THE CARBON TEAM LIMITED

Register to unlock more data on OkredoRegister

THE CARBON TEAM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05334139

Incorporation date

17/01/2005

Size

Dormant

Contacts

Registered address

Registered address

167-169 Great Portland Street, 5th Floor, London, England W1W 5PFCopy
copy info iconCopy
See on map
Latest events (Record since 17/01/2005)
dot icon12/04/2026
Confirmation statement made on 2026-01-04 with no updates
dot icon08/04/2026
Compulsory strike-off action has been discontinued
dot icon07/04/2026
Accounts for a dormant company made up to 2025-01-31
dot icon31/03/2026
First Gazette notice for compulsory strike-off
dot icon23/01/2025
Confirmation statement made on 2025-01-23 with updates
dot icon20/01/2025
Registered office address changed from PO Box 4385 05334139 - Companies House Default Address Cardiff CF14 8LH to 167-169 Great Portland Street 5th Floor London England W1W 5PF on 2025-01-20
dot icon08/01/2025
Compulsory strike-off action has been discontinued
dot icon07/01/2025
Registered office address changed from PO Box 4385 05334139 - Companies House Default Address Cardiff CF14 8LH to 85 Great Portland Street First Floor London W1W 7LT on 2025-01-07
dot icon07/01/2025
Registered office address changed to PO Box 4385, 05334139 - Companies House Default Address, Cardiff, CF14 8LH on 2025-01-07
dot icon12/12/2024
Accounts for a dormant company made up to 2024-01-31
dot icon14/10/2024
Appointment of Mr Graeme Mcbride as a director on 2024-10-01
dot icon13/10/2024
Termination of appointment of Lloyd Lawson as a director on 2024-10-11
dot icon17/09/2024
Compulsory strike-off action has been suspended
dot icon19/08/2024
Confirmation statement made on 2024-08-19 with updates
dot icon13/08/2024
First Gazette notice for compulsory strike-off
dot icon27/06/2024
Registered office address changed to PO Box 4385, 05334139 - Companies House Default Address, Cardiff, CF14 8LH on 2024-06-27
dot icon11/06/2024
Appointment of Mr Lloyd Lawson as a director on 2024-06-10
dot icon11/06/2024
Termination of appointment of John Anthony Kean as a director on 2024-06-10
dot icon11/06/2024
Notification of Lloyd Lawson as a person with significant control on 2024-06-10
dot icon11/06/2024
Cessation of John Anthony Kean as a person with significant control on 2024-06-10
dot icon28/11/2023
Certificate of change of name
dot icon13/09/2023
Confirmation statement made on 2023-09-01 with updates
dot icon13/07/2023
Accounts for a dormant company made up to 2023-01-31
dot icon21/09/2022
Accounts for a dormant company made up to 2022-01-31
dot icon01/09/2022
Confirmation statement made on 2022-09-01 with updates
dot icon11/08/2022
Total exemption full accounts made up to 2021-01-31
dot icon11/08/2022
Total exemption full accounts made up to 2020-01-31
dot icon06/05/2022
Registered office address changed from , 160 Kemp House City Road, London, EC1V 2NX, England to 85 Great Portland Street First Floor London W1W 7LT on 2022-05-06
dot icon06/05/2022
Registered office address changed from , 43 Ilford Hill, Flat 9, Ilford, IG1 2ZJ, England to 85 Great Portland Street First Floor London W1W 7LT on 2022-05-06
dot icon02/09/2021
Resolutions
dot icon01/09/2021
Notification of John Anthony Kean as a person with significant control on 2021-09-01
dot icon01/09/2021
Confirmation statement made on 2021-09-01 with updates
dot icon01/09/2021
Appointment of Mr John Anthony Kean as a director on 2021-09-01
dot icon01/09/2021
Cessation of Abass Ali Sajed as a person with significant control on 2021-09-01
dot icon01/09/2021
Termination of appointment of Abass Ali Sajed as a director on 2021-09-01
dot icon27/03/2021
Director's details changed for Mr Abass Ali Sajed on 2021-03-27
dot icon27/03/2021
Director's details changed for Mr Abass Ali Sajed on 2020-01-01
dot icon27/03/2021
Change of details for Mr Abass Ali Sajed as a person with significant control on 2020-01-01
dot icon26/03/2021
Notification of Abass Ali Sajed as a person with significant control on 2020-01-01
dot icon26/03/2021
Termination of appointment of Sadaf Sajed as a director on 2020-01-01
dot icon26/03/2021
Confirmation statement made on 2021-03-26 with updates
dot icon26/03/2021
Cessation of Sadaf Sajed as a person with significant control on 2020-12-04
dot icon26/03/2021
Appointment of Mr Abass Ali Sajed as a director on 2020-01-01
dot icon15/03/2021
Registered office address changed from , Whiteladies Business Centre 12 Whiteladies Road, Bristol, BS8 1PD, England to 85 Great Portland Street First Floor London W1W 7LT on 2021-03-15
dot icon03/12/2020
Notification of Sadaf Sajed as a person with significant control on 2020-04-17
dot icon03/12/2020
Confirmation statement made on 2020-12-03 with updates
dot icon03/12/2020
Cessation of Sabha Hamayun as a person with significant control on 2020-04-17
