Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CARBONAID LTD
Company Information for

CARBONAID LTD

LION HOUSE, ROWCROFT, STROUD, GLOUCESTERSHIRE, GL5 3BY,
Company Registration Number
05290055
Private Limited Company
Active

Company Overview

About Carbonaid Ltd
CARBONAID LTD was founded on 2004-11-18 and has its registered office in Stroud. The organisation's status is listed as "Active". Carbonaid Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CARBONAID LTD
 
Legal Registered Office
LION HOUSE
ROWCROFT
STROUD
GLOUCESTERSHIRE
GL5 3BY
Other companies in GL1
 
Previous Names
WIND ENERGY PROJECTS LIMITED05/07/2005
Filing Information
Company Number 05290055
Company ID Number 05290055
Date formed 2004-11-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 18/11/2015
Return next due 16/12/2016
Type of accounts DORMANT
Last Datalog update: 2023-11-06 14:43:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARBONAID LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CARBONAID LTD
The following companies were found which have the same name as CARBONAID LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CARBONAID PROJECTS LTD 20-22 WENLOCK ROAD LONDON N1 7GU Active - Proposal to Strike off Company formed on the 2020-03-03
CARBONAIDED GLOBAL LTD 111 CHALDON WAY COULSDON SURREY CR5 1DN Dissolved Company formed on the 2008-09-24
CARBONAIDED LIMITED 111 CHALDON WAY COULSDON SURREY CR5 1DN Dissolved Company formed on the 2006-02-23

Company Officers of CARBONAID LTD

Current Directors
Officer Role Date Appointed
PHILIP CATHERALL
Company Secretary 2004-11-18
TOM COWLING
Company Secretary 2018-01-25
DALE VINCE
Director 2004-11-18
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL DAVID WHEATCROFT
Director 2015-03-31 2017-02-22
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2004-11-18 2004-11-18
COMPANY DIRECTORS LIMITED
Nominated Director 2004-11-18 2004-11-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP CATHERALL THE VINCE CAR COMPANY LIMITED Company Secretary 2009-07-07 CURRENT 2009-07-07 Dissolved 2018-04-24
PHILIP CATHERALL BANBURY WIND PARK LIMITED Company Secretary 2008-02-11 CURRENT 2008-02-11 Dissolved 2018-04-24
PHILIP CATHERALL WAKEFIELD WIND PARK LIMITED Company Secretary 2007-11-28 CURRENT 2007-11-28 Dissolved 2018-04-24
PHILIP CATHERALL NORTHAMPTON WIND PARK LIMITED Company Secretary 2007-10-23 CURRENT 2007-10-23 Dissolved 2018-04-24
PHILIP CATHERALL ECOTRICITY NEW ENERGY LIMITED Company Secretary 2007-05-24 CURRENT 2007-05-24 Dissolved 2018-04-24
PHILIP CATHERALL DALE VINCE LIMITED Company Secretary 2007-05-16 CURRENT 2007-05-16 Dissolved 2018-04-24
PHILIP CATHERALL GEAROID LANE LIMITED Company Secretary 2007-05-16 CURRENT 2007-05-16 Active - Proposal to Strike off
PHILIP CATHERALL CRYSTAL SYSTEMS LIMITED Company Secretary 2007-05-12 CURRENT 2007-04-18 Dissolved 2018-04-24
PHILIP CATHERALL BRITISH GREEN GAS LIMITED Company Secretary 2007-05-02 CURRENT 2007-04-18 Dissolved 2018-04-24
PHILIP CATHERALL LYDIARD FIELDS WIND PARK LIMITED Company Secretary 2007-04-30 CURRENT 2007-04-30 Dissolved 2018-04-24
PHILIP CATHERALL LONDON WIND PARK LIMITED Company Secretary 2007-04-16 CURRENT 2007-04-12 Dissolved 2018-04-24
PHILIP CATHERALL NORTH HARBOUR WIND PARK LIMITED Company Secretary 2007-04-12 CURRENT 2007-04-12 Dissolved 2018-04-24
PHILIP CATHERALL SWINDON WIND PARK LIMITED Company Secretary 2007-04-12 CURRENT 2007-04-12 Dissolved 2018-04-24
