CARBONNV LIMITED

Register to unlock more data on OkredoRegister

CARBONNV LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09469655

Incorporation date

04/03/2015

Size

Unaudited abridged

Contacts

Registered address

Registered address

69-71 Lambeth Walk, London SE11 6DXCopy
copy info iconCopy
See on map
Latest events (Record since 04/03/2015)
dot icon17/03/2026
Voluntary strike-off action has been suspended
dot icon17/02/2026
First Gazette notice for voluntary strike-off
dot icon11/02/2026
Termination of appointment of Bird & Bird Company Secretaries Limited as a secretary on 2025-12-31
dot icon04/02/2026
Registered office address changed from 12 New Fetter Lane London EC4A 1JP United Kingdom to 69-71 Lambeth Walk London SE11 6DX on 2026-02-04
dot icon04/02/2026
Application to strike the company off the register
dot icon30/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon20/05/2025
Confirmation statement made on 2025-04-24 with no updates
dot icon10/04/2025
Director's details changed for Dr Maria Tania Vital-Ahuja on 2020-10-15
dot icon31/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon17/05/2024
Confirmation statement made on 2024-04-24 with no updates
dot icon20/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon04/05/2023
Confirmation statement made on 2023-04-24 with no updates
dot icon02/05/2023
Director's details changed for Dr Maria Tania Vital-Ahuja on 2023-04-15
dot icon02/05/2023
Change of details for Dr Maria Tania Vital-Ahuja as a person with significant control on 2023-04-15
dot icon19/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon09/05/2022
Confirmation statement made on 2022-04-24 with no updates
dot icon29/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon11/05/2021
Memorandum and Articles of Association
dot icon11/05/2021
Resolutions
dot icon05/05/2021
Confirmation statement made on 2021-04-24 with updates
dot icon04/05/2021
Director's details changed for Dr Maria Tania Vital-Ahuja on 2021-04-27
dot icon27/04/2021
Appointment of Bird & Bird Company Secretaries Limited as a secretary on 2020-12-01
dot icon27/04/2021
Registered office address changed from 86-90 Paul Street London EC2A 4NE England to 12 New Fetter Lane London EC4A 1JP on 2021-04-27
dot icon10/11/2020
Notification of Maria Tania Vital-Ahuja as a person with significant control on 2020-10-15
dot icon19/10/2020
Cessation of Vinit Sahni as a person with significant control on 2020-10-15
dot icon19/10/2020
Cessation of Navneet Gupta as a person with significant control on 2020-10-15
dot icon16/10/2020
Director's details changed for Dr Maria Tania Vital-Ahuja on 2020-10-15
dot icon16/10/2020
Termination of appointment of Vinit Sahni as a director on 2020-10-15
dot icon16/10/2020
Termination of appointment of Navneet Gupta as a director on 2020-10-15
dot icon16/10/2020
Appointment of Dr Maria Tania Vital-Ahuja as a director on 2020-10-15
dot icon25/08/2020
Registered office address changed from The Hoxton Mix 86-90 Paul Street London EC2A 4NE England to 86-90 Paul Street London EC2A 4NE on 2020-08-25
dot icon25/08/2020
Registered office address changed from 3rd Floor (182) 30 Stamford Street London SE1 9LQ England to The Hoxton Mix 86-90 Paul Street London EC2A 4NE on 2020-08-25
dot icon21/08/2020
Amended accounts made up to 2020-03-31
dot icon06/05/2020
Confirmation statement made on 2020-04-24 with updates
dot icon30/04/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon12/03/2020
Director's details changed for Mr Navneet Gupta on 2020-03-12
dot icon12/03/2020
Director's details changed for Mr Vinit Sahni on 2020-03-12
dot icon12/03/2020
Change of details for Mr Vinit Sahni as a person with significant control on 2020-03-12
dot icon12/03/2020
Change of details for Mr Navneet Gupta as a person with significant control on 2020-03-12
dot icon12/03/2020
Registered office address changed from 30 Stamford Street 2nd Floor (118) London SE1 9LQ England to 3rd Floor (182) 30 Stamford Street London SE1 9LQ on 2020-03-12
dot icon09/01/2020
Termination of appointment of Bin Ren as a director on 2020-01-09
dot icon04/12/2019
Statement of capital following an allotment of shares on 2019-10-31
