Company NameCarbon Disrupt Limited
DirectorsChijioke Iheanyichukwu Dozie and Ngozi Pascal Dozie
Company StatusActive
Company Number11489367
CategoryPrivate Limited Company
Incorporation Date30 July 2018(5 years, 8 months ago)
Previous NamePaylater Tech Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Chijioke Iheanyichukwu Dozie
Date of BirthApril 1979 (Born 45 years ago)
NationalityNigerian
StatusCurrent
Appointed30 July 2018(same day as company formation)
RoleInvestor
Country of ResidenceNigeria
Correspondence Address9th Floor 107 Cheapside
London
EC2V 6DN
Director NameMr Ngozi Pascal Dozie
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2018(same day as company formation)
RoleInvestor
Country of ResidenceNigeria
Correspondence Address9th Floor 107 Cheapside
London
EC2V 6DN
Secretary NameOHS Secretaries Limited (Corporation)
StatusCurrent
Appointed30 July 2018(same day as company formation)
Correspondence Address9th Floor 107 Cheapside
London
EC2V 6DN

Location

Registered Address9th Floor 107 Cheapside
London
EC2V 6DN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return29 July 2023 (8 months ago)
Next Return Due12 August 2024 (4 months, 2 weeks from now)

Filing History

14 November 2023Previous accounting period shortened from 31 December 2023 to 30 September 2023 (1 page)
29 September 2023Total exemption full accounts made up to 31 December 2022 (5 pages)
3 August 2023Change of details for Mr Chijioke Iheanyichukwu Dozie as a person with significant control on 1 December 2022 (2 pages)
3 August 2023Director's details changed for Mr Chijioke Iheanyichukwu Dozie on 1 December 2022 (2 pages)
2 August 2023Confirmation statement made on 29 July 2023 with no updates (3 pages)
8 August 2022Confirmation statement made on 29 July 2022 with no updates (3 pages)
20 July 2022Secretary's details changed for Ohs Secretaries Limited on 30 July 2018 (1 page)
16 May 2022Total exemption full accounts made up to 31 December 2021 (5 pages)
20 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
9 August 2021Confirmation statement made on 29 July 2021 with no updates (3 pages)
4 September 2020Confirmation statement made on 29 July 2020 with no updates (3 pages)
10 July 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
23 September 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
22 August 2019Change of details for Mr Ngozi Pascal Dozie as a person with significant control on 30 July 2018 (2 pages)
22 August 2019Change of details for Mr Chijioke Iheanyichukwu Dozie as a person with significant control on 30 July 2018 (2 pages)
20 August 2019Confirmation statement made on 29 July 2019 with updates (5 pages)
20 May 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-18
(3 pages)
31 July 2018Current accounting period shortened from 31 July 2019 to 31 December 2018 (1 page)
30 July 2018Incorporation
Statement of capital on 2018-07-30
  • USD 1,000
(24 pages)