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

CARBON (AI) LIMITED

1 Beasley's Yard, 126 High Street, Uxbridge, MIDDLESEX, UB8 1JT,
Company Registration Number
05912699
Private Limited Company
Liquidation

Company Overview

About Carbon (ai) Ltd
CARBON (AI) LIMITED was founded on 2006-08-22 and has its registered office in Uxbridge. The organisation's status is listed as "Liquidation". Carbon (ai) Limited is a Private Limited Company registered in 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 (AI) LIMITED
 
Legal Registered Office
1 Beasley's Yard
126 High Street
Uxbridge
MIDDLESEX
UB8 1JT
Other companies in TS22
 
Previous Names
CLICKSCO (UK) LIMITED01/10/2019
THAP LTD16/08/2017
Filing Information
Company Number 05912699
Company ID Number 05912699
Date formed 2006-08-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2023-03-02
Account next due 02/12/2024
Latest return 22/07/2015
Return next due 19/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB892943670  
Last Datalog update: 2024-03-28 12:54:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARBON (AI) 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 CARBON (AI) LIMITED

Current Directors
Officer Role Date Appointed
PETER DANKS
Director 2018-04-04
ALEXANDER JAMES MUIRHEAD
Director 2018-04-04
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS FRAZER HOWSAM
Director 2006-08-22 2018-04-04
STEPHEN SHUTTS
Director 2017-02-09 2018-04-04
MARK DOUGLAS NOSWORTHY
Director 2012-03-15 2017-05-09
ANDREW LOUGHRAN PRESTON
Director 2012-03-15 2015-07-21
ADAM PAXTON
Company Secretary 2006-08-22 2012-02-16
ADAM PAXTON
Director 2006-08-22 2012-02-16