dot icon11/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon02/08/2019
Appointment of Mr Bin Ren as a director on 2019-06-13
dot icon29/05/2019
Statement of capital following an allotment of shares on 2019-05-24
dot icon29/05/2019
Statement of capital following an allotment of shares on 2019-04-30
dot icon24/04/2019
Confirmation statement made on 2019-04-24 with updates
dot icon01/02/2019
Statement of capital following an allotment of shares on 2019-02-01
dot icon31/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon27/04/2018
Statement of capital following an allotment of shares on 2018-04-26
dot icon24/04/2018
Confirmation statement made on 2018-04-11 with updates
dot icon24/04/2018
Change of details for Mr Navneet Gupta as a person with significant control on 2018-04-11
dot icon24/04/2018
Change of details for Mr Vinit Sahni as a person with significant control on 2018-04-11
dot icon24/04/2018
Director's details changed for Mr Vinit Sahni on 2018-04-11
dot icon24/04/2018
Director's details changed for Mr Navneet Gupta on 2018-04-11
dot icon24/04/2018
Registered office address changed from 30 Stamford Street Stamford Street 2nd Floor (118) London SE1 9LQ England to 30 Stamford Street 2nd Floor (118) London SE1 9LQ on 2018-04-24
dot icon21/03/2018
Statement of capital following an allotment of shares on 2018-03-21
dot icon12/02/2018
Statement of capital following an allotment of shares on 2018-02-12
dot icon09/02/2018
Statement of capital following an allotment of shares on 2018-02-09
dot icon09/02/2018
Statement of capital following an allotment of shares on 2018-02-08
dot icon02/02/2018
Statement of capital following an allotment of shares on 2018-02-02
dot icon30/01/2018
Statement of capital following an allotment of shares on 2018-01-17
dot icon12/01/2018
Resolutions
dot icon05/01/2018
Statement of capital following an allotment of shares on 2018-01-03
dot icon04/01/2018
Statement of capital following an allotment of shares on 2018-01-03
dot icon04/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon29/12/2017
Statement of capital following an allotment of shares on 2017-11-30
dot icon27/11/2017
Registered office address changed from Portland House Bressenden Place 27th Floor (2703) London SW1E 5RS England to 30 Stamford Street Stamford Street 2nd Floor (118) London SE1 9LQ on 2017-11-27
dot icon14/06/2017
Registered office address changed from 10 Greycoat Place # 303 London SW1P 1SB England to Portland House Bressenden Place 27th Floor (2703) London SW1E 5RS on 2017-06-14
dot icon25/04/2017
Confirmation statement made on 2017-04-11 with updates
dot icon19/04/2017
Statement of capital following an allotment of shares on 2017-03-31
dot icon23/03/2017
Resolutions
dot icon06/03/2017
Statement of capital following an allotment of shares on 2017-02-28
dot icon06/12/2016
Statement of capital following an allotment of shares on 2016-11-30
dot icon02/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/11/2016
Statement of capital following an allotment of shares on 2016-10-31
dot icon13/10/2016
Statement of capital following an allotment of shares on 2016-09-30
dot icon03/10/2016
Registered office address changed from Hope House 1st Floor 45 Great Peter Street London SW1P 3LT Great Britain to 10 Greycoat Place # 303 London SW1P 1SB on 2016-10-03
dot icon13/09/2016
Statement of capital following an allotment of shares on 2016-08-31
dot icon02/08/2016
Statement of capital following an allotment of shares on 2016-07-29
dot icon13/07/2016
Statement of capital following an allotment of shares on 2016-06-30
dot icon15/06/2016
Statement of capital following an allotment of shares on 2016-05-31
dot icon04/05/2016
Resolutions
dot icon03/05/2016
Statement of capital following an allotment of shares on 2016-05-03
dot icon15/04/2016
Annual return made up to 2016-04-11 with full list of shareholders
dot icon14/04/2016
Statement of capital following an allotment of shares on 2016-04-13
dot icon13/04/2016
Statement of capital following an allotment of shares on 2016-04-12
dot icon11/04/2016
Statement of capital following an allotment of shares on 2016-04-11
dot icon08/04/2016
