Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CARBON FREE COMMUNICATIONS LTD.
Company Information for

CARBON FREE COMMUNICATIONS LTD.

Furnace Brook Fishery Trolliloes, Cowbeech, Hailsham, EAST SUSSEX, BN27 4QR,
Company Registration Number
03699279
Private Limited Company
Active

Company Overview

About Carbon Free Communications Ltd.
CARBON FREE COMMUNICATIONS LTD. was founded on 1999-01-21 and has its registered office in Hailsham. The organisation's status is listed as "Active". Carbon Free Communications Ltd. is a Private Limited Company registered in UNITED KINGDOM 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 FREE COMMUNICATIONS LTD.
 
Legal Registered Office
Furnace Brook Fishery Trolliloes
Cowbeech
Hailsham
EAST SUSSEX
BN27 4QR
Other companies in CT15
 
Previous Names
VISIONET NEW MEDIA MARKETING LIMITED18/10/2011
Filing Information
Company Number 03699279
Company ID Number 03699279
Date formed 1999-01-21
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-06-30
Account next due 2025-03-31
Latest return 2024-04-17
Return next due 2025-05-01
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-25 17:25:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARBON FREE COMMUNICATIONS LTD.
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 FREE COMMUNICATIONS LTD.

Current Directors
Officer Role Date Appointed
ALISTAIR THOMAS FREDERICK GOULD
Company Secretary 2003-05-21
MANNINGTONS LTD
Company Secretary 2015-12-01
ALISTAIR THOMAS FREDERICK GOULD
Director 1999-09-24
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON RENDELL
Director 1999-09-24 2010-05-11
PETER LESLIE BRESSER
Director 1999-09-24 2008-01-22
GRAHAM MARSH
Company Secretary 1999-09-24 2003-05-21
GRAHAM MARSH
Director 1999-09-24 2001-01-01
HILLGATE SECRETARIAL LIMITED
Company Secretary 1999-01-21 1999-09-24
HILLGATE NOMINEES LIMITED
Director 1999-01-21 1999-09-24
HILLGATE SECRETARIAL LIMITED
Director 1999-01-21 1999-09-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MANNINGTONS LTD D CRADDUCK BUILDING & LANDSCAPING LTD Company Secretary 2016-08-12 CURRENT 2016-06-25 Active - Proposal to Strike off
MANNINGTONS LTD DANECROFT DEVELOPMENTS LTD Company Secretary 2016-07-29 CURRENT 2016-07-29 Active
MANNINGTONS LTD BP&E GLOBAL LIMITED Company Secretary 2016-04-06 CURRENT 2012-03-06 Liquidation
MANNINGTONS LTD 24 UPPER GROSVENOR ROAD (TUNBRIDGE WELLS) LIMITED Company Secretary 2016-04-06 CURRENT 2007-04-16 Active
MANNINGTONS LTD 30 UPPER GROSVENOR ROAD LIMITED Company Secretary 2015-12-15 CURRENT 2000-10-30 Active
MANNINGTONS LTD HELIONIX TECHNOLOGIES LIMITED Company Secretary 2015-12-01 CURRENT 1998-07-10 Active - Proposal to Strike off
MANNINGTONS LTD HELIONIX DEVELOPMENTS LIMITED Company Secretary 2015-12-01 CURRENT 1979-05-22 Active
MANNINGTONS LTD HELIOLITE APPLICATIONS LIMITED Company Secretary 2015-12-01 CURRENT 2002-06-24 Active
MANNINGTONS LTD LBPRODUCTIONS OF LONDON LIMITED Company Secretary 2015-10-01 CURRENT 2000-09-08 Active - Proposal to Strike off
MANNINGTONS LTD CAMDEN COURT LTD Company Secretary 2015-08-01 CURRENT 2012-07-27 Active
