CARBON SEARCH LIMITED

Register to unlock more data on OkredoRegister

CARBON SEARCH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03885332

Incorporation date

29/11/1999

Size

Unaudited abridged

Contacts

Registered address

Registered address

Flat 3 59 Holland Park, London W11 3SJCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/1999)
dot icon01/12/2025
Confirmation statement made on 2025-11-29 with no updates
dot icon17/08/2025
Unaudited abridged accounts made up to 2024-11-30
dot icon11/12/2024
Confirmation statement made on 2024-11-29 with no updates
dot icon21/08/2024
Unaudited abridged accounts made up to 2023-11-30
dot icon13/12/2023
Confirmation statement made on 2023-11-29 with no updates
dot icon13/06/2023
Unaudited abridged accounts made up to 2022-11-30
dot icon07/12/2022
Confirmation statement made on 2022-11-29 with no updates
dot icon10/05/2022
Unaudited abridged accounts made up to 2021-11-30
dot icon23/02/2022
Compulsory strike-off action has been discontinued
dot icon22/02/2022
Confirmation statement made on 2021-11-29 with no updates
dot icon22/02/2022
First Gazette notice for compulsory strike-off
dot icon27/08/2021
Unaudited abridged accounts made up to 2020-11-30
dot icon03/12/2020
Confirmation statement made on 2020-11-29 with no updates
dot icon06/03/2020
Unaudited abridged accounts made up to 2019-11-30
dot icon08/12/2019
Confirmation statement made on 2019-11-29 with no updates
dot icon08/12/2019
Register inspection address has been changed from 91 Wimpole St London W1G 0EF England to 59 Holland Park London W11 3SJ
dot icon25/06/2019
Unaudited abridged accounts made up to 2018-11-30
dot icon29/11/2018
Confirmation statement made on 2018-11-29 with updates
dot icon03/07/2018
Registered office address changed from 91 Wimpole Street London, W1G 0EF W1G 0EF England to Flat 3 59 Holland Park London W11 3SJ on 2018-07-03
dot icon15/05/2018
Total exemption full accounts made up to 2017-11-30
dot icon30/11/2017
Confirmation statement made on 2017-11-29 with no updates
dot icon21/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon09/12/2016
Register inspection address has been changed from 29 Farm Street London W1J 5RL United Kingdom to 91 Wimpole St London W1G 0EF
dot icon09/12/2016
Confirmation statement made on 2016-11-29 with updates
dot icon11/11/2016
Registered office address changed from 29 Farm Street London W1J 5RL to 91 Wimpole Street London, W1G 0EF W1G 0EF on 2016-11-11
dot icon16/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon03/12/2015
Annual return made up to 2015-11-29 with full list of shareholders
dot icon01/07/2015
Total exemption small company accounts made up to 2014-11-30
dot icon03/12/2014
Annual return made up to 2014-11-29 with full list of shareholders
dot icon21/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon19/12/2013
Annual return made up to 2013-11-29 with full list of shareholders
dot icon22/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon31/01/2013
Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 2013-01-31
dot icon20/12/2012
Annual return made up to 2012-11-29 with full list of shareholders
dot icon22/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon03/07/2012
Termination of appointment of Peter Wisher as a director
dot icon03/07/2012
Termination of appointment of Peter Wisher as a secretary
dot icon19/12/2011
Annual return made up to 2011-11-29 with full list of shareholders
dot icon13/12/2011
Amended accounts made up to 2010-11-30
dot icon02/09/2011
Total exemption small company accounts made up to 2010-11-30
dot icon30/06/2011
Registered office address changed from 66 Chiltern Street London W1U 4GB United Kingdom on 2011-06-30
dot icon06/06/2011
Registered office address changed from 66 Wigmore Street London W1U 2SB on 2011-06-06
dot icon21/12/2010
Annual return made up to 2010-11-29 with full list of shareholders
dot icon21/12/2010
Register(s) moved to registered inspection location
dot icon21/12/2010
Register inspection address has been changed
dot icon24/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon05/01/2010
Annual return made up to 2009-11-29 with full list of shareholders
dot icon05/01/2010
Director's details changed for Paul Steggall on 2009-12-22
dot icon05/01/2010
Director's details changed for Mr Peter Saville Wisher on 2009-12-22
dot icon24/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon20/02/2009
Secretary appointed mr peter saville wisher
dot icon19/02/2009
Director appointed mr peter saville wisher
dot icon19/02/2009
