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

CARBON FC LIMITED

EGERTON HOUSE, 68 BAKER STREET, WEYBRIDGE, SURREY, KT13 8AL,
Company Registration Number
06598401
Private Limited Company
Active

Company Overview

About Carbon Fc Ltd
CARBON FC LIMITED was founded on 2008-05-20 and has its registered office in Weybridge. The organisation's status is listed as "Active". Carbon Fc 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 FC LIMITED
 
Legal Registered Office
EGERTON HOUSE
68 BAKER STREET
WEYBRIDGE
SURREY
KT13 8AL
Other companies in WC1H
 
Previous Names
CARBON MORTGAGE FINANCE LTD07/01/2014
Filing Information
Company Number 06598401
Company ID Number 06598401
Date formed 2008-05-20
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 20/05/2016
Return next due 17/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-07 03:21:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARBON FC 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 FC LIMITED
The following companies were found which have the same name as CARBON FC LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CARBON FC (OXFORD) LTD TWINING HOUSE 294 BANBURY ROAD SUMMERTOWN OXFORD OX2 7ED Active Company formed on the 2018-11-28
CARBON FC (CAMBRIDGE) LTD THE OLD COACH HOUSE HIGH STREET HARSTON CAMBRIDGE CB22 7PZ Active Company formed on the 2021-02-16

Company Officers of CARBON FC LIMITED

Current Directors
Officer Role Date Appointed
SARAH RODHAM
Company Secretary 2017-02-07
MARCUS JAMES TARQUIN GUNN
Director 2008-05-20
Previous Officers
Officer Role Date Appointed Date Resigned
NICOLA LOUISE LINDSAY WALLACE
Company Secretary 2009-08-20 2017-02-07
HELEN ELIZABETH WHITTAKER
Company Secretary 2008-05-20 2009-08-20