Statement of capital following an allotment of shares on 2016-04-08
dot icon05/04/2016
Statement of capital following an allotment of shares on 2016-04-05
dot icon05/04/2016
Statement of capital following an allotment of shares on 2016-03-31
dot icon04/04/2016
Statement of capital following an allotment of shares on 2016-04-04
dot icon01/04/2016
Statement of capital following an allotment of shares on 2016-04-01
dot icon31/03/2016
Statement of capital following an allotment of shares on 2016-03-31
dot icon31/03/2016
Annual return made up to 2016-03-04 with full list of shareholders
dot icon23/03/2016
Statement of capital following an allotment of shares on 2016-03-23
dot icon23/03/2016
Statement of capital following an allotment of shares on 2016-03-23
dot icon21/03/2016
Second filing of SH01 previously delivered to Companies House
dot icon21/03/2016
Second filing of SH01 previously delivered to Companies House
dot icon21/03/2016
Second filing of SH01 previously delivered to Companies House
dot icon21/03/2016
Second filing of SH01 previously delivered to Companies House
dot icon21/03/2016
Second filing of SH01 previously delivered to Companies House
dot icon21/03/2016
Second filing of SH01 previously delivered to Companies House
dot icon18/03/2016
Statement of capital following an allotment of shares on 2016-03-18
dot icon15/03/2016
Statement of capital following an allotment of shares on 2016-03-15
dot icon14/03/2016
Statement of capital following an allotment of shares on 2016-03-14
dot icon07/03/2016
Registered office address changed from 50 Broadway London SW1H 0RG United Kingdom to Hope House 1st Floor 45 Great Peter Street London SW1P 3LT on 2016-03-07
dot icon04/03/2016
Statement of capital following an allotment of shares on 2016-02-25
dot icon04/03/2016
Statement of capital following an allotment of shares on 2016-02-23
dot icon03/03/2016
Statement of capital following an allotment of shares on 2016-03-01
dot icon02/03/2016
Statement of capital following an allotment of shares on 2016-03-02
dot icon29/02/2016
Statement of capital following an allotment of shares on 2016-02-29
dot icon03/02/2016
Statement of capital following an allotment of shares on 2016-01-29
dot icon03/02/2016
Statement of capital following an allotment of shares on 2015-12-31
dot icon26/01/2016
Statement of capital following an allotment of shares on 2016-01-26
dot icon25/01/2016
Statement of capital following an allotment of shares on 2016-01-25
dot icon20/01/2016
Statement of capital following an allotment of shares on 2016-01-19
dot icon13/01/2016
Statement of capital following an allotment of shares on 2016-01-11
dot icon04/01/2016
Statement of capital following an allotment of shares on 2015-12-30
dot icon14/12/2015
Sub-division of shares on 2015-11-21
dot icon14/12/2015
Resolutions
dot icon04/03/2015
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
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
24/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
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
68.23K
-
0.00
25.35K
-
2022
1
21.45K
-
0.00
23.76K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BIRD & BIRD COMPANY SECRETARIES LIMITED
Corporate Secretary
01/12/2020 - 31/12/2025
300
Ren, Bin
Director
13/06/2019 - 09/01/2020
2
Sahni, Vinit
Director
04/03/2015 - 15/10/2020
1
Gupta, Navneet
Director
04/03/2015 - 15/10/2020
-
Dr Maria Tania Vital-Ahuja
Director
15/10/2020 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CARBONNV LIMITED

CARBONNV LIMITED is an(a) Active company incorporated on 04/03/2015 with the registered office located at 69-71 Lambeth Walk, London SE11 6DX. 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 CARBONNV LIMITED?

toggle

CARBONNV LIMITED is currently Active. It was registered on 04/03/2015 .

Where is CARBONNV LIMITED located?

toggle

CARBONNV LIMITED is registered at 69-71 Lambeth Walk, London SE11 6DX.

What does CARBONNV LIMITED do?

toggle

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

What is the latest filing for CARBONNV LIMITED?

toggle

The latest filing was on 17/03/2026: Voluntary strike-off action has been suspended.