Carbon Air Limited

DataGardener
in liquidation
Micro

Carbon Air Limited

07855626Private Limited With Share Capital

2Nd Floor, Abbey House, 32 Booth Street, Manchester, M24AB
Incorporated

21/11/2011

Company Age

14 years

Directors

3

Employees

7

SIC Code

71121

Risk

not scored

Company Overview

Registration, classification & business activity

Carbon Air Limited (07855626) is a private limited with share capital incorporated on 21/11/2011 (14 years old) and registered in manchester, M24AB. The company operates under SIC code 71121 - engineering design activities for industrial process and production.

Carbon air’s patented application of activated carbon technology to automotive, mobility and other sectors enables a specific control and tune of the behaviour of air. from vehicle air springs and gas-charged dampers, to air springs in commercial vehicle seats, and mountain bike forks and shocks, ca...

Private Limited With Share Capital
SIC: 71121
Micro
Incorporated 21/11/2011
M24AB
7 employees

Financial Overview

Total Assets

£485.6K

Liabilities

£131.3K

Net Assets

£354.3K

Est. Turnover

£978.1K

AI Estimated
Unreported
Cash

£150.1K

Key Metrics

7

Employees

3

Directors

29

Shareholders

14

Patents

Board of Directors

2

Charges

3

Registered

1

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

83
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-02-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-09-2025
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:28-08-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:28-08-2025
Resolution
Category:Resolution
Date:28-08-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-06-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-06-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-07-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-06-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-04-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:05-04-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:03-10-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-07-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:26-07-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-07-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-07-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-07-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-06-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-05-2023
Change Account Reference Date Company Current Extended
Category:Accounts
Date:08-12-2022
Capital Allotment Shares
Category:Capital
Date:24-11-2022
Memorandum Articles
Category:Incorporation
Date:19-10-2022
Resolution
Category:Resolution
Date:19-10-2022
Capital Allotment Shares
Category:Capital
Date:05-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-05-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-05-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-10-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:28-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-07-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-06-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:26-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-06-2020
Resolution
Category:Resolution
Date:23-04-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-06-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-02-2019
Resolution
Category:Resolution
Date:20-02-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-01-2019
Appoint Person Secretary Company With Name Date
Category:Officers
Date:28-11-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:28-11-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:12-09-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:04-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-05-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-04-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-12-2017
Resolution
Category:Resolution
Date:09-11-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-11-2017
Capital Allotment Shares
Category:Capital
Date:03-11-2017
Appoint Corporate Director Company With Name Date
Category:Officers
Date:03-11-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:29-08-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-08-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-12-2015
Change Person Director Company With Change Date
Category:Officers
Date:08-12-2015
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:23-09-2015
Capital Allotment Shares
Category:Capital
Date:13-03-2015
Resolution
Category:Resolution
Date:13-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-12-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-09-2013
Capital Allotment Shares
Category:Capital
Date:14-06-2013
Resolution
Category:Resolution
Date:13-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-11-2012
Termination Director Company With Name
Category:Officers
Date:12-09-2012
Appoint Person Director Company With Name
Category:Officers
Date:12-06-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:08-06-2012
Capital Alter Shares Subdivision
Category:Capital
Date:19-04-2012
Capital Allotment Shares
Category:Capital
Date:19-04-2012
Resolution
Category:Resolution
Date:19-04-2012
Resolution
Category:Resolution
Date:18-04-2012
Capital Allotment Shares
Category:Capital
Date:18-04-2012
Capital Allotment Shares
Category:Capital
Date:18-04-2012
Capital Allotment Shares
Category:Capital
Date:16-04-2012
Appoint Person Director Company With Name
Category:Officers
Date:16-04-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:16-03-2012
Appoint Person Director Company With Name
Category:Officers
Date:02-12-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:02-12-2011
Termination Director Company With Name
Category:Officers
Date:01-12-2011
Incorporation Company
Category:Incorporation
Date:21-11-2011

Import / Export

Imports
12 Months0
60 Months2
Exports
12 Months2
60 Months26

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/09/2025
Filing Date18/04/2024
Latest Accounts31/12/2023

Trading Addresses

2Nd Floor, Abbey House, 32 Booth Street, Manchester, M2 4Ab, M24ABRegistered
Unit 1 Waterloo Works, Gorsey Mount Street, Stockport, Cheshire, SK13BU

Contact

carbonair.co.uk
2Nd Floor, Abbey House, 32 Booth Street, Manchester, M24AB