PHILIP CATHERALL ZERO LIMITED Company Secretary 2007-03-21 CURRENT 2003-11-12 Dissolved 2018-04-24
PHILIP CATHERALL ZERO TRADING LIMITED Company Secretary 2007-03-21 CURRENT 2007-03-21 Dissolved 2018-04-24
PHILIP CATHERALL ZERO FOOD LIMITED Company Secretary 2007-03-21 CURRENT 2007-03-21 Dissolved 2018-04-24
PHILIP CATHERALL ZERO TRANSPORT LIMITED Company Secretary 2007-03-21 CURRENT 2007-03-21 Dissolved 2018-04-24
PHILIP CATHERALL ZERO ENERGY LIMITED Company Secretary 2007-03-21 CURRENT 2007-03-21 Active - Proposal to Strike off
PHILIP CATHERALL ECOTRICITY DOING THE RIGHT THING LTD Company Secretary 2006-12-13 CURRENT 2006-04-12 Dissolved 2018-04-24
PHILIP CATHERALL BRITISH GREEN ELECTRICITY LIMITED Company Secretary 2006-12-13 CURRENT 2006-04-12 Dissolved 2018-04-24
PHILIP CATHERALL ECOTRICITY JUICE LTD Company Secretary 2006-12-13 CURRENT 2006-04-12 Dissolved 2018-04-24
PHILIP CATHERALL MILTON KEYNES WIND PARK LIMITED Company Secretary 2006-12-13 CURRENT 2006-05-12 Dissolved 2018-04-24
PHILIP CATHERALL BRITISH GREEN POWER LIMITED Company Secretary 2006-12-13 CURRENT 2006-05-31 Dissolved 2018-04-24
PHILIP CATHERALL URBINE LIMITED Company Secretary 2006-12-13 CURRENT 2006-04-11 Dissolved 2018-04-24
PHILIP CATHERALL LOCHNET SYSTEMS LIMITED Company Secretary 2006-12-13 CURRENT 2006-06-28 Active
PHILIP CATHERALL STREET WIND PARK LIMITED Company Secretary 2006-12-13 CURRENT 2006-07-28 Dissolved 2018-04-24
PHILIP CATHERALL DERIX VENTURES LIMITED Company Secretary 2006-12-13 CURRENT 2006-06-22 Active
PHILIP CATHERALL ONE PLANET BANK LIMITED Company Secretary 2005-10-21 CURRENT 2005-10-21 Dissolved 2018-04-24
PHILIP CATHERALL MANCHESTER CITY WIND PARK LIMITED Company Secretary 2005-10-20 CURRENT 2005-04-07 Dissolved 2018-04-24
PHILIP CATHERALL HETHEL WIND PARK LIMITED Company Secretary 2005-10-20 CURRENT 2005-04-07 Dissolved 2018-04-24
PHILIP CATHERALL WINDTRICITY LIMITED Company Secretary 2005-10-20 CURRENT 2005-04-07 Dissolved 2018-04-24
PHILIP CATHERALL THE MINISTRY OF CARBON LIMITED Company Secretary 2005-10-20 CURRENT 2005-04-07 Dissolved 2018-04-24
PHILIP CATHERALL MICROTRICITY LIMITED Company Secretary 2005-10-20 CURRENT 2005-04-07 Active
PHILIP CATHERALL CARBON SAVINGS BANK LIMITED Company Secretary 2004-11-18 CURRENT 2004-11-18 Dissolved 2018-04-24
PHILIP CATHERALL CARBONADE LTD Company Secretary 2004-11-18 CURRENT 2004-11-18 Dissolved 2018-04-24
PHILIP CATHERALL ECOBANK LIMITED Company Secretary 2004-11-18 CURRENT 2004-11-18 Active
PHILIP CATHERALL SWAFFHAM II WIND PARK LTD Company Secretary 2004-11-18 CURRENT 2004-11-18 Dissolved 2018-04-24
PHILIP CATHERALL WESTERN RENEWABLES LIMITED Company Secretary 2003-11-14 CURRENT 1994-04-22 Active - Proposal to Strike off
PHILIP CATHERALL ECO.NET (UK) LIMITED Company Secretary 2003-11-14 CURRENT 2000-07-14 Dissolved 2018-04-24
PHILIP CATHERALL ECO TELECOM LIMITED Company Secretary 2003-11-14 CURRENT 2000-07-14 Dissolved 2018-04-24
PHILIP CATHERALL CARBON BANK LIMITED Company Secretary 2003-11-14 CURRENT 2002-10-16 Dissolved 2018-04-24
DALE VINCE GREEN DEVILS LIMITED Director 2018-05-12 CURRENT 2018-05-12 Active - Proposal to Strike off
DALE VINCE ECOTRICITY (ALVESTON) LIMITED Director 2018-04-30 CURRENT 2018-04-30 Active
DALE VINCE ECO PARK J13 LIMITED Director 2018-04-12 CURRENT 2018-04-12 Active
DALE VINCE ECOLATER LIMITED Director 2018-04-12 CURRENT 2018-04-12 Active - Proposal to Strike off