dot icon03/12/2020
Appointment of Miss Sadaf Sajed as a director on 2020-01-01
dot icon03/12/2020
Termination of appointment of Sabha Hamayun as a director on 2020-01-01
dot icon16/04/2020
Confirmation statement made on 2020-04-16 with updates
dot icon02/03/2020
Confirmation statement made on 2020-01-17 with updates
dot icon02/03/2020
Statement of capital following an allotment of shares on 2020-01-01
dot icon02/03/2020
Registered office address changed from , 13K Stuart Tower 105 Maida Vale, London, W9 1UJ, England to 85 Great Portland Street First Floor London W1W 7LT on 2020-03-02
dot icon02/03/2020
Notification of Sabha Hamayun as a person with significant control on 2020-01-01
dot icon02/03/2020
Appointment of Ms Sabha Hamayun as a director on 2020-01-01
dot icon02/03/2020
Withdrawal of a person with significant control statement on 2020-03-02
dot icon25/02/2020
Termination of appointment of Stephen Jonathan Ward as a director on 2020-02-14
dot icon29/10/2019
Accounts for a dormant company made up to 2019-01-31
dot icon07/03/2019
Termination of appointment of Betty Jenewein as a director on 2019-03-05
dot icon05/03/2019
Appointment of Mr Stephen Ward as a director on 2019-03-05
dot icon05/03/2019
Termination of appointment of Betty Jenewein as a secretary on 2019-03-05
dot icon27/02/2019
Confirmation statement made on 2019-01-17 with no updates
dot icon01/11/2018
Accounts for a dormant company made up to 2018-01-31
dot icon10/02/2018
Confirmation statement made on 2018-01-17 with no updates
dot icon30/10/2017
Accounts for a dormant company made up to 2017-01-31
dot icon31/01/2017
Confirmation statement made on 2017-01-17 with updates
dot icon19/11/2016
Accounts for a dormant company made up to 2016-01-31
dot icon19/11/2016
Registered office address changed from , Suite 5578 Slington House Rankine Road, Basingstoke, Hampshire, RG24 8PH, England to 13K Stuart Tower 105 Maida Vale London W9 1UJ on 2016-11-19
dot icon11/02/2016
Annual return made up to 2016-01-17 with full list of shareholders
dot icon23/10/2015
Accounts for a dormant company made up to 2015-01-31
dot icon01/10/2015
Appointment of Ms Betty Jenewein as a director on 2015-09-29
dot icon29/09/2015
Termination of appointment of Sharomatee Devi Ramasawmy as a director on 2015-09-29
dot icon29/09/2015
Registered office address changed from , Suite 5578, 6 Slington House Rankine Road, Basingstoke, Hampshire, RG24 8PH, England to 13K Stuart Tower 105 Maida Vale London W9 1UJ on 2015-09-29
dot icon29/09/2015
Registered office address changed from , 44 Westbury Avenue, Southall, Middlesex, UB1 2UY to 13K Stuart Tower 105 Maida Vale London W9 1UJ on 2015-09-29
dot icon12/02/2015
Annual return made up to 2015-01-17 with full list of shareholders
dot icon20/10/2014
Accounts for a dormant company made up to 2014-01-31
dot icon15/02/2014
Annual return made up to 2014-01-17 with full list of shareholders
dot icon01/11/2013
Accounts for a dormant company made up to 2013-01-31
dot icon25/03/2013
Annual return made up to 2013-01-17 with full list of shareholders
dot icon30/10/2012
Accounts for a dormant company made up to 2012-01-31
dot icon27/01/2012
Annual return made up to 2012-01-17 with full list of shareholders
dot icon26/01/2012
Termination of appointment of Cantonia International Limited as a director
dot icon26/01/2012
Appointment of Mrs Sharomatee Devi Ramasawmy as a director
dot icon24/10/2011
Accounts for a dormant company made up to 2011-01-31
dot icon24/06/2011
Registered office address changed from , 49 Meadow Way, Wembley, Middlesex, HA9 7LB on 2011-06-24
dot icon24/06/2011
Annual return made up to 2011-01-17
dot icon21/10/2010
Accounts for a dormant company made up to 2010-01-31
dot icon11/02/2010
Annual return made up to 2010-01-17
dot icon03/12/2009
Accounts for a dormant company made up to 2009-01-31
dot icon12/03/2009
Return made up to 17/01/09; full list of members
dot icon13/01/2009
Accounts for a dormant company made up to 2008-01-31
dot icon15/02/2008
Return made up to 17/01/08; no change of members
dot icon02/12/2007
Accounts for a dormant company made up to 2007-01-31
dot icon09/03/2007
Return made up to 17/01/07; no change of members
dot icon23/11/2006
Accounts for a dormant company made up to 2006-01-31
dot icon29/09/2006
Return made up to 17/01/06; full list of members
dot icon04/07/2006
First Gazette notice for compulsory strike-off
dot icon11/07/2005
Secretary's particulars changed
dot icon17/01/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2024
dot iconNext confirmation date
23/01/2026
dot iconLast change occurred
31/01/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2024
dot iconNext account date
31/01/2025
dot iconNext due on
31/10/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
-
-
0.00
25.00K
-
2022
-
24.86K
-
0.00
25.00K
-
2023
1
24.86K
-
0.00
-
-
2023
1
24.86K
-
0.00
-
-

