General information

Name:

Carbon And Finch Limited

Office Address:

Suite 5 & 6 In The Epsom Workhub Second Floor, Epsom Square 6-7 Derby Square KT19 8AG Epsom

Number: 07000305

Incorporation date: 2009-08-25

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Carbon And Finch Ltd may be found at Suite 5 & 6 In The Epsom Workhub Second Floor, Epsom Square, 6-7 Derby Square in Epsom. The company's area code is KT19 8AG. Carbon And Finch has been in this business since the company was started in 2009. The company's registration number is 07000305. This firm began under the name Bidatask, but for the last three years has operated under the name Carbon And Finch Ltd. This enterprise's principal business activity number is 62020: Information technology consultancy activities. Carbon And Finch Limited filed its latest accounts for the period that ended on 2022-08-31. The business most recent annual confirmation statement was filed on 2023-09-08.

The corporation has registered four trademarks, all are still protected by law. The first trademark was registered in 2013 and the most recent one in 2016. The one that will become invalid first, that is in April, 2023 is UK00003001089.

As for this specific firm, the full scope of director's obligations have so far been executed by Jimmi J. who was chosen to lead the company in 2009. What is more, the director's assignments are constantly helped with by a secretary - Oleksandra J., who was selected by the firm in August 2009.

  • Previous company's names
  • Carbon And Finch Ltd 2021-07-05
  • Bidatask Ltd 2009-08-25

Trade marks

Trademark UK00003050447
Trademark image:Trademark UK00003050447 image
Status:Application Published
Filing date:2014-04-07
Owner name:Bidatask Ltd
Owner address:Bidatask Ltd, Global House, Ashley Avenue, EPSOM, United Kingdom, KT18 5AD
Trademark UK00003005145
Trademark image:Trademark UK00003005145 image
Status:Registered
Filing date:2013-05-08
Date of entry in register:2013-08-16
Renewal date:2023-05-08
Owner name:Bidatask Ltd
Owner address:Bidatask Ltd, Global House, Ashley Avenue, EPSOM, United Kingdom, KT18 5AD
Trademark UK00003001089
Trademark image:Trademark UK00003001089 image
Status:Registered
Filing date:2013-04-08
Date of entry in register:2013-07-19
Renewal date:2023-04-08
Owner name:Bidatask Ltd
Owner address:Bidatask Ltd, Global House, Ashley Avenue, EPSOM, United Kingdom, KT18 5AD
Trademark UK00003172329
Trademark image:-
Status:Registered
Filing date:2016-06-30
Date of entry in register:2016-10-14
Renewal date:2026-06-30
Owner name:Bidatask Ltd
Owner address:Bidatask Ltd, Global House, Ashley Avenue, EPSOM, United Kingdom, KT18 5AD

Financial data based on annual reports

Company staff

Oleksandra J.

Role: Secretary

Appointed: 25 August 2009

Latest update: 16 April 2024

Jimmi J.

Role: Director

Appointed: 25 August 2009

Latest update: 16 April 2024

People with significant control

Executives who have control over the firm are as follows: Jimmi J. has substantial control or influence over the company owns 1/2 or less of company shares and has 1/2 or less of voting rights. Oleksandra J. has substantial control or influence over the company owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Jimmi J.
Notified on 30 June 2016
Nature of control:
1/2 or less of voting rights
substantial control or influence
right to manage directors
1/2 or less of shares
Oleksandra J.
Notified on 30 June 2016
Nature of control:
1/2 or less of voting rights
substantial control or influence
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 22 September 2024
Confirmation statement last made up date 08 September 2023
Annual Accounts 31 May 2013
Start Date For Period Covered By Report 2011-09-01
End Date For Period Covered By Report 2012-08-31
Date Approval Accounts 31 May 2013
Annual Accounts 29 June 2015
Start Date For Period Covered By Report 1 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 29 June 2015
Annual Accounts 29 June 2016
Start Date For Period Covered By Report 2014-09-01
End Date For Period Covered By Report 2015-08-31
Date Approval Accounts 29 June 2016
Annual Accounts 30 June 2017
Start Date For Period Covered By Report 01 September 2015
Date Approval Accounts 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 August 2022
Annual Accounts
Start Date For Period Covered By Report 01 September 2022
End Date For Period Covered By Report 31 August 2023
Annual Accounts 27 June 2014
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 27 June 2014
Annual Accounts
End Date For Period Covered By Report 31 August 2016
Annual Accounts
End Date For Period Covered By Report 31 August 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Change of registered address from Suite 5 & 6 in the Epsom Workhub Second Floor, Epsom Square 6-7 Derby Square Epsom Surrey KT19 8AG England on 2024/01/16 to 6-7 the Derby Square Suite 8, Epsom Workhub, 2nd Floor Epsom Surrey KT19 8AG (AD01)
filed on: 16th, January 2024
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2016

Address:

Global House 1 Ashley Avenue

Post code:

KT18 5AD

City / Town:

Epsom

Accountant/Auditor,
2016

Name:

Tudor John Llp

Address:

Nightingale House 46-48 East Street

Post code:

KT17 1HQ

City / Town:

Epsom

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
  • 62012 : Business and domestic software development
14
Company Age

Closest Companies - by postcode