DALE VINCE CLIMATE DIAMOND LIMITED Director 2018-02-05 CURRENT 2018-02-05 Active - Proposal to Strike off
DALE VINCE ECOTRICITY NEW VENTURES LIMITED Director 2017-12-06 CURRENT 2017-12-06 Active
DALE VINCE ECOTRICITY HOLDING COMPANY LIMITED Director 2017-12-06 CURRENT 2017-12-06 Active
DALE VINCE THE ELECTRIC HIGHWAY COMPANY LIMITED Director 2013-01-22 CURRENT 2013-01-22 Active
DALE VINCE ECOTALK LIMITED Director 2010-11-17 CURRENT 2010-11-17 Active
DALE VINCE THE VINCE MOTOR COMPANY LIMITED Director 2010-03-04 CURRENT 2010-03-04 Active - Proposal to Strike off
DALE VINCE ECOTRICITY DE FRANCE LIMITED Director 2009-08-25 CURRENT 2009-08-25 Active
DALE VINCE ECOTILITY LIMITED Director 2009-08-25 CURRENT 2009-08-25 Active
DALE VINCE ECO CARS LIMITED Director 2009-07-31 CURRENT 2009-07-31 Active - Proposal to Strike off
DALE VINCE THE VINCE CAR COMPANY LIMITED Director 2009-07-07 CURRENT 2009-07-07 Dissolved 2018-04-24
DALE VINCE BALLYMENA WIND PARK LIMITED Director 2008-09-15 CURRENT 2008-09-15 Active
DALE VINCE ECOTOPIA LIMITED Director 2008-07-31 CURRENT 2004-10-05 Active
DALE VINCE DALBY WIND PARK LIMITED Director 2008-04-09 CURRENT 2008-04-09 Active
DALE VINCE BANBURY WIND PARK LIMITED Director 2008-02-11 CURRENT 2008-02-11 Dissolved 2018-04-24
DALE VINCE WAKEFIELD WIND PARK LIMITED Director 2007-11-28 CURRENT 2007-11-28 Dissolved 2018-04-24
DALE VINCE DULATER HILL WIND PARK LIMITED Director 2007-11-28 CURRENT 2007-11-28 Active
DALE VINCE NORTHAMPTON WIND PARK LIMITED Director 2007-10-23 CURRENT 2007-10-23 Dissolved 2018-04-24
DALE VINCE WIND HOLDINGS NORD LIMITED Director 2007-07-06 CURRENT 2007-07-06 Active
DALE VINCE ECOTRICITY NEW ENERGY LIMITED Director 2007-05-24 CURRENT 2007-05-24 Dissolved 2018-04-24
DALE VINCE DALE VINCE LIMITED Director 2007-05-16 CURRENT 2007-05-16 Dissolved 2018-04-24
DALE VINCE GEAROID LANE LIMITED Director 2007-05-16 CURRENT 2007-05-16 Active - Proposal to Strike off
DALE VINCE CRYSTAL SYSTEMS LIMITED Director 2007-05-12 CURRENT 2007-04-18 Dissolved 2018-04-24
DALE VINCE BRITISH GREEN GAS LIMITED Director 2007-05-02 CURRENT 2007-04-18 Dissolved 2018-04-24
DALE VINCE GALSWORTHY WIND PARK LIMITED Director 2007-05-02 CURRENT 2007-04-30 Active
DALE VINCE LYDIARD FIELDS WIND PARK LIMITED Director 2007-04-30 CURRENT 2007-04-30 Dissolved 2018-04-24
DALE VINCE DAGENHAM 2 WIND PARK LIMITED Director 2007-04-30 CURRENT 2007-04-30 Active - Proposal to Strike off
DALE VINCE ALVESTON WIND PARK LIMITED Director 2007-04-30 CURRENT 2007-04-30 Active
DALE VINCE SANDY WIND TURBINE LIMITED Director 2007-04-30 CURRENT 2007-04-30 Active
DALE VINCE LONDON WIND PARK LIMITED Director 2007-04-16 CURRENT 2007-04-12 Dissolved 2018-04-24
DALE VINCE NORTH HARBOUR WIND PARK LIMITED Director 2007-04-12 CURRENT 2007-04-12 Dissolved 2018-04-24
DALE VINCE SWINDON WIND PARK LIMITED Director 2007-04-12 CURRENT 2007-04-12 Dissolved 2018-04-24
DALE VINCE CARDIFF WIND PARK LIMITED Director 2007-04-12 CURRENT 2007-04-12 Active
DALE VINCE FEN FARM SOLAR PARK LIMITED Director 2007-04-12 CURRENT 2007-04-12 Active
DALE VINCE ZERO LIMITED Director 2007-03-21 CURRENT 2003-11-12 Dissolved 2018-04-24
DALE VINCE ZERO TRADING LIMITED Director 2007-03-21 CURRENT 2007-03-21 Dissolved 2018-04-24
DALE VINCE ZERO FOOD LIMITED Director 2007-03-21 CURRENT 2007-03-21 Dissolved 2018-04-24
DALE VINCE ZERO TRANSPORT LIMITED Director 2007-03-21 CURRENT 2007-03-21 Dissolved 2018-04-24
