CARBONITE (UK) LIMITED

Register to unlock more data on OkredoRegister

CARBONITE (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04984118

Incorporation date

03/12/2003

Size

Dormant

Contacts

Registered address

Registered address

420 Thames Valley Park Drive, Reading RG6 1PTCopy
copy info iconCopy
See on map
Latest events (Record since 03/12/2003)
dot icon11/02/2026
Return of final meeting in a members' voluntary winding up
dot icon06/06/2025
Declaration of solvency
dot icon17/04/2025
Resolutions
dot icon17/04/2025
Appointment of a voluntary liquidator
dot icon20/03/2025
Satisfaction of charge 1 in full
dot icon31/01/2025
Termination of appointment of Madhu Ranganathan as a director on 2025-01-27
dot icon16/12/2024
Confirmation statement made on 2024-12-03 with no updates
dot icon23/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon13/12/2023
Confirmation statement made on 2023-12-03 with updates
dot icon12/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon05/05/2023
Resolutions
dot icon05/05/2023
Solvency Statement dated 28/04/23
dot icon05/05/2023
Statement by Directors
dot icon05/05/2023
Statement of capital on 2023-05-05
dot icon06/04/2023
Director's details changed for Michael Fernando Acedo on 2022-08-16
dot icon15/12/2022
Confirmation statement made on 2022-12-03 with no updates
dot icon08/11/2022
Accounts for a small company made up to 2021-12-31
dot icon07/07/2022
Appointment of Michael Acedo as a director on 2022-07-01
dot icon06/07/2022
Termination of appointment of Gordon Allan Davies as a director on 2022-07-01
dot icon06/04/2022
Appointment of Mark Kenneth Wilkinson as a director on 2022-04-01
dot icon01/03/2022
Termination of appointment of Oliver Jon Gallienne as a director on 2022-02-23
dot icon07/12/2021
Confirmation statement made on 2021-12-03 with updates
dot icon07/12/2021
Notification of Open Text Uk Limited as a person with significant control on 2021-11-30
dot icon07/12/2021
Cessation of Open Text Corporation as a person with significant control on 2021-11-30
dot icon23/09/2021
Accounts for a small company made up to 2020-12-31
dot icon17/12/2020
Accounts for a small company made up to 2019-12-31
dot icon15/12/2020
Confirmation statement made on 2020-12-03 with no updates
dot icon27/04/2020
Cessation of Carbonite (France) Sas as a person with significant control on 2019-12-24
dot icon27/04/2020
Notification of Open Text Corporation as a person with significant control on 2019-12-24
dot icon02/04/2020
Appointment of Mr Oliver Jon Gallienne as a director on 2020-04-01
dot icon02/04/2020
Appointment of Mr Christian Waida as a director on 2020-04-01
dot icon02/04/2020
Appointment of Madhu Ranganathan as a director on 2020-04-01
dot icon02/04/2020
Appointment of Gordon Allan Davies as a director on 2020-01-01
dot icon02/04/2020
Termination of appointment of Dima Freij as a secretary on 2020-04-01
dot icon02/04/2020
Termination of appointment of Anthony Alfred Folger as a director on 2020-01-01
dot icon02/04/2020
Termination of appointment of Cassandra Elizabeth Hudson as a director on 2020-04-01
dot icon02/04/2020
Registered office address changed from Unit 1 the Triangle, Wildwood Drive, Worcester WR5 2QX England to 420 Thames Valley Park Drive Reading RG6 1PT on 2020-04-02
dot icon16/12/2019
Confirmation statement made on 2019-12-03 with updates
dot icon30/09/2019
Accounts for a small company made up to 2018-12-31
dot icon04/01/2019
Confirmation statement made on 2018-12-03 with updates
dot icon04/01/2019
Change of details for Carbonite (France) Sas as a person with significant control on 2017-05-28
dot icon31/10/2018
Accounts for a small company made up to 2017-12-31
dot icon19/09/2018
Registered office address changed from , Britannia Court, 5 Moor Street, Worcester, WR1 3DB to Unit 1 the Triangle, Wildwood Drive, Worcester WR5 2QX on 2018-09-19
dot icon04/09/2018
Termination of appointment of Jo Murciano as a director on 2018-03-14
dot icon03/01/2018
Appointment of Ms Dima Freij as a secretary on 2017-12-22
dot icon03/01/2018
Termination of appointment of Danielle Sheer as a secretary on 2017-12-22
dot icon20/12/2017
Director's details changed for Jo Murciano on 2017-12-04
dot icon19/12/2017
Confirmation statement made on 2017-12-03 with updates
dot icon19/12/2017
Change of details for Double Take Software S.A.S. as a person with significant control on 2017-03-24
