Background WavePink WaveYellow Wave

CARBON FUSION LTD (01914344)

CARBON FUSION LTD (01914344) is an active UK company. incorporated on 16 May 1985. with registered office in Peterborough. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. CARBON FUSION LTD has been registered for 40 years. Current directors include ABBOTT, James, REDWOOD, Nigel.

Company Number
01914344
Status
active
Type
ltd
Incorporated
16 May 1985
Age
40 years
Address
Unit 3 Frankland Commerce Park Harrier Way, Peterborough, PE7 3NN
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
ABBOTT, James, REDWOOD, Nigel
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARBON FUSION LTD

CARBON FUSION LTD is an active company incorporated on 16 May 1985 with the registered office located in Peterborough. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. CARBON FUSION LTD was registered 40 years ago.(SIC: 96090)

Status

active

Active since 40 years ago

Company No

01914344

LTD Company

Age

40 Years

Incorporated 16 May 1985

Size

N/A

Accounts

ARD: 29/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 9 November 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 28 December 2025 (3 months ago)
Submitted on 8 January 2026 (2 months ago)

Next Due

Due by 11 January 2027
For period ending 28 December 2026

Previous Company Names

SLIM IMAGES LIMITED
From: 19 December 1988To: 4 April 2024
KONA GOLD LIMITED
From: 29 May 1985To: 19 December 1988
VENICE LIMITED
From: 16 May 1985To: 29 May 1985
Contact
Address

Unit 3 Frankland Commerce Park Harrier Way Yaxley Peterborough, PE7 3NN,

Previous Addresses

9 Commerce Road Lynchwood Peterborough Cambridgeshire PE2 6LR
From: 16 May 1985To: 23 April 2024
Timeline

7 key events • 2024 - 2024

Funding Officers Ownership
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Owner Exit
Apr 24
Director Joined
Apr 24
Director Left
Dec 24
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

ABBOTT, Amanda Louise

Active
Southbourne House Chapel Lane, BournePE10 0EW
Secretary
Appointed 12 Mar 2001

ABBOTT, James

Active
Harrier Way, PeterboroughPE7 3NN
Born September 1993
Director
Appointed 10 Apr 2024

REDWOOD, Nigel

Active
Harrier Way, PeterboroughPE7 3NN
Born August 1975
Director
Appointed 10 Apr 2024

ABBOTT, Philip Reuben

Resigned
Southbourne House 1 Chapel Lane, BournePE10 0EW
Secretary
Appointed N/A
Resigned 12 Mar 2001

ABBOTT, Philip Reuben

Resigned
Southbourne House 1 Chapel Lane, BournePE10 0EW
Born October 1955
Director
Appointed N/A
Resigned 10 Apr 2024

HOXTER, Jean Susan

Resigned
25230 N E 52nd Place, Washington
Born September 1955
Director
Appointed N/A
Resigned 08 Jan 2001

JOHNSON, Geoffrey Wa

Resigned
25230 Ne, Redmond980053
Born March 1946
Director
Appointed N/A
Resigned 08 Jan 2001

MACKEY, Andrew Charles

Resigned
Market Deeping, PeterboroughPE6 8BA
Born December 1968
Director
Appointed 12 Mar 2001
Resigned 10 Apr 2024

WATT, Peter

Resigned
Harrier Way, PeterboroughPE7 3NN
Born July 1960
Director
Appointed 10 Apr 2024
Resigned 10 Dec 2024

Persons with significant control

2

1 Active
1 Ceased
Harrier Way, PeterboroughPE7 3NN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Apr 2024

Mr Philip Reuben Abbott

Ceased
1 Chapel Lane, BournePE10 0EW
Born October 1955

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 10 Apr 2024
Fundings
Financials
Latest Activities

Filing History

110

Confirmation Statement With Updates
8 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 December 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 July 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
1 July 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
23 April 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
19 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 April 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2024
AP01Appointment of Director
Certificate Change Of Name Company
4 April 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2022
AAAnnual Accounts
Change Person Director Company With Change Date
5 May 2022
CH01Change of Director Details
Confirmation Statement With Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 April 2009
AAAnnual Accounts
Legacy
27 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 April 2008
AAAnnual Accounts
Legacy
5 February 2008
363sAnnual Return (shuttle)
Legacy
17 December 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
31 March 2007
AAAnnual Accounts
Legacy
11 January 2007
363sAnnual Return (shuttle)
Legacy
4 September 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
13 February 2006
AAAnnual Accounts
Legacy
12 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 April 2005
AAAnnual Accounts
Legacy
10 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 April 2004
AAAnnual Accounts
Legacy
20 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 May 2003
AAAnnual Accounts
Legacy
7 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 August 2002
AAAnnual Accounts
Legacy
20 March 2002
88(2)R88(2)R
Legacy
5 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 August 2001
AAAnnual Accounts
Legacy
16 May 2001
288bResignation of Director or Secretary
Legacy
16 May 2001
288aAppointment of Director or Secretary
Legacy
16 May 2001
288aAppointment of Director or Secretary
Legacy
16 May 2001
363sAnnual Return (shuttle)
Legacy
14 March 2001
288bResignation of Director or Secretary
Legacy
14 March 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
1 December 2000
AAAnnual Accounts
Legacy
30 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 November 1999
AAAnnual Accounts
Legacy
27 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 November 1998
AAAnnual Accounts
Accounts With Accounts Type Small
11 June 1998
AAAnnual Accounts
Legacy
3 April 1998
363sAnnual Return (shuttle)
Legacy
7 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 December 1996
AAAnnual Accounts
Accounts With Accounts Type Small
1 March 1996
AAAnnual Accounts
Legacy
18 January 1996
363sAnnual Return (shuttle)
Legacy
18 January 1996
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
30 November 1994
AAAnnual Accounts
Legacy
8 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 January 1994
AAAnnual Accounts
Legacy
22 January 1993
363sAnnual Return (shuttle)
Legacy
22 September 1992
287Change of Registered Office
Accounts With Accounts Type Small
22 September 1992
AAAnnual Accounts
Legacy
24 July 1992
363sAnnual Return (shuttle)
Auditors Resignation Company
9 April 1992
AUDAUD
Accounts With Accounts Type Small
15 June 1991
AAAnnual Accounts
Legacy
7 February 1991
363aAnnual Return
Accounts With Accounts Type Small
25 June 1990
AAAnnual Accounts
Legacy
1 March 1990
363363
Legacy
22 February 1990
225(1)225(1)
Accounts With Accounts Type Full
30 June 1989
AAAnnual Accounts
Legacy
30 June 1989
363363
Legacy
20 June 1989
225(1)225(1)
Legacy
9 June 1989
88(2)R88(2)R
Legacy
6 June 1989
288288
Accounts With Accounts Type Dormant
12 April 1989
AAAnnual Accounts
Certificate Change Of Name Company
16 December 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 December 1988
288288
Legacy
24 October 1988
287Change of Registered Office
Legacy
4 May 1988
363363
Accounts With Accounts Type Dormant
25 February 1987
AAAnnual Accounts
Legacy
5 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87