Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CARBON 350 LTD.
Company Information for

CARBON 350 LTD.

INTERNATIONAL HOUSE, SOUTH MOLTON STREET, LONDON, W1K 5QF,
Company Registration Number
06733197
Private Limited Company
Active

Company Overview

About Carbon 350 Ltd.
CARBON 350 LTD. was founded on 2008-10-24 and has its registered office in London. The organisation's status is listed as "Active". Carbon 350 Ltd. is a Private Limited Company registered in UNITED KINGDOM 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
CARBON 350 LTD.
 
Legal Registered Office
INTERNATIONAL HOUSE
SOUTH MOLTON STREET
LONDON
W1K 5QF
Other companies in DA5
 
Previous Names
PRIMARY CARBON EXCHANGE.COM LIMITED31/03/2009
Filing Information
Company Number 06733197
Company ID Number 06733197
Date formed 2008-10-24
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2021
Account next due 31/08/2023
Latest return 24/10/2015
Return next due 21/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-06-07 12:49:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARBON 350 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 CARBON 350 LTD.
The following companies were found which have the same name as CARBON 350 LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CARBON 350 DIRECT 12-Q1 LIMITED 8 TERMINAL HOUSE STATION APPROACH SHEPPERTON MIDDX TW17 8AS Dissolved Company formed on the 2011-12-12
CARBON 350, PLLC 4636 NW WALDEN ST CAMAS WA 986070000 Active Company formed on the 2014-11-17

Company Officers of CARBON 350 LTD.

