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

CARBON NUMBERS LIMITED

LANSWOODPARK BUSINESS CENTRE, BROOMFIELD ROAD, ELMSTEAD MARKET, COLCHESTER, ESSEX, CO7 7FD,
Company Registration Number
08208990
Private Limited Company
Active

Company Overview

About Carbon Numbers Ltd
CARBON NUMBERS LIMITED was founded on 2012-09-11 and has its registered office in Colchester. The organisation's status is listed as "Active". Carbon Numbers Limited is a Private Limited Company registered in 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 NUMBERS LIMITED
 
Legal Registered Office
LANSWOODPARK BUSINESS CENTRE
BROOMFIELD ROAD, ELMSTEAD MARKET
COLCHESTER
ESSEX
CO7 7FD
Other companies in CO7
 
Filing Information
Company Number 08208990
Company ID Number 08208990
Date formed 2012-09-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 11/09/2015
Return next due 09/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB143942018  
Last Datalog update: 2024-04-06 20:52:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARBON NUMBERS 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 NUMBERS LIMITED
The following companies were found which have the same name as CARBON NUMBERS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CARBON NUMBERS INVESTMENTS LTD LANSWOODPARK BUSINESS CENTRE BROOMFIELD ROAD, ELMSTEAD MARKET COLCHESTER ESSEX CO7 7FD Active Company formed on the 2020-03-12