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
2024-03-28Final Gazette dissolved via compulsory strike-off
2023-12-28Voluntary liquidation. Notice of members return of final meeting
2023-07-22Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-07-22Appointment of a voluntary liquidator
2023-07-22Voluntary liquidation declaration of solvency
2023-07-22REGISTERED OFFICE CHANGED ON 22/07/23 FROM 6 New Road Great Tew Chipping Norton Oxfordshire OX7 4AG England
2023-05-23DIRECTOR APPOINTED MR PETER EDWARD DANKS
2023-05-02CONFIRMATION STATEMENT MADE ON 07/04/23, WITH NO UPDATES
2023-03-22Previous accounting period extended from 31/12/22 TO 02/03/23
2023-03-22Previous accounting period extended from 31/12/22 TO 02/03/23
2023-03-2202/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2202/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-20APPOINTMENT TERMINATED, DIRECTOR PETER EDWARD HENRY DANKS
2022-10-1031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-10AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/22 FROM Studio 109 Marton Road Middlesbrough TS1 2DU England
2022-04-20CS01CONFIRMATION STATEMENT MADE ON 07/04/22, WITH NO UPDATES
2022-04-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN SNOCKEN
2022-02-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059126990002
2021-11-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059126990001
2021-05-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-04-20CS01CONFIRMATION STATEMENT MADE ON 07/04/21, WITH NO UPDATES
2021-03-24PSC02Notification of Glam Holdings Ltd as a person with significant control on 2020-03-31
2021-03-24PSC07CESSATION OF HENRY WILLIAM HAYWOOD CHAMBERLAIN AS A PERSON OF SIGNIFICANT CONTROL
2021-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/21 FROM 5th Floor, 16-26 Albert Road Middlesbrough TS1 1PR England
2020-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-10-01MR05All of the property or undertaking has been released from charge for charge number 059126990001
2020-05-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2020-04-07CS01CONFIRMATION STATEMENT MADE ON 07/04/20, WITH UPDATES
2020-04-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HENRY WILLIAM HAYWOOD CHAMBERLAIN
2020-04-07TM01APPOINTMENT TERMINATED, DIRECTOR ALAN RALSTON ADAMSON
2020-04-07PSC07CESSATION OF LESLEY ANN ROWE AS A PERSON OF SIGNIFICANT CONTROL
2020-04-07AP01DIRECTOR APPOINTED MR HENRY WILLIAM HAYWOOD CHAMBERLAIN
2020-03-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 059126990002
2020-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/20 FROM 91 Wimpole Street London W1G 0EF England
2019-11-28TM01APPOINTMENT TERMINATED, DIRECTOR PETER DANKS
2019-11-28TM01APPOINTMENT TERMINATED, DIRECTOR PETER DANKS
2019-11-25TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER JAMES MUIRHEAD
2019-11-25TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER JAMES MUIRHEAD
2019-10-23AP01DIRECTOR APPOINTED PAULA JANE HEASMAN
2019-10-23AP01DIRECTOR APPOINTED PAULA JANE HEASMAN
2019-10-01RES15CHANGE OF COMPANY NAME 01/10/19
2019-10-01RES15CHANGE OF COMPANY NAME 01/10/19
2019-07-26CS01CONFIRMATION STATEMENT MADE ON 22/07/19, WITH UPDATES
2019-07-26CS01CONFIRMATION STATEMENT MADE ON 22/07/19, WITH UPDATES
2019-06-19PSC07CESSATION OF MARCUS JACK CENT AS A PERSON OF SIGNIFICANT CONTROL
2019-06-19PSC07CESSATION OF MARCUS JACK CENT AS A PERSON OF SIGNIFICANT CONTROL
2019-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/19 FROM Suite 34 Thamesgate House 33 - 41 Victoria Avenue Southend-on-Sea SS2 6DF England
2018-08-03LATEST SOC03/08/18 STATEMENT OF CAPITAL;GBP 100
2018-08-03CS01CONFIRMATION STATEMENT MADE ON 22/07/18, WITH UPDATES
2018-04-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-04-18TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN SHUTTS
2018-04-18TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS HOWSAM
2018-04-18AP01DIRECTOR APPOINTED MR PETER DANKS
2018-04-18AP01DIRECTOR APPOINTED MR. ALEXANDER JAMES MUIRHEAD
2017-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/2017 FROM THAMESGATE HOUSE SUITE 34 33 - 41 VICTORIA AVENUE SOUTHEND-ON-SEA SS2 6DF ENGLAND
2017-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/2017 FROM CLEVELAND BUSINESS CENTRE CLEVELAND BUSINESS CENTRE OAK STREET MIDDLESBROUGH TS1 2RQ ENGLAND
2017-08-16RES15CHANGE OF COMPANY NAME 16/08/17
2017-08-16CERTNMCOMPANY NAME CHANGED THAP LTD CERTIFICATE ISSUED ON 16/08/17
2017-08-04LATEST SOC04/08/17 STATEMENT OF CAPITAL;GBP 100
2017-08-04CS01CONFIRMATION STATEMENT MADE ON 22/07/17, WITH UPDATES
2017-07-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-05-10TM01APPOINTMENT TERMINATED, DIRECTOR MARK DOUGLAS NOSWORTHY
2017-02-17AP01DIRECTOR APPOINTED MR STEPHEN SHUTTS
2016-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-09-01CS01CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES
2016-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/2016 FROM CLEVELAND BUSINESS CENTRE CLEVELAND BUSINESS CENTRE OAK STREET MIDDLESBROUGH TS1 2RQ ENGLAND
2016-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DOUGLAS NOSWORTHY / 19/07/2016
2016-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS FRAZER HOWSAM / 19/07/2016
2016-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/2016 FROM UNIT 7 WYNYARD BUSINESS PARK WYNYARD BILLINGHAM TEES VALLEY TS22 5TB
2016-01-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-07-24LATEST SOC24/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-24AR0122/07/15 ANNUAL RETURN FULL LIST
2015-07-24TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LOUGHRAN PRESTON
2015-07-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 059126990001
2014-09-02LATEST SOC02/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-02AR0122/08/14 ANNUAL RETURN FULL LIST
2014-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/2014 FROM BOHO ONE BRIDGE STREET WEST THE BOHO ZONE MIDDLESBROUGH CLEVELAND TS2 1AE
2014-08-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2013-09-19AR0122/08/13 FULL LIST
2013-09-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-01-04AA01PREVEXT FROM 31/08/2012 TO 31/12/2012
2012-09-11AR0122/08/12 FULL LIST
2012-09-11AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC
2012-09-10AD02SAIL ADDRESS CREATED
2012-05-28AA31/08/11 TOTAL EXEMPTION SMALL
2012-05-28SH0128/04/12 STATEMENT OF CAPITAL GBP 100
2012-04-19AP01DIRECTOR APPOINTED MR ANDREW LOUGHRAN PRESTON
2012-04-19SH0115/03/12 STATEMENT OF CAPITAL GBP 68056
2012-04-18AP01DIRECTOR APPOINTED MR MARK NOSWORTHY
2012-04-11TM01APPOINTMENT TERMINATED, DIRECTOR ADAM PAXTON
2012-04-11TM02APPOINTMENT TERMINATED, SECRETARY ADAM PAXTON
2012-03-22SH0130/08/11 STATEMENT OF CAPITAL GBP 56
2012-03-19RES01ADOPT ARTICLES 15/03/2012
2011-09-13AR0122/08/11 FULL LIST
2011-05-27AA31/08/10 TOTAL EXEMPTION SMALL
2010-10-20AR0122/08/10 FULL LIST
2010-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM PAXTON / 22/08/2010
2010-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS FRAZER HOWSAM / 22/08/2010
2010-10-20CH03SECRETARY'S CHANGE OF PARTICULARS / MR ADAM PAXTON / 22/08/2010
2010-04-01AA31/08/09 TOTAL EXEMPTION SMALL
2009-09-15363aRETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS
2009-09-14287REGISTERED OFFICE CHANGED ON 14/09/2009 FROM ROYAL MIDDLEHAVEN HOUSE GOSFORD STREET MIDDLESBROUGH CLEVELAND TS2 1BB UNITED KINGDOM
2009-02-12AA31/08/08 TOTAL EXEMPTION SMALL
2008-09-19363aRETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS
2008-09-19288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ADAM PAXTON / 19/09/2008
2008-09-09287REGISTERED OFFICE CHANGED ON 09/09/2008 FROM VICTORIA BUILDING, VICTORIA ROAD MIDDLESBROUGH TEESSIDE TS1 3BA
2008-09-09288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ADAM PAXTON / 01/02/2008
2008-09-09288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ADAM PAXTON / 01/02/2008
2007-11-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07
2007-09-13363aRETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS
2007-09-13287REGISTERED OFFICE CHANGED ON 13/09/07 FROM: VICTORIA BUILDING, BOROUGH ROAD MIDDLESBROUGH CLEVELAND TS1 3BA
2007-09-13287REGISTERED OFFICE CHANGED ON 13/09/07 FROM: VICOTIA BUILDING VICTORIA ROAD MIDDLESBROUGH TEESSIDE TS1 3BA
2006-09-0888(2)RAD 22/08/06--------- £ SI 2@1=2 £ IC 2/4
2006-08-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to CARBON (AI) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2023-07-13
Resolutions for Winding-up2023-07-13
Fines / Sanctions
No fines or sanctions have been issued against CARBON (AI) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of CARBON (AI) LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 CARBON (AI) LIMITED

