Carbon (Ai) Limited

DataGardener
dissolved
Unknown

Carbon (ai) Limited

05912699Private Limited With Share Capital

1 Beasley'S Yard, 126 High Street, Uxbridge, UB81JT
Incorporated

22/08/2006

Company Age

19 years

Directors

2

Employees

SIC Code

62012

Risk

not scored

Company Overview

Registration, classification & business activity

Carbon (ai) Limited (05912699) is a private limited with share capital incorporated on 22/08/2006 (19 years old) and registered in uxbridge, UB81JT. The company operates under SIC code 62012 and is classified as Unknown.

As a new chapter in our digital agency begins, we are also a fantastic place to work, with a reputation for discovering and nurturing some of the finest minds in the business across the group. the support, training, responsibility, and benefits offered to employees ensure the agency continues to be ...

Private Limited With Share Capital
SIC: 62012
Unknown
Incorporated 22/08/2006
UB81JT

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

2

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:28-03-2024
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:28-12-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-07-2023
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:22-07-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:22-07-2023
Resolution
Category:Resolution
Date:22-07-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:23-05-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-05-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-03-2023
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:22-03-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:20-02-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-10-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-05-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-04-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:07-04-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-02-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-11-2021
Accounts With Accounts Type Small
Category:Accounts
Date:28-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-04-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-03-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-03-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-03-2021
Accounts With Accounts Type Small
Category:Accounts
Date:23-12-2020
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:01-10-2020
Accounts With Accounts Type Small
Category:Accounts
Date:18-05-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-04-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-04-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:07-04-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:07-04-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:07-04-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:07-04-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-04-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:07-04-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:07-04-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:07-04-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-03-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-02-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:28-11-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:25-11-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:23-10-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:23-10-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:23-10-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:23-10-2019
Resolution
Category:Resolution
Date:01-10-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-07-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-06-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-06-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-03-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-08-2018
Accounts With Accounts Type Small
Category:Accounts
Date:23-04-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:18-04-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:18-04-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:18-04-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:18-04-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-08-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-08-2017
Resolution
Category:Resolution
Date:16-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-08-2017
Accounts With Accounts Type Small
Category:Accounts
Date:17-07-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:10-05-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:17-02-2017
Accounts With Accounts Type Small
Category:Accounts
Date:29-09-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-09-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-07-2016
Change Person Director Company With Change Date
Category:Officers
Date:21-07-2016
Change Person Director Company With Change Date
Category:Officers
Date:21-07-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-07-2016
Accounts With Accounts Type Small
Category:Accounts
Date:09-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-07-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:24-07-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-09-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-09-2014
Accounts With Accounts Type Small
Category:Accounts
Date:19-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-09-2013
Accounts With Accounts Type Small
Category:Accounts
Date:10-09-2013
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:04-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-09-2012
Move Registers To Sail Company
Category:Address
Date:11-09-2012
Change Sail Address Company
Category:Address
Date:10-09-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-05-2012
Capital Allotment Shares
Category:Capital
Date:28-05-2012
Capital Allotment Shares
Category:Capital
Date:19-04-2012
Appoint Person Director Company With Name
Category:Officers
Date:19-04-2012
Appoint Person Director Company With Name
Category:Officers
Date:18-04-2012
Termination Director Company With Name
Category:Officers
Date:11-04-2012
Termination Secretary Company With Name
Category:Officers
Date:11-04-2012
Capital Allotment Shares
Category:Capital
Date:22-03-2012
Resolution
Category:Resolution
Date:19-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-09-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-10-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:20-10-2010
Change Person Director Company With Change Date
Category:Officers
Date:20-10-2010
Change Person Director Company With Change Date
Category:Officers
Date:20-10-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-04-2010
Legacy
Category:Annual Return
Date:15-09-2009
Legacy
Category:Address
Date:14-09-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-02-2009
Legacy
Category:Annual Return
Date:19-09-2008

Import / Export

Imports
12 Months0
60 Months1
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date02/12/2024
Filing Date22/03/2023
Latest Accounts02/03/2023

Trading Addresses

1 Beasley'S Yard, 126 High Street, Uxbridge, Middlesex Ub8 1Jt, UB81JTRegistered
Studio 109, Marton Road, Middlesbrough, Cleveland, TS12DU

Contact

01642919787
development@clicksco.comuk@clicksco.com
clicksco.com
1 Beasley'S Yard, 126 High Street, Uxbridge, UB81JT