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

CARBON GOLD LIMITED

MAPLE HOUSE 5 THE MAPLES, CLEEVE, BRISTOL, BS49 4FS,
Company Registration Number
06373463
Private Limited Company
Active

Company Overview

About Carbon Gold Ltd
CARBON GOLD LIMITED was founded on 2007-09-17 and has its registered office in Bristol. The organisation's status is listed as "Active". Carbon Gold Limited is a Private Limited Company registered in ENGLAND 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 GOLD LIMITED
 
Legal Registered Office
MAPLE HOUSE 5 THE MAPLES
CLEEVE
BRISTOL
BS49 4FS
Other companies in TN34
 
Previous Names
FLASH CARBON TECHNOLOGIES LIMITED08/10/2008
Filing Information
Company Number 06373463
Company ID Number 06373463
Date formed 2007-09-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 17/09/2015
Return next due 15/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB947605986  
Last Datalog update: 2023-10-08 08:42:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARBON GOLD LIMITED
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.
Companies with same name CARBON GOLD LIMITED
The following companies were found which have the same name as CARBON GOLD LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CARBON GOLD NV Revoked Company formed on the 2009-08-24
CARBON GOLD PTY LTD WA 6009 Dissolved Company formed on the 2000-09-19
CARBON GOLD ESTATES PTY LTD WA 6005 Active Company formed on the 2012-04-19
CARBON GOLD GROUP PTY LTD Active Company formed on the 2012-04-19
CARBON GOLD PTE. LTD. JALAN KUKOH Singapore 162008 Dissolved Company formed on the 2008-09-13
CARBON GOLD CORP. 270 MADISON AVENUE STUART ANTELL, ESQ. NEW YORK NY 10016 Active Company formed on the 2017-02-01
CARBON GOLD CHAR PTY LTD Active Company formed on the 2020-05-25
CARBON GOLD CHAR PTY LTD Active Company formed on the 2020-05-25
Carbon Gold 14581 E Tufts Ave Aurora CO 80015 Delinquent Company formed on the 2020-05-17
Carbon Gold Holding Limited Unknown Company formed on the 2021-02-01
CARBON GOLD KULJA PTY LTD Active Company formed on the 2020-10-16
CARBON GOLD GROUP PTY LTD Active Company formed on the 2012-04-19