Appointment terminated secretary stuart brocklehurst
dot icon19/02/2009
Appointment terminated director stuart brocklehurst
dot icon18/12/2008
Return made up to 29/11/08; full list of members
dot icon18/12/2008
Location of register of members
dot icon03/12/2008
Appointment terminated director stephen warrington
dot icon03/12/2008
Appointment terminated director matt cooper
dot icon19/11/2008
Appointment terminated director geraldine peacock
dot icon11/11/2008
Appointment terminated director elizabeth amos
dot icon24/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon28/12/2007
Return made up to 29/11/07; full list of members
dot icon28/12/2007
Director's particulars changed
dot icon27/12/2007
Director's particulars changed
dot icon27/12/2007
Location of register of members
dot icon30/11/2007
Registered office changed on 30/11/07 from: 21 ganton street london W1F 9BN
dot icon28/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon11/06/2007
New director appointed
dot icon05/02/2007
Return made up to 29/11/06; full list of members
dot icon18/01/2007
New director appointed
dot icon20/10/2006
Total exemption small company accounts made up to 2005-11-30
dot icon01/08/2006
New director appointed
dot icon03/01/2006
Return made up to 29/11/05; full list of members
dot icon17/11/2005
Director resigned
dot icon15/08/2005
Total exemption small company accounts made up to 2004-11-30
dot icon31/03/2005
Director resigned
dot icon10/02/2005
New director appointed
dot icon29/12/2004
Return made up to 29/11/04; full list of members
dot icon29/12/2004
New director appointed
dot icon13/10/2004
New director appointed
dot icon05/10/2004
Full accounts made up to 2003-11-30
dot icon08/03/2004
Director resigned
dot icon06/03/2004
Ad 13/01/04--------- £ si [email protected]=10 £ ic 1000/1010
dot icon06/03/2004
Return made up to 29/11/03; full list of members; amend
dot icon19/11/2003
New secretary appointed
dot icon19/11/2003
Return made up to 29/11/03; full list of members
dot icon18/09/2003
New director appointed
dot icon15/09/2003
New director appointed
dot icon15/09/2003
New director appointed
dot icon04/09/2003
Director's particulars changed
dot icon01/09/2003
Total exemption full accounts made up to 2002-11-30
dot icon25/07/2003
Secretary resigned
dot icon07/06/2003
Registered office changed on 07/06/03 from: studio one 37 beak street london W1F 9RZ
dot icon08/03/2003
Particulars of mortgage/charge
dot icon24/02/2003
Particulars of mortgage/charge
dot icon29/01/2003
Return made up to 29/11/02; full list of members
dot icon15/01/2003
Return made up to 29/11/01; full list of members; amend
dot icon01/10/2002
Full accounts made up to 2001-11-30
dot icon28/02/2002
New director appointed
dot icon24/12/2001
Return made up to 29/11/01; full list of members
dot icon23/10/2001
Certificate of change of name
dot icon28/08/2001
Accounts for a small company made up to 2000-11-30
dot icon12/06/2001
New secretary appointed
dot icon08/05/2001
Accounting reference date shortened from 31/12/00 to 30/11/00
dot icon01/03/2001
S-div 12/02/01
dot icon01/03/2001
Nc inc already adjusted 12/02/01
dot icon01/03/2001
Resolutions
dot icon01/03/2001
Resolutions
dot icon01/03/2001
Resolutions
dot icon01/03/2001
Resolutions
dot icon16/01/2001
Return made up to 29/11/00; full list of members
dot icon14/09/2000
Accounting reference date extended from 30/11/00 to 31/12/00
dot icon29/11/1999
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
29/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
253.06K
-
0.00
5.52K
-
2022
0
269.59K
-
0.00
9.46K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Steggall, Paul
Director
29/11/1999 - Present
7

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+
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 SEARCH LIMITED

CARBON SEARCH LIMITED is an(a) Active company incorporated on 29/11/1999 with the registered office located at Flat 3 59 Holland Park, London W11 3SJ. There is currently 1 active director 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 SEARCH LIMITED?

toggle

CARBON SEARCH LIMITED is currently Active. It was registered on 29/11/1999 .

Where is CARBON SEARCH LIMITED located?

toggle

CARBON SEARCH LIMITED is registered at Flat 3 59 Holland Park, London W11 3SJ.

What does CARBON SEARCH LIMITED do?

toggle

CARBON SEARCH LIMITED operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

What is the latest filing for CARBON SEARCH LIMITED?

toggle

The latest filing was on 01/12/2025: Confirmation statement made on 2025-11-29 with no updates.