Carbon Free Communications Ltd.

DataGardener
live
Unknown

Carbon Free Communications Ltd.

03699279Private Limited With Share Capital

Furnace Brook Fishery, Trolliloes, Hailsham, BN274QR
Incorporated

21/01/1999

Company Age

27 years

Directors

3

Employees

SIC Code

70229

Risk

not scored

Company Overview

Registration, classification & business activity

Carbon Free Communications Ltd. (03699279) is a private limited with share capital incorporated on 21/01/1999 (27 years old) and registered in hailsham, BN274QR. The company operates under SIC code 70229 and is classified as Unknown.

Private Limited With Share Capital
SIC: 70229
Unknown
Incorporated 21/01/1999
BN274QR

Financial Overview

Total Assets

£65

Liabilities

£49.6K

Net Assets

£-49.5K

Cash

£65

Key Metrics

3

Directors

4

Shareholders

Board of Directors

1

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

93
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-04-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-06-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-03-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-04-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-04-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-05-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-04-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-03-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-05-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-04-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-04-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-03-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-05-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-03-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-05-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:02-05-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:01-05-2018
Change Person Director Company With Change Date
Category:Officers
Date:01-05-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-03-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-06-2017
Change Person Director Company With Change Date
Category:Officers
Date:18-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-03-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-04-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-01-2016
Termination Secretary Company
Category:Officers
Date:02-12-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-12-2015
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:01-12-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-04-2015
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:24-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-09-2013
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:19-07-2013
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:18-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-12-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-01-2012
Change Person Director Company With Change Date
Category:Officers
Date:24-01-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:24-01-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:18-10-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-01-2011
Change Person Director Company With Change Date
Category:Officers
Date:21-01-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:21-01-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-07-2010
Gazette Filings Brought Up To Date
Category:Gazette
Date:12-06-2010
Termination Director Company With Name
Category:Officers
Date:09-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-06-2010
Gazette Notice Compulsary
Category:Gazette
Date:25-05-2010
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-05-2009
Legacy
Category:Annual Return
Date:06-02-2009
Legacy
Category:Address
Date:06-02-2009
Legacy
Category:Address
Date:27-08-2008
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-07-2008
Legacy
Category:Officers
Date:27-02-2008
Legacy
Category:Annual Return
Date:14-02-2008
Legacy
Category:Address
Date:14-01-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-05-2007
Legacy
Category:Annual Return
Date:22-03-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-05-2006
Legacy
Category:Annual Return
Date:02-03-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-05-2005
Legacy
Category:Annual Return
Date:09-03-2005
Legacy
Category:Annual Return
Date:10-05-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-05-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-07-2003
Legacy
Category:Officers
Date:23-06-2003
Legacy
Category:Officers
Date:21-05-2003
Legacy
Category:Annual Return
Date:05-02-2003
Legacy
Category:Mortgage
Date:12-09-2002
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-04-2002
Legacy
Category:Officers
Date:20-02-2002
Legacy
Category:Annual Return
Date:26-01-2002
Accounts With Accounts Type Small
Category:Accounts
Date:05-04-2001
Legacy
Category:Annual Return
Date:30-01-2001
Legacy
Category:Annual Return
Date:01-02-2000
Resolution
Category:Resolution
Date:06-12-1999
Resolution
Category:Resolution
Date:06-12-1999
Resolution
Category:Resolution
Date:06-12-1999
Legacy
Category:Address
Date:06-12-1999
Legacy
Category:Accounts
Date:03-12-1999
Legacy
Category:Officers
Date:26-10-1999
Legacy
Category:Officers
Date:26-10-1999
Legacy
Category:Officers
Date:26-10-1999
Legacy
Category:Officers
Date:26-10-1999
Legacy
Category:Officers
Date:26-10-1999
Legacy
Category:Officers
Date:26-10-1999
Certificate Change Of Name Company
Category:Change Of Name
Date:25-03-1999
Incorporation Company
Category:Incorporation
Date:21-01-1999

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/03/2026
Filing Date27/03/2025
Latest Accounts30/06/2024

Trading Addresses

16 Winchester Walk, London, SE19AG
Furnace Brook Fishery, Trolliloes, Hailsham, East Sussex Bn27 4Qr, BN274QRRegistered

Contact

visionet.co.uk
Furnace Brook Fishery, Trolliloes, Hailsham, BN274QR