DALE VINCE ZERO ENERGY LIMITED Director 2007-03-21 CURRENT 2007-03-21 Active - Proposal to Strike off
DALE VINCE GREEN BRITAIN CENTRE LIMITED Director 2007-02-23 CURRENT 2002-12-05 Active - Proposal to Strike off
DALE VINCE NEXGEN GROUP LIMITED Director 2006-12-14 CURRENT 2006-12-14 Active - Proposal to Strike off
DALE VINCE ECOTRICITY DOING THE RIGHT THING LTD Director 2006-12-13 CURRENT 2006-04-12 Dissolved 2018-04-24
DALE VINCE BRITISH GREEN ELECTRICITY LIMITED Director 2006-12-13 CURRENT 2006-04-12 Dissolved 2018-04-24
DALE VINCE ECOTRICITY JUICE LTD Director 2006-12-13 CURRENT 2006-04-12 Dissolved 2018-04-24
DALE VINCE MILTON KEYNES WIND PARK LIMITED Director 2006-12-13 CURRENT 2006-05-12 Dissolved 2018-04-24
DALE VINCE BRITISH GREEN POWER LIMITED Director 2006-12-13 CURRENT 2006-05-31 Dissolved 2018-04-24
DALE VINCE URBINE LIMITED Director 2006-12-13 CURRENT 2006-04-11 Dissolved 2018-04-24
DALE VINCE LOCHNET SYSTEMS LIMITED Director 2006-12-13 CURRENT 2006-06-28 Active
DALE VINCE STREET WIND PARK LIMITED Director 2006-12-13 CURRENT 2006-07-28 Dissolved 2018-04-24
DALE VINCE WORKSOP WIND PARK LIMITED Director 2006-12-13 CURRENT 2006-09-01 Active
DALE VINCE KINGS LYNN WIND PARK LIMITED Director 2006-12-13 CURRENT 2006-04-12 Active
DALE VINCE DERIX VENTURES LIMITED Director 2006-12-13 CURRENT 2006-06-22 Active
DALE VINCE POLLINGTON WIND PARK LIMITED Director 2006-12-13 CURRENT 2006-06-28 Active
DALE VINCE ONE PLANET BANK LIMITED Director 2005-10-21 CURRENT 2005-10-21 Dissolved 2018-04-24
DALE VINCE MANCHESTER CITY WIND PARK LIMITED Director 2005-10-20 CURRENT 2005-04-07 Dissolved 2018-04-24
DALE VINCE HETHEL WIND PARK LIMITED Director 2005-10-20 CURRENT 2005-04-07 Dissolved 2018-04-24
DALE VINCE FEN FARM WIND PARK LIMITED Director 2005-10-20 CURRENT 2005-04-07 Active
DALE VINCE BRISTOL PORT WIND PARK LIMITED Director 2005-10-20 CURRENT 2005-04-07 Active
DALE VINCE WINDTRICITY LIMITED Director 2005-10-20 CURRENT 2005-04-07 Dissolved 2018-04-24
DALE VINCE THE MINISTRY OF CARBON LIMITED Director 2005-10-20 CURRENT 2005-04-07 Dissolved 2018-04-24
DALE VINCE MICROTRICITY LIMITED Director 2005-10-20 CURRENT 2005-04-07 Active
DALE VINCE CARBON SAVINGS BANK LIMITED Director 2004-11-18 CURRENT 2004-11-18 Dissolved 2018-04-24
DALE VINCE CARBONADE LTD Director 2004-11-18 CURRENT 2004-11-18 Dissolved 2018-04-24
DALE VINCE ECOBANK LIMITED Director 2004-11-18 CURRENT 2004-11-18 Active
DALE VINCE BAMBERS EXTENSION WIND PARK LTD Director 2004-11-18 CURRENT 2004-11-18 Active
DALE VINCE SWAFFHAM II WIND PARK LTD Director 2004-11-18 CURRENT 2004-11-18 Dissolved 2018-04-24
DALE VINCE NEXT GENERATION WIND HOLDINGS LIMITED Director 2003-05-23 CURRENT 2003-05-23 Active
DALE VINCE ECOGAS SUPPLIES LIMITED Director 2003-05-23 CURRENT 2003-05-23 Active - Proposal to Strike off
DALE VINCE ECOWATER LIMITED Director 2003-05-23 CURRENT 2003-05-23 Active
DALE VINCE CARBON BANK LIMITED Director 2002-10-16 CURRENT 2002-10-16 Dissolved 2018-04-24
DALE VINCE DUNDEE MERCHANT WIND PARK LIMITED Director 2002-01-31 CURRENT 2002-01-31 Active
DALE VINCE BICKER FEN ENERGY STORAGE LIMITED Director 2001-10-05 CURRENT 2001-10-05 Active
DALE VINCE NEW POWER COMPANY LIMITED Director 2001-06-04 CURRENT 2001-06-04 Active
DALE VINCE SWAFFHAM WINDPARK LIMITED Director 2000-12-21 CURRENT 2000-12-21 Active
DALE VINCE ECO.NET (UK) LIMITED Director 2000-07-14 CURRENT 2000-07-14 Dissolved 2018-04-24