Company Officers of CARBON NUMBERS LIMITED

Current Directors
Officer Role Date Appointed
CAROLINE LOUISE FRIGHT
Company Secretary 2016-07-06
CAROLINE LOUISE FRIGHT
Director 2012-09-11
NEIL GRANT FRIGHT
Director 2013-07-01
DAVID WILSON TAYLOR
Director 2013-06-25
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID PAUL BARROW
Director 2013-07-01 2017-09-19
DAVID PAUL BARROW
Company Secretary 2013-06-25 2016-07-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAROLINE LOUISE FRIGHT ECO-LIGHTING SYSTEMS (UK) LIMITED Director 2014-05-20 CURRENT 2014-05-20 Active
CAROLINE LOUISE FRIGHT ECO CONTROL SYSTEMS LIMITED Director 2013-10-31 CURRENT 1996-09-16 Active
NEIL GRANT FRIGHT ECO-LIGHTING SYSTEMS (UK) LIMITED Director 2014-05-20 CURRENT 2014-05-20 Active
NEIL GRANT FRIGHT ECO CONTROL SYSTEMS LIMITED Director 2013-10-31 CURRENT 1996-09-16 Active
DAVID WILSON TAYLOR PERSONAL HEALTH & HOMECARE LTD Director 2018-03-05 CURRENT 2018-03-05 Active - Proposal to Strike off
DAVID WILSON TAYLOR CARING HANDS HOMECARE LIMITED Director 2017-03-22 CURRENT 2010-02-12 Liquidation
DAVID WILSON TAYLOR CARING HANDS FINANCIAL PLANNING LIMITED Director 2017-03-22 CURRENT 2016-10-24 Active - Proposal to Strike off
DAVID WILSON TAYLOR CARING HANDS PROCUREMENT LIMITED Director 2017-03-22 CURRENT 2016-10-24 Active - Proposal to Strike off
DAVID WILSON TAYLOR STANDARD GAS LIMITED Director 2016-04-19 CURRENT 2012-10-12 Active
DAVID WILSON TAYLOR ENERGY 10 PROJECTS LIMITED Director 2016-04-19 CURRENT 2013-01-29 Liquidation
DAVID WILSON TAYLOR STANDARD GAS TECHNOLOGIES LIMITED Director 2016-04-12 CURRENT 2016-02-27 Active
DAVID WILSON TAYLOR IHANDOVER LIMITED Director 2016-01-07 CURRENT 2012-05-09 Active
DAVID WILSON TAYLOR LANCASHIRE ENTERPRISE PARTNERSHIP LIMITED Director 2015-03-17 CURRENT 2010-09-27 Active - Proposal to Strike off
DAVID WILSON TAYLOR ENERGY 10 (UK) LIMITED Director 2014-06-26 CURRENT 2014-05-22 Liquidation
DAVID WILSON TAYLOR NU-VEN LTD Director 2014-04-16 CURRENT 2014-04-16 Active
DAVID WILSON TAYLOR DENMARK SQUARE LIMITED Director 2014-03-27 CURRENT 2013-06-10 Active
DAVID WILSON TAYLOR ENERGY 10 GREENWICH LTD Director 2014-03-14 CURRENT 2013-02-19 In Administration/Administrative Receiver
DAVID WILSON TAYLOR ENDO ENTERPRISES (UK) LIMITED Director 2013-11-01 CURRENT 2013-11-01 Active
DAVID WILSON TAYLOR ECO CONTROL SYSTEMS LIMITED Director 2013-10-31 CURRENT 1996-09-16 Active
DAVID WILSON TAYLOR XPLORE4 TECHNOLOGIES LIMITED Director 2013-07-27 CURRENT 2013-07-23 Active
DAVID WILSON TAYLOR ALLIED LIGHTING LIMITED Director 2013-02-20 CURRENT 2006-03-30 Active
DAVID WILSON TAYLOR PROGREEN (PROPERTIES) LIMITED Director 2013-01-21 CURRENT 2013-01-21 Active
DAVID WILSON TAYLOR ENDO ENTERPRISES LIMITED Director 2012-10-15 CURRENT 2012-04-05 Dissolved 2015-01-07
DAVID WILSON TAYLOR SUPER ESCO LIMITED Director 2012-08-22 CURRENT 2012-08-22 Dissolved 2014-04-01
DAVID WILSON TAYLOR LAND REGENERATION LIMITED Director 2005-04-29 CURRENT 2005-04-29 Dissolved 2016-09-06
DAVID WILSON TAYLOR CANADA QUAYS (DEVELOPMENTS) LIMITED Director 2005-04-05 CURRENT 2004-11-19 Active
DAVID WILSON TAYLOR PROFESSIONAL DEVELOPMENT TELEVISION LIMITED Director 2004-08-17 CURRENT 2001-07-24 Active - Proposal to Strike off
DAVID WILSON TAYLOR CANADA QUAYS LIMITED Director 2002-04-15 CURRENT 2002-04-15 Active
DAVID WILSON TAYLOR DAVID TAYLOR PARTNERSHIPS LIMITED Director 2001-04-09 CURRENT 2001-02-22 Active
DAVID WILSON TAYLOR SILVERTOWN QUAYS LIMITED Director 2000-12-12 CURRENT 1999-10-21 Dissolved 2016-09-29
DAVID WILSON TAYLOR LANDLEGEND LIMITED Director 2000-07-05 CURRENT 2000-07-05 Active
DAVID WILSON TAYLOR PRESTON NORTH END LIMITED Director 1996-10-31 CURRENT 1982-03-10 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
2024-03-25CONFIRMATION STATEMENT MADE ON 16/03/24, WITH NO UPDATES
2023-03-17CONFIRMATION STATEMENT MADE ON 16/03/23, WITH NO UPDATES
2022-12-2231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-16CS01CONFIRMATION STATEMENT MADE ON 16/03/22, WITH UPDATES
2021-12-2431/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-24AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-27CS01CONFIRMATION STATEMENT MADE ON 11/09/21, WITH UPDATES
2020-12-21AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL GRANT FRIGHT
2020-11-20SH0111/11/20 STATEMENT OF CAPITAL GBP 400100.00
2020-11-20MEM/ARTSARTICLES OF ASSOCIATION
2020-11-20RES12Resolution of varying share rights or name
2020-11-20SH08Change of share class name or designation
2020-11-20PSC04Change of details for Mr David Wilson Taylor as a person with significant control on 2020-11-11