Current Directors
Officer Role Date Appointed
SUZANNE LOUISE CATER
Company Secretary 2016-06-06
NICHOLAS JAMES DIMMOCK
Director 2008-10-24
WILLIAM LEWIS MCLEMAN PATIENCE
Director 2018-06-11
PETER ROBERT ROWAN
Director 2018-06-11
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW CREED
Company Secretary 2016-04-19 2016-06-03
ANTHONY CHRISTOPHER STEPHEN CREED
Company Secretary 2009-05-07 2016-04-19
JOHN NICOL
Director 2013-01-16 2014-12-01
JOHN MARRIOTT
Director 2009-04-19 2013-09-10
MARK PHILLIP THOMPSON
Director 2010-06-10 2013-09-10
FRANCISCO JAVIER ACUNA CARTER
Director 2012-06-01 2012-09-25
JOHN BAIN NICOL
Director 2009-04-19 2012-05-31
ARNI HELGASON
Director 2010-06-10 2011-09-29
DAVID AUSTIN ALLEN BATES
Director 2010-06-10 2010-11-10
TEMPLE SECRETARIES LIMITED
Company Secretary 2008-10-24 2008-10-24
BARBARA KAHAN
Director 2008-10-24 2008-10-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS JAMES DIMMOCK ATOMIC ASSET MANAGEMENT LIMITED Director 2016-02-15 CURRENT 2016-02-15 Active
NICHOLAS JAMES DIMMOCK EISCO 350 LTD Director 2012-07-24 CURRENT 2012-07-24 Active - Proposal to Strike off
NICHOLAS JAMES DIMMOCK SOLAR 350 LTD Director 2011-06-22 CURRENT 2011-06-22 Active
NICHOLAS JAMES DIMMOCK OFFSETS DIRECT LIMITED Director 2011-05-26 CURRENT 2011-05-26 Dissolved 2016-11-08
WILLIAM LEWIS MCLEMAN PATIENCE HSEQ TRAINING & SOLUTIONS LTD Director 2015-08-13 CURRENT 2015-08-13 Dissolved 2016-12-20
WILLIAM LEWIS MCLEMAN PATIENCE HUNTLYHILL MANAGEMENT SOLUTIONS LTD Director 2012-07-24 CURRENT 2012-07-24 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
2024-05-14FIRST GAZETTE notice for compulsory strike-off
2023-10-24Current accounting period extended from 30/11/23 TO 31/12/23
2023-10-23CONFIRMATION STATEMENT MADE ON 09/10/23, WITH NO UPDATES
2023-08-31DIRECTOR APPOINTED MRS HELEN PASSFIELD
2023-07-04REGISTERED OFFICE CHANGED ON 04/07/23 FROM C/O Your Digital Accountant 2 Defender Court Sunderland Enterprise Park Sunderland SR5 3PE England
2023-02-2830/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-21CONFIRMATION STATEMENT MADE ON 09/10/22, WITH NO UPDATES
2022-11-21CS01CONFIRMATION STATEMENT MADE ON 09/10/22, WITH NO UPDATES
2022-08-25REGISTERED OFFICE CHANGED ON 25/08/22 FROM 2 Terminal House Station Approach Shepperton TW17 8AS England
2022-08-25REGISTERED OFFICE CHANGED ON 25/08/22 FROM C/O Your Digital Accountant Defender Court Sunderland Enterprise Park Sunderland SR5 3PE England
2022-08-25AD01REGISTERED OFFICE CHANGED ON 25/08/22 FROM 2 Terminal House Station Approach Shepperton TW17 8AS England
2022-06-24TM01APPOINTMENT TERMINATED, DIRECTOR PETER ROBERT ROWAN
2022-05-26TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM LEWIS MCLEMAN PATIENCE
2021-11-19CS01CONFIRMATION STATEMENT MADE ON 09/10/21, WITH NO UPDATES
2021-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/21 FROM 8 Terminal House Terminal Approach Shepperton Middx TW17 8AS United Kingdom
2021-08-24AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-30AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-20CS01CONFIRMATION STATEMENT MADE ON 09/10/20, WITH NO UPDATES
2020-11-13TM02Termination of appointment of Suzanne Louise Cater on 2020-10-09
2019-10-21CS01CONFIRMATION STATEMENT MADE ON 09/10/19, WITH NO UPDATES
2019-08-23AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 09/10/18, WITH NO UPDATES
2018-08-31AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-11AP01DIRECTOR APPOINTED MR WILLIAM LEWIS MCLEMAN PATIENCE
2018-06-11AP01DIRECTOR APPOINTED MR PETER ROBERT ROWAN
2018-04-16AA01Previous accounting period extended from 31/07/17 TO 30/11/17
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 09/10/17, WITH NO UPDATES
2017-10-09AD02Register inspection address changed from Thames House 24 Hamhaugh Island Shepperton Middx TW17 9LP England to 6 Brightlingsea Place London E14 8DB
2017-04-30AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/17 FROM 71 Stubbington Way Fair Oak Eastleigh Hampshire SO50 7LQ England
2017-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/17 FROM Thames House 24 Hamhaugh Island Shepperton Middlesex TW17 9LP England
2016-11-16LATEST SOC16/11/16 STATEMENT OF CAPITAL;GBP 163.12
2016-11-16CS01CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES
2016-10-04AD02Register inspection address changed from 6 Brightlingsea Place London E14 8DB England to Thames House 24 Hamhaugh Island Shepperton Middx TW17 9LP
2016-06-17LATEST SOC17/06/16 STATEMENT OF CAPITAL;GBP 163.12
2016-06-17LATEST SOC17/06/16 STATEMENT OF CAPITAL;GBP 163.12
2016-06-17SH0115/06/16 STATEMENT OF CAPITAL GBP 163.12
2016-06-17SH0115/06/16 STATEMENT OF CAPITAL GBP 163.12
2016-06-06TM02APPOINTMENT TERMINATED, SECRETARY MATTHEW CREED
2016-06-06TM02APPOINTMENT TERMINATED, SECRETARY MATTHEW CREED
2016-06-06AP03SECRETARY APPOINTED MRS SUZANNE LOUISE CATER
2016-06-06AP03SECRETARY APPOINTED MRS SUZANNE LOUISE CATER
2016-04-29AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-20AP03Appointment of Mr Matthew Creed as company secretary on 2016-04-19
2016-04-20TM02Termination of appointment of Anthony Christopher Stephen Creed on 2016-04-19
