Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CARBON8 SYSTEMS LIMITED
Company Information for

CARBON8 SYSTEMS LIMITED

CUMBERLAND COURT, 80 MOUNT STREET, NOTTINGHAM, NG1 6HH,
Company Registration Number
05708056
Private Limited Company
Active

Company Overview

About Carbon8 Systems Ltd
CARBON8 SYSTEMS LIMITED was founded on 2006-02-13 and has its registered office in Nottingham. The organisation's status is listed as "Active". Carbon8 Systems Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CARBON8 SYSTEMS LIMITED
 
Legal Registered Office
CUMBERLAND COURT
80 MOUNT STREET
NOTTINGHAM
NG1 6HH
Other companies in ME20
 
Filing Information
Company Number 05708056
Company ID Number 05708056
Date formed 2006-02-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 13/02/2016
Return next due 13/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 13:53:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARBON8 SYSTEMS LIMITED
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.

Company Officers of CARBON8 SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
PAULA JILLIAN CAREY
Director 2006-02-13
COLIN DOUGLAS HILLS
Director 2006-02-13
MARK ALAN ORSBOURN
Director 2016-03-14
JOHN PILKINGTON
Director 2017-04-12
ANDREW WESTBY
Director 2017-11-06
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD UNWIN
Director 2016-03-14 2018-05-23
GREGORY MARK WOOD
Director 2016-03-14 2016-10-15
GLEN THORN
Director 2016-03-14 2016-10-14
STEFAAN JAN ROGIER SIMONS
Director 2006-09-05 2015-08-27
JOHN CHARLES WALLACE
Director 2006-02-13 2014-05-13
SECLON LIMITED
Company Secretary 2007-02-01 2010-05-31
CREASEYS CHARTERED ACCOUNTANTS
Company Secretary 2006-02-13 2007-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN DOUGLAS HILLS CARBON8 CONTRACTING LTD Director 2008-07-15 CURRENT 2008-07-15 Active
MARK ALAN ORSBOURN PCMO LIMITED Director 2016-11-02 CURRENT 2016-11-02 Active - Proposal to Strike off
JOHN PILKINGTON COUNCIL FOR WORK & HEALTH Director 2016-05-18 CURRENT 2013-01-17 Active
JOHN PILKINGTON BWB HOLDINGS LIMITED Director 2015-10-23 CURRENT 2015-05-08 Active
JOHN PILKINGTON DIGITAL LIFE SCIENCES LTD Director 2015-10-07 CURRENT 2012-02-28 Liquidation
JOHN PILKINGTON GB SOCIAL HOUSING (HOLDINGS) LIMITED Director 2015-07-28 CURRENT 2010-02-22 Active
JOHN PILKINGTON GBSH MANAGEMENT LIMITED Director 2015-07-14 CURRENT 2015-07-14 Active
JOHN PILKINGTON BWB REGENERATION LIMITED Director 2014-09-25 CURRENT 2008-01-30 Active
JOHN PILKINGTON DIGITAL LIFE SCIENCES GROUP LIMITED Director 2013-11-27 CURRENT 2013-10-02 Dissolved 2017-08-01
JOHN PILKINGTON THE VOCATIONAL REHABILITATION ASSOCIATION LIMITED Director 2013-11-07 CURRENT 2007-11-01 Active
JOHN PILKINGTON FORTEL CONSTRUCTION GROUP LIMITED Director 2013-06-06 CURRENT 2012-11-28 Active
JOHN PILKINGTON ACUMEN7 LIMITED Director 2013-05-30 CURRENT 2003-05-28 Active
JOHN PILKINGTON SPRING REHABILITATION CENTRES LIMITED Director 2010-05-14 CURRENT 2010-04-15 Dissolved 2014-11-05
JOHN PILKINGTON GB SOCIAL HOUSING PLC Director 2010-04-08 CURRENT 2010-02-22 Active
JOHN PILKINGTON JOHN P LIMITED Director 2008-07-07 CURRENT 2008-07-07 Active
ANDREW WESTBY GREENWICH UNIVERSITY ENTERPRISES LIMITED Director 2011-03-28 CURRENT 1989-03-02 Active

