Background WavePink WaveYellow Wave

CARBON60 LIMITED (02209742)

CARBON60 LIMITED (02209742) is an active UK company. incorporated on 5 January 1988. with registered office in Luton. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies and 1 other business activities. CARBON60 LIMITED has been registered for 38 years.

Company Number
02209742
Status
active
Type
ltd
Incorporated
5 January 1988
Age
38 years
Address
First Floor, Mulberry House Parkland Square, Luton, LU1 3LU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
SIC Codes
78109, 78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARBON60 LIMITED

CARBON60 LIMITED is an active company incorporated on 5 January 1988 with the registered office located in Luton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies and 1 other business activity. CARBON60 LIMITED was registered 38 years ago.(SIC: 78109, 78200)

Status

active

Active since 38 years ago

Company No

02209742

LTD Company

Age

38 Years

Incorporated 5 January 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 3 January 2025 (1 year ago)
Submitted on 22 July 2025 (8 months ago)
Period: 6 January 2024 - 3 January 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 4 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 10 May 2025 (10 months ago)
Submitted on 13 May 2025 (10 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026

Previous Company Names

S.COM GROUP LTD
From: 3 July 2003To: 10 February 2014
S.COM GROUP PLC
From: 24 September 1999To: 3 July 2003
S-COM EPL LTD
From: 19 April 1999To: 24 September 1999
S.D.S. COMPUTER GROUP LIMITED
From: 5 January 1988To: 19 April 1999
Contact
Address

First Floor, Mulberry House Parkland Square 750 Capability Green Luton, LU1 3LU,

Previous Addresses

800 the Boulevard Capability Green Luton Bedfordshire LU1 3BA
From: 5 January 1988To: 23 April 2024
Timeline

29 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Jan 88
Loan Secured
Mar 14
Director Joined
Jun 14
Director Left
Aug 14
Loan Secured
Nov 14
Director Joined
Apr 15
Loan Secured
Jul 15
Loan Secured
Nov 15
Director Left
Aug 16
Director Joined
Aug 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Director Left
Nov 18
Loan Secured
Mar 19
Director Joined
Mar 20
Loan Secured
Dec 21
Director Left
Mar 23
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