dot icon08/04/2017
Resolutions
dot icon08/04/2017
Change of name notice
dot icon29/03/2017
Appointment of Cassandra Elizabeth Hudson as a director on 2017-03-24
dot icon29/03/2017
Appointment of Mr Anthony Alfred Folger as a director on 2017-03-24
dot icon28/03/2017
Appointment of Danielle Sheer as a secretary on 2017-03-24
dot icon28/03/2017
Current accounting period extended from 2017-10-31 to 2017-12-31
dot icon28/03/2017
Termination of appointment of Kristine Brooks as a director on 2017-01-31
dot icon28/03/2017
Termination of appointment of Don Scott as a director on 2017-01-31
dot icon28/03/2017
Termination of appointment of Nicolaas Vlok as a director on 2017-01-31
dot icon28/03/2017
Termination of appointment of Kristine Brooks as a secretary on 2017-01-31
dot icon22/02/2017
Accounts for a small company made up to 2016-10-31
dot icon21/12/2016
Confirmation statement made on 2016-12-03 with updates
dot icon24/11/2016
Auditor's resignation
dot icon21/01/2016
Accounts for a small company made up to 2015-10-31
dot icon22/12/2015
Annual return made up to 2015-12-03 with full list of shareholders
dot icon08/04/2015
Full accounts made up to 2014-10-31
dot icon23/12/2014
Annual return made up to 2014-12-03 with full list of shareholders
dot icon17/02/2014
Full accounts made up to 2013-10-31
dot icon23/01/2014
Annual return made up to 2013-12-03 with full list of shareholders
dot icon01/03/2013
Full accounts made up to 2012-10-31
dot icon11/01/2013
Annual return made up to 2012-12-03 with full list of shareholders
dot icon08/01/2013
Appointment of Nicolaas Vlok as a director
dot icon08/01/2013
Appointment of Don Scott as a director
dot icon08/01/2013
Appointment of Kristine Brooks as a director
dot icon08/01/2013
Appointment of Kristine Brooks as a secretary
dot icon21/08/2012
Full accounts made up to 2011-12-31
dot icon29/05/2012
Current accounting period shortened from 2012-12-31 to 2012-10-31
dot icon23/12/2011
Annual return made up to 2011-12-03 with full list of shareholders
dot icon02/11/2011
Full accounts made up to 2010-12-31
dot icon12/01/2011
Compulsory strike-off action has been discontinued
dot icon11/01/2011
First Gazette notice for compulsory strike-off
dot icon06/01/2011
Annual return made up to 2010-12-03 with full list of shareholders
dot icon06/01/2011
Full accounts made up to 2009-12-31
dot icon05/01/2011
Termination of appointment of Gerald Capon as a secretary
dot icon05/01/2010
Full accounts made up to 2008-12-31
dot icon04/01/2010
Annual return made up to 2009-12-03 with full list of shareholders
dot icon04/01/2010
Director's details changed for Jo Murciano on 2009-12-03
dot icon17/02/2009
Return made up to 03/12/08; full list of members
dot icon09/02/2009
Ad 30/01/09\gbp si 66323@1=66323\gbp ic 5000/71323\
dot icon09/02/2009
Resolutions
dot icon07/11/2008
Full accounts made up to 2007-12-31
dot icon31/01/2008
Return made up to 03/12/07; full list of members
dot icon15/05/2007
Secretary resigned
dot icon15/05/2007
New secretary appointed
dot icon21/02/2007
Total exemption full accounts made up to 2006-12-31
dot icon14/12/2006
Return made up to 03/12/06; full list of members
dot icon14/12/2006
Secretary's particulars changed
dot icon18/10/2006
Certificate of change of name
dot icon23/05/2006
Full accounts made up to 2005-12-31
dot icon15/12/2005
Return made up to 03/12/05; full list of members
dot icon15/12/2005
Secretary's particulars changed
dot icon25/08/2005
Full accounts made up to 2004-12-31
dot icon11/08/2005
Registered office changed on 11/08/05 from: britannia court, 19 britannia road, worcester, worcestershire WR1 3DF
dot icon29/12/2004
Return made up to 03/12/04; full list of members
dot icon27/03/2004
Particulars of mortgage/charge
dot icon30/12/2003
New director appointed
dot icon24/12/2003
Ad 03/12/03--------- £ si 4999@1=4999 £ ic 1/5000
dot icon24/12/2003
New secretary appointed
dot icon24/12/2003
Secretary resigned
dot icon24/12/2003
Director resigned
dot icon03/12/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
03/12/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Acedo, Michael Fernando
Director
01/07/2022 - Present
15
Waida, Christian
Director
01/04/2020 - Present
56
A.C. SECRETARIES LIMITED
Nominee Secretary
03/12/2003 - 03/12/2003
1441
Davies, Gordon Allan
Director
01/01/2020 - 01/07/2022
42
Ranganathan, Madhu
Director
01/04/2020 - 27/01/2025
27

