Carbonpay Limited

DataGardener
live
Micro

Carbonpay Limited

12934414Private Limited With Share Capital

11 Lime Tree Walk, Sevenoaks, Kent, TN131YH
Incorporated

07/10/2020

Company Age

5 years

Directors

3

Employees

4

SIC Code

82990

Risk

low risk

Company Overview

Registration, classification & business activity

Carbonpay Limited (12934414) is a private limited with share capital incorporated on 07/10/2020 (5 years old) and registered in kent, TN131YH. The company operates under SIC code 82990 - other business support service activities n.e.c..

Private Limited With Share Capital
SIC: 82990
Micro
Incorporated 07/10/2020
TN131YH
4 employees

Financial Overview

Total Assets

£1.45M

Liabilities

£352.8K

Net Assets

£1.10M

Cash

£105.8K

Key Metrics

4

Employees

3

Directors

57

Shareholders

Board of Directors

3

Filed Documents

59
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-04-2026
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-04-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-01-2026
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:22-10-2025
Change Person Director Company With Change Date
Category:Officers
Date:21-10-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-06-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-05-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:16-05-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-02-2025
Change Person Director Company With Change Date
Category:Officers
Date:19-02-2025
Change Person Director Company With Change Date
Category:Officers
Date:19-02-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-10-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-07-2024
Resolution
Category:Resolution
Date:05-06-2024
Capital Allotment Shares
Category:Capital
Date:03-06-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:27-12-2023
Gazette Notice Compulsory
Category:Gazette
Date:26-12-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-12-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-10-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:27-10-2023
Resolution
Category:Resolution
Date:17-07-2023
Capital Allotment Shares
Category:Capital
Date:07-07-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-07-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:03-07-2023
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:25-11-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-10-2022
Change Person Director Company With Change Date
Category:Officers
Date:29-09-2022
Change Person Director Company With Change Date
Category:Officers
Date:29-09-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-09-2022
Capital Allotment Shares
Category:Capital
Date:19-08-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:19-08-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:19-07-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-07-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-07-2022
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:04-07-2022
Second Filing Of Director Appointment With Name
Category:Officers
Date:20-04-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:07-04-2022
Capital Allotment Shares
Category:Capital
Date:04-04-2022
Resolution
Category:Resolution
Date:26-03-2022
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:17-03-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-03-2022
Capital Allotment Shares
Category:Capital
Date:15-03-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:11-03-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:11-03-2022
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:05-01-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:17-12-2021
Certificate Change Of Name Company
Category:Change Of Name
Date:10-12-2021
Resolution
Category:Resolution
Date:10-12-2021
Capital Allotment Shares
Category:Capital
Date:03-12-2021
Second Filing Capital Allotment Shares
Category:Capital
Date:25-11-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-11-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:16-04-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:16-04-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-02-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-02-2021
Capital Allotment Shares
Category:Capital
Date:19-11-2020
Resolution
Category:Resolution
Date:12-11-2020
Capital Allotment Shares
Category:Capital
Date:05-11-2020
Incorporation Company
Category:Incorporation
Date:07-10-2020

Risk Assessment

low risk

International Score

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date30/06/2025
Latest Accounts31/12/2024

Trading Addresses

11 Lime Tree Walk, Sevenoaks, Kent, TN131YHRegistered

Related Companies

1

Contact

11 Lime Tree Walk, Sevenoaks, Kent, TN131YH