236

Accounts With Accounts Type Full
22 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2025
AP01Appointment of Director
Accounts With Accounts Type Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Move Registers To Sail Company With New Address
2 May 2024
AD03Change of Location of Company Records
Change Person Director Company With Change Date
1 May 2024
CH01Change of Director Details
Change To A Person With Significant Control
23 April 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
23 April 2024
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
19 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 April 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
10 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
24 March 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 March 2023
TM01Termination of Director
Change Person Director Company With Change Date
3 February 2023
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
20 January 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
8 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
10 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 March 2020
AP01Appointment of Director
Move Registers To Sail Company With New Address
24 January 2020
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
24 January 2020
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
12 November 2018
TM01Termination of Director
Accounts With Accounts Type Full
27 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
5 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2017
AAAnnual Accounts
Memorandum Articles
14 June 2017
MAMA
Resolution
14 June 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 November 2016
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
17 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
17 August 2016
AP01Appointment of Director
Accounts With Accounts Type Full
25 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2015
MR01Registration of a Charge
Auditors Resignation Company
1 September 2015
AUDAUD
Miscellaneous
3 August 2015
MISCMISC
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
27 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2014
MR01Registration of a Charge
Termination Director Company With Name Termination Date
7 August 2014
TM01Termination of Director
Change Person Director Company With Change Date
10 July 2014
CH01Change of Director Details
Appoint Person Director Company With Name
1 July 2014
AP01Appointment of Director
Accounts With Accounts Type Full
19 May 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
11 March 2014
MR01Registration of a Charge
Certificate Change Of Name Company
10 February 2014
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Accounts With Accounts Type Full
17 April 2013
AAAnnual Accounts
Legacy
28 February 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Legacy
28 August 2012
MG01MG01
Legacy
14 August 2012
MG01MG01
Accounts With Accounts Type Full
24 April 2012
AAAnnual Accounts
Move Registers To Sail Company
30 January 2012
AD03Change of Location of Company Records
Change Sail Address Company With Old Address
30 January 2012
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
6 January 2012
AR01AR01
Legacy
13 May 2011
MG02MG02
Accounts With Accounts Type Full
20 April 2011
AAAnnual Accounts
Change Sail Address Company With Old Address
18 January 2011
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
9 January 2011
AR01AR01
Accounts With Accounts Type Full
27 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2010
AR01AR01
Change Person Director Company With Change Date
17 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Sail Address Company
15 October 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
3 August 2009
AAAnnual Accounts
Legacy
29 May 2009
288bResignation of Director or Secretary
Legacy
13 May 2009
353353
Legacy
4 February 2009
288cChange of Particulars
Legacy
8 January 2009
363aAnnual Return
Legacy
24 October 2008
287Change of Registered Office
Legacy
16 October 2008
353353
Legacy
9 October 2008
288aAppointment of Director or Secretary
Legacy
9 October 2008
288bResignation of Director or Secretary
Legacy
9 October 2008
225Change of Accounting Reference Date
Legacy
9 October 2008
288bResignation of Director or Secretary
Legacy
17 September 2008
288bResignation of Director or Secretary
Legacy
13 August 2008
288aAppointment of Director or Secretary
Legacy
11 August 2008
288aAppointment of Director or Secretary
Legacy
11 August 2008
288aAppointment of Director or Secretary
Legacy
6 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 July 2008
AAAnnual Accounts
Legacy
23 May 2008
395Particulars of Mortgage or Charge
Legacy
17 May 2008
395Particulars of Mortgage or Charge
Resolution
2 May 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 January 2008
AAAnnual Accounts
Legacy
11 January 2008
363aAnnual Return
Legacy
24 October 2007
403aParticulars of Charge Subject to s859A
Legacy
24 October 2007
403aParticulars of Charge Subject to s859A
Legacy
9 January 2007
363aAnnual Return
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
3 May 2006
287Change of Registered Office
Legacy
16 March 2006
288bResignation of Director or Secretary
Legacy
16 March 2006
288aAppointment of Director or Secretary
Legacy
10 March 2006
288aAppointment of Director or Secretary
Legacy
10 March 2006
288aAppointment of Director or Secretary
Legacy
12 January 2006
363aAnnual Return
Legacy
24 November 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 July 2005
AAAnnual Accounts
Legacy
2 July 2005
287Change of Registered Office
Legacy
7 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 December 2004
AAAnnual Accounts
Legacy
27 January 2004
363sAnnual Return (shuttle)
Legacy
