CARBON MANAGERS LIMITED

Register to unlock more data on OkredoRegister

CARBON MANAGERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06286241

Incorporation date

19/06/2007

Size

Micro Entity

Contacts

Registered address

Registered address

20 North Audley Street, Mayfair, London W1K 6WECopy
copy info iconCopy
See on map
Latest events (Record since 19/06/2007)
dot icon04/06/2025
Resolutions
dot icon04/06/2025
Appointment of a voluntary liquidator
dot icon04/06/2025
Statement of affairs
dot icon04/06/2025
Registered office address changed from Dairy House Farm Stubbs Lane Beckington Frome BA11 6TE United Kingdom to 20 North Audley Street Mayfair London W1K 6WE on 2025-06-04
dot icon28/03/2025
Micro company accounts made up to 2024-06-30
dot icon02/07/2024
Confirmation statement made on 2024-06-19 with updates
dot icon28/03/2024
Micro company accounts made up to 2023-06-30
dot icon09/12/2023
Registration of charge 062862410003, created on 2023-11-24
dot icon29/06/2023
Confirmation statement made on 2023-06-19 with updates
dot icon31/03/2023
Micro company accounts made up to 2022-06-30
dot icon13/08/2022
Termination of appointment of William Arthur Thomas as a director on 2022-08-12
dot icon07/07/2022
Registration of charge 062862410001, created on 2022-06-29
dot icon07/07/2022
Registration of charge 062862410002, created on 2022-06-29
dot icon01/07/2022
Confirmation statement made on 2022-06-19 with updates
dot icon10/11/2021
Micro company accounts made up to 2021-06-30
dot icon01/07/2021
Confirmation statement made on 2021-06-19 with updates
dot icon10/06/2021
Micro company accounts made up to 2020-06-30
dot icon19/01/2021
Termination of appointment of George Howard Prance Thomas as a director on 2021-01-01
dot icon19/01/2021
Appointment of Mr William Arthur Thomas as a director on 2021-01-01
dot icon28/07/2020
Confirmation statement made on 2020-06-19 with updates
dot icon26/03/2020
Micro company accounts made up to 2019-06-30
dot icon19/06/2019
Confirmation statement made on 2019-06-19 with updates
dot icon25/03/2019
Micro company accounts made up to 2018-06-30
dot icon26/06/2018
Confirmation statement made on 2018-06-19 with updates
dot icon19/03/2018
Micro company accounts made up to 2017-06-30
dot icon10/10/2017
Notification of Geremy Howard Prance Thomas as a person with significant control on 2016-04-06
dot icon20/09/2017
Change of details for a person with significant control
dot icon26/06/2017
Confirmation statement made on 2017-06-19 with updates
dot icon04/04/2017
Registered office address changed from The Green Building, Dairy House Farm Stubbs Lane Beckington Frome BA11 6TE to Dairy House Farm Stubbs Lane Beckington Frome BA11 6TE on 2017-04-04
dot icon21/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon12/09/2016
Director's details changed for Mr Geremy Howard Prance Thomas on 2016-09-08
dot icon08/09/2016
Director's details changed for Mr Geremy Howard Prance Thomas on 2016-09-08
dot icon21/06/2016
Annual return made up to 2016-06-19 with full list of shareholders
dot icon02/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon23/07/2015
Director's details changed for Mr George Howard Prance Thomas on 2015-07-01
dot icon30/06/2015
Annual return made up to 2015-06-19 with full list of shareholders
dot icon11/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon06/11/2014
Director's details changed for Mr Geremy Howard Prance Thomas on 2014-11-06
dot icon26/06/2014
Annual return made up to 2014-06-19 with full list of shareholders
dot icon17/02/2014
Total exemption small company accounts made up to 2013-06-30
dot icon08/01/2014
Appointment of Mr George Howard Prance Thomas as a director
dot icon20/06/2013
Annual return made up to 2013-06-19 with full list of shareholders
dot icon09/04/2013
Termination of appointment of James Brodrick as a secretary
dot icon18/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon27/06/2012
Annual return made up to 2012-06-19 with full list of shareholders
dot icon28/11/2011
Total exemption small company accounts made up to 2011-06-30
dot icon13/07/2011
Annual return made up to 2011-06-19 with full list of shareholders
dot icon05/07/2011
Director's details changed for Mr Geremy Howard Prance Thomas on 2010-06-29
dot icon28/01/2011
Total exemption small company accounts made up to 2010-06-30
dot icon23/06/2010
Annual return made up to 2010-06-19 with full list of shareholders
dot icon04/12/2009
Total exemption small company accounts made up to 2009-06-30
dot icon07/07/2009
Return made up to 19/06/09; full list of members
dot icon11/06/2009
Secretary's change of particulars / james brodrick / 01/06/2009
dot icon09/06/2009
Registered office changed on 09/06/2009 from the green building, dairy house farm stubbs lane beckingtom frome BA11 6TE
dot icon09/04/2009
Ad 26/03/09\gbp si 99@1=99\gbp ic 1/100\
dot icon17/03/2009
Accounts for a dormant company made up to 2008-06-30
dot icon08/07/2008
Return made up to 19/06/08; full list of members
dot icon03/07/2008
Registered office changed on 03/07/2008 from dairy house farm green building stubbs lane, beckington frome BA11 6TE united kingdom
dot icon03/07/2008
Director's change of particulars / geremy thomas / 01/06/2008
dot icon18/04/2008
Registered office changed on 18/04/2008 from 5 jupiter house, calleva park aldermaston reading berkshire RG7 8NN
dot icon18/04/2008
Secretary appointed mr james brodrick
dot icon18/04/2008
Director appointed mr geremy howard prance thomas
dot icon17/04/2008
Appointment terminated secretary @ukplc client secretary LTD
dot icon17/04/2008
Appointment terminated director @ukplc client director LTD
dot icon06/08/2007
Registered office changed on 06/08/07 from: dairy house farm, stubbs lane beckington somerset BA11 6TE
dot icon19/06/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
19/06/2025
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
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
186.97K
-
0.00
-
-
2022
2
295.44K
-
0.00
-
-
2023
1
375.96K
-
0.00
-
-
2023
1
375.96K
-
0.00
-
-

Employees

2023

Employees

1 Descended-50 % *

Net Assets(GBP)

375.96K £Ascended27.25 % *

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
Thomas, William Arthur
Director
01/01/2021 - 12/08/2022
3
Thomas, Geremy Howard Prance
Director
01/04/2008 - Present
41

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

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

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

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About CARBON MANAGERS LIMITED

CARBON MANAGERS LIMITED is an(a) Liquidation company incorporated on 19/06/2007 with the registered office located at 20 North Audley Street, Mayfair, London W1K 6WE. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CARBON MANAGERS LIMITED?

toggle

CARBON MANAGERS LIMITED is currently Liquidation. It was registered on 19/06/2007 .

Where is CARBON MANAGERS LIMITED located?

toggle

CARBON MANAGERS LIMITED is registered at 20 North Audley Street, Mayfair, London W1K 6WE.

What does CARBON MANAGERS LIMITED do?

toggle

CARBON MANAGERS LIMITED operates in the Regulation of and contribution to more efficient operation of businesses (84.13 - SIC 2007) sector.

How many employees does CARBON MANAGERS LIMITED have?

toggle

CARBON MANAGERS LIMITED had 1 employees in 2023.

What is the latest filing for CARBON MANAGERS LIMITED?

toggle

The latest filing was on 04/06/2025: Resolutions.