Persons with Significant Control

0

No PSC data available.

Similar companies

768
WELLGRAIN LIMITED4 Hardman Square, Spinningfields, Manchester M3 3EB
Liquidation

Category:

Post-harvest crop activities

Comp. code:

04926994

Reg. date:

08/10/2003

Turnover:

-

No. of employees:

33
EDD CONTRACTS LTD126 New Walk, Leicester LE1 7JA
Liquidation

Category:

Quarrying of ornamental and building stone limestone gypsum chalk and slate

Comp. code:

06867939

Reg. date:

02/04/2009

Turnover:

-

No. of employees:

30
BENCHMARK KENNELS LIMITED8 Fusion Court, Aberford Road, Leeds LS25 2GH
Liquidation

Category:

Manufacture of other products of wood; manufacture of articles of cork straw and plaiting materials

Comp. code:

12080009

Reg. date:

02/07/2019

Turnover:

-

No. of employees:

34
COVER UP CLOTHING LIMITEDC/O Begbies Traynor (London) Llp 31st Floor, 40 Bank Street, London E14 5NR
Liquidation

Category:

Manufacture of other wearing apparel and accessories n.e.c.

Comp. code:

02562923

Reg. date:

28/11/1990

Turnover:

-

No. of employees:

37
CB PRINTFORCE UK LIMITED2nd Floor, Churchill House, 26-30 Upper Marlborough Road, St. Albans AL1 3UU
Liquidation

Category:

Manufacture of other articles of paper and paperboard n.e.c.

Comp. code:

11349597

Reg. date:

08/05/2018

Turnover:

-

No. of employees:

34

Description

copy info iconCopy

About CARBONITE (UK) LIMITED

CARBONITE (UK) LIMITED is an(a) Liquidation company incorporated on 03/12/2003 with the registered office located at 420 Thames Valley Park Drive, Reading RG6 1PT. There are currently 3 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 CARBONITE (UK) LIMITED?

toggle

CARBONITE (UK) LIMITED is currently Liquidation. It was registered on 03/12/2003 .

Where is CARBONITE (UK) LIMITED located?

toggle

CARBONITE (UK) LIMITED is registered at 420 Thames Valley Park Drive, Reading RG6 1PT.

What does CARBONITE (UK) LIMITED do?

toggle

CARBONITE (UK) LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for CARBONITE (UK) LIMITED?

toggle

The latest filing was on 11/02/2026: Return of final meeting in a members' voluntary winding up.