CARBON INNOVATION TECHNOLOGY LTD

Register to unlock more data on OkredoRegister

CARBON INNOVATION TECHNOLOGY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06778665

Incorporation date

22/12/2008

Size

Micro Entity

Contacts

Registered address

Registered address

Bk Plus Brighouse Ltd Birkby House, Birkby Lane, Bailiff Bridge, Brighouse, West Yorkshire HD6 4JJCopy
copy info iconCopy
See on map
Latest events (Record since 22/12/2008)
dot icon16/02/2026
Confirmation statement made on 2025-12-22 with no updates
dot icon15/01/2026
Director's details changed for Mr William Paul Robson on 2026-01-15
dot icon15/01/2026
Secretary's details changed for Mr William Paul Robson on 2026-01-15
dot icon15/01/2026
Change of details for Mr William Paul Robson as a person with significant control on 2026-01-15
dot icon15/01/2026
Director's details changed for Mr Alan Robson on 2026-01-15
dot icon15/01/2026
Registered office address changed from Unit 118 Woodside Business Park Birkenhead Merseyside CH41 1EP England to Bk Plus Brighouse Ltd Birkby House, Birkby Lane Bailiff Bridge Brighouse West Yorkshire HD6 4JJ on 2026-01-15
dot icon15/01/2026
Director's details changed for Mr Rajshekhar Miryan on 2026-01-15
dot icon22/12/2025
Micro company accounts made up to 2025-03-31
dot icon03/01/2025
Confirmation statement made on 2024-12-22 with no updates
dot icon19/12/2024
Micro company accounts made up to 2024-03-31
dot icon22/12/2023
Confirmation statement made on 2023-12-22 with updates
dot icon15/12/2023
Micro company accounts made up to 2023-03-31
dot icon04/01/2023
Director's details changed for Mr Rajshekhar Miryan on 2022-11-10
dot icon04/01/2023
Confirmation statement made on 2022-12-22 with no updates
dot icon12/12/2022
Micro company accounts made up to 2022-03-31
dot icon10/11/2022
Registered office address changed from 18B Town Hall Street Sowerby Bridge West Yorkshire HX6 2EA to Unit 118 Woodside Business Park Birkenhead Merseyside CH41 1EP on 2022-11-10
dot icon10/11/2022
Change of details for Mr William Paul Robson as a person with significant control on 2022-11-10
dot icon10/11/2022
Secretary's details changed for Mr William Paul Robson on 2022-11-10
dot icon10/11/2022
Director's details changed for Mr William Paul Robson on 2022-11-10
dot icon10/11/2022
Director's details changed for Mr Alan Robson on 2022-11-10
dot icon06/01/2022
Confirmation statement made on 2021-12-22 with updates
dot icon17/12/2021
Micro company accounts made up to 2021-03-31
dot icon06/05/2021
Termination of appointment of Mark Schofield Woodward as a director on 2021-04-19
dot icon06/05/2021
Termination of appointment of Neil Andrew Ewin as a director on 2021-04-19
dot icon29/04/2021
Director's details changed for Mr Alan Robson on 2021-04-29
dot icon29/04/2021
Satisfaction of charge 067786650001 in full
dot icon11/01/2021
Confirmation statement made on 2020-12-22 with updates
dot icon16/12/2020
Micro company accounts made up to 2020-03-31
dot icon02/01/2020
Confirmation statement made on 2019-12-22 with updates
dot icon17/12/2019
Micro company accounts made up to 2019-03-31
dot icon02/01/2019
Confirmation statement made on 2018-12-22 with updates
dot icon20/12/2018
Micro company accounts made up to 2018-03-31
dot icon08/01/2018
Confirmation statement made on 2017-12-22 with no updates
dot icon06/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon09/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon22/12/2016
Confirmation statement made on 2016-12-22 with updates
dot icon23/12/2015
Annual return made up to 2015-12-22 with full list of shareholders
dot icon16/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/10/2015
Registration of charge 067786650001, created on 2015-10-07
dot icon09/01/2015
