CARBONOMICS LIMITED

Register to unlock more data on OkredoRegister

CARBONOMICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03753779

Incorporation date

16/04/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

9th Floor, 6 New Street Square, London EC4A 3BFCopy
copy info iconCopy
See on map
Latest events (Record since 16/04/1999)
dot icon17/04/2026
Confirmation statement made on 2026-04-16 with updates
dot icon09/02/2026
Previous accounting period shortened from 2026-04-30 to 2025-10-14
dot icon31/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon29/01/2026
Registration of charge 037537790003, created on 2026-01-23
dot icon28/10/2025
Termination of appointment of Samantha Sadler as a secretary on 2025-10-15
dot icon28/10/2025
Appointment of Mwlaw Services Limited as a secretary on 2025-10-15
dot icon28/10/2025
Appointment of Kenneth Daniel Walker as a director on 2025-10-15
dot icon28/10/2025
Appointment of Charles Sterling Johnson, Jr as a director on 2025-10-15
dot icon28/10/2025
Termination of appointment of Andrew Phillip Holmes as a director on 2025-10-15
dot icon24/10/2025
Cessation of Andrew Phillip Holmes as a person with significant control on 2025-10-15
dot icon24/10/2025
Notification of Tgw (Holdings) Limited as a person with significant control on 2025-10-15
dot icon20/10/2025
Memorandum and Articles of Association
dot icon20/10/2025
Resolutions
dot icon15/10/2025
Registered office address changed from , Lynx House Mansfield Road, Sheffield, South Yorkshire, S26 2BS to 9th Floor, 6 New Street Square London EC4A 3BF on 2025-10-15
dot icon30/04/2025
Confirmation statement made on 2025-04-16 with no updates
dot icon07/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon30/04/2024
Confirmation statement made on 2024-04-16 with updates
dot icon12/02/2024
Purchase of own shares.
dot icon06/02/2024
Cancellation of shares. Statement of capital on 2023-12-22
dot icon30/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon11/01/2024
Termination of appointment of Michael Coatsworth as a secretary on 2023-12-22
dot icon11/01/2024
Appointment of Mrs Samantha Sadler as a secretary on 2023-12-22
dot icon11/01/2024
Director's details changed for Mr Andrew Philip Holmes on 2024-01-11
dot icon11/01/2024
Change of details for Mr Andrew Phillip Holmes as a person with significant control on 2024-01-11
dot icon11/01/2024
Director's details changed for Mr Andrew Philip Holmes on 2024-01-11
dot icon02/05/2023
Confirmation statement made on 2023-04-16 with no updates
dot icon16/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon27/04/2022
Confirmation statement made on 2022-04-16 with no updates
dot icon31/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon30/04/2021
Total exemption full accounts made up to 2020-04-30
dot icon28/04/2021
Confirmation statement made on 2021-04-16 with updates
dot icon30/04/2020
Confirmation statement made on 2020-04-16 with no updates
dot icon27/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon30/04/2019
Confirmation statement made on 2019-04-16 with no updates
dot icon30/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon16/05/2018
Confirmation statement made on 2018-04-16 with no updates
dot icon01/02/2018
Satisfaction of charge 037537790002 in full
dot icon13/07/2017
Unaudited abridged accounts made up to 2017-04-30
dot icon27/04/2017
Confirmation statement made on 2017-04-16 with updates
dot icon13/12/2016
Total exemption small company accounts made up to 2016-04-30
dot icon11/05/2016
Annual return made up to 2016-04-16 with full list of shareholders
dot icon21/06/2015
Total exemption small company accounts made up to 2015-04-30
dot icon13/05/2015
Annual return made up to 2015-04-16 with full list of shareholders
dot icon03/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon18/10/2014
Satisfaction of charge 1 in full
dot icon16/04/2014
Annual return made up to 2014-04-16 with full list of shareholders
dot icon29/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon02/07/2013
Registration of charge 037537790002
dot icon16/04/2013
Annual return made up to 2013-04-16 with full list of shareholders
dot icon30/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon06/06/2012
Annual return made up to 2012-04-16 with full list of shareholders
dot icon03/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon16/05/2011
Annual return made up to 2011-04-16 with full list of shareholders
dot icon13/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon09/06/2010
Annual return made up to 2010-04-16 with full list of shareholders
dot icon09/06/2010
Director's details changed for Andrew Philip Holmes on 2010-04-16
dot icon14/11/2009
Total exemption small company accounts made up to 2009-04-30
dot icon19/05/2009
Return made up to 16/04/09; full list of members
dot icon19/11/2008
Total exemption small company accounts made up to 2008-04-30
dot icon14/05/2008
Return made up to 16/04/08; full list of members
dot icon20/03/2008
Registered office changed on 20/03/2008 from, unit 14 waleswood industrial, estate mansfield road, sheffield, yorkshire, S26 5PY
dot icon20/03/2008
Secretary appointed michael coatsworth
dot icon20/03/2008
Appointment terminated secretary stanford secretaries LIMITED
dot icon18/01/2008
Total exemption small company accounts made up to 2007-04-30
dot icon17/07/2007
Particulars of mortgage/charge
dot icon08/06/2007
Return made up to 16/04/07; no change of members
dot icon04/12/2006
Total exemption small company accounts made up to 2006-04-30
dot icon22/05/2006
Return made up to 16/04/06; full list of members
dot icon27/01/2006
Total exemption small company accounts made up to 2005-04-30
dot icon24/05/2005
Return made up to 16/04/05; full list of members
dot icon02/02/2005
Total exemption small company accounts made up to 2004-04-30
dot icon05/05/2004
Return made up to 16/04/04; full list of members
dot icon25/11/2003
Total exemption small company accounts made up to 2003-04-30
dot icon24/05/2003
Resolutions
dot icon11/05/2003
Return made up to 16/04/03; full list of members
dot icon01/05/2003
Registered office changed on 01/05/03 from:\units 6 7 & 8 old waleswood, colliery mansfield road wales, bar kiveton park sheffield, south yorkshire S26 5PE
dot icon12/09/2002
Total exemption small company accounts made up to 2002-04-30
dot icon23/04/2002
Return made up to 16/04/02; full list of members
dot icon09/01/2002
Memorandum and Articles of Association
dot icon09/01/2002
Resolutions
dot icon05/09/2001
Total exemption small company accounts made up to 2001-04-30
dot icon17/05/2001
Return made up to 16/04/01; full list of members
dot icon20/02/2001
Secretary resigned
dot icon20/02/2001
New secretary appointed
dot icon04/12/2000
Accounts for a small company made up to 2000-04-30
dot icon31/07/2000
New secretary appointed
dot icon31/07/2000
Secretary resigned
dot icon10/05/2000
Return made up to 16/04/00; full list of members
dot icon28/04/1999
New director appointed
dot icon28/04/1999
New secretary appointed
dot icon28/04/1999
Secretary resigned
dot icon28/04/1999
Director resigned
dot icon28/04/1999
Memorandum and Articles of Association
dot icon28/04/1999
Resolutions
dot icon27/04/1999
Registered office changed on 27/04/99 from:\12 york place, leeds, west yorkshire LS1 2DS
dot icon16/04/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-5 *