Company Officers of CARBON GOLD LIMITED

Current Directors
Officer Role Date Appointed
JEREMIAH GRIFFIN HARRISON
Director 2010-04-01
SIMON DAVID JOHN MANLEY
Director 2015-02-23
JOHN PETER MOUSSOURIS
Director 2010-04-01
CRAIG LYNN SAMS
Director 2007-09-17
Previous Officers
Officer Role Date Appointed Date Resigned
ARTHUR SOMERS LLEWELLYN
Director 2008-12-05 2010-04-01
JOHN PETER MOUSSOURIS
Director 2008-12-05 2009-12-15
DANIEL BENJAMIN JOSEPH MORRELL
Company Secretary 2007-09-17 2009-11-16
DANIEL BENJAMIN JOSEPH MORRELL
Director 2007-09-17 2009-11-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CRAIG LYNN SAMS LARRYSMARTART LTD Director 2016-12-01 CURRENT 2016-12-01 Active
CRAIG LYNN SAMS STONELYNK VALLEY Director 2016-04-11 CURRENT 2016-04-11 Active
CRAIG LYNN SAMS CHANT FOUNDATION (TRADING) LIMITED Director 2015-04-21 CURRENT 2014-09-02 Active - Proposal to Strike off
CRAIG LYNN SAMS THE BALANCE ECO FOUNDATION Director 2014-08-01 CURRENT 2014-08-01 Active
CRAIG LYNN SAMS GUSTO ORGANIC LTD Director 2013-10-01 CURRENT 2012-04-10 Active
CRAIG LYNN SAMS DUCHY ORIGINALS LIMITED Director 2009-02-05 CURRENT 1990-03-08 Active
CRAIG LYNN SAMS SOIL ASSOCIATION CERTIFICATION LIMITED Director 2007-07-05 CURRENT 1962-06-15 Active
CRAIG LYNN SAMS WELLINGTON SQUARE NATURAL HEALTH LTD Director 2007-05-03 CURRENT 2007-05-03 Active
CRAIG LYNN SAMS JUDGES FOOD & DRINK LTD Director 2004-11-30 CURRENT 2004-10-26 Liquidation
CRAIG LYNN SAMS CERES BAKERY LIMITED Director 2002-04-05 CURRENT 2002-03-15 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
2023-09-2831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-20CONFIRMATION STATEMENT MADE ON 17/09/23, WITH UPDATES
2022-11-09Director's details changed for Mr Thomas Joshua Stratford Dugdale on 2022-11-01
2022-09-28CONFIRMATION STATEMENT MADE ON 17/09/22, WITH UPDATES
2022-09-2831/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-28AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-28CS01CONFIRMATION STATEMENT MADE ON 17/09/22, WITH UPDATES
2022-02-03DIRECTOR APPOINTED MR THOMAS JOSHUA STRATFORD DUGDALE
2022-02-03AP01DIRECTOR APPOINTED MR THOMAS JOSHUA STRATFORD DUGDALE
2022-02-02DIRECTOR APPOINTED MRS SUSAN ANN RAWLINGS
2022-02-02APPOINTMENT TERMINATED, DIRECTOR JEREMIAH GRIFFIN HARRISON
2022-02-02APPOINTMENT TERMINATED, DIRECTOR JOHN PETER MOUSSOURIS
2022-02-02CESSATION OF VENEARTH FUND LLC AS A PERSON OF SIGNIFICANT CONTROL
2022-02-02PSC07CESSATION OF VENEARTH FUND LLC AS A PERSON OF SIGNIFICANT CONTROL
2022-02-02TM01APPOINTMENT TERMINATED, DIRECTOR JEREMIAH GRIFFIN HARRISON
2022-02-02AP01DIRECTOR APPOINTED MRS SUSAN ANN RAWLINGS
2021-09-17CS01CONFIRMATION STATEMENT MADE ON 17/09/21, WITH UPDATES
2021-05-19AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-30RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-03-26SH0111/03/21 STATEMENT OF CAPITAL GBP 556153.87
2021-02-15SH19Statement of capital on 2021-02-15 GBP 469.50
2021-01-18MEM/ARTSARTICLES OF ASSOCIATION
2021-01-18RES01ADOPT ARTICLES 18/01/21
2021-01-18SH20Statement by Directors
2021-01-18CAP-SSSolvency Statement dated 29/12/20
2021-01-18RES13Resolutions passed:
  • Consolidation 29/12/2020
2021-01-18RES12Resolution of varying share rights or name
2021-01-18RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-01-09SH02Consolidation of shares on 2020-12-29
2021-01-04SH08Change of share class name or designation
2020-12-29PSC05Change of details for Venearth Fund Llc as a person with significant control on 2020-12-29
2020-12-29PSC02Notification of Venearth Fund Llc as a person with significant control on 2020-12-29
2020-12-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG SAMS
2020-12-29SH0129/12/20 STATEMENT OF CAPITAL GBP 469500
2020-12-29PSC07CESSATION OF JOHN PETER MOUSSOURIS AS A PERSON OF SIGNIFICANT CONTROL
2020-09-28CS01CONFIRMATION STATEMENT MADE ON 17/09/20, WITH UPDATES
2020-09-10TM01APPOINTMENT TERMINATED, DIRECTOR SIMON DAVID JOHN MANLEY
2020-09-08AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-17CS01CONFIRMATION STATEMENT MADE ON 17/09/19, WITH UPDATES
2019-06-18AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-27CS01CONFIRMATION STATEMENT MADE ON 17/09/18, WITH UPDATES
2018-09-25AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/18 FROM 106 High Street Hastings East Sussex TN34 3ES
2017-09-22LATEST SOC22/09/17 STATEMENT OF CAPITAL;GBP 1014.17068
2017-09-22CS01CONFIRMATION STATEMENT MADE ON 17/09/17, WITH UPDATES
2017-09-18PSC04Change of details for Mr John Moussouris as a person with significant control on 2017-09-18
2017-08-09AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-24ANNOTATIONClarification
2016-11-14RP04CS01Second filing of Confirmation Statement dated 17/09/2016