MANNINGTONS LTD EXCEL SCAFFOLDING (SOUTH EAST) LIMITED Company Secretary 2015-07-01 CURRENT 2013-04-10 Active
MANNINGTONS LTD SDS ENGINEERING LIMITED Company Secretary 2015-06-12 CURRENT 2015-04-09 Active
MANNINGTONS LTD SJWD ENGINEERING LTD Company Secretary 2015-04-30 CURRENT 2015-04-13 Dissolved 2016-09-27
MANNINGTONS LTD PK KEMP LIMITED Company Secretary 2015-02-25 CURRENT 2002-07-29 Active - Proposal to Strike off
MANNINGTONS LTD EAGLEREACH MECHANICAL LIMITED Company Secretary 2014-12-12 CURRENT 2014-12-12 Active
MANNINGTONS LTD STARTWORKS LTD Company Secretary 2014-11-30 CURRENT 2006-11-29 Active - Proposal to Strike off
MANNINGTONS LTD DEARLOVE CONTRACTING LTD Company Secretary 2014-11-07 CURRENT 2014-11-07 Active - Proposal to Strike off
MANNINGTONS LTD DICKESON & FRENCH LTD Company Secretary 2014-11-01 CURRENT 2003-08-13 Active
MANNINGTONS LTD SUNFLOWER INDUSTRIES LTD Company Secretary 2014-11-01 CURRENT 2007-07-19 Active - Proposal to Strike off
MANNINGTONS LTD JULIE BUTTERY CONSULTANTS LTD Company Secretary 2014-11-01 CURRENT 2002-10-08 Active
MANNINGTONS LTD J R VANE GROUNDWORKS LIMITED Company Secretary 2014-10-15 CURRENT 2014-10-15 Active - Proposal to Strike off
MANNINGTONS LTD STEVE TASKER LTD Company Secretary 2014-09-02 CURRENT 2014-09-02 Active - Proposal to Strike off
MANNINGTONS LTD NEXUS OPERA Company Secretary 2014-08-16 CURRENT 1981-11-12 Active - Proposal to Strike off
MANNINGTONS LTD WHAT'S ON IN LONDON LIMITED Company Secretary 2014-05-01 CURRENT 2008-04-22 Active
MANNINGTONS LTD THE SKILLS DEVELOPMENT SERVICE LIMITED Company Secretary 2014-04-30 CURRENT 2002-05-14 Dissolved 2014-11-04
MANNINGTONS LTD MATOTU LTD Company Secretary 2014-04-10 CURRENT 2014-04-10 Active - Proposal to Strike off
MANNINGTONS LTD DEXTERS QUALITY BUTCHERS LIMITED Company Secretary 2014-04-08 CURRENT 2014-04-08 Dissolved 2015-11-24
MANNINGTONS LTD HAZEL KENT LTD Company Secretary 2014-04-02 CURRENT 2014-04-02 Dissolved 2015-11-24
MANNINGTONS LTD MELTECH CORPORATION UK LTD Company Secretary 2014-03-31 CURRENT 2014-03-31 Active
MANNINGTONS LTD SDS IN HOUSE LTD Company Secretary 2014-03-11 CURRENT 2014-03-11 Active - Proposal to Strike off
MANNINGTONS LTD SDS SEMINARS LTD Company Secretary 2014-03-10 CURRENT 2014-03-10 Active
MANNINGTONS LTD MAYFIELD VINEYARDS LTD Company Secretary 2014-03-07 CURRENT 2014-03-07 Active
MANNINGTONS LTD RETURN ON DATA LIMITED Company Secretary 2014-02-25 CURRENT 2014-02-25 Active
MANNINGTONS LTD CHRIS MERRITT ENTERPRISES LIMITED Company Secretary 2014-01-20 CURRENT 2014-01-20 Active - Proposal to Strike off
MANNINGTONS LTD K J SECURITY LTD Company Secretary 2014-01-17 CURRENT 2014-01-17 Active - Proposal to Strike off
MANNINGTONS LTD OBOE COMMUNICATIONS LTD Company Secretary 2013-12-11 CURRENT 2013-12-11 Dissolved 2015-07-21
MANNINGTONS LTD TCS RESEARCH LIMITED Company Secretary 2013-11-04 CURRENT 2004-09-29 Active - Proposal to Strike off
MANNINGTONS LTD CASTLEVIEW FILMS LTD Company Secretary 2013-07-30 CURRENT 2013-07-30 Active - Proposal to Strike off
