CARBON (AI) LIMITED - UXBRIDGE
Company Profile | Company Filings |
Overview
CARBON (AI) LIMITED is a Private Limited Company from UXBRIDGE and has the status: Liquidation.
CARBON (AI) LIMITED was incorporated 17 years ago on 22/08/2006 and has the registered number: 05912699. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 02/12/2024.
CARBON (AI) LIMITED was incorporated 17 years ago on 22/08/2006 and has the registered number: 05912699. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 02/12/2024.
CARBON (AI) LIMITED - UXBRIDGE
This company is listed in the following categories:
62012 - Business and domestic software development
62012 - Business and domestic software development
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
2 / 3 | 02/03/2023 | 02/12/2024 |
Registered Office
1 BEASLEY'S YARD
UXBRIDGE
MIDDLESEX
UB8 1JT
This Company Originates in : United Kingdom
Previous trading names include:
CLICKSCO (UK) LIMITED (until 01/10/2019)
CLICKSCO (UK) LIMITED (until 01/10/2019)
THAP LTD (until 16/08/2017)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
07/04/2023 | 21/04/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PETER EDWARD DANKS | Aug 1978 | British | Director | 2023-05-17 | CURRENT |
MR HENRY WILLIAM HAYWOOD CHAMBERLAIN | Mar 1980 | British | Director | 2020-03-31 | CURRENT |
ANDREW SLOAN | Feb 1965 | British | Director | 2019-10-14 UNTIL 2020-03-31 | RESIGNED |
STEPHEN SHUTTS | Aug 1963 | British | Director | 2017-02-09 UNTIL 2018-04-04 | RESIGNED |
MR ANDREW LOUGHRAN PRESTON | Jul 1966 | British | Director | 2012-03-15 UNTIL 2015-07-21 | RESIGNED |
MR ADAM PAXTON | May 1982 | British | Director | 2006-08-22 UNTIL 2012-02-16 | RESIGNED |
MR MARK DOUGLAS NOSWORTHY | Oct 1981 | Australian | Director | 2012-03-15 UNTIL 2017-05-09 | RESIGNED |
MR. ALEXANDER JAMES MUIRHEAD | Oct 1985 | British | Director | 2018-04-04 UNTIL 2019-11-20 | RESIGNED |
MR THOMAS FRAZER HOWSAM | Dec 1981 | British | Director | 2006-08-22 UNTIL 2018-04-04 | RESIGNED |
PAULA JANE HEASMAN | Jul 1972 | British | Director | 2019-10-14 UNTIL 2020-03-31 | RESIGNED |
MR ALAN RALSTON ADAMSON | Apr 1966 | British | Director | 2019-10-14 UNTIL 2020-03-31 | RESIGNED |
MR COLIN LLOYD GILLESPIE | Nov 1968 | British | Director | 2019-10-14 UNTIL 2020-03-31 | RESIGNED |
MR PETER DANKS | Aug 1978 | British | Director | 2018-04-04 UNTIL 2019-11-20 | RESIGNED |
MR PETER DANKS | Aug 1978 | British | Director | 2020-03-31 UNTIL 2023-02-20 | RESIGNED |
MR ADAM PAXTON | May 1982 | British | Secretary | 2006-08-22 UNTIL 2012-02-16 | RESIGNED |
MR DAVID JOHN SNOCKEN | Mar 1967 | British | Director | 2020-03-31 UNTIL 2022-04-06 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Henry William Haywood Chamberlain | 2020-03-31 - 2020-03-31 | 3/1980 | Middlesbrough | Significant influence or control |
Glam Holdings Ltd | 2020-03-31 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Mrs Lesley Ann Rowe | 2016-04-06 - 2020-03-31 | 9/1961 | St Helier | Ownership of shares 50 to 75 percent |
Mr John William Rowe | 2016-04-06 - 2019-03-18 | 12/1956 | St Helier | Ownership of shares 50 to 75 percent |
Mr Marcus Jack Cent | 2016-04-06 - 2018-08-13 | 1/1971 | St Helier | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Carbon (AI) Limited - Accounts to registrar (filleted) - small 22.3 | 2023-03-23 | 02-03-2023 | £3,480,249 Cash £1,982,125 equity |
Carbon (AI) Limited - Accounts to registrar (filleted) - small 18.2 | 2022-10-11 | 31-12-2021 | £14,457 Cash £-1,153,242 equity |
Carbon (AI) Limited - Accounts to registrar (filleted) - small 18.2 | 2021-05-29 | 31-12-2020 | £73,060 Cash £223,759 equity |
Carbon (AI) Limited - Accounts to registrar (filleted) - small 18.2 | 2020-12-24 | 31-12-2019 | £173,702 Cash £1,798,044 equity |
Carbon (AI) Limited - Accounts to registrar (filleted) - small 18.2 | 2020-05-19 | 31-12-2018 | £44,596 Cash £1,771,512 equity |