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
2023-11-3031/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-22CONFIRMATION STATEMENT MADE ON 20/05/23, WITH UPDATES
2023-04-06Director's details changed for Mr Paul Lyons on 2023-04-06
2023-01-25DIRECTOR APPOINTED MR PAUL LYONS
2022-12-05AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-30Resolutions passed:<ul><li>Resolution variation to share rights</ul>
2022-08-30RES12Resolution of varying share rights or name
2022-08-26Change of share class name or designation
2022-08-26SH08Change of share class name or designation
2022-07-21RES13Resolutions passed:
  • Sub-division 14/07/2022
2022-07-21SH02Sub-division of shares on 2022-07-14
2022-05-25CS01CONFIRMATION STATEMENT MADE ON 20/05/22, WITH NO UPDATES
2022-04-27Change of share class name or designation
2022-04-27SH08Change of share class name or designation
2021-10-21AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-01CS01CONFIRMATION STATEMENT MADE ON 20/05/21, WITH UPDATES
2021-04-28CH03SECRETARY'S DETAILS CHNAGED FOR MISS SARAH RODHAM on 2019-06-21
2021-04-21PSC04Change of details for Mr Marcus James Tarquin Gunn as a person with significant control on 2021-03-31
2021-04-21CH01Director's details changed for Mr Marcus James Tarquin Gunn on 2021-03-31
2021-02-19RES12Resolution of varying share rights or name
2021-02-18SH08Change of share class name or designation
2021-01-05AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-08CS01CONFIRMATION STATEMENT MADE ON 20/05/20, WITH NO UPDATES
2019-09-26AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-21AD02Register inspection address changed from Howard House 70 Baker Street Weybridge Surrey KT13 8AL United Kingdom to Egerton House 68 Baker Street Weybridge KT13 8AL
2019-06-21CS01CONFIRMATION STATEMENT MADE ON 20/05/19, WITH UPDATES
2019-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/19 FROM Egerton House Egerton House 68 Baker Street Weybridge Surrey England
2019-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/19 FROM Lynton House 7-12 Tavistock Square London WC1H 9LT
2018-09-26AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-21LATEST SOC21/05/18 STATEMENT OF CAPITAL;GBP 100
2018-05-21CS01CONFIRMATION STATEMENT MADE ON 20/05/18, WITH UPDATES
2018-04-25CH01Director's details changed for Marcus James Tarquin Gunn on 2018-04-25
2018-04-25CH03SECRETARY'S DETAILS CHNAGED FOR MISS SARAH RODHAM on 2018-04-25
2018-04-25PSC04Change of details for Mr Marcus James Tarquin Gunn as a person with significant control on 2018-04-25
2018-04-18PSC04Change of details for Mr Marcus James Tarquin Gunn as a person with significant control on 2018-04-18
2017-10-09SH10Particulars of variation of rights attached to shares
2017-10-09SH08Change of share class name or designation
2017-07-27AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-27LATEST SOC27/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-27CS01CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES
2017-06-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARCUS JAMES TARQUIN GUNN
2017-02-13TM02Termination of appointment of Nicola Louise Lindsay Wallace on 2017-02-07
2017-02-13AP03Appointment of Miss Sarah Rodham as company secretary on 2017-02-07
2016-10-04AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-26LATEST SOC26/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-26LATEST SOC26/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-26AR0120/05/16 FULL LIST
2016-05-26AR0120/05/16 FULL LIST
2015-10-14AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-02LATEST SOC02/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-02AR0120/05/15 ANNUAL RETURN FULL LIST
2014-06-02LATEST SOC02/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-02AR0120/05/14 ANNUAL RETURN FULL LIST
2014-04-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-30AD01REGISTERED OFFICE CHANGED ON 30/01/14 FROM Howard House 70 Baker Street Weybridge Surrey KT13 8AL
2014-01-07RES15CHANGE OF NAME 04/01/2013
2014-01-07CERTNMCompany name changed carbon mortgage finance LTD\certificate issued on 07/01/14
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-20AA31/12/11 TOTAL EXEMPTION SMALL
2013-05-20AR0120/05/13 FULL LIST
2013-03-01AA01CURRSHO FROM 31/05/2012 TO 31/12/2011
2012-05-29AR0120/05/12 FULL LIST
2012-02-29AA31/05/11 TOTAL EXEMPTION SMALL
2011-06-07AA31/05/10 TOTAL EXEMPTION SMALL
2011-05-26AR0120/05/11 FULL LIST
2011-05-26CH03SECRETARY'S CHANGE OF PARTICULARS / MISS NICOLA LOUISE LINDSAY WALLACE / 16/05/2011
2010-06-10AR0120/05/10 FULL LIST
2010-06-10AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC
2010-06-10AD02SAIL ADDRESS CREATED
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MARCUS JAMES TARQUIN GUNN / 20/05/2010
2010-02-19AA31/05/09 TOTAL EXEMPTION SMALL
2009-08-21288aSECRETARY APPOINTED MISS NICOLA LOUISE LINDSAY WALLACE
2009-08-20288bAPPOINTMENT TERMINATED SECRETARY HELEN WHITTAKER
2009-05-26363aRETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS
2009-04-07287REGISTERED OFFICE CHANGED ON 07/04/2009 FROM 30 EYSTON DRIVE WEYBRIDGE SURREY KT13 0XD
2009-01-28288bAPPOINTMENT TERMINATE, DIRECTOR THOMAS REYNOLDS LOGGED FORM
2009-01-28287REGISTERED OFFICE CHANGED ON 28/01/2009 FROM 20 SANDWON HOUSE 1 HIGH STREET ESHER SURREY KT10 9SL
2008-05-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64922 - Activities of mortgage finance companies




Licences & Regulatory approval
We could not find any licences issued to CARBON FC 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 FC 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 FC LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges2.8898
MortgagesNumMortOutstanding0.9293
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied1.9595

This shows the max and average number of mortgages for companies with the same SIC code of 64922 - Activities of mortgage finance companies

Creditors
Creditors Due Within One Year 2012-12-31 £ 25,872
Creditors Due Within One Year 2011-12-31 £ 20,688

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
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

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 FC LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 1,178
Cash Bank In Hand 2011-12-31 £ 2,266
Current Assets 2012-12-31 £ 24,030
Current Assets 2011-12-31 £ 17,844
Debtors 2012-12-31 £ 22,852
Debtors 2011-12-31 £ 15,578

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CARBON FC LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CARBON FC LIMITED
Trademarks
We have not found any records of CARBON FC LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARBON FC LIMITED. 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 (64922 - Activities of mortgage finance companies) as CARBON FC LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CARBON FC 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CARBON FC 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 FC 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3