MANNINGTONS LTD SALISBURY PEER LIMITED Company Secretary 2013-06-21 CURRENT 2013-06-13 Dissolved 2015-01-20
MANNINGTONS LTD MYLOCALPLANET LTD Company Secretary 2013-05-30 CURRENT 2013-05-30 Active - Proposal to Strike off
MANNINGTONS LTD HEM EVENTS LIMITED Company Secretary 2013-03-28 CURRENT 2010-06-22 Active - Proposal to Strike off
MANNINGTONS LTD DODGEBURN LIMITED Company Secretary 2013-01-10 CURRENT 2000-03-24 Active
MANNINGTONS LTD TREEWORK & FORESTRY LTD Company Secretary 2012-12-19 CURRENT 2003-06-03 Active
MANNINGTONS LTD MAYMAN FINANCIAL SERVICES LIMITED Company Secretary 2012-09-05 CURRENT 1995-09-08 Dissolved 2017-05-16
MANNINGTONS LTD DIGIPODS LTD Company Secretary 2012-05-02 CURRENT 2012-04-26 Active - Proposal to Strike off
MANNINGTONS LTD J R VANE EXCAVATING & GROUNDWORK LTD Company Secretary 2012-02-21 CURRENT 2012-02-02 Dissolved 2015-01-06
MANNINGTONS LTD WOODFELLOWS ORGANICS LTD Company Secretary 2011-07-28 CURRENT 2011-07-28 Active - Proposal to Strike off
MANNINGTONS LTD LIQUIDVISION MEDIA LTD Company Secretary 2011-06-13 CURRENT 2010-11-08 Dissolved 2014-08-19
MANNINGTONS LTD JULIAN GODFREY ENGINEERING LTD Company Secretary 2011-04-06 CURRENT 2006-12-05 Active
MANNINGTONS LTD CELLARS OF ITALY 2015 LTD Company Secretary 2011-03-31 CURRENT 2011-03-31 Liquidation
MANNINGTONS LTD J H PITTS & SONS LTD Company Secretary 2011-03-04 CURRENT 2011-03-04 Active
MANNINGTONS LTD PROPLONDON LTD Company Secretary 2011-03-04 CURRENT 2011-03-04 Active
MANNINGTONS LTD STEVENS & BILLINGTON ENTERPRISES LTD Company Secretary 2011-02-14 CURRENT 2011-02-14 Active
MANNINGTONS LTD M BARCLAY DEVELOPMENTS LTD Company Secretary 2011-02-14 CURRENT 2011-02-14 Active
MANNINGTONS LTD COCCO MILKING LTD Company Secretary 2011-01-20 CURRENT 2011-01-20 Dissolved 2016-02-23
MANNINGTONS LTD WHITEMANS RECOVERY SERVICES LIMITED Company Secretary 2011-01-05 CURRENT 2011-01-05 Active - Proposal to Strike off
MANNINGTONS LTD VOITURE LTD Company Secretary 2010-11-18 CURRENT 2010-11-18 Active
MANNINGTONS LTD C R HAGUES LTD Company Secretary 2010-11-08 CURRENT 2010-11-08 Active
MANNINGTONS LTD JUDD GAS AND HEATING LTD Company Secretary 2010-07-28 CURRENT 2010-07-28 Dissolved 2015-01-06
MANNINGTONS LTD ASTERINA MANAGEMENT LTD Company Secretary 2010-07-14 CURRENT 2010-07-14 Dissolved 2017-08-15
MANNINGTONS LTD MACKLIN'S HOME & LEISURE LTD Company Secretary 2010-07-02 CURRENT 2010-07-02 Dissolved 2016-09-13
MANNINGTONS LTD S.R. DAVIS AGRICULTURAL LTD Company Secretary 2010-06-18 CURRENT 2003-06-16 Active - Proposal to Strike off
MANNINGTONS LTD J M O ARTS LTD Company Secretary 2010-05-17 CURRENT 2010-05-17 Dissolved 2015-06-23
MANNINGTONS LTD METRINOMICS UK LTD Company Secretary 2010-04-30 CURRENT 2010-04-30 Active
MANNINGTONS LTD SHILDRICK PROPERTY LTD Company Secretary 2010-04-09 CURRENT 2010-04-09 Active - Proposal to Strike off
MANNINGTONS LTD KEITH HUNT MANAGEMENT LTD Company Secretary 2010-02-22 CURRENT 2010-02-22 Active
MANNINGTONS LTD INLINE SURVEYS LTD Company Secretary 2009-12-11 CURRENT 2009-12-11 Dissolved 2014-06-10
MANNINGTONS LTD FERNWOOD PROJECTS LTD Company Secretary 2009-11-18 CURRENT 2009-11-18 Active