Annual return made up to 2014-12-22 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/05/2014
Previous accounting period extended from 2013-09-30 to 2014-03-31
dot icon14/01/2014
Annual return made up to 2013-12-22 with full list of shareholders
dot icon24/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon04/04/2013
Director's details changed for Mr Rajshekhar Miryan on 2012-09-01
dot icon07/02/2013
Annual return made up to 2012-12-22 with full list of shareholders
dot icon18/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon16/01/2012
Annual return made up to 2011-12-22 with full list of shareholders
dot icon29/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon19/01/2011
Annual return made up to 2010-12-22 with full list of shareholders
dot icon25/10/2010
Memorandum and Articles of Association
dot icon25/10/2010
Resolutions
dot icon01/06/2010
Termination of appointment of Praful Singh as a director
dot icon01/06/2010
Termination of appointment of Sridharan Manickam as a director
dot icon30/03/2010
Accounts for a dormant company made up to 2009-09-30
dot icon18/01/2010
Annual return made up to 2009-12-22 with full list of shareholders
dot icon18/01/2010
Director's details changed for Mr Alan Robson on 2010-01-18
dot icon22/10/2009
Statement of company's objects
dot icon21/10/2009
Sub-division of shares on 2009-10-09
dot icon21/10/2009
Statement of capital following an allotment of shares on 2009-10-09
dot icon21/10/2009
Appointment of Mark Schofield Woodward as a director
dot icon21/10/2009
Appointment of Mr Neil Andrew Ewin as a director
dot icon21/10/2009
Previous accounting period shortened from 2009-12-31 to 2009-09-30
dot icon21/10/2009
Change of share class name or designation
dot icon21/10/2009
Resolutions
dot icon20/02/2009
Director appointed mr sridharan manickam
dot icon20/02/2009
Director appointed mr rajshekhar miryan
dot icon09/02/2009
Director appointed mr alan john robson
dot icon09/02/2009
Director appointed mr praful singh
dot icon16/01/2009
Secretary appointed mr william robson
dot icon16/01/2009
Appointment terminated director stephen robson
dot icon16/01/2009
Director appointed mr william robson
dot icon22/12/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* 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
22/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
23.49K
-
0.00
-
-
2022
3
25.60K
-
0.00
-
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Robson, Stephen
Director
22/12/2008 - 16/01/2009
2
Ewin, Neil Andrew
Director
09/10/2009 - 19/04/2021
10
Robson, William Paul
Secretary
16/01/2009 - Present
-
Robson, William Paul
Director
16/01/2009 - Present
7
Mr Rajshekhar Miryan
Director
20/02/2009 - Present
2

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

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 INNOVATION TECHNOLOGY LTD

CARBON INNOVATION TECHNOLOGY LTD is an(a) Active company incorporated on 22/12/2008 with the registered office located at Bk Plus Brighouse Ltd Birkby House, Birkby Lane, Bailiff Bridge, Brighouse, West Yorkshire HD6 4JJ. There are currently 4 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 INNOVATION TECHNOLOGY LTD?

toggle

CARBON INNOVATION TECHNOLOGY LTD is currently Active. It was registered on 22/12/2008 .

Where is CARBON INNOVATION TECHNOLOGY LTD located?

toggle

CARBON INNOVATION TECHNOLOGY LTD is registered at Bk Plus Brighouse Ltd Birkby House, Birkby Lane, Bailiff Bridge, Brighouse, West Yorkshire HD6 4JJ.

What does CARBON INNOVATION TECHNOLOGY LTD do?

toggle

CARBON INNOVATION TECHNOLOGY LTD operates in the Manufacture of electric lighting equipment (27.40 - SIC 2007) sector.

What is the latest filing for CARBON INNOVATION TECHNOLOGY LTD?

toggle

The latest filing was on 16/02/2026: Confirmation statement made on 2025-12-22 with no updates.