Background WavePink WaveYellow Wave

CARBOCLASS LIMITED (01906203)

CARBOCLASS LIMITED (01906203) is an active UK company. incorporated on 18 April 1985. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of hardware, paints and glass in specialised stores. CARBOCLASS LIMITED has been registered for 41 years. Current directors include COAKLEY, Ricky Eamonn, DURDANT-HOLLAMBY, Stephen Daniel, HERD, James and 5 others.

Company Number
01906203
Status
active
Type
ltd
Incorporated
18 April 1985
Age
41 years
Address
12-15 Hanger Green, London, W5 3EL
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of hardware, paints and glass in specialised stores
Directors
COAKLEY, Ricky Eamonn, DURDANT-HOLLAMBY, Stephen Daniel, HERD, James, KILPATRICK, Stuart Charles, PATEL, Nilesh Rasikbhai, PATEL, Rajen Bhupendrabhai, PATEL, Shanker Bhupendrabhai, PRICE, Darren Nicholas
SIC Codes
47520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARBOCLASS LIMITED

CARBOCLASS LIMITED is an active company incorporated on 18 April 1985 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of hardware, paints and glass in specialised stores. CARBOCLASS LIMITED was registered 41 years ago.(SIC: 47520)

Status

active

Active since 41 years ago

Company No

01906203

LTD Company

Age

41 Years

Incorporated 18 April 1985

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 23 May 2025 (11 months ago)
Submitted on 6 June 2025 (10 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026
Contact
Address

12-15 Hanger Green London, W5 3EL,

Previous Addresses

Unit 1 Radford Industrial Estate Goodhall Street London NW10 6UA
From: 9 October 2013To: 17 June 2025
119-121 Westbourne Grove London W2 4UP
From: 18 April 1985To: 9 October 2013
Timeline

43 key events • 1985 - 2026

Funding Officers Ownership
Company Founded
Apr 85
Director Left
Jul 16
Loan Secured
Apr 17
Loan Cleared
Aug 17
Loan Cleared
Oct 18
Loan Secured
Dec 18
Loan Cleared
Jan 19
Owner Exit
Aug 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Director Left
Mar 20
Director Joined
Jun 20
Loan Secured
Jun 20
Loan Secured
Jun 20
Loan Secured
Jul 21
Loan Secured
Jul 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Director Left
Oct 22
Loan Secured
Apr 23
Loan Secured
Apr 23
Director Joined
May 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Owner Exit
Jan 24
Director Left
May 24
Director Joined
Jun 24
Director Joined
Nov 24
Director Left
Mar 25
Director Joined
May 25
Director Joined
Oct 25
Funding Round
Oct 25
Director Left
Feb 26
Loan Secured
Apr 26
Loan Secured
Apr 26
1
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

17

8 Active
9 Resigned

COAKLEY, Ricky Eamonn

Active
Hanger Green, LondonW5 3EL
Born July 1987
Director
Appointed 03 Oct 2025

DURDANT-HOLLAMBY, Stephen Daniel

Active
Hanger Green, LondonW5 3EL
Born September 1973
Director
Appointed 21 Nov 2024

HERD, James

Active
Hanger Green, LondonW5 3EL
Born January 1980
Director
Appointed 01 Jun 2020

KILPATRICK, Stuart Charles

Active
Hanger Green, LondonW5 3EL
Born October 1962
Director
Appointed 04 Jun 2024

PATEL, Nilesh Rasikbhai

Active
Hanger Green, LondonW5 3EL
Born February 1958
Director
Appointed N/A

PATEL, Rajen Bhupendrabhai

Active
Hanger Green, LondonW5 3EL
Born October 1966
Director
Appointed 19 Jul 2004

PATEL, Shanker Bhupendrabhai

Active
Hanger Green, LondonW5 3EL
Born February 1971
Director
Appointed 14 Jun 1999

PRICE, Darren Nicholas

Active
Hanger Green, LondonW5 3EL
Born September 1973
Director
Appointed 01 Jun 2023