22 October 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
7 October 2003
AAAnnual Accounts
Legacy
12 August 2003
288bResignation of Director or Secretary
Legacy
5 August 2003
288aAppointment of Director or Secretary
Legacy
31 July 2003
288bResignation of Director or Secretary
Legacy
24 July 2003
395Particulars of Mortgage or Charge
Resolution
22 July 2003
RESOLUTIONSResolutions
Resolution
22 July 2003
RESOLUTIONSResolutions
Legacy
22 July 2003
155(6)a155(6)a
Legacy
22 July 2003
288bResignation of Director or Secretary
Legacy
22 July 2003
288aAppointment of Director or Secretary
Legacy
7 July 2003
403aParticulars of Charge Subject to s859A
Legacy
3 July 2003
403aParticulars of Charge Subject to s859A
Certificate Re Registration Public Limited Company To Private
3 July 2003
CERT10CERT10
Re Registration Memorandum Articles
3 July 2003
MARMAR
Legacy
3 July 2003
5353
Resolution
3 July 2003
RESOLUTIONSResolutions
Resolution
3 July 2003
RESOLUTIONSResolutions
Auditors Resignation Company
22 May 2003
AUDAUD
Legacy
14 March 2003
288bResignation of Director or Secretary
Legacy
15 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 August 2002
AAAnnual Accounts
Legacy
27 May 2002
288bResignation of Director or Secretary
Legacy
27 May 2002
288bResignation of Director or Secretary
Legacy
7 May 2002
88(2)R88(2)R
Memorandum Articles
2 May 2002
MEM/ARTSMEM/ARTS
Resolution
2 May 2002
RESOLUTIONSResolutions
Resolution
2 May 2002
RESOLUTIONSResolutions
Legacy
2 May 2002
123Notice of Increase in Nominal Capital
Legacy
11 February 2002
363sAnnual Return (shuttle)
Legacy
7 February 2002
88(2)R88(2)R
Accounts With Accounts Type Full
25 October 2001
AAAnnual Accounts
Legacy
17 October 2001
288bResignation of Director or Secretary
Legacy
19 September 2001
88(2)Return of Allotment of Shares
Memorandum Articles
7 September 2001
MEM/ARTSMEM/ARTS
Legacy
7 September 2001
123Notice of Increase in Nominal Capital
Resolution
7 September 2001
RESOLUTIONSResolutions
Resolution
7 September 2001
RESOLUTIONSResolutions
Legacy
8 June 2001
288aAppointment of Director or Secretary
Legacy
18 May 2001
288bResignation of Director or Secretary
Legacy
8 May 2001
363sAnnual Return (shuttle)
Legacy
20 April 2001
395Particulars of Mortgage or Charge
Legacy
22 January 2001
403aParticulars of Charge Subject to s859A
Legacy
13 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
10 August 2000
288aAppointment of Director or Secretary
Legacy
3 August 2000
288bResignation of Director or Secretary
Legacy
22 May 2000
363sAnnual Return (shuttle)
Legacy
7 October 1999
88(2)R88(2)R
Resolution
28 September 1999
RESOLUTIONSResolutions
Resolution
28 September 1999
RESOLUTIONSResolutions
Legacy
28 September 1999
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
27 September 1999
AAAnnual Accounts
Certificate Change Of Name Re Registration Private To Public Limited Company
24 September 1999
CERT7CERT7
Auditors Report
24 September 1999
AUDRAUDR
Auditors Statement
24 September 1999
AUDSAUDS
Accounts Balance Sheet
24 September 1999
BSBS
Re Registration Memorandum Articles
24 September 1999
MARMAR
Legacy
24 September 1999
43(3)e43(3)e
Legacy
24 September 1999
43(3)43(3)
Resolution
24 September 1999
RESOLUTIONSResolutions
Resolution
24 September 1999
RESOLUTIONSResolutions
Legacy
20 August 1999
288aAppointment of Director or Secretary
Legacy
11 August 1999
288aAppointment of Director or Secretary
Legacy
11 August 1999
288aAppointment of Director or Secretary
Legacy
26 April 1999
363sAnnual Return (shuttle)
Certificate Change Of Name Company
16 April 1999
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
25 January 1999
AAAnnual Accounts
Legacy
16 October 1998
288bResignation of Director or Secretary
Legacy
16 October 1998
288bResignation of Director or Secretary
Legacy
28 May 1998
363sAnnual Return (shuttle)
Legacy
28 May 1998
288bResignation of Director or Secretary
Legacy
28 May 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 December 1997
AAAnnual Accounts
Legacy
6 November 1997
395Particulars of Mortgage or Charge
Memorandum Articles
2 October 1997
MEM/ARTSMEM/ARTS
Legacy
20 September 1997
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
11 September 1997
AUDAUD
Legacy
11 September 1997
288aAppointment of Director or Secretary
Legacy
11 September 1997
288aAppointment of Director or Secretary
Legacy
11 September 1997
287Change of Registered Office
Resolution
11 September 1997
RESOLUTIONSResolutions
Legacy
10 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 December 1996
AAAnnual Accounts
Legacy
27 August 1996
287Change of Registered Office
Memorandum Articles
27 August 1996
MEM/ARTSMEM/ARTS
Resolution
27 August 1996
RESOLUTIONSResolutions
Legacy
10 May 1996
363sAnnual Return (shuttle)
Legacy
14 March 1996
287Change of Registered Office
Legacy
7 August 1995
288288
Legacy
7 August 1995
288288
Accounts With Accounts Type Full
11 July 1995
AAAnnual Accounts
Legacy
24 June 1995
395Particulars of Mortgage or Charge
Legacy
4 May 1995
363sAnnual Return (shuttle)
Legacy
4 April 1995
395Particulars of Mortgage or Charge
Legacy
3 April 1995
88(2)R88(2)R
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
18 August 1994
AAAnnual Accounts
Legacy
21 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
15 October 1993
AAAnnual Accounts
Legacy
11 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
9 November 1992
AAAnnual Accounts
Legacy
12 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
25 June 1991
AAAnnual Accounts
Legacy
25 June 1991
363aAnnual Return
Accounts With Accounts Type Full
16 May 1990
AAAnnual Accounts
Legacy
16 May 1990
363363
Accounts With Accounts Type Full
15 May 1989
AAAnnual Accounts
Legacy
15 May 1989
363363
Legacy
20 January 1988
288288
Incorporation Company
5 January 1988
NEWINCIncorporation