DALE VINCE ECO TELECOM LIMITED Director 2000-07-14 CURRENT 2000-07-14 Dissolved 2018-04-24
DALE VINCE MABLETHORPE WIND PARK LIMITED Director 2000-06-19 CURRENT 2000-06-19 Active
DALE VINCE SHOOTERS BOTTOM WIND PARK LTD Director 2000-05-31 CURRENT 2000-05-31 Active
DALE VINCE BAMBERS WIND PARK LIMITED Director 1999-10-18 CURRENT 1999-10-18 Active
DALE VINCE MERCHANT WIND PARK (EAST KILBRIDE) LIMITED Director 1999-08-05 CURRENT 1999-08-05 Active
DALE VINCE ECOTRICITY (DALE VINCE) LIMITED Director 1998-09-23 CURRENT 1998-09-23 Active - Proposal to Strike off
DALE VINCE ECOLECTRICITY LIMITED Director 1998-09-22 CURRENT 1998-09-22 Active - Proposal to Strike off
DALE VINCE SOMERTON WIND PARK LIMITED Director 1998-03-31 CURRENT 1998-03-31 Active
DALE VINCE ECOTECH WIND PARK LIMITED Director 1998-03-31 CURRENT 1998-03-31 Active
DALE VINCE DAGENHAM WIND PARK LIMITED Director 1998-03-18 CURRENT 1998-03-18 Active
DALE VINCE GREEN PARK WIND PARK LIMITED Director 1998-03-18 CURRENT 1998-03-18 Active
DALE VINCE ECOTRICITY GROUP LTD Director 1998-03-04 CURRENT 1998-03-04 Active
DALE VINCE WESTERN RENEWABLES LIMITED Director 1997-04-25 CURRENT 1994-04-22 Active - Proposal to Strike off
DALE VINCE ECOTRICITY GENERATION LIMITED Director 1995-10-24 CURRENT 1995-10-23 Active
DALE VINCE LYNCH KNOLL WIND PARK LIMITED Director 1995-07-21 CURRENT 1995-07-20 Active
DALE VINCE ECOTRICITY LIMITED Director 1995-04-10 CURRENT 1995-04-07 Active
DALE VINCE WESTERN WINDPOWER LIMITED Director 1995-04-10 CURRENT 1995-04-07 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-26DIRECTOR APPOINTED MR ASIF REHMANWALA
2023-09-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/23
2022-10-31CS01CONFIRMATION STATEMENT MADE ON 29/10/22, WITH NO UPDATES
2022-06-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22
2021-10-29CS01CONFIRMATION STATEMENT MADE ON 29/10/21, WITH NO UPDATES
2021-08-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/21
2021-03-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/20
2020-10-29CS01CONFIRMATION STATEMENT MADE ON 29/10/20, WITH NO UPDATES
2019-11-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/19
2019-10-30CS01CONFIRMATION STATEMENT MADE ON 29/10/19, WITH UPDATES
2019-10-30PSC02Notification of Ecotricity New Ventures Limited as a person with significant control on 2019-10-11
2019-10-29AD03Registers moved to registered inspection location of Tlt Llp One Redcliff Street Bristol BS1 6TP
2019-10-29AD02Register inspection address changed to Tlt Llp One Redcliff Street Bristol BS1 6TP
2019-10-28PSC07CESSATION OF ECOTRICITY NEW VENTURES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-07-26TM02Termination of appointment of Tom Cowling on 2019-07-26
2019-01-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/18
2018-11-02CS01CONFIRMATION STATEMENT MADE ON 02/11/18, WITH NO UPDATES
2018-09-25CH01Director's details changed for Mr Dale Vince on 2018-09-25
2018-09-25TM02Termination of appointment of Philip Catherall on 2018-09-25
2018-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/18 FROM Beaumont House, 172 Southgate Street, Gloucester Gloucestershire GL1 2EZ
2018-01-25CS01CONFIRMATION STATEMENT MADE ON 18/11/17, WITH NO UPDATES
2018-01-25PSC02Notification of Ecotricity New Ventures Limited as a person with significant control on 2018-01-25
2018-01-25AP03Appointment of Mr Tom Cowling as company secretary on 2018-01-25