PATEL, Nilesh Rasikbhai

Resigned
58 Woodhill Crescent, HarrowHA3 0LY
Secretary
Appointed N/A
Resigned 08 Dec 2017

PATEL, Rajen

Resigned
Radford Industrial Estate, LondonNW10 6UA
Secretary
Appointed 08 Dec 2017
Resigned 24 Jun 2021

BATH, Steve

Resigned
Radford Industrial Estate, LondonNW10 6UA
Born August 1969
Director
Appointed 01 Oct 2019
Resigned 14 Mar 2025

DAY, Christopher Michael

Resigned
Radford Industrial Estate, LondonNW10 6UA
Born March 1984
Director
Appointed 01 Oct 2019
Resigned 17 May 2024

HOLTON, Timothy David

Resigned
Radford Industrial Estate, LondonNW10 6UA
Born April 1964
Director
Appointed 01 Oct 2019
Resigned 01 Oct 2022

PATEL, Haresh Ranchhod Bhai

Resigned
15 Heath Close, SuttonSM2 7RE
Born July 1936
Director
Appointed N/A
Resigned 29 Jul 1993

PATEL, Vrajesh

Resigned
Mount Stewart Avenue, HarrowHA3 0JZ
Born March 1960
Director
Appointed N/A
Resigned 11 Jul 2016

PERKINS, Richard

Resigned
Radford Industrial Estate, LondonNW10 6UA
Born November 1978
Director
Appointed 01 Oct 2019
Resigned 13 Mar 2020

STRONG, Joseph Arthur, Mr.

Resigned
Hanger Green, LondonW5 3EL
Born December 1971
Director
Appointed 14 May 2025
Resigned 30 Jan 2026

Persons with significant control

3

1 Active
2 Ceased
Hanger Green, LondonW5 3EL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Jan 2024
Radford Industrial Estate, LondonNW10 6UA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 05 Jan 2024

Shanker Bhupendrabhai Patel

Ceased
Radford Industrial Estate, LondonNW10 6UA
Born February 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

