CARBON UK HOLDINGS LTD

Register to unlock more data on OkredoRegister

CARBON UK HOLDINGS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

14576078

Incorporation date

06/01/2023

Size

Total Exemption Full

Contacts

Registered address

Registered address

71-75 Shelton Street, London WC2H 9JQCopy
copy info iconCopy
See on map
Latest events (Record since 06/01/2023)
dot icon21/04/2026
First Gazette notice for compulsory strike-off
dot icon29/04/2025
Registered office address changed from Thompsons Chartered Accountants, 7 Princes Square Harrogate North Yorkshire HG1 1nd England to 71-75 Shelton Street London WC2H 9JQ on 2025-04-29
dot icon26/12/2024
Appointment of Lee Insch as a director on 2024-12-23
dot icon26/12/2024
Termination of appointment of Andreas Papaiacovou as a director on 2024-12-23
dot icon26/12/2024
Cessation of Andreas Papaiacovou as a person with significant control on 2024-12-23
dot icon26/12/2024
Notification of Lee Insch as a person with significant control on 2024-12-23
dot icon20/10/2024
Termination of appointment of Susan Elspeth Oliver as a secretary on 2024-10-20
dot icon20/10/2024
Termination of appointment of Susan Elspeth Oliver as a director on 2024-10-20
dot icon24/09/2024
Total exemption full accounts made up to 2024-06-30
dot icon29/07/2024
Notification of Andreas Papaiacovou as a person with significant control on 2024-06-01
dot icon29/07/2024
Cessation of Susan Elspeth Oliver as a person with significant control on 2024-06-01
dot icon19/07/2024
Previous accounting period extended from 2024-01-31 to 2024-06-30
dot icon09/01/2024
Confirmation statement made on 2024-01-09 with updates
dot icon02/01/2024
Registered office address changed from , 2 Princes Square, Leeds, LS1 4BY, England to Thompsons Chartered Accountants, 7 Princes Square Harrogate North Yorkshire HG1 1nd on 2024-01-02
dot icon02/01/2024
Secretary's details changed for Mrs Susan Elspeth Oliver on 2024-01-02
dot icon02/01/2024
Director's details changed for Mrs Susan Elspeth Oliver on 2024-01-02
dot icon02/01/2024
Change of details for Susan Elspeth Oliver as a person with significant control on 2024-01-02
dot icon26/09/2023
Registered office address changed from , 4 Mason Court Gillan Way, Penrith 40 Business Park, Penrith, Cumbria, CA11 9GR, England to Thompsons Chartered Accountants, 7 Princes Square Harrogate North Yorkshire HG1 1nd on 2023-09-26
dot icon26/09/2023
Confirmation statement made on 2023-09-26 with updates
dot icon03/08/2023
Registered office address changed from , 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom to Thompsons Chartered Accountants, 7 Princes Square Harrogate North Yorkshire HG1 1nd on 2023-08-03
dot icon25/01/2023
Appointment of Mr Andreas Papaiacovou as a director on 2023-01-25
dot icon06/01/2023
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
09/01/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Andreas Papaiacovou
Director
25/01/2023 - 23/12/2024
38
Oliver, Susan Elspeth
Director
06/01/2023 - 20/10/2024
9
Oliver, Susan Elspeth
Secretary
06/01/2023 - 20/10/2024
-
Lee Insch
Director
23/12/2024 - Present
-

Persons with Significant Control

6
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 UK HOLDINGS LTD

CARBON UK HOLDINGS LTD is an(a) Active company incorporated on 06/01/2023 with the registered office located at 71-75 Shelton Street, London WC2H 9JQ. 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 UK HOLDINGS LTD?

toggle

CARBON UK HOLDINGS LTD is currently Active. It was registered on 06/01/2023 .

Where is CARBON UK HOLDINGS LTD located?

toggle

CARBON UK HOLDINGS LTD is registered at 71-75 Shelton Street, London WC2H 9JQ.

What does CARBON UK HOLDINGS LTD do?

toggle

CARBON UK HOLDINGS LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CARBON UK HOLDINGS LTD?

toggle

The latest filing was on 21/04/2026: First Gazette notice for compulsory strike-off.