* during past year

Number of employees

44
2023
change arrow icon+8.45 % *

* during past year

Cash in Bank

£2,249,656.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
16/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
14/10/2025
dot iconNext due on
14/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
46
5.69M
-
0.00
1.47M
-
2022
49
7.01M
-
0.00
2.07M
-
2023
44
7.88M
-
0.00
2.25M
-
2023
44
7.88M
-
0.00
2.25M
-

Employees

2023

Employees

44 Descended-10 % *

Net Assets(GBP)

7.88M £Ascended12.46 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.25M £Ascended8.45 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MWLAW SERVICES LIMITED
Corporate Secretary
15/10/2025 - Present
104
Walker, Kenneth Daniel
Director
15/10/2025 - Present
6
Coatsworth, Michael
Secretary
18/03/2008 - 22/12/2023
-
Sadler, Samantha
Secretary
22/12/2023 - 15/10/2025
-
Holmes, Andrew Philip
Director
16/04/1999 - 15/10/2025
-

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

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About CARBONOMICS LIMITED

CARBONOMICS LIMITED is an(a) Active company incorporated on 16/04/1999 with the registered office located at 9th Floor, 6 New Street Square, London EC4A 3BF. There are currently 3 active directors according to the latest confirmation statement. Number of employees 44 according to last financial statements.

Frequently Asked Questions

What is the current status of CARBONOMICS LIMITED?

toggle

CARBONOMICS LIMITED is currently Active. It was registered on 16/04/1999 .

Where is CARBONOMICS LIMITED located?

toggle

CARBONOMICS LIMITED is registered at 9th Floor, 6 New Street Square, London EC4A 3BF.

What does CARBONOMICS LIMITED do?

toggle

CARBONOMICS LIMITED operates in the Manufacture of tools (25.73 - SIC 2007) sector.

How many employees does CARBONOMICS LIMITED have?

toggle

CARBONOMICS LIMITED had 44 employees in 2023.

What is the latest filing for CARBONOMICS LIMITED?

toggle

The latest filing was on 17/04/2026: Confirmation statement made on 2026-04-16 with updates.