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
2024-03-05CONFIRMATION STATEMENT MADE ON 13/02/24, WITH UPDATES
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-23Resolutions passed:<ul><li>Resolution on securities</ul>
2023-03-31Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption</ul>
2023-03-2717/03/23 STATEMENT OF CAPITAL GBP 4364.24
2023-03-27DIRECTOR APPOINTED MR DOUGIE SUTHERLAND
2023-02-13CONFIRMATION STATEMENT MADE ON 13/02/23, WITH UPDATES
2022-12-2231/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-01RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of Memorandum and Articles of Association
2022-06-01MEM/ARTSARTICLES OF ASSOCIATION
2022-05-31SH0118/05/22 STATEMENT OF CAPITAL GBP 3923.54
2022-05-27SH10Particulars of variation of rights attached to shares
2022-05-27AP01DIRECTOR APPOINTED MR MICHEL HUNSICKER
2022-05-27TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MICHAEL COLLINS
2022-02-25AD03Registers moved to registered inspection location of Cumberland Court 80 Mount Street Nottingham NG1 6HH
2022-02-25AD02Register inspection address changed to Cumberland Court 80 Mount Street Nottingham NG1 6HH
2022-02-23CS01CONFIRMATION STATEMENT MADE ON 13/02/22, WITH NO UPDATES
2021-12-06AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-01TM01APPOINTMENT TERMINATED, DIRECTOR MARK ALAN ORSBOURN
2021-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/21 FROM The Corner House 2 High Street Aylesford Kent ME20 7BG
2021-03-26CS01CONFIRMATION STATEMENT MADE ON 13/02/21, WITH UPDATES
2021-01-29RES10Resolutions passed:
  • Resolution of allotment of securities
2021-01-25SH0131/12/20 STATEMENT OF CAPITAL GBP 2877.02
2020-12-18AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-18AP01DIRECTOR APPOINTED MR PAUL MICHAEL COLLINS
2020-06-11RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2020-06-10SH08Change of share class name or designation
2020-06-10SH10Particulars of variation of rights attached to shares
2020-06-10MEM/ARTSARTICLES OF ASSOCIATION
2020-05-31PSC08Notification of a person with significant control statement
2020-05-31PSC07CESSATION OF PAULA JILLIAN CAREY AS A PERSON OF SIGNIFICANT CONTROL
2020-05-22SH0114/05/20 STATEMENT OF CAPITAL GBP 2667.55
2020-02-26SH0101/06/19 STATEMENT OF CAPITAL GBP 2458.08
2020-02-26CS01CONFIRMATION STATEMENT MADE ON 13/02/20, WITH UPDATES
2019-09-20AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-15CS01CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES
2018-09-25AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-24TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD UNWIN
2018-05-14SH0120/04/18 STATEMENT OF CAPITAL GBP 2270.01
2018-05-11SH10Particulars of variation of rights attached to shares
2018-05-11SH08Change of share class name or designation
2018-05-11LATEST SOC11/05/18 STATEMENT OF CAPITAL;GBP 2000
2018-05-11SH02Sub-division of shares on 2018-04-20
2018-05-03RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2018-05-03RES01ADOPT ARTICLES 20/04/2018
2018-05-03RES13Resolutions passed:
  • Capital of company altered/sub division 20/04/2018
  • Resolution of varying share rights or name
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • ADOPT ARTICLES
2018-02-20CS01CONFIRMATION STATEMENT MADE ON 13/02/18, WITH NO UPDATES
2017-11-07AP01DIRECTOR APPOINTED PROFESSOR ANDREW WESTBY
2017-09-14AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-28AP01DIRECTOR APPOINTED MR JOHN PILKINGTON
2017-02-20LATEST SOC20/02/17 STATEMENT OF CAPITAL;GBP 2000
2017-02-20CS01CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES
2016-10-28TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY WOOD
2016-10-28TM01APPOINTMENT TERMINATED, DIRECTOR GLEN THORN
2016-08-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-08AP01DIRECTOR APPOINTED MR GREGORY MARK WOOD
2016-04-08AP01DIRECTOR APPOINTED MR MARK ALAN ORSBOURN
2016-04-07AP01DIRECTOR APPOINTED MR RICHARD UNWIN
2016-04-07AP01DIRECTOR APPOINTED MR GLEN THORN
2016-02-26LATEST SOC26/02/16 STATEMENT OF CAPITAL;GBP 1100
2016-02-26AR0113/02/16 ANNUAL RETURN FULL LIST
2016-02-26CH01Director's details changed for Mr Colin Douglas Hills on 2014-08-01
2015-09-21TM01APPOINTMENT TERMINATED, DIRECTOR STEFAAN JAN ROGIER SIMONS
2015-09-04AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-23LATEST SOC23/02/15 STATEMENT OF CAPITAL;GBP 1100
2015-02-23AR0113/02/15 ANNUAL RETURN FULL LIST
2015-02-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WALLACE
2014-09-16AA31/12/13 TOTAL EXEMPTION SMALL
2014-03-05LATEST SOC05/03/14 STATEMENT OF CAPITAL;GBP 1100
2014-03-05AR0113/02/14 FULL LIST
2013-09-24AA31/12/12 TOTAL EXEMPTION SMALL
2013-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/2013 FROM C/O THOMPSON & CO THE CORNER HOUSE 12 HIGH STREET AYLESFORD KENT ME20 7BG ENGLAND
2013-03-08AR0113/02/13 FULL LIST
2012-10-03AA31/12/11 TOTAL EXEMPTION SMALL
2012-03-10AR0113/02/12 FULL LIST
2011-10-04AA31/12/10 TOTAL EXEMPTION SMALL
2011-03-09AR0113/02/11 FULL LIST
2011-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULA JILLIAN CAREY / 04/02/2011
2011-03-09SH0106/07/10 STATEMENT OF CAPITAL GBP 1100
2010-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/2010 FROM MEDWAY ENTERPRISE HUB CHATHAM MARITIME CHATHAM KENT ME4 4TB
2010-10-05AA31/12/09 TOTAL EXEMPTION SMALL
2010-06-07TM02APPOINTMENT TERMINATED, SECRETARY SECLON LIMITED
2010-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/2010 FROM 12 LONSDALE GARDENS TUNBRIDGE WELLS KENT TN1 1PA
2010-03-01AR0113/02/10 FULL LIST
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARLES WALLACE / 01/03/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR STEFAAN JAN ROGIER SIMONS / 01/03/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN DOUGLAS HILLS / 01/03/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR PAULA JILLIAN CAREY / 01/03/2010
2009-10-19AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-17363aRETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS
2009-03-11225PREVSHO FROM 28/02/2009 TO 31/12/2008
2009-02-12AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/08
2008-12-24AA29/02/08 TOTAL EXEMPTION SMALL
2008-02-27363aRETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS
2008-01-1488(2)RAD 02/11/07--------- £ SI 40@1=40 £ IC 960/1000
2007-12-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-06-2188(2)RAD 02/05/07--------- £ SI 760@1=760 £ IC 200/960
2007-05-14363aRETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS
2007-03-10287REGISTERED OFFICE CHANGED ON 10/03/07 FROM: UNIVERSITY OF GREENWICH OLD ROYAL NAVAL COLLEGE PARK ROW, GREENWICH LONDON SE10 9LS
2007-03-10288bSECRETARY RESIGNED
2007-03-10288aNEW SECRETARY APPOINTED
2006-12-12288aNEW DIRECTOR APPOINTED
2006-02-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering




Licences & Regulatory approval
We could not find any licences issued to CARBON8 SYSTEMS LIMITED 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 CARBON8 SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CARBON8 SYSTEMS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.389
MortgagesNumMortOutstanding0.219
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.179

This shows the max and average number of mortgages for companies with the same SIC code of 72190 - Other research and experimental development on natural sciences and engineering

Creditors
Creditors Due Within One Year 2012-12-31 £ 24,502
Creditors Due Within One Year 2011-12-31 £ 23,245
Provisions For Liabilities Charges 2012-12-31 £ 1,798
Provisions For Liabilities Charges 2011-12-31 £ 2,427

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31

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 CARBON8 SYSTEMS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 1,100
Called Up Share Capital 2011-12-31 £ 1,100
Cash Bank In Hand 2012-12-31 £ 12,331
Current Assets 2012-12-31 £ 19,750
Current Assets 2011-12-31 £ 21,483
Debtors 2012-12-31 £ 2,219
Debtors 2011-12-31 £ 10,970
Fixed Assets 2012-12-31 £ 8,992
Fixed Assets 2011-12-31 £ 11,989
Shareholder Funds 2012-12-31 £ 2,442
Shareholder Funds 2011-12-31 £ 7,800
Stocks Inventory 2012-12-31 £ 5,200
Stocks Inventory 2011-12-31 £ 10,200
Tangible Fixed Assets 2012-12-31 £ 8,990
Tangible Fixed Assets 2011-12-31 £ 11,987

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CARBON8 SYSTEMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CARBON8 SYSTEMS LIMITED
Trademarks
We have not found any records of CARBON8 SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARBON8 SYSTEMS LIMITED. 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 (72190 - Other research and experimental development on natural sciences and engineering) as CARBON8 SYSTEMS LIMITED are:

OAKLEA LTD. £ 237,880
TRL LIMITED £ 130,521
SGS MIS ENVIRONMENTAL LTD £ 18,077
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 13,354
WILDKNOWLEDGE LTD £ 8,604
FONTENERGY LTD £ 4,300
T-CUBED LTD £ 2,599
MARWELL WILDLIFE £ 1,089
CAMPDEN BRI (CHIPPING CAMPDEN) LIMITED £ 1,000
SITE ANALYTICAL SERVICES LIMITED £ 950
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
Outgoings
Business Rates/Property Tax
No properties were found where CARBON8 SYSTEMS LIMITED 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
CARBON8 SYSTEMS LIMITED has been awarded 2 awards from the Technology Strategy Board. The value of these awards is £ 65,000

CategoryAward Date Award/Grant
Carbon8 IP Audit : Innovation Voucher 2013-02-01 £ 5,000
Carb-ATTACT : Collaborative Research and Development 2009-11-01 £ 60,000

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded CARBON8 SYSTEMS LIMITED 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.