Employees

2023

Employees

1 Ascended- *

Net Assets(GBP)

24.86K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lawson, Lloyd
Director
10/06/2024 - 11/10/2024
15
Ramasawmy, Sharomatee Devi
Director
05/07/2011 - 29/09/2015
1
Sajed, Abass Ali
Director
01/01/2020 - 01/09/2021
2
Jenewein, Betty
Director
29/09/2015 - 05/03/2019
3
Jenewein, Betty
Secretary
17/01/2005 - 05/03/2019
1

Persons with Significant Control

8
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 THE CARBON TEAM LIMITED

THE CARBON TEAM LIMITED is an(a) Active company incorporated on 17/01/2005 with the registered office located at 167-169 Great Portland Street, 5th Floor, London, England W1W 5PF. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of THE CARBON TEAM LIMITED?

toggle

THE CARBON TEAM LIMITED is currently Active. It was registered on 17/01/2005 .

Where is THE CARBON TEAM LIMITED located?

toggle

THE CARBON TEAM LIMITED is registered at 167-169 Great Portland Street, 5th Floor, London, England W1W 5PF.

What does THE CARBON TEAM LIMITED do?

toggle

THE CARBON TEAM LIMITED operates in the Plumbing heat and air-conditioning installation (43.22 - SIC 2007) sector.

How many employees does THE CARBON TEAM LIMITED have?

toggle

THE CARBON TEAM LIMITED had 1 employees in 2023.

What is the latest filing for THE CARBON TEAM LIMITED?

toggle

The latest filing was on 12/04/2026: Confirmation statement made on 2026-01-04 with no updates.