2018-01-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/17
2017-03-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DAVID WHEATCROFT
2017-01-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16
2016-12-23LATEST SOC23/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-23CS01CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES
2016-06-01CH03SECRETARY'S DETAILS CHNAGED FOR MR PHILIP CATHERALL on 2016-04-07
2016-01-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/15
2015-12-16LATEST SOC16/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-16AR0118/11/15 ANNUAL RETURN FULL LIST
2015-05-28AP01DIRECTOR APPOINTED MR PAUL DAVID WHEATCROFT
2015-01-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/14
2014-12-29LATEST SOC29/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-29AR0118/11/14 ANNUAL RETURN FULL LIST
2013-12-17LATEST SOC17/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-17AR0118/11/13 ANNUAL RETURN FULL LIST
2013-11-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/13
2012-12-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/12
2012-12-04AR0118/11/12 ANNUAL RETURN FULL LIST
2012-01-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/11
2011-12-13AR0118/11/11 ANNUAL RETURN FULL LIST
2010-12-08AR0118/11/10 ANNUAL RETURN FULL LIST
2010-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2009-12-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2009-12-09AR0118/11/09 FULL LIST
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DALE VINCE / 15/10/2009
2008-12-18363aRETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS
2008-08-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2007-12-12363aRETURN MADE UP TO 18/11/07; FULL LIST OF MEMBERS
2007-10-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2006-12-20363sRETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS
2006-10-31288cDIRECTOR'S PARTICULARS CHANGED
2006-09-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2005-12-09363sRETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS
2005-12-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05
2005-07-05CERTNMCOMPANY NAME CHANGED WIND ENERGY PROJECTS LIMITED CERTIFICATE ISSUED ON 05/07/05
2005-02-08225ACC. REF. DATE SHORTENED FROM 30/11/05 TO 30/04/05
2005-02-0888(2)RAD 18/11/04--------- £ SI 99@1=99 £ IC 1/100
2005-02-03288aNEW SECRETARY APPOINTED
2005-02-03288aNEW DIRECTOR APPOINTED
2005-02-03288bSECRETARY RESIGNED
2005-02-03288bDIRECTOR RESIGNED
2004-11-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to CARBONAID LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CARBONAID LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CARBONAID LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30
Annual Accounts
2022-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CARBONAID LTD

Intangible Assets
Patents
We have not found any records of CARBONAID LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CARBONAID LTD
Trademarks
We have not found any records of CARBONAID LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARBONAID LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as CARBONAID LTD are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where CARBONAID LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CARBONAID LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CARBONAID LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.