2016-03-23CH01Director's details changed for Mr Nicholas James Dimmock on 2016-03-22
2016-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/16 FROM Unit 42 the Coach House St Marys Business Centre 66-70 Bourne Road Bexley Kent DA5 1LU
2015-12-07LATEST SOC07/12/15 STATEMENT OF CAPITAL;GBP 155.51
2015-12-07SH0101/12/15 STATEMENT OF CAPITAL GBP 155.51
2015-11-02AR0124/10/15 ANNUAL RETURN FULL LIST
2015-10-30AD02Register inspection address changed from Flat 174 Oxygen Building 18 Western Gateway London E16 1BQ England to 6 Brightlingsea Place London E14 8DB
2015-04-28AA31/07/14 TOTAL EXEMPTION SMALL
2015-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES DIMMOCK / 20/04/2015
2015-01-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN NICOL
2014-11-19LATEST SOC19/11/14 STATEMENT OF CAPITAL;GBP 132.87
2014-11-19AR0124/10/14 FULL LIST
2013-11-18AA31/07/13 TOTAL EXEMPTION SMALL
2013-10-28AR0124/10/13 FULL LIST
2013-10-28AD02SAIL ADDRESS CHANGED FROM: 10 LLOYD'S AVENUE LONDON EC3N 3AJ UNITED KINGDOM
2013-09-11TM01APPOINTMENT TERMINATED, DIRECTOR MARK THOMPSON
2013-09-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MARRIOTT
2013-05-29SH0129/05/11 STATEMENT OF CAPITAL GBP 126
2013-03-11AA31/07/12 TOTAL EXEMPTION SMALL
2013-01-22AP01DIRECTOR APPOINTED MR JOHN NICOL
2012-11-20AR0124/10/12 FULL LIST
2012-09-28TM01APPOINTMENT TERMINATED, DIRECTOR FRANCISCO CARTER
2012-06-19AP01DIRECTOR APPOINTED MR FRANCISCO JAVIER ACUNA CARTER
2012-06-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN NICOL
2012-04-19AA31/07/11 TOTAL EXEMPTION SMALL
2011-11-16AR0124/10/11 FULL LIST
2011-11-16AD02SAIL ADDRESS CHANGED FROM: 78 WESTERN GATEWAY 16TH FLOOR OXYGEN BUILDING LONDON E16 1BQ UNITED KINGDOM
2011-10-12TM01APPOINTMENT TERMINATED, DIRECTOR ARNI HELGASON
2011-05-31AA31/07/10 TOTAL EXEMPTION SMALL
2011-03-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BATES
2011-01-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BATES
2010-11-18AR0124/10/10 FULL LIST
2010-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES DIMMOCK / 24/10/2010
2010-11-18AD02SAIL ADDRESS CHANGED FROM: 78 IONIAN BUILDING LIMEHOUSE LONDON E14 8DW UNITED KINGDOM
2010-11-18CH03SECRETARY'S CHANGE OF PARTICULARS / ANTHONY CHRISTOPHER STEPHEN CREED / 24/10/2010
2010-08-11SH0101/07/10 STATEMENT OF CAPITAL GBP 2
2010-07-21AP01DIRECTOR APPOINTED ARNI HELGASON
2010-06-24SH0110/06/10 STATEMENT OF CAPITAL GBP 3.50
2010-06-23SH0110/06/10 STATEMENT OF CAPITAL GBP 200
2010-06-16AP01DIRECTOR APPOINTED DAVID AUSTIN ALLEN BATES
2010-06-16AP01DIRECTOR APPOINTED MARK PHILLIP THOMPSON
2010-05-04AA31/07/09 TOTAL EXEMPTION FULL
2010-03-23SH0120/05/09 STATEMENT OF CAPITAL GBP 81.00
2010-03-22SH0117/02/10 STATEMENT OF CAPITAL GBP 1
2010-03-22SH0115/12/09 STATEMENT OF CAPITAL GBP 7.00
2010-03-22SH0102/12/09 STATEMENT OF CAPITAL GBP 2.00
2010-03-22SH0102/12/09 STATEMENT OF CAPITAL GBP 2.00
2010-03-12AA01PREVSHO FROM 31/10/2009 TO 31/07/2009
2010-02-25SH0120/05/09 STATEMENT OF CAPITAL GBP 8454.00
2010-01-21AR0124/10/09 FULL LIST
2010-01-21AD02SAIL ADDRESS CREATED
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MARRIOTT / 24/10/2009
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES DIMMOCK / 24/10/2009
2009-09-0988(2)AD 19/04/09 GBP SI 50@0.01=0.5 GBP IC 84.01/84.51
2009-09-0988(2)AD 24/04/09 GBP SI 500@0.01=5 GBP IC 79.01/84.01
2009-09-0988(2)AD 19/04/09-23/04/09 GBP SI 7500@0.01=75 GBP IC 4.01/79.01
2009-09-0988(2)AD 20/05/09 GBP SI 400@0.01=4 GBP IC 0.01/4.01
2009-09-05288aDIRECTOR APPOINTED JOHN MARRIOTT
2009-09-05288aDIRECTOR APPOINTED JOHN NICOL
2009-06-24287REGISTERED OFFICE CHANGED ON 24/06/2009 FROM 78 IONIAN BUILDING 45 NARROW STREET LONDON E14 8DW
2009-05-12288aSECRETARY APPOINTED ANTHONY CHRISTOPHER STEPHEN CREED
2009-04-04MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-03-27CERTNMCOMPANY NAME CHANGED PRIMARY CARBON EXCHANGE.COM LIMITED CERTIFICATE ISSUED ON 31/03/09
2008-11-02288bAPPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED
2008-11-02288bAPPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN
2008-11-02288aDIRECTOR APPOINTED NICHOLAS JAMES DIMMOCK
2008-10-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CARBON 350 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 CARBON 350 LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CARBON 350 LTD. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30

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 CARBON 350 LTD.

Intangible Assets
Patents
We have not found any records of CARBON 350 LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for CARBON 350 LTD.
Trademarks
We have not found any records of CARBON 350 LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARBON 350 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 (74909 - Other professional, scientific and technical activities n.e.c.) as CARBON 350 LTD. are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where CARBON 350 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 CARBON 350 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 CARBON 350 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.