Intangible Assets
Patents
We have not found any records of CARBON (AI) LIMITED registering or being granted any patents
Domain Names

CARBON (AI) LIMITED owns 4 domain names.

getfreequote.co.uk   getfreequotes.co.uk   quotes247.co.uk   soundtraining.co.uk  

Trademarks
We have not found any records of CARBON (AI) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CARBON (AI) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Middlesbrough Council 2012-05-15 GBP £3,750
Middlesbrough Council 2012-05-15 GBP £3,750 Professional commission & membership fees
Middlesbrough Council 2012-03-27 GBP £3,363
Middlesbrough Council 2012-03-27 GBP £2,500
Middlesbrough Council 2012-03-27 GBP £3,363 Professional commission & membership fees
Middlesbrough Council 2012-03-27 GBP £2,500 Professional commission & membership fees
Middlesbrough Council 2011-12-13 GBP £6,000
Middlesbrough Council 2011-12-13 GBP £6,000 Professional commission & membership fees
Middlesbrough Council 2011-11-25 GBP £3,750 Professional commission & membership fees
Middlesbrough Council 2011-09-30 GBP £3,750 Professional commission & membership fees
Middlesbrough Council 2011-07-26 GBP £11,771 Professional commission & membership fees
Middlesbrough Council 2011-06-08 GBP £1,230 Professional commission & membership fees
Middlesbrough Council 2011-03-08 GBP £6,726 Professional, commission & membership fees
Middlesbrough Council 2011-03-03 GBP £11,771 Professional, commission & membership fees
Middlesbrough Council 2011-01-27 GBP £4,500 Professional, commission & membership fees
Middlesbrough Council 2010-12-20 GBP £1,000 Professional, commission & membership fees
Middlesbrough Council 2010-12-09 GBP £1,500 Professional, commission & membership fees
Middlesbrough Council 2010-12-09 GBP £3,750 Professional, commission & membership fees
Middlesbrough Council 2010-10-22 GBP £3,750 Professional, commission & membership fees
Middlesbrough Council 2010-09-23 GBP £1,200 Professional, commission & membership fees

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CARBON (AI) 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.
Import/Export of Goods
Goods imported/exported by CARBON (AI) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-04-0163019090Blankets and travelling rugs of textile materials (excl. of wool or fine animal hair, cotton or synthetic fibres, knitted or crocheted, electric, table covers, bedspreads and articles of bedding and similar furnishing of heading 9404)
2014-03-0195030099Toys, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CARBON (AI) LIMITED 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 (AI) 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3