CRYPTOCARBON GLOBAL LTD

Register to unlock more data on OkredoRegister

CRYPTOCARBON GLOBAL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10358061

Incorporation date

02/09/2016

Size

Dormant

Contacts

Registered address

Registered address

20 Wenlock Road, London, United Kingdom N1 7GUCopy
copy info iconCopy
See on map
Latest events (Record since 02/09/2016)
dot icon27/03/2026
Notification of Bee-One Uk Ltd as a person with significant control on 2026-03-27
dot icon27/03/2026
Cessation of Jose Manuel as a person with significant control on 2026-03-27
dot icon04/03/2026
Accounts for a dormant company made up to 2025-05-31
dot icon05/01/2026
Termination of appointment of Jose Manuel as a director on 2026-01-05
dot icon05/01/2026
Confirmation statement made on 2025-11-01 with no updates
dot icon13/02/2025
Registered office address changed from PO Box 4385 10358061 - Companies House Default Address Cardiff CF14 8LH to 20 Wenlock Road London United Kingdom N1 7GU on 2025-02-13
dot icon11/02/2025
Accounts for a dormant company made up to 2024-05-31
dot icon28/01/2025
Elect to keep the directors' residential address register information on the public register
dot icon24/01/2025
Registered office address changed to PO Box 4385, 10358061 - Companies House Default Address, Cardiff, CF14 8LH on 2025-01-24
dot icon24/01/2025
Confirmation statement made on 2024-11-01 with no updates
dot icon03/07/2024
Termination of appointment of Bee-One Uk Ltd as a director on 2024-07-03
dot icon29/05/2024
Compulsory strike-off action has been discontinued
dot icon28/05/2024
Accounts for a dormant company made up to 2023-05-31
dot icon30/04/2024
First Gazette notice for compulsory strike-off
dot icon30/12/2023
Confirmation statement made on 2023-11-01 with no updates
dot icon08/12/2022
Confirmation statement made on 2022-11-01 with no updates
dot icon23/08/2022
Appointment of Mr Subash George Manuel as a director on 2022-08-23
dot icon03/06/2022
Total exemption full accounts made up to 2022-05-31
dot icon01/06/2022
Previous accounting period shortened from 2022-08-30 to 2022-05-31
dot icon30/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon24/01/2022
Confirmation statement made on 2021-11-01 with updates
dot icon23/01/2022
Cessation of Subash George Manuel as a person with significant control on 2021-11-01
dot icon23/01/2022
Termination of appointment of Subash George Manuel as a director on 2022-01-17
dot icon26/12/2021
Notification of Jose Manuel as a person with significant control on 2021-11-06
dot icon26/12/2021
Appointment of Mr Jose Manuel as a director on 2021-11-06
dot icon08/12/2021
Appointment of Bee-One Uk Ltd as a director on 2021-12-01
dot icon14/11/2021
Total exemption full accounts made up to 2020-08-31
dot icon14/09/2021
Compulsory strike-off action has been discontinued
dot icon13/09/2021
Confirmation statement made on 2021-09-01 with no updates
dot icon10/08/2021
First Gazette notice for compulsory strike-off
dot icon06/05/2021
Registered office address changed from 27 Foxgrove Avenue Northampton NN2 8HG England to 20-22 Wenlock Road London N1 7GU on 2021-05-06
dot icon31/12/2020
Total exemption full accounts made up to 2019-08-30
dot icon19/10/2020
Confirmation statement made on 2020-09-01 with updates
dot icon19/10/2020
Director's details changed for Mr Subash George Manuel on 2020-10-19
dot icon15/10/2020
Change of details for Mr Subash George Manuel as a person with significant control on 2020-10-11
dot icon30/09/2020
Current accounting period shortened from 2019-09-30 to 2019-08-30
dot icon30/06/2020
Termination of appointment of Manuel Joseph as a director on 2020-06-30
dot icon30/06/2020
Termination of appointment of Bee International Pvt Ltd as a director on 2020-06-30
dot icon19/05/2020
Appointment of Mr Subash George Manuel as a director on 2020-05-19
dot icon23/09/2019
Confirmation statement made on 2019-09-01 with updates
dot icon21/09/2019
Compulsory strike-off action has been discontinued
dot icon20/09/2019
Total exemption full accounts made up to 2018-09-30
dot icon03/09/2019
First Gazette notice for compulsory strike-off
dot icon18/04/2019
Appointment of Bee International Pvt Ltd as a director on 2019-04-18
dot icon19/03/2019
Registered office address changed from Suite 1a Level 33, 25 Canada Square Citi Tower Canary Wharf London E14 5LB England to 27 Foxgrove Avenue Northampton NN2 8HG on 2019-03-19
dot icon19/03/2019
Termination of appointment of Bee International Pvt Ltd as a director on 2019-03-19
dot icon04/01/2019
Termination of appointment of Subash George Manuel as a director on 2019-01-04
dot icon04/01/2019
Appointment of Mr Manuel Joseph as a director on 2019-01-04
dot icon03/01/2019
Appointment of Bee International Pvt Ltd as a director on 2019-01-03
dot icon05/11/2018
Registered office address changed from Beeone Level 33, 1a 25 Canada Square Citi Tower Canary Wharf London E14 5LB England to Suite 1a Level 33, 25 Canada Square Citi Tower Canary Wharf London E14 5LB on 2018-11-05
dot icon04/11/2018
Registered office address changed from Beeone Level 33, 1a 25 Canada Square Citi Tower Canary Wharf London E14 5LB England to Beeone Level 33, 1a 25 Canada Square Citi Tower Canary Wharf London E14 5LB on 2018-11-04
dot icon04/11/2018
Registered office address changed from Level 33, 1a 25 Canada Square Citi Tower Canary Wharf London E14 5LB England to Beeone Level 33, 1a 25 Canada Square Citi Tower Canary Wharf London E14 5LB on 2018-11-04
dot icon21/09/2018
Confirmation statement made on 2018-09-01 with updates
dot icon30/08/2018
Total exemption full accounts made up to 2017-09-30
dot icon30/05/2018
Previous accounting period shortened from 2018-01-31 to 2017-09-30
dot icon29/05/2018
Previous accounting period extended from 2017-09-30 to 2018-01-31
dot icon14/09/2017
Confirmation statement made on 2017-09-01 with no updates
dot icon02/09/2016
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
01/11/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
17.07K
-
0.00
-
-
2022
0
17.32K
-
0.00
-
-
2022
0
17.32K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