MANNINGTONS LTD BMDK LIMITED Company Secretary 2009-06-24 CURRENT 2009-06-24 Active
MANNINGTONS LTD WHITEMAN DIRECT LTD Company Secretary 2009-04-15 CURRENT 2003-05-30 Dissolved 2017-01-20
MANNINGTONS LTD CLOUD TECHNOLOGY LTD Company Secretary 2009-01-09 CURRENT 2009-01-09 Dissolved 2015-04-14
MANNINGTONS LTD REGAL BUILDING & CONSTRUCTION LTD Company Secretary 2008-11-07 CURRENT 2008-11-07 Dissolved 2014-03-18
MANNINGTONS LTD N PURDIE HAIRDRESSING LTD Company Secretary 2008-07-31 CURRENT 2003-06-02 Active
MANNINGTONS LTD UNITED RADIO LIMITED Company Secretary 2008-07-08 CURRENT 2005-06-22 Dissolved 2013-10-22
MANNINGTONS LTD REPEAT OFFENDERS LTD Company Secretary 2008-07-02 CURRENT 2008-07-02 Active
MANNINGTONS LTD SCAMPY JONES MEDIA LIMITED Company Secretary 2008-05-08 CURRENT 2008-05-08 Active
MANNINGTONS LTD GWALIA RESOURCES LTD Company Secretary 2008-04-28 CURRENT 2008-01-11 Active
MANNINGTONS LTD BRIGHT SPARK PRODUCTIONS LIMITED Company Secretary 2008-04-03 CURRENT 1997-11-21 Liquidation
MANNINGTONS LTD ORION OIL & GAS LTD Company Secretary 2008-03-17 CURRENT 2008-03-17 Active - Proposal to Strike off
MANNINGTONS LTD AZIMUTH WORLD TRADING LTD Company Secretary 2008-02-26 CURRENT 2008-02-26 Active
MANNINGTONS LTD INTERNATIONAL COMMUNICATIONS CONSULTANCY ORGANISATION LTD Company Secretary 2007-10-01 CURRENT 1989-09-25 Active
MANNINGTONS LTD HOMESICK ANGEL LTD Company Secretary 2007-09-03 CURRENT 2007-09-03 Active
MANNINGTONS LTD THE CRESCENT CHIROPODY CLINIC LTD Company Secretary 2007-05-11 CURRENT 2007-05-11 Dissolved 2015-04-28
MANNINGTONS LTD STEAD AUTOS LTD Company Secretary 2007-05-09 CURRENT 2007-05-09 Dissolved 2016-01-19
MANNINGTONS LTD BRIGHTLING ENTERPRISES LIMITED Company Secretary 2007-02-13 CURRENT 2007-02-13 Active
MANNINGTONS LTD B & J SERVICING LTD Company Secretary 2007-02-07 CURRENT 2007-02-07 Dissolved 2016-09-27
MANNINGTONS LTD DAVIGDOR ENTERPRISE LIMITED Company Secretary 2007-01-29 CURRENT 2001-11-16 Active
MANNINGTONS LTD N.R. EYRES ROOFING CONTRACTORS LTD Company Secretary 2007-01-08 CURRENT 2007-01-08 Active
MANNINGTONS LTD TRADITIONAL MARQUEES LTD Company Secretary 2006-09-06 CURRENT 2006-09-06 Dissolved 2016-09-20
MANNINGTONS LTD ACHIEVE COACHING & TRAINING LTD Company Secretary 2006-08-21 CURRENT 2006-08-21 Active
MANNINGTONS LTD M.S.B. INTERIORS LTD Company Secretary 2006-06-19 CURRENT 2006-06-19 Active
MANNINGTONS LTD BOTH BARRELS LIMITED Company Secretary 2006-06-12 CURRENT 2006-06-12 Active - Proposal to Strike off
MANNINGTONS LTD KEITH HUNT SCAFFOLDING LTD Company Secretary 2006-05-10 CURRENT 2006-05-10 Active
MANNINGTONS LTD GMH GARDENING SERVICES LTD Company Secretary 2006-04-24 CURRENT 2006-04-24 Dissolved 2015-03-31
MANNINGTONS LTD LIBERTY AUTOWORKS LTD Company Secretary 2006-04-05 CURRENT 2006-04-05 Active
MANNINGTONS LTD VIDACARE (UK) LTD Company Secretary 2006-04-04 CURRENT 2006-04-04 Dissolved 2014-11-25
MANNINGTONS LTD CORPORATE TRANSFORMATIONS LTD Company Secretary 2006-03-24 CURRENT 2006-03-24 Active - Proposal to Strike off
MANNINGTONS LTD FIRST CLASS FINISHERS LTD Company Secretary 2006-02-03 CURRENT 2006-02-03 Active
