Background WavePink WaveYellow Wave

KARBON KINETICS LTD (04357956)

KARBON KINETICS LTD (04357956) is an active UK company. incorporated on 22 January 2002. with registered office in Chessington. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. KARBON KINETICS LTD has been registered for 24 years. Current directors include ZHANG, Jianwei.

Company Number
04357956
Status
active
Type
ltd
Incorporated
22 January 2002
Age
24 years
Address
Unit 30 Barwell Business Park, Chessington, KT9 2NY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
ZHANG, Jianwei
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KARBON KINETICS LTD

KARBON KINETICS LTD is an active company incorporated on 22 January 2002 with the registered office located in Chessington. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. KARBON KINETICS LTD was registered 24 years ago.(SIC: 72190)

Status

active

Active since 24 years ago

Company No

04357956

LTD Company

Age

24 Years

Incorporated 22 January 2002

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 14 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 5 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

GOCYCLE LTD
From: 8 November 2005To: 30 November 2005
KARBON KINETICS LIMITED
From: 22 January 2002To: 8 November 2005
Contact
Address

Unit 30 Barwell Business Park Leatherhead Road Chessington, KT9 2NY,

Previous Addresses

New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ
From: 22 January 2002To: 10 September 2015
Timeline

36 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Jan 02
Director Left
Mar 10
Director Left
Mar 10
Director Joined
Oct 11
Funding Round
Nov 11
Director Joined
Sept 12
Director Left
Oct 13
Funding Round
Nov 13
Funding Round
Feb 14
Funding Round
Feb 14
Funding Round
Apr 14
Funding Round
Apr 14
Loan Cleared
Jan 16
Loan Secured
Feb 16
Director Left
Oct 16
Director Joined
Nov 16
Loan Cleared
Dec 19
Funding Round
Dec 19
Funding Round
Dec 19
Funding Round
Mar 21
Funding Round
Apr 21
Funding Round
May 21
Funding Round
Nov 21
Loan Secured
May 24
New Owner
Aug 24
Owner Exit
Aug 24
Loan Cleared
Aug 24
Capital Reduction
Aug 24
Share Buyback
Aug 24
Funding Round
Aug 24
Loan Secured
Oct 24
New Owner
Apr 25
Owner Exit
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Director Left
Apr 25
15
Funding
10
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

ZHANG, Jianwei

Active
Barwell Business Park, ChessingtonKT9 2NY
Born February 1988
Director
Appointed 31 Mar 2025

CHALMERS, Lesley Ruth

Resigned
1 Cobblers Corner Duke Street, IpswichIP8 3QW
Secretary
Appointed 22 Jan 2002
Resigned 02 Dec 2005

CURRY, Peter

Resigned
Fairlawns Putney Hill, LondonSW15 6BD
Secretary
Appointed 02 Feb 2009
Resigned 29 Feb 2012

ENRIGHT, Michael John

Resigned
30 Chepstow Place, LondonW2 4TA
Secretary
Appointed 25 Jan 2006
Resigned 02 Feb 2009

LAWGRAM SECRETARIES LIMITED

Resigned
190 Strand, LondonWC2R 1JN
Corporate secretary
Appointed 02 Dec 2005
Resigned 25 Jan 2006

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 22 Jan 2002
Resigned 22 Jan 2002

BULLICK, Chris

Resigned
Woolmer Lane, LiphookGU30 7RE
Born March 1959
Director
Appointed 22 Nov 2016
Resigned 31 Mar 2025

ENRIGHT, Michael John

Resigned
30 Chepstow Place, LondonW2 4TA
Born March 1956
Director
Appointed 25 Jan 2006
Resigned 28 Feb 2010

GROGONO, Andrew John

Resigned
Yew Tree Farm, BristolBS49 4PH
Born July 1942
Director
Appointed 25 Jan 2006
Resigned 14 Mar 2007

LUKIS, Lawrence

Resigned
Barwell Business Park, ChessingtonKT9 2NY
Born July 1948
Director
Appointed 21 Oct 2011
Resigned 23 Sept 2016

MEERENS, Eddy

Resigned
Hollandsehout 56, Lelystad
Born July 1965
Director
Appointed 25 Jan 2006
Resigned 08 Oct 2008

SMITH, Christopher Roy Martin

Resigned
New Bridge Street, LondonEC4V 6BJ
Born September 1964
Director
Appointed 01 Sept 2012
Resigned 22 Oct 2013

THORPE, Richard Brian

Resigned
Barwell Business Park, ChessingtonKT9 2NY
Born April 1969
Director
Appointed 22 Jan 2002
Resigned 31 Mar 2025

Persons with significant control

3

1 Active
2 Ceased

Mr Jianwei Zhang

Active
Barwell Business Park, ChessingtonKT9 2NY
Born February 1988

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2025

Mr Richard Brian Thorpe

Ceased
Barwell Business Park, ChessingtonKT9 2NY
Born April 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Aug 2024
Ceased 31 Mar 2025

Mr Lawrence Lukis

Ceased
Barwell Business Park, ChessingtonKT9 2NY
Born July 1948

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 07 Aug 2024
Fundings
Financials
Latest Activities