2016-11-14ANNOTATIONClarification
2016-10-28AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/15
2016-10-28RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 17/09/15
2016-10-28AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/14
2016-10-28RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 17/09/14
2016-10-28RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 17/09/13
2016-10-28ANNOTATIONClarification
2016-10-24LATEST SOC14/11/16 STATEMENT OF CAPITAL;GBP 1014.17068
2016-10-24CS01Clarification A SECOND FILED CS01 (STATEMENT OF CAPITAL, SHAREHOLDER INFORMATION AND INFORMATION ABOUT PEOPLE WITH SIGNIFICANT CONTROL) WAS REGISTERED ON 14/11/2016
2016-10-16CH01Director's details changed for John Mossouris on 2016-10-16
2016-09-26AAMDAmended account small company full exemption
2016-06-21AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-12CH01Director's details changed for Jeremiah Griffin Harrison on 2016-05-11
2016-05-11CH01Director's details changed for John Mossouris on 2016-05-11
2016-04-05LATEST SOC05/04/16 STATEMENT OF CAPITAL;GBP 1212.89186
2016-04-05SH0125/02/16 STATEMENT OF CAPITAL GBP 1212.89186
2016-03-09RES10Resolutions passed:
  • Resolution of allotment of securities
2015-10-15LATEST SOC15/10/15 STATEMENT OF CAPITAL;GBP 882.73446
2015-10-15AR0117/09/15 FULL LIST
2015-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMIAH GRIFFIN HARRISON / 01/04/2010
2015-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MOSSOURIS / 01/04/2010
2015-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON DAVID JOHN MANLEY / 23/02/2015
2015-10-15AR0117/09/15 FULL LIST
2015-07-28AA31/12/14 TOTAL EXEMPTION SMALL
2015-02-23AP01DIRECTOR APPOINTED MR SIMON DAVID JOHN MANLEY
2014-09-24AA31/12/13 TOTAL EXEMPTION SMALL
2014-09-24LATEST SOC24/09/14 STATEMENT OF CAPITAL;GBP 882.73446
2014-09-24AR0117/09/14 FULL LIST
2014-09-24AR0117/09/14 FULL LIST
2013-09-22AR0117/09/13 FULL LIST
2013-09-22AR0117/09/13 FULL LIST
2013-09-05SH0101/01/13 STATEMENT OF CAPITAL GBP 882.73286
2013-09-05SH0101/01/13 STATEMENT OF CAPITAL GBP 882.73286
2013-05-31AA31/12/12 TOTAL EXEMPTION SMALL
2012-09-30AA31/12/11 TOTAL EXEMPTION SMALL
2012-09-27AR0117/09/12 FULL LIST
2011-09-30AA31/12/10 TOTAL EXEMPTION SMALL
2011-09-23AR0117/09/11 FULL LIST
2010-12-13AR0117/09/10 FULL LIST
2010-12-12SH0131/08/10 STATEMENT OF CAPITAL GBP 684.0129
2010-10-13RES01ADOPT ARTICLES 26/08/2010
2010-10-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/2010 FROM REGINA HOUSE 124 FINCHLEY ROAD LONDON NW3 5JS
2010-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/2010 FROM, REGINA HOUSE, 124 FINCHLEY ROAD, LONDON, NW3 5JS
2010-07-02AA31/12/09 TOTAL EXEMPTION FULL
2010-05-27AP01DIRECTOR APPOINTED JEREMIAH GRIFFIN HARRISON
2010-04-20TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR LLEWELLYN
2010-04-20AP01DIRECTOR APPOINTED JOHN MOSSOURIS
2010-04-20SH0101/04/10 STATEMENT OF CAPITAL GBP 561.00
2010-04-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-04-15RES01ALTERATION TO MEMORANDUM AND ARTICLES 31/03/2010
2010-04-13MISCSECTION 519 CA2006
2010-01-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MOUSSOURIS
2009-12-01RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-12-01RES01ALTER ARTICLES 16/11/2009
2009-12-01TM02APPOINTMENT TERMINATED, SECRETARY DANIEL MORRELL
2009-12-01TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL MORRELL
2009-12-01SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2009-11-11AR0117/09/09 FULL LIST
2009-07-17AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-16122GBP NC 1010/128 14/01/09
2009-01-09288aDIRECTOR APPOINTED JOHN PETER MOUSSOURIS
2008-12-1188(2)AD 05/12/08 GBP SI 5000000@0.00001=50 GBP IC 63/113
2008-12-10MEM/ARTSARTICLES OF ASSOCIATION
2008-12-10288aDIRECTOR APPOINTED ARTHUR SOMERS LLEWELLYN
2008-12-09363aRETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS
2008-12-05225CURREXT FROM 30/09/2008 TO 31/12/2008
2008-11-05RES01ADOPT ARTICLES 29/10/2008
2008-11-05RES13SUB-DIVIDED 29/10/2008
2008-11-04122S-DIV
2008-11-0488(2)AD 27/06/08 GBP SI 61@1=61 GBP IC 10/71
2008-11-0488(2)AD 29/10/08 GBP SI 400000@0.00001=4 GBP IC 6/10
2008-11-0488(2)AD 29/10/08 GBP SI 400000@0.00001=4 GBP IC 2/6
2008-10-08CERTNMCOMPANY NAME CHANGED FLASH CARBON TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 08/10/08
2007-09-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CARBON GOLD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CARBON GOLD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CARBON GOLD LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.349
MortgagesNumMortOutstanding0.749
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.609