2020-09-25CS01CONFIRMATION STATEMENT MADE ON 11/09/20, WITH UPDATES
2020-09-25CH01Director's details changed for Mrs Caroline Louise Fright on 2019-09-12
2019-05-21SH0130/03/19 STATEMENT OF CAPITAL GBP 384950
2019-04-25RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2018-12-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-26PSC04Change of details for Mr David Wilson Taylor as a person with significant control on 2016-06-30
2018-09-26CS01CONFIRMATION STATEMENT MADE ON 11/09/18, WITH UPDATES
2018-09-24PSC04Change of details for Mr David Wilson Taylor as a person with significant control on 2017-09-19
2018-09-24CH01Director's details changed for Mr Neil Grant Fright on 2017-09-19
2018-01-05PSC04Change of details for Mr David Wilson Taylor as a person with significant control on 2017-09-19
2017-12-15AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PAUL BARROW
2017-09-23CS01CONFIRMATION STATEMENT MADE ON 11/09/17, NO UPDATES
2017-09-23CS01CONFIRMATION STATEMENT MADE ON 11/09/17, NO UPDATES
2016-12-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-14LATEST SOC14/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-14CS01CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES
2016-09-14AP03Appointment of Mrs Caroline Louise Fright as company secretary on 2016-07-06
2016-09-14TM02Termination of appointment of David Paul Barrow on 2016-07-06
2016-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL GRANT FRIGHT / 31/03/2016
2016-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILSON TAYLOR / 31/03/2016
2016-03-31CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID PAUL BARROW on 2016-03-31
2016-01-12SH08Change of share class name or designation
2016-01-12RES12Resolution of varying share rights or name
2016-01-12RES01ADOPT ARTICLES 12/01/16
2015-12-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 082089900001
2015-12-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-28LATEST SOC28/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-28AR0111/09/15 ANNUAL RETURN FULL LIST
2015-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/15 FROM Mistletoe Corner 4 Oatlands Elmstead Market Colchester Essex CO7 7EN
2015-01-23AA01Current accounting period extended from 30/09/14 TO 31/03/15
2014-09-19LATEST SOC19/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-19AR0111/09/14 ANNUAL RETURN FULL LIST
2014-08-01RES01ADOPT ARTICLES 07/07/2014
2014-03-17AA30/09/13 TOTAL EXEMPTION SMALL
2013-09-11AR0111/09/13 FULL LIST
2013-09-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL FRIGHT / 01/09/2013
2013-07-04AP01DIRECTOR APPOINTED MR NEIL FRIGHT
2013-07-04AP01DIRECTOR APPOINTED MR DAVID PAUL BARROW
2013-06-25AP01DIRECTOR APPOINTED MR DAVID WILSON TAYLOR
2013-06-25AP03SECRETARY APPOINTED MR DAVID PAUL BARROW
2012-09-11MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2012-09-11NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
26 - Manufacture of computer, electronic and optical products
265 - Manufacture of instruments and appliances for measuring, testing and navigation; watches and clocks
26512 - Manufacture of electronic industrial process control equipment

63 - Information service activities
639 - Other information service activities
63990 - Other information service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to CARBON NUMBERS 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 NUMBERS LIMITED
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
2015-12-18 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due Within One Year 2012-09-11 £ 27,378
Provisions For Liabilities Charges 2012-09-11 £ 291

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 NUMBERS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-09-11 £ 100
Cash Bank In Hand 2012-09-11 £ 8,285
Current Assets 2012-09-11 £ 30,700
Debtors 2012-09-11 £ 2,615
Fixed Assets 2012-09-11 £ 1,455
Shareholder Funds 2012-09-11 £ 4,486
Stocks Inventory 2012-09-11 £ 19,800
Tangible Fixed Assets 2012-09-11 £ 1,455

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CARBON NUMBERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CARBON NUMBERS LIMITED
Trademarks
We have not found any records of CARBON NUMBERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARBON NUMBERS 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 (26512 - Manufacture of electronic industrial process control equipment) as CARBON NUMBERS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CARBON NUMBERS 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 NUMBERS 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 NUMBERS 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.