General information

Name:

Carbon8 Systems Ltd

Office Address:

Cumberland Court 80 Mount Street NG1 6HH Nottingham

Number: 05708056

Incorporation date: 2006-02-13

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Located at Cumberland Court, Nottingham NG1 6HH Carbon8 Systems Limited is categorised as a Private Limited Company registered under the 05708056 registration number. The company was created on 2006-02-13. The company's declared SIC number is 72190 meaning Other research and experimental development on natural sciences and engineering. 2022-12-31 is the last time when company accounts were reported.

The firm owes its accomplishments and constant growth to a team of five directors, namely Dougie S., Eric B., Michel H. and 2 other directors who might be found below, who have been supervising it since March 2023.

Financial data based on annual reports

Company staff

Dougie S.

Role: Director

Appointed: 17 March 2023

Latest update: 19 March 2024

Eric B.

Role: Director

Appointed: 18 May 2022

Latest update: 19 March 2024

Michel H.

Role: Director

Appointed: 18 May 2022

Latest update: 19 March 2024

John P.

Role: Director

Appointed: 12 April 2017

Latest update: 19 March 2024

Paula C.

Role: Director

Appointed: 13 February 2006

Latest update: 19 March 2024

People with significant control

Mark O.
Notified on 6 April 2016
Ceased on 1 June 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Paula C.
Notified on 6 April 2016
Ceased on 1 June 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Colin H.
Notified on 6 April 2016
Ceased on 1 June 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 27 February 2024
Confirmation statement last made up date 13 February 2023
Annual Accounts 15 August 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 15 August 2014
Annual Accounts 15 August 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 15 August 2015
Annual Accounts 15 August 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 15 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts 24 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 24 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 31st December 2022 (AA)
filed on: 29th, September 2023
accounts
Free Download Download filing (12 pages)

Additional Information

HQ address,
2012

Address:

The Corner House 2 High Street

Post code:

ME20 7BG

City / Town:

Aylesford

HQ address,
2013

Address:

The Corner House 2 High Street

Post code:

ME20 7BG

City / Town:

Aylesford

HQ address,
2014

Address:

The Corner House 2 High Street

Post code:

ME20 7BG

City / Town:

Aylesford

HQ address,
2015

Address:

The Corner House 2 High Street

Post code:

ME20 7BG

City / Town:

Aylesford

Search other companies

Services (by SIC Code)

  • 72190 : Other research and experimental development on natural sciences and engineering
18
Company Age

Closest Companies - by postcode