Kingston Upon Thames
Surrey
KT2 7JN
Director Name | Mr Peter James Lindgren |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2014(1 year, 11 months after company formation) |
Appointment Duration | 10 years, 1 month |
Role | COO |
Country of Residence | United Kingdom |
Correspondence Address | F4, Sutton Yard 65 Goswell Road London EC1V 7EN |
Director Name | Mr David Vaughan |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2014(2 years, 6 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | F4, Sutton Yard 65 Goswell Road London EC1V 7EN |
Website | www.carbondiem.com |
---|---|
Email address | [email protected] |
Registered Address | F4, Sutton Yard 65 Goswell Road London EC1V 7EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
100k at £0.004 | Andreas Zachariah 77.07% Ordinary |
---|---|
8.9k at £0.004 | David Vaughan 6.88% Ordinary |
8.2k at £0.004 | Peter Lindgren 6.32% Ordinary |
3.6k at £0.004 | Lban Seis Roundtable Syndicate 2012 2.81% Ordinary |
3.4k at £0.004 | Guy Turner 2.58% Ordinary |
2.3k at £0.004 | Rainbow Seed Fund 1.79% Ordinary |
1.8k at £0.004 | James Croft 1.35% Ordinary |
1.6k at £0.004 | Nick Burch 1.19% Ordinary |
- | OTHER 0.00% - |
Year | 2014 |
---|---|
Net Worth | -£3,347 |
Cash | £40,761 |
Current Liabilities | £90,608 |
Latest Accounts | 28 February 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 1 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (8 months, 3 weeks from now) |
9 December 2020 | Confirmation statement made on 3 December 2020 with no updates (3 pages) |
---|---|
30 September 2020 | Total exemption full accounts made up to 29 February 2020 (5 pages) |
23 September 2020 | Notification of Andreas Zachariah as a person with significant control on 22 September 2020 (2 pages) |
22 September 2020 | Withdrawal of a person with significant control statement on 22 September 2020 (2 pages) |
9 June 2020 | Registered office address changed from Studio F7 80 Silverthorne Road Battersea London SW8 3HE United Kingdom to The Connectory 160 Old Street London EC1V 9BP on 9 June 2020 (1 page) |
19 December 2019 | Confirmation statement made on 3 December 2019 with no updates (3 pages) |
29 November 2019 | Total exemption full accounts made up to 28 February 2019 (5 pages) |
18 December 2018 | Confirmation statement made on 3 December 2018 with no updates (3 pages) |
30 November 2018 | Total exemption full accounts made up to 28 February 2018 (5 pages) |
20 December 2017 | Confirmation statement made on 3 December 2017 with no updates (3 pages) |
20 December 2017 | Confirmation statement made on 3 December 2017 with no updates (3 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (6 pages) |
3 March 2017 | Registered office address changed from C/O Hildebrand Technologies 16 Mortimer Street 2nd Floor London W1T 3JL England to Studio F7 Travelai Ltd 80 Silverthorne Road Battersea London SW8 3HE on 3 March 2017 (1 page) |
3 March 2017 | Registered office address changed from Studio F7 Travelai Ltd 80 Silverthorne Road Battersea London SW8 3HE United Kingdom to Studio F7 80 Silverthorne Road Battersea London SW8 3HE on 3 March 2017 (1 page) |
3 March 2017 | Registered office address changed from C/O Hildebrand Technologies 16 Mortimer Street 2nd Floor London W1T 3JL England to Studio F7 Travelai Ltd 80 Silverthorne Road Battersea London SW8 3HE on 3 March 2017 (1 page) |
3 March 2017 | Registered office address changed from Studio F7 Travelai Ltd 80 Silverthorne Road Battersea London SW8 3HE United Kingdom to Studio F7 80 Silverthorne Road Battersea London SW8 3HE on 3 March 2017 (1 page) |
9 January 2017 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
30 March 2016 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2016-03-30
|
29 March 2016 | Registered office address changed from 1 Cotswold Close Kingston upon Thames Surrey KT2 7JN to C/O Hildebrand Technologies 16 Mortimer Street 2nd Floor London W1T 3JL on 29 March 2016 (1 page) |
29 March 2016 | Registered office address changed from 1 Cotswold Close Kingston upon Thames Surrey KT2 7JN to C/O Hildebrand Technologies 16 Mortimer Street 2nd Floor London W1T 3JL on 29 March 2016 (1 page) |
16 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
16 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
3 November 2015 | Statement of capital following an allotment of shares on 19 October 2015
|
3 November 2015 | Statement of capital following an allotment of shares on 19 October 2015
|
6 May 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
9 April 2015 | Statement of capital following an allotment of shares on 12 November 2014
|
9 April 2015 | Statement of capital following an allotment of shares on 12 November 2014
|
9 April 2015 | Statement of capital following an allotment of shares on 18 November 2014
|
9 April 2015 | Statement of capital following an allotment of shares on 18 November 2014
|
30 October 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
30 October 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
18 September 2014 | Appointment of Mr David Vaughan as a director on 1 September 2014 (2 pages) |
18 September 2014 | Appointment of Mr David Vaughan as a director on 1 September 2014 (2 pages) |
18 September 2014 | Appointment of Mr David Vaughan as a director on 1 September 2014 (2 pages) |
14 April 2014 | Resolutions
|
14 April 2014 | Resolutions
|
14 April 2014 | Resolutions
|
14 April 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
14 April 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
14 April 2014 | Statement of capital following an allotment of shares on 4 April 2014
|
14 April 2014 | Resolutions
|
7 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders (5 pages) |
7 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders (5 pages) |
5 March 2014 | Appointment of Mr Peter James Lindgren as a director (2 pages) |
5 March 2014 | Appointment of Mr Peter James Lindgren as a director (2 pages) |
17 January 2014 | Statement of capital following an allotment of shares on 12 November 2013
|
17 January 2014 | Statement of capital following an allotment of shares on 12 November 2013
|
14 October 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
14 October 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
23 September 2013 | Director's details changed for Mr Andreas Zachariah on 1 September 2013 (2 pages) |
23 September 2013 | Director's details changed for Mr Andreas Zachariah on 1 September 2013 (2 pages) |
23 September 2013 | Registered office address changed from C/O Esa Bic Harwell Atlas Centre F27 Harwell Oxford Rutherford Appleton Laboratory Didcot Oxfordshire OX11 0QX on 23 September 2013 (1 page) |
23 September 2013 | Registered office address changed from C/O Esa Bic Harwell Atlas Centre F27 Harwell Oxford Rutherford Appleton Laboratory Didcot Oxfordshire OX11 0QX on 23 September 2013 (1 page) |
26 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
26 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
25 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (3 pages) |
24 June 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (3 pages) |
22 February 2012 | Incorporation
|
22 February 2012 | Incorporation
|