179

Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2026
MR01Registration of a Charge
Termination Director Company With Name Termination Date
6 February 2026
TM01Termination of Director
Replacement Filing Of Director Appointment With Name
24 January 2026
RP01AP01RP01AP01
Capital Allotment Shares
16 October 2025
SH01Allotment of Shares
Resolution
10 October 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 October 2025
AP01Appointment of Director
Accounts With Accounts Type Full
9 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 June 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
17 June 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 November 2024
AP01Appointment of Director
Accounts With Accounts Type Full
8 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
23 July 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
16 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 January 2024
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
25 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 October 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 June 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
6 October 2022
TM01Termination of Director
Accounts With Accounts Type Full
1 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
8 December 2021
CH01Change of Director Details
Second Filing Notification Of A Person With Significant Control
11 November 2021
RP04PSC02RP04PSC02
Change Person Director Company With Change Date
22 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2021
CH01Change of Director Details
Confirmation Statement With No Updates
26 August 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 August 2021
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
23 July 2021
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2021
MR01Registration of a Charge
Accounts With Accounts Type Group
14 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
17 July 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
15 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
10 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 January 2020
MR04Satisfaction of Charge
Resolution
18 December 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
8 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2019
AP01Appointment of Director
Accounts With Accounts Type Group
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 August 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
11 February 2019
MAMA
Mortgage Satisfy Charge Full
1 February 2019
MR04Satisfaction of Charge
Resolution
10 January 2019
RESOLUTIONSResolutions
Resolution
17 December 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 October 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
5 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 December 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 December 2017
TM02Termination of Secretary
Confirmation Statement With No Updates
25 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
31 August 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 August 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date
29 September 2015
AR01AR01
Accounts With Accounts Type Full
11 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date
17 September 2014
AR01AR01
Accounts With Accounts Type Full
9 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Legacy
13 March 2013
MG01MG01
Legacy
5 January 2013
MG01MG01
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
19 September 2012
AR01AR01
Annual Return Company With Made Up Date
21 September 2011
AR01AR01
Accounts With Accounts Type Full
24 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2010
AR01AR01
Accounts With Accounts Type Full
19 August 2010
AAAnnual Accounts
Legacy
12 August 2010
MG02MG02
Legacy
12 August 2010
MG02MG02
Legacy
12 August 2010
MG02MG02
Legacy
12 August 2010
MG02MG02
Legacy
12 August 2010
MG02MG02
Accounts With Accounts Type Full
15 September 2009
AAAnnual Accounts
Legacy
9 September 2009
363aAnnual Return
Legacy
18 July 2009
403aParticulars of Charge Subject to s859A
Legacy
18 July 2009
395Particulars of Mortgage or Charge
Statement Of Affairs
26 March 2009
SASA
Legacy
26 March 2009
88(2)Return of Allotment of Shares
Legacy
26 March 2009
123Notice of Increase in Nominal Capital
Resolution
26 March 2009
RESOLUTIONSResolutions
Legacy
21 October 2008
288cChange of Particulars
Legacy
16 September 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 August 2008
AAAnnual Accounts
Legacy
17 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 July 2007
AAAnnual Accounts
Legacy
8 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 July 2006
AAAnnual Accounts
Accounts With Accounts Type Full
10 October 2005
AAAnnual Accounts
Legacy
2 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2004
AAAnnual Accounts
Legacy
1 September 2004
363sAnnual Return (shuttle)
Legacy
22 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
17 April 2004
AAAnnual Accounts
Legacy
30 March 2004
287Change of Registered Office
Legacy
1 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 October 2002
AAAnnual Accounts
Legacy
30 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 December 2001
AAAnnual Accounts
Legacy
24 October 2001
244244
Legacy
29 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 January 2001
AAAnnual Accounts
Legacy
25 October 2000
244244
Legacy
30 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 December 1999
AAAnnual Accounts
Legacy
19 October 1999
244244
Legacy
26 August 1999
363sAnnual Return (shuttle)
Legacy
23 June 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
13 January 1999
AAAnnual Accounts
Legacy
1 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 April 1998
AAAnnual Accounts
Legacy
16 October 1997
244244
Legacy
29 August 1997
363sAnnual Return (shuttle)
Legacy
3 January 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
12 November 1996
AAAnnual Accounts
Legacy
30 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 June 1996
AAAnnual Accounts
Legacy
31 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
27 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 December 1993
AAAnnual Accounts
Legacy
6 October 1993
363sAnnual Return (shuttle)
Legacy
23 August 1993
288288
Accounts With Accounts Type Full
5 April 1993
AAAnnual Accounts
Legacy
21 January 1993
363b363b
Legacy
28 July 1992
288288
Accounts With Accounts Type Full
8 April 1992
AAAnnual Accounts
Legacy
12 February 1992
288288
Legacy
6 November 1991
363aAnnual Return
Accounts With Accounts Type Full
7 May 1991
AAAnnual Accounts
Legacy
28 August 1990
363363
Accounts With Accounts Type Full
10 August 1990
AAAnnual Accounts
Legacy
7 June 1989
363363
Legacy
12 May 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
25 April 1989
AAAnnual Accounts
Legacy
17 April 1989
363363
Legacy
25 May 1988
363363
Legacy
7 December 1987
395Particulars of Mortgage or Charge
Legacy
7 December 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 September 1987
AAAnnual Accounts
Accounts With Accounts Type Full
14 September 1987
AAAnnual Accounts
Legacy
30 June 1987
395Particulars of Mortgage or Charge
Legacy
30 June 1987
395Particulars of Mortgage or Charge
Legacy
23 June 1987
403aParticulars of Charge Subject to s859A
Legacy
23 June 1987
403aParticulars of Charge Subject to s859A
Legacy
17 June 1987
363363
Legacy
2 June 1987
395Particulars of Mortgage or Charge
Legacy
13 March 1987
225(1)225(1)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
18 April 1985
NEWINCIncorporation