MANNINGTONS LTD GML MUSIC LIMITED Company Secretary 2006-02-01 CURRENT 1976-09-16 Dissolved 2016-04-26
MANNINGTONS LTD GILLIAN VAN DER MEER LTD Company Secretary 2006-01-19 CURRENT 2006-01-19 Dissolved 2015-07-14
MANNINGTONS LTD P B LUCEY LTD Company Secretary 2006-01-17 CURRENT 2006-01-17 Dissolved 2014-06-03
MANNINGTONS LTD MAFFCO LTD Company Secretary 2005-12-08 CURRENT 2005-12-08 Active
MANNINGTONS LTD EDUCATIONAL PSYCHOLOGIST LTD Company Secretary 2005-12-01 CURRENT 2005-12-01 Active
MANNINGTONS LTD AFTERGLOW ARTS LTD Company Secretary 2005-11-20 CURRENT 2005-11-20 Active
MANNINGTONS LTD LUTHIERS SUPPLIES LTD Company Secretary 2005-11-14 CURRENT 2005-11-14 Dissolved 2015-02-24
MANNINGTONS LTD N J ROLFE LTD Company Secretary 2005-09-16 CURRENT 2003-11-12 Active
MANNINGTONS LTD ECONOMY CARS OF HOVE LTD Company Secretary 2005-09-09 CURRENT 2005-09-09 Active - Proposal to Strike off
MANNINGTONS LTD C.J. PIPER LTD Company Secretary 2005-09-02 CURRENT 2003-09-03 Active
MANNINGTONS LTD BLM SURVEYS LTD Company Secretary 2005-06-24 CURRENT 2005-06-24 Dissolved 2015-03-22
MANNINGTONS LTD 4P MAINTENANCE AND CONSTRUCTION (SUSSEX) LIMITED Company Secretary 2005-06-15 CURRENT 2005-06-15 Active
MANNINGTONS LTD HAMMONDS DRIVE MOT CENTRE LTD Company Secretary 2005-06-01 CURRENT 2005-06-01 Active
MANNINGTONS LTD RUSSELL NORMAN FENCING LTD Company Secretary 2005-05-13 CURRENT 2005-05-13 Active
MANNINGTONS LTD STEVENS & BILLINGTON LIMITED Company Secretary 2005-04-06 CURRENT 1978-07-21 Active
MANNINGTONS LTD MICHAEL KEELEY (AGRI SERVICES) LIMITED Company Secretary 2005-04-06 CURRENT 2003-04-07 Active
MANNINGTONS LTD MUSIC FIRST AUDIO LIMITED Company Secretary 2005-04-06 CURRENT 2003-07-11 Active
MANNINGTONS LTD DYNAMICDEVELOPMENT LIMITED Company Secretary 2005-02-21 CURRENT 1998-07-23 Active
MANNINGTONS LTD SCRIBES (JOINERY) LTD Company Secretary 2005-02-16 CURRENT 2005-02-16 Active
MANNINGTONS LTD RIVERCALM LIMITED Company Secretary 2005-01-01 CURRENT 2000-06-06 Dissolved 2015-11-03
MANNINGTONS LTD ACG GARDEN SERVICES LTD Company Secretary 2004-11-26 CURRENT 2003-06-20 Dissolved 2016-11-15
MANNINGTONS LTD STONEHURST CONSTRUCTION LTD Company Secretary 2004-10-08 CURRENT 2004-10-08 Active
MANNINGTONS LTD DEAN CONSTRUCTION (SUSSEX) LTD Company Secretary 2004-10-08 CURRENT 2004-10-08 Active
MANNINGTONS LTD JAGA SERVICES LIMITED Company Secretary 2004-09-06 CURRENT 2004-09-06 Active - Proposal to Strike off
MANNINGTONS LTD CEI UK LTD Company Secretary 2004-08-25 CURRENT 2004-08-25 Active
MANNINGTONS LTD A. GREENSLADE LTD Company Secretary 2004-07-28 CURRENT 2004-07-28 Active - Proposal to Strike off
MANNINGTONS LTD BRIGHTLING WOODLANDS LIMITED Company Secretary 2004-03-22 CURRENT 1995-07-17 Active
MANNINGTONS LTD LIONEL PARSONS LTD Company Secretary 2003-12-11 CURRENT 2003-12-11 Active - Proposal to Strike off
ALISTAIR THOMAS FREDERICK GOULD HELIONIX GROUP LIMITED Director 1994-06-07 CURRENT 1994-06-07 Active
ALISTAIR THOMAS FREDERICK GOULD HELIONIX DEVELOPMENTS LIMITED Director 1992-01-10 CURRENT 1979-05-22 Active

