of shareholders
dot icon17/07/2009
Full accounts made up to 2008-12-31
dot icon16/01/2009
Gbp nc 1010/128\14/01/09
dot icon09/01/2009
Director appointed john peter moussouris
dot icon11/12/2008
Ad 05/12/08\gbp si [email protected]=50\gbp ic 63/113\
dot icon10/12/2008
Memorandum and Articles of Association
dot icon10/12/2008
Director appointed arthur somers llewellyn
dot icon09/12/2008
Return made up to 17/09/08; full list of members
dot icon05/12/2008
Accounting reference date extended from 30/09/2008 to 31/12/2008
dot icon05/11/2008
Resolutions
dot icon04/11/2008
Ad 27/06/08\gbp si 61@1=61\gbp ic 10/71\
dot icon04/11/2008
Ad 29/10/08\gbp si [email protected]=4\gbp ic 6/10\
dot icon04/11/2008
Ad 29/10/08\gbp si [email protected]=4\gbp ic 2/6\
dot icon04/11/2008
S-div
dot icon08/10/2008
Certificate of change of name
dot icon17/09/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon-49.70 % *

* during past year

Cash in Bank

£36,609.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/09/2026
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
2
308.87K
-
0.00
72.78K
-
2022
2
147.67K
-
0.00
36.61K
-
2022
2
147.67K
-
0.00
36.61K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

147.67K £Descended-52.19 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

36.61K £Descended-49.70 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rawlings, Susan Ann
Director
20/01/2022 - Present
5
Dugdale, Thomas Joshua Stratford
Director
01/02/2022 - Present
16
Sams, Craig Lynn
Director
17/09/2007 - Present
18

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CARBON GOLD LIMITED

CARBON GOLD LIMITED is an(a) Active company incorporated on 17/09/2007 with the registered office located at C/O Gs Verde Accountants The Mezzanine, 1 The Square, Bristol, City Of Bristol BS1 6DG. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CARBON GOLD LIMITED?

toggle

CARBON GOLD LIMITED is currently Active. It was registered on 17/09/2007 .

Where is CARBON GOLD LIMITED located?

toggle

CARBON GOLD LIMITED is registered at C/O Gs Verde Accountants The Mezzanine, 1 The Square, Bristol, City Of Bristol BS1 6DG.

What does CARBON GOLD LIMITED do?

toggle

CARBON GOLD LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

How many employees does CARBON GOLD LIMITED have?

toggle

CARBON GOLD LIMITED had 2 employees in 2022.

What is the latest filing for CARBON GOLD LIMITED?

toggle

The latest filing was on 13/10/2025: Confirmation statement made on 2025-09-17 with no updates.