Filing History

158

Confirmation Statement With Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2025
AAAnnual Accounts
Resolution
23 April 2025
RESOLUTIONSResolutions
Memorandum Articles
23 April 2025
MAMA
Capital Name Of Class Of Shares
22 April 2025
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
4 April 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Confirmation Statement With Updates
6 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
31 October 2024
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2024
MR01Registration of a Charge
Memorandum Articles
14 August 2024
MAMA
Resolution
14 August 2024
RESOLUTIONSResolutions
Capital Allotment Shares
13 August 2024
SH01Allotment of Shares
Capital Cancellation Shares
12 August 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
12 August 2024
SH03Return of Purchase of Own Shares
Notification Of A Person With Significant Control
8 August 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
8 August 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
25 July 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
25 July 2023
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
25 July 2023
RP04SH01RP04SH01
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
3 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2022
CS01Confirmation Statement
Confirmation Statement With Updates
3 February 2022
CS01Confirmation Statement
Capital Allotment Shares
30 November 2021
SH01Allotment of Shares
Change Person Director Company With Change Date
29 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 October 2021
AAAnnual Accounts
Capital Allotment Shares
5 May 2021
SH01Allotment of Shares
Capital Allotment Shares
21 April 2021
SH01Allotment of Shares
Memorandum Articles
12 April 2021
MAMA
Resolution
12 April 2021
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
24 March 2021
RP04CS01RP04CS01
Capital Allotment Shares
23 March 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2020
CS01Confirmation Statement
Capital Allotment Shares
13 December 2019
SH01Allotment of Shares
Capital Allotment Shares
10 December 2019
SH01Allotment of Shares
Mortgage Satisfy Charge Full
5 December 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
25 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
16 August 2019
CH01Change of Director Details
Confirmation Statement With Updates
24 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 October 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Mortgage Satisfy Charge Full
14 January 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
3 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
22 September 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 November 2014
AAAnnual Accounts
Capital Allotment Shares
25 April 2014
SH01Allotment of Shares
Capital Allotment Shares
25 April 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 February 2014
AR01AR01
Capital Allotment Shares
3 February 2014
SH01Allotment of Shares
Capital Allotment Shares
3 February 2014
SH01Allotment of Shares
Second Filing Of Form With Form Type Made Up Date
17 December 2013
RP04RP04
Capital Allotment Shares
18 November 2013
SH01Allotment of Shares
Termination Director Company With Name
24 October 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
4 September 2012
AP01Appointment of Director
Termination Secretary Company With Name
16 July 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 February 2012
AR01AR01
Resolution
29 November 2011
RESOLUTIONSResolutions
Resolution
29 November 2011
RESOLUTIONSResolutions
Legacy
19 November 2011
MG01MG01
Capital Allotment Shares
2 November 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
2 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
31 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2010
AR01AR01
Termination Director Company With Name
24 March 2010
TM01Termination of Director
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
22 March 2010
AA01Change of Accounting Reference Date
Termination Director Company With Name
22 March 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 February 2010
AAAnnual Accounts
Legacy
26 February 2009
363aAnnual Return
Legacy
25 February 2009
288bResignation of Director or Secretary
Legacy
25 February 2009
288bResignation of Director or Secretary
Legacy
3 February 2009
288aAppointment of Director or Secretary
Legacy
3 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 January 2009
AAAnnual Accounts
Legacy
25 July 2008
88(2)Return of Allotment of Shares
Legacy
25 July 2008
287Change of Registered Office
Legacy
15 May 2008
287Change of Registered Office
Legacy
19 February 2008
363aAnnual Return
Legacy
21 September 2007
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
6 August 2007
AAAnnual Accounts
Legacy
19 April 2007
288bResignation of Director or Secretary
Legacy
9 February 2007
363aAnnual Return
Legacy
10 December 2006
288aAppointment of Director or Secretary
Legacy
11 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 November 2006
AAAnnual Accounts
Legacy
23 October 2006
288cChange of Particulars
Legacy
11 August 2006
123Notice of Increase in Nominal Capital
Legacy
11 August 2006
88(2)R88(2)R
Resolution
11 August 2006
RESOLUTIONSResolutions
Resolution
11 August 2006
RESOLUTIONSResolutions
Resolution
24 February 2006
RESOLUTIONSResolutions
Resolution
24 February 2006
RESOLUTIONSResolutions
Legacy
21 February 2006
288aAppointment of Director or Secretary
Legacy
16 February 2006
288aAppointment of Director or Secretary
Legacy
9 February 2006
363sAnnual Return (shuttle)
Legacy
1 February 2006
288bResignation of Director or Secretary
Legacy
1 February 2006
88(2)R88(2)R
Legacy
24 January 2006
88(2)R88(2)R
Legacy
14 December 2005
288bResignation of Director or Secretary
Legacy
14 December 2005
288aAppointment of Director or Secretary
Legacy
12 December 2005
88(2)R88(2)R
Certificate Change Of Name Company
30 November 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 November 2005
88(2)R88(2)R
Legacy
16 November 2005
88(3)88(3)
Legacy
16 November 2005
88(2)R88(2)R
Legacy
16 November 2005
88(2)R88(2)R
Legacy
16 November 2005
88(2)R88(2)R
Legacy
16 November 2005
88(2)R88(2)R
Legacy
16 November 2005
88(2)R88(2)R
Legacy
16 November 2005
88(2)R88(2)R
Certificate Change Of Name Company
8 November 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
7 November 2005
AAAnnual Accounts
Legacy
7 June 2005
122122
Legacy
14 April 2005
88(2)R88(2)R
Legacy
17 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 May 2004
AAAnnual Accounts
Legacy
6 February 2004
363sAnnual Return (shuttle)
Legacy
5 January 2004
88(2)R88(2)R
Legacy
22 December 2003
88(2)R88(2)R
Legacy
22 December 2003
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
25 November 2003
AAAnnual Accounts
Legacy
13 February 2003
363sAnnual Return (shuttle)
Legacy
13 January 2003
88(2)R88(2)R
Legacy
13 August 2002
88(2)R88(2)R
Legacy
13 August 2002
88(2)R88(2)R
Legacy
19 February 2002
288cChange of Particulars
Legacy
8 February 2002
225Change of Accounting Reference Date
Legacy
22 January 2002
288bResignation of Director or Secretary
Incorporation Company
22 January 2002
NEWINCIncorporation