This shows the max and average number of mortgages for companies with the same SIC code of 32990 - Other manufacturing n.e.c.

Creditors
Creditors Due After One Year 2012-01-01 £ 1,132,000
Creditors Due Within One Year 2012-01-01 £ 35,152

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 GOLD LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 684
Cash Bank In Hand 2012-01-01 £ 91,185
Current Assets 2012-01-01 £ 252,499
Debtors 2012-01-01 £ 41,535
Fixed Assets 2012-01-01 £ 11,544
Shareholder Funds 2012-01-01 £ 903,109
Stocks Inventory 2012-01-01 £ 119,779
Tangible Fixed Assets 2012-01-01 £ 11,544

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CARBON GOLD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CARBON GOLD LIMITED
Trademarks

Trademark applications by CARBON GOLD LIMITED

CARBON GOLD LIMITED is the Owner at publication for the trademark CARBON GOLD ™ (77726690) through the USPTO on the 2009-05-01
Color is not claimed as a feature of the mark.
CARBON GOLD LIMITED is the for the trademark CARBONIC FOOD ™ (77234364) through the USPTO on the 2007-07-20
In the statement, Column 1, line 16, "manure;" should be deleted.
Income
Government Income

Government spend with CARBON GOLD LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2016-06-27 GBP £354
Kent County Council 2016-06-27 GBP £354
Solihull Metropolitan Borough Council 2016-04-15 GBP £1,875
Kent County Council 2015-12-16 GBP £661 Private Contractors

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CARBON GOLD LIMITED 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.
Import/Export of Goods
Goods imported/exported by CARBON GOLD LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-02-0185340090Printed circuits consisting of conductor elements, contacts and other passive elements (excl. those with passive and active elements)
2013-09-0109
2013-09-0112130000Cereal straw and husks, unprepared, whether or not chopped, ground, pressed or in the form of pellets

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CARBON GOLD LIMITED 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 GOLD LIMITED 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.