17.32K £Ascended1.46 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BEE INTERNATIONAL PVT LTD
Corporate Director
03/01/2019 - 19/03/2019
1
BEE INTERNATIONAL PVT LTD
Corporate Director
18/04/2019 - 30/06/2020
1
Manuel, Jose
Director
06/11/2021 - 05/01/2026
5
Mr. Subash George Manuel
Director
23/08/2022 - Present
22
Mr. Subash George Manuel
Director
02/09/2016 - 04/01/2019
22

Persons with Significant Control

4
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 CRYPTOCARBON GLOBAL LTD

CRYPTOCARBON GLOBAL LTD is an(a) Active company incorporated on 02/09/2016 with the registered office located at 20 Wenlock Road, London, United Kingdom N1 7GU. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CRYPTOCARBON GLOBAL LTD?

toggle

CRYPTOCARBON GLOBAL LTD is currently Active. It was registered on 02/09/2016 .

Where is CRYPTOCARBON GLOBAL LTD located?

toggle

CRYPTOCARBON GLOBAL LTD is registered at 20 Wenlock Road, London, United Kingdom N1 7GU.

What does CRYPTOCARBON GLOBAL LTD do?

toggle

CRYPTOCARBON GLOBAL LTD operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for CRYPTOCARBON GLOBAL LTD?

toggle

The latest filing was on 27/03/2026: Notification of Bee-One Uk Ltd as a person with significant control on 2026-03-27.