CARNOT LTD

Register to unlock more data on OkredoRegister

CARNOT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12179870

Incorporation date

29/08/2019

Size

Unaudited abridged

Contacts

Registered address

Registered address

Studio 124 Great Western Studios, 65 Alfred Road, London W2 5EUCopy
copy info iconCopy
See on map
Latest events (Record since 29/08/2019)
dot icon16/02/2026
Resolutions
dot icon08/02/2026
-
dot icon26/01/2026
Statement of capital following an allotment of shares on 2025-10-24
dot icon25/01/2026
21/01/26 Statement of Capital gbp 162.95048
dot icon30/10/2025
Termination of appointment of Peter Nigel Watts-Farmer as a director on 2025-10-15
dot icon15/10/2025
Statement of capital following an allotment of shares on 2025-07-18
dot icon15/10/2025
Statement of capital following an allotment of shares on 2025-08-27
dot icon09/07/2025
Statement of capital following an allotment of shares on 2025-06-17
dot icon09/07/2025
Statement of capital following an allotment of shares on 2025-05-02
dot icon09/07/2025
Statement of capital following an allotment of shares on 2025-06-12
dot icon27/05/2025
Unaudited abridged accounts made up to 2024-08-31
dot icon21/01/2025
Confirmation statement made on 2025-01-21 with updates
dot icon20/01/2025
Statement of capital following an allotment of shares on 2024-11-04
dot icon19/09/2024
Statement of capital following an allotment of shares on 2024-09-05
dot icon09/09/2024
Confirmation statement made on 2024-08-28 with updates
dot icon24/06/2024
Statement of capital following an allotment of shares on 2024-06-20
dot icon24/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon28/03/2024
Statement of capital following an allotment of shares on 2024-03-21
dot icon31/10/2023
Statement of capital following an allotment of shares on 2023-10-23
dot icon12/10/2023
Resolutions
dot icon12/10/2023
Memorandum and Articles of Association
dot icon30/08/2023
Statement of capital following an allotment of shares on 2023-01-05
dot icon30/08/2023
Confirmation statement made on 2023-08-28 with updates
dot icon30/08/2023
Change of details for Mr Archie Frazer Pareti Watts-Farmer as a person with significant control on 2023-01-05
dot icon28/04/2023
Total exemption full accounts made up to 2022-08-31
dot icon17/01/2023
Statement of capital following an allotment of shares on 2023-01-05
dot icon22/11/2022
Resolutions
dot icon21/11/2022
Statement of capital following an allotment of shares on 2022-11-15
dot icon05/09/2022
Confirmation statement made on 2022-08-28 with updates
dot icon05/09/2022
Registered office address changed from Great Western Studios 65 Alfred Road London W2 5EU England to Studio 124 Great Western Studios 65 Alfred Road London W2 5EU on 2022-09-05
dot icon27/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon07/02/2022
Resolutions
dot icon01/02/2022
Statement of capital following an allotment of shares on 2022-01-25
dot icon06/11/2021
Sub-division of shares on 2021-08-24
dot icon03/11/2021
Confirmation statement made on 2021-08-28 with updates
dot icon05/10/2021
Consolidation of shares on 2021-08-24
dot icon05/10/2021
Statement of capital following an allotment of shares on 2021-09-09
dot icon15/09/2021
Resolutions
dot icon15/09/2021
Resolutions
dot icon24/05/2021
Micro company accounts made up to 2020-08-31
dot icon20/01/2021
Statement of capital following an allotment of shares on 2020-12-14
dot icon20/01/2021
Sub-division of shares on 2020-12-07
dot icon20/01/2021
Resolutions
dot icon20/01/2021
Memorandum and Articles of Association
dot icon19/10/2020
Sub-division of shares on 2020-09-29
dot icon19/10/2020
Statement of capital following an allotment of shares on 2020-09-29
dot icon19/10/2020
Memorandum and Articles of Association
dot icon19/10/2020
Resolutions
dot icon13/09/2020
Confirmation statement made on 2020-08-28 with no updates
dot icon04/06/2020
Appointment of Mr Francis Joe Lempp as a director on 2020-06-04
dot icon04/06/2020
Appointment of Mr Nadiur Rahman as a director on 2020-06-04
dot icon04/06/2020
Registered office address changed from 152-160 City Road London EC1V 2NX England to Great Western Studios 65 Alfred Road London W2 5EU on 2020-06-04
dot icon29/08/2019
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

10
2022
change arrow icon+41.23 % *

* during past year

Cash in Bank

£290,613.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
21/01/2027
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
132.45K
-
0.00
205.77K
-
2022
10
419.03K
-
0.00
290.61K
-
2022
10
419.03K
-
0.00
290.61K
-

Employees

2022

Employees

10 Ascended0 % *

Net Assets(GBP)

419.03K £Ascended216.37 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

290.61K £Ascended41.23 % *

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
Lempp, Wolfgang Reinhart
Director
29/08/2019 - Present
7
Watts-Farmer, Archie Frazer Pareti
Director
29/08/2019 - Present
-
Rahman, Nadiur
Director
04/06/2020 - Present
10
Lempp, Francis Joe
Director
04/06/2020 - Present
2
Watts-Farmer, Peter Nigel
Director
29/08/2019 - 15/10/2025
-

Persons with Significant Control

1
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 CARNOT LTD

CARNOT LTD is an(a) Active company incorporated on 29/08/2019 with the registered office located at Studio 124 Great Western Studios, 65 Alfred Road, London W2 5EU. There are currently 4 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of CARNOT LTD?

toggle

CARNOT LTD is currently Active. It was registered on 29/08/2019 .

Where is CARNOT LTD located?

toggle

CARNOT LTD is registered at Studio 124 Great Western Studios, 65 Alfred Road, London W2 5EU.

What does CARNOT LTD do?

toggle

CARNOT LTD operates in the Other research and experimental development on natural sciences and engineering (72.19 - SIC 2007) sector.

How many employees does CARNOT LTD have?

toggle

CARNOT LTD had 10 employees in 2022.

What is the latest filing for CARNOT LTD?

toggle

The latest filing was on 16/02/2026: Resolutions.