CARBON ZORRO LTD

Register to unlock more data on OkredoRegister

CARBON ZORRO LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08451751

Incorporation date

19/03/2013

Size

Micro Entity

Contacts

Registered address

Registered address

Mercer House, Suite 2, 780a Hagley Road West, Oldbury B68 0PJCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/2013)
dot icon30/12/2025
Micro company accounts made up to 2025-03-31
dot icon01/12/2025
Confirmation statement made on 2025-11-16 with no updates
dot icon30/12/2024
Micro company accounts made up to 2024-03-31
dot icon03/12/2024
Confirmation statement made on 2024-11-16 with no updates
dot icon29/12/2023
Micro company accounts made up to 2023-03-31
dot icon16/11/2023
Confirmation statement made on 2023-11-16 with updates
dot icon15/11/2023
Confirmation statement made on 2023-11-15 with updates
dot icon14/11/2023
Notification of Joanna Teresa Ciesla as a person with significant control on 2023-11-14
dot icon14/11/2023
Notification of Grzegorz Mariusz Ciesla as a person with significant control on 2023-11-14
dot icon14/11/2023
Cessation of Joanna Teresa Ciesla as a person with significant control on 2023-11-14
dot icon11/10/2023
Confirmation statement made on 2023-10-11 with updates
dot icon21/12/2022
Micro company accounts made up to 2022-03-31
dot icon06/12/2022
Confirmation statement made on 2022-12-05 with no updates
dot icon04/02/2022
Appointment of Mr Piotr Ciesla as a director on 2021-09-01
dot icon29/12/2021
Micro company accounts made up to 2021-03-31
dot icon07/12/2021
Confirmation statement made on 2021-12-05 with updates
dot icon06/10/2021
Cessation of Grzegorz Ciesla as a person with significant control on 2021-09-01
dot icon06/10/2021
Termination of appointment of Grzegorz Ciesla as a director on 2021-09-01
dot icon26/04/2021
Registered office address changed from Unit 13, the Beaver Centre Putney Road West Leicester LE2 7TD England to Mercer House, Suite 2, 780a Hagley Road West Oldbury B68 0PJ on 2021-04-26
dot icon29/03/2021
Micro company accounts made up to 2020-03-31
dot icon09/12/2020
Confirmation statement made on 2020-12-05 with no updates
dot icon31/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/12/2019
Confirmation statement made on 2019-12-05 with updates
dot icon05/12/2019
Notification of Piotr Ciesla as a person with significant control on 2019-12-05
dot icon05/12/2019
Cessation of Joanna Ciesla as a person with significant control on 2019-12-05
dot icon05/07/2019
Confirmation statement made on 2019-07-05 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/07/2018
Confirmation statement made on 2018-07-05 with updates
dot icon30/05/2018
Director's details changed for Mr Grzegorz Ciesla on 2018-05-30
dot icon04/05/2018
Confirmation statement made on 2018-05-04 with updates
dot icon04/05/2018
Notification of Joanna Ciesla as a person with significant control on 2018-04-05
dot icon04/05/2018
Cessation of Piotr Ciesla as a person with significant control on 2018-04-05
dot icon28/03/2018
Confirmation statement made on 2018-03-19 with no updates
dot icon22/12/2017
Micro company accounts made up to 2017-03-31
dot icon04/07/2017
Registered office address changed from C/O Grzegorz Ciesla Unit 7, Clarendon Business Park Oakland Road Leicester LE2 6AP to Unit 13, the Beaver Centre Putney Road West Leicester LE2 7TD on 2017-07-04
dot icon13/04/2017
Confirmation statement made on 2017-03-19 with updates
dot icon28/12/2016
Micro company accounts made up to 2016-03-31
dot icon15/04/2016
Annual return made up to 2016-03-19 with full list of shareholders
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/04/2015
Annual return made up to 2015-03-19 with full list of shareholders
dot icon06/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon10/11/2014
Certificate of change of name
dot icon20/10/2014
Registered office address changed from C/O Lpgtech Greg Ciesla Unit 7, Clarendon Business Park Oakland Road Leicester LE2 6AP to C/O Grzegorz Ciesla Unit 7, Clarendon Business Park Oakland Road Leicester LE2 6AP on 2014-10-20
dot icon14/04/2014
Annual return made up to 2014-03-19 with full list of shareholders
dot icon14/04/2014
Director's details changed for Mr Grzegorz Ciesla on 2013-10-15
dot icon14/04/2014
Registered office address changed from Old Arches Unit 2 Slater Street Leicester Leicestershire LE3 5AS England on 2014-04-14
dot icon03/10/2013
Director's details changed for Mr Greg Ciesla on 2013-10-03
dot icon19/03/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

7
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
16/11/2026
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
6
100.00
-
0.00
-
-
2022
6
0.00
-
0.00
-
-
2023
7
5.96K
-
1.41M
-
-
2023
7
5.96K
-
1.41M
-
-

Employees

2023

Employees

7 Ascended17 % *

Net Assets(GBP)

5.96K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

1.41M £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
Ciesla, Piotr
Director
01/09/2021 - Present
1

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

33
EPL PROPACK UK LIMITEDCastle Court, 41 London Road, Reigate, Surrey RH2 9RJ
Active

Category:

Manufacture of plastic plates sheets tubes and profiles

Comp. code:

02864279

Reg. date:

20/10/1993

Turnover:

-

No. of employees:

3
PRINCIPLE POWER (EUROPE) LIMITED16 Park View, London N21 1QX
Active

Category:

Production of electricity

Comp. code:

07576908

Reg. date:

24/03/2011

Turnover:

-

No. of employees:

3
DANNY KENT HOMES LIMITED262 Uxbridge Road, Hatch End HA5 4HS
Active

Category:

Development of building projects

Comp. code:

11970753

Reg. date:

30/04/2019

Turnover:

-

No. of employees:

3
CONSTRUCTION PLANT LTD12 Queensbury Circle Parade, Harrow HA3 9HH
Active

Category:

Development of building projects

Comp. code:

11831236

Reg. date:

18/02/2019

Turnover:

-

No. of employees:

4
BTS INTERIORS LTDAvondale House 262 Uxbridge Road, Hatch End, Pinner, Middlesex HA5 4HS
Active

Category:

Joinery installation

Comp. code:

11072912

Reg. date:

20/11/2017

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About CARBON ZORRO LTD

CARBON ZORRO LTD is an(a) Active company incorporated on 19/03/2013 with the registered office located at Mercer House, Suite 2, 780a Hagley Road West, Oldbury B68 0PJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of CARBON ZORRO LTD?

toggle

CARBON ZORRO LTD is currently Active. It was registered on 19/03/2013 .

Where is CARBON ZORRO LTD located?

toggle

CARBON ZORRO LTD is registered at Mercer House, Suite 2, 780a Hagley Road West, Oldbury B68 0PJ.

What does CARBON ZORRO LTD do?

toggle

CARBON ZORRO LTD operates in the Wholesale trade of motor vehicle parts and accessories (45.31 - SIC 2007) sector.

How many employees does CARBON ZORRO LTD have?

toggle

CARBON ZORRO LTD had 7 employees in 2023.

What is the latest filing for CARBON ZORRO LTD?

toggle

The latest filing was on 30/12/2025: Micro company accounts made up to 2025-03-31.