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
2024-04-25CONFIRMATION STATEMENT MADE ON 17/04/24, WITH NO UPDATES
2023-05-03CONFIRMATION STATEMENT MADE ON 17/04/23, WITH NO UPDATES
2023-03-2030/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-28CONFIRMATION STATEMENT MADE ON 17/04/22, WITH NO UPDATES
2022-04-28CS01CONFIRMATION STATEMENT MADE ON 17/04/22, WITH NO UPDATES
2022-03-28AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-31CS01CONFIRMATION STATEMENT MADE ON 17/04/21, WITH UPDATES
2021-04-08AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-21CS01CONFIRMATION STATEMENT MADE ON 17/04/20, WITH UPDATES
2020-03-10AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-16CS01CONFIRMATION STATEMENT MADE ON 17/04/19, WITH UPDATES
2019-03-29AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-29LATEST SOC29/05/18 STATEMENT OF CAPITAL;GBP 100
2018-05-29CS01CONFIRMATION STATEMENT MADE ON 17/04/18, WITH UPDATES
2018-05-02PSC04Change of details for Mrs Diane Susan Gould as a person with significant control on 2018-01-23
2018-05-01PSC04Change of details for Mr Alistair Thomas Frederick Gould as a person with significant control on 2018-01-24
2018-05-01CH01Director's details changed for Mr Alistair Thomas Frederick Gould on 2018-01-26
2018-03-28AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-14LATEST SOC14/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-14CS01CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES
2017-04-18CH01Director's details changed for Mr Alistair Thomas Frederick Gould on 2017-04-17
2017-03-28AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-29LATEST SOC29/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-29AR0117/04/16 ANNUAL RETURN FULL LIST
2016-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/16 FROM Furnace Brook Fishery Tolliloes Cowbeech Hailsham East Sussex BN27 4QR United Kingdom
2016-01-08AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-02TM02Termination of appointment of a secretary
2015-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/2015 FROM 8 HIGH STREET HEATHFIELD EAST SUSSEX TN21 8LS UNITED KINGDOM
2015-12-01AP04Appointment of Manningtons Ltd as company secretary on 2015-12-01
2015-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/2015 FROM THE PROPERTY OFFICE PINES GARDEN OFFICE BEACH ROAD ST MARGARETS BAY DOVER KENT CT15 6DZ
2015-04-20LATEST SOC20/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-20AR0117/04/15 ANNUAL RETURN FULL LIST
2015-02-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/14
2015-01-22LATEST SOC22/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-22AR0121/01/15 ANNUAL RETURN FULL LIST
2014-01-23LATEST SOC23/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-23AR0121/01/14 ANNUAL RETURN FULL LIST
2013-09-08AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-19MR05All of the property or undertaking has been released from charge for charge number 1
2013-05-18MR05All of the property or undertaking has been released from charge for charge number 1
2013-01-21AR0121/01/13 ANNUAL RETURN FULL LIST
2012-12-18AA30/06/12 TOTAL EXEMPTION SMALL
2012-02-24AA30/06/11 TOTAL EXEMPTION SMALL
2012-01-24AR0121/01/12 FULL LIST
2012-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR THOMAS FREDERICK GOULD / 21/01/2012
2012-01-24CH03SECRETARY'S CHANGE OF PARTICULARS / MR ALISTAIR THOMAS FREDERICK GOULD / 21/01/2012
2011-10-18RES15CHANGE OF NAME 17/10/2011
2011-10-18CERTNMCOMPANY NAME CHANGED VISIONET NEW MEDIA MARKETING LIMITED CERTIFICATE ISSUED ON 18/10/11
2011-03-25AA30/06/10 TOTAL EXEMPTION SMALL
2011-01-21AR0121/01/11 FULL LIST
2011-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR THOMAS FREDERICK GOULD / 21/01/2011
2011-01-21CH03SECRETARY'S CHANGE OF PARTICULARS / MR ALISTAIR THOMAS FREDERICK GOULD / 21/01/2011
2010-07-01AA30/06/09 TOTAL EXEMPTION SMALL
2010-06-12DISS40DISS40 (DISS40(SOAD))
2010-06-09TM01APPOINTMENT TERMINATED, DIRECTOR SIMON RENDELL
2010-06-09AR0121/01/10 FULL LIST
2010-05-25GAZ1FIRST GAZETTE
2009-05-04AA30/06/08 TOTAL EXEMPTION FULL
2009-02-06363aRETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS
2009-02-06287REGISTERED OFFICE CHANGED ON 06/02/2009 FROM PINE TOPS GARDEN OFFICE BEACH ROAD ST MARGARETS BAY DOVER KENT CT15 6DZ
2008-08-27287REGISTERED OFFICE CHANGED ON 27/08/2008 FROM THE PROPERTY OFFICE THE PINES GARDEN ST MARGARETS ROAD ST MARGARETS BAY KENT CT15 6EF
2008-07-28AA30/06/07 TOTAL EXEMPTION FULL
2008-02-27288bAPPOINTMENT TERMINATED DIRECTOR PETER BRESSER
2008-02-14363aRETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS
2008-01-14287REGISTERED OFFICE CHANGED ON 14/01/08 FROM: 16 WINCHESTER WALK LONDON SE1 9AG
2007-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-03-22363aRETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS
2006-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-03-02363sRETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS
2005-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-03-09363sRETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS
2004-05-10363sRETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS
2004-05-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-07-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2003-06-23288aNEW SECRETARY APPOINTED
2003-05-21288bSECRETARY RESIGNED
2003-02-05363sRETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS
2002-09-12395PARTICULARS OF MORTGAGE/CHARGE
2002-04-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2002-02-20288bDIRECTOR RESIGNED
2002-01-26363sRETURN MADE UP TO 21/01/02; FULL LIST OF MEMBERS
2001-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2001-01-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-01-30363sRETURN MADE UP TO 21/01/01; FULL LIST OF MEMBERS
2000-02-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-02-01363sRETURN MADE UP TO 21/01/00; FULL LIST OF MEMBERS
1999-12-06287REGISTERED OFFICE CHANGED ON 06/12/99 FROM: 7TH FLOOR HILLGATE HOUSE 26 OLD BAILEY LONDON EC4M 7HS
1999-12-06(W)ELRESS386 DIS APP AUDS 22/11/99
1999-12-06(W)ELRESS366A DISP HOLDING AGM 22/11/99
1999-12-03225ACC. REF. DATE EXTENDED FROM 31/01/00 TO 30/06/00
1999-10-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-10-26288bDIRECTOR RESIGNED
1999-10-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-10-26288aNEW DIRECTOR APPOINTED
1999-10-26288aNEW DIRECTOR APPOINTED
1999-10-26288aNEW DIRECTOR APPOINTED
1999-03-25CERTNMCOMPANY NAME CHANGED HILLGATE (23) LIMITED CERTIFICATE ISSUED ON 26/03/99
1999-01-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to CARBON FREE COMMUNICATIONS LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-05-25
Fines / Sanctions
No fines or sanctions have been issued against CARBON FREE COMMUNICATIONS LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-09-12 ALL of the property or undertaking has been released from charge BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2012-07-01 £ 92,446

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2021-06-30

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 FREE COMMUNICATIONS LTD.

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 100
Cash Bank In Hand 2012-07-01 £ 254
Current Assets 2012-07-01 £ 560
Debtors 2012-07-01 £ 306

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CARBON FREE COMMUNICATIONS LTD. registering or being granted any patents
Domain Names

CARBON FREE COMMUNICATIONS LTD. owns 10 domain names.

healthcoachcompany.co.uk   lenticularpostcards.co.uk   neuralintegration.co.uk   pinescalyx.co.uk   pinesgarden.co.uk   parkfurniture.co.uk   visionet.co.uk   earth-homes.co.uk   sustainabilityexplored.co.uk   formula11.co.uk  

Trademarks
We have not found any records of CARBON FREE COMMUNICATIONS LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARBON FREE COMMUNICATIONS LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as CARBON FREE COMMUNICATIONS LTD. are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where CARBON FREE COMMUNICATIONS LTD. 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyCARBON FREE COMMUNICATIONS LTD.Event Date2010-05-25
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CARBON FREE COMMUNICATIONS LTD. 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 FREE COMMUNICATIONS LTD. 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.