Company NameCarbon Theory Limited
Company StatusActive
Company Number10764279
CategoryPrivate Limited Company
Incorporation Date10 May 2017(6 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5145Wholesale of perfume and cosmetics
SIC 46450Wholesale of perfume and cosmetics

Directors

Director NameMr Philip William Taylor
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2017(same day as company formation)
RoleFounder
Country of ResidenceUnited Kingdom
Correspondence AddressBrickfields Bk.G01 37 Cremer Street
London
E2 8HD
Director NameMr Christopher Alan Onslow
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2023(6 years, 4 months after company formation)
Appointment Duration7 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrickfields Bk.G01 37 Cremer Street
London
E2 8HD
Director NameMrs Sally Louise Minto
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2023(6 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrickfields Bk.G01 37 Cremer Street
London
E2 8HD
Director NameMr Adam Nicholas Minto
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2024(6 years, 10 months after company formation)
Appointment Duration1 month, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrickfields Bk.G01 37 Cremer Street
London
E2 8HD
Director NameJulian Wyndham Barnett
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2019(2 years, 6 months after company formation)
Appointment Duration1 year (resigned 17 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrickfields Unit 321 37 Cremer Street
London
E2 8HD
Director NameMr Julian Wyndham Barnett
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2019(2 years, 6 months after company formation)
Appointment Duration1 year (resigned 07 November 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrickfields Bk.G01 37 Cremer Street
London
E2 8HD
Director NameMr James Foren Cox
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2020(3 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegina House 124 Finchley Road
London
NW3 5JS
Director NameMr Christopher Alan Onslow
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2023(5 years, 10 months after company formation)
Appointment Duration6 days (resigned 05 April 2023)
RoleChairman
Country of ResidenceEngland
Correspondence Address1-3 Manor Road
Chatham
ME4 6AE

Location

Registered AddressBrickfields Bk.G01
37 Cremer Street
London
E2 8HD
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHaggerston
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 May 2023 (11 months, 3 weeks ago)
Next Return Due23 May 2024 (3 weeks, 5 days from now)

Charges

5 November 2020Delivered on: 6 November 2020
Persons entitled: Marketfinance Limited

Classification: A registered charge
Outstanding

Filing History

23 November 2020Termination of appointment of Julian Wyndham Barnett as a director on 17 November 2020 (1 page)
23 November 2020Appointment of James William Foren Cox as a director on 17 November 2020 (2 pages)
6 November 2020Registration of charge 107642790001, created on 5 November 2020 (36 pages)
29 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
10 September 2020Memorandum and Articles of Association (19 pages)
10 September 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
14 August 2020Change of details for Mr Philip William Taylor as a person with significant control on 1 June 2020 (2 pages)
13 July 2020Change of details for Mr Philip William Taylor as a person with significant control on 1 June 2020 (2 pages)
22 May 2020Confirmation statement made on 9 May 2020 with updates (5 pages)
21 April 2020Previous accounting period extended from 31 July 2019 to 31 December 2019 (1 page)
21 April 2020Statement of capital following an allotment of shares on 14 April 2020
  • GBP 120.64
(3 pages)
27 February 2020Statement of capital following an allotment of shares on 5 February 2020
  • GBP 114.65
(3 pages)
13 January 2020Director's details changed for Mr Philip William Taylor on 13 January 2020 (2 pages)
20 December 2019Registered office address changed from 13a Wallace Road London N1 2PG England to Brickfields Unit 321 37 Cremer Street London E2 8HD on 20 December 2019 (1 page)
7 November 2019Appointment of Julian Wyndham Barnett as a director on 7 November 2019 (2 pages)
6 November 2019Statement of capital following an allotment of shares on 30 October 2019
  • GBP 110
(3 pages)
1 November 2019Second filing of a statement of capital following an allotment of shares on 2 October 2018
  • GBP 48.75
(7 pages)
1 November 2019Second filing of a statement of capital following an allotment of shares on 2 October 2018
  • GBP 41.25
(7 pages)
1 November 2019Second filing of a statement of capital following an allotment of shares on 2 October 2018
  • GBP 53.29
(7 pages)
1 November 2019Second filing of a statement of capital following an allotment of shares on 3 October 2018
  • GBP 90.00
(7 pages)
1 November 2019Second filing of a statement of capital following an allotment of shares on 3 October 2018
  • GBP 71.65
(7 pages)
8 July 2019Confirmation statement made on 9 May 2019 with updates (5 pages)
6 January 2019Micro company accounts made up to 31 July 2018 (2 pages)
5 January 2019Statement of capital following an allotment of shares on 2 October 2018
  • GBP 40.25
  • ANNOTATION Clarification a second filed SH01 was registered on 01/11/2019.
(4 pages)
5 January 2019Statement of capital following an allotment of shares on 3 October 2018
  • GBP 89
  • ANNOTATION Clarification a second filed SH01 was registered on 01/11/2019.
(4 pages)
5 January 2019Statement of capital following an allotment of shares on 2 October 2018
  • GBP 52.29
  • ANNOTATION Clarification a second filed SH01 was registered on 01/11/2019.
(4 pages)
5 January 2019Previous accounting period extended from 31 May 2018 to 31 July 2018 (1 page)
5 January 2019Statement of capital following an allotment of shares on 2 October 2018
  • GBP 47.75
  • ANNOTATION Clarification a second filed SH01 was registered on 01/11/2019.
(4 pages)
5 January 2019Statement of capital following an allotment of shares on 3 October 2018
  • GBP 70.65
  • ANNOTATION Clarification a second filed SH01 was registered on 01/11/2019.
(4 pages)
11 October 2018Sub-division of shares on 27 September 2018 (4 pages)
10 October 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
2 June 2018Confirmation statement made on 9 May 2018 with updates (4 pages)
10 May 2017Incorporation
Statement of capital on 2017-05-10
  • GBP 1
(27 pages)
10 May 2017Incorporation
Statement of capital on 2017-05-10
  • GBP 1
(27 pages)