Background WavePink WaveYellow Wave

KARBON DEVELOPMENTS LIMITED (04895180)

KARBON DEVELOPMENTS LIMITED (04895180) is an active UK company. incorporated on 11 September 2003. with registered office in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. KARBON DEVELOPMENTS LIMITED has been registered for 22 years. Current directors include FIDDAMAN, Paul, MARTIN, Barrie Scott, ROBSON, Sarah English.

Company Number
04895180
Status
active
Type
ltd
Incorporated
11 September 2003
Age
22 years
Address
Number 5 Gosforth Park Avenue, Newcastle Upon Tyne, NE12 8EG
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
FIDDAMAN, Paul, MARTIN, Barrie Scott, ROBSON, Sarah English
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KARBON DEVELOPMENTS LIMITED

KARBON DEVELOPMENTS LIMITED is an active company incorporated on 11 September 2003 with the registered office located in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. KARBON DEVELOPMENTS LIMITED was registered 22 years ago.(SIC: 68100)

Status

active

Active since 22 years ago

Company No

04895180

LTD Company

Age

22 Years

Incorporated 11 September 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 8 August 2025 (7 months ago)
Submitted on 18 August 2025 (7 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026

Previous Company Names

ISOS DEVELOPMENTS LIMITED
From: 31 January 2008To: 14 March 2018
NEET PARTNERSHIPS LIMITED
From: 31 October 2006To: 31 January 2008
TYNEDALE HOUSING LIMITED
From: 5 October 2004To: 31 October 2006
MILECASTLE HOUSING LIMITED
From: 30 October 2003To: 5 October 2004
CROSSCO (744) LIMITED
From: 11 September 2003To: 30 October 2003
Contact
Address

Number 5 Gosforth Park Avenue Gosforth Business Park Newcastle Upon Tyne, NE12 8EG,

Timeline

31 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Sept 03
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
Jan 12
Director Joined
Nov 13
Director Joined
Sept 14
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
Sept 15
Director Left
Sept 15
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Aug 16
Director Left
Aug 16
Owner Exit
Jul 17
Director Joined
Feb 18
Director Left
Jul 19
Director Joined
Mar 20
Director Left
Jan 25
Director Joined
Feb 25
0
Funding
29
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

29

4 Active
25 Resigned

HALL, Russell John

Active
Number 5 Gosforth Park Avenue, Newcastle Upon TyneNE12 8EG
Secretary
Appointed 07 Apr 2025

FIDDAMAN, Paul

Active
Number 5 Gosforth Park Avenue, Newcastle Upon TyneNE12 8EG
Born November 1965
Director
Appointed 20 Jul 2016

MARTIN, Barrie Scott

Active
Number 5 Gosforth Park Avenue, Newcastle Upon TyneNE12 8EG
Born June 1977
Director
Appointed 02 Mar 2020

ROBSON, Sarah English

Active
Number 5 Gosforth Park Avenue, Newcastle Upon TyneNE12 8EG
Born January 1971
Director
Appointed 01 Feb 2025

BROOK, Steven

Resigned
8 Hamilton Avenue, HarrogateHG2 8JB
Secretary
Appointed 07 Oct 2004
Resigned 31 Jul 2005

CUTHBERTSON, Douglas

Resigned
Floyter 27 The Oval, Newcastle Upon TyneNE12 9PP
Secretary
Appointed 01 Aug 2005
Resigned 20 Jul 2011

FRYER, Richard Dean

Resigned
Number 5 Gosforth Park Avenue, Newcastle Upon TyneNE12 8EG
Secretary
Appointed 22 Nov 2017
Resigned 06 Apr 2025

REID, Mark

Resigned
Number 5 Gosforth Park Avenue, Newcastle Upon TyneNE12 8EG
Secretary
Appointed 20 Jul 2011
Resigned 22 Nov 2017

PRIMA SECRETARY LIMITED

Resigned
St Ann's Wharf, Newcastle Upon TyneNE1 3DX
Corporate secretary
Appointed 11 Sept 2003
Resigned 07 Oct 2004

ASHTON, Roy

Resigned
Number 5 Gosforth Park Avenue, Newcastle Upon TyneNE12 8EG
Born November 1944
Director
Appointed 09 Nov 2006
Resigned 15 Jul 2015

AXELBY, Jacqueline Loraine Mary

Resigned
Number 5 Gosforth Park Avenue, Newcastle Upon TyneNE12 8EG
Born December 1951
Director
Appointed 20 Apr 2011
Resigned 15 Jul 2015

BEDFORD, Trevor John, Doctor

Resigned
55 Wardley Drive, WardleyNE10 8AH
Born May 1958
Director
Appointed 13 Nov 2003
Resigned 13 Sept 2004

BELL, Norman

Resigned
1 Armstrong Street, Newcastle Upon TyneNE5 1NQ
Born June 1946
Director
Appointed 09 Nov 2006
Resigned 20 Apr 2011

BERTRAM, Allan

Resigned
Number 5 Gosforth Park Avenue, Newcastle Upon TyneNE12 8EG
Born August 1948
Director
Appointed 16 Jul 2014
Resigned 15 Jul 2015

BURNS, John Sheridan

Resigned
Ulgham Grange, MorpethNE61 3AU
Born April 1947
Director
Appointed 09 Feb 2007
Resigned 20 Apr 2011

CARPENTER, Charlotte Elise

Resigned
Number 5 Gosforth Park Avenue, Newcastle Upon TyneNE12 8EG
Born September 1971
Director
Appointed 22 Nov 2017
Resigned 23 Jan 2025

CUTHBERTSON, Douglas

Resigned
Floyter 27 The Oval, Newcastle Upon TyneNE12 9PP
Born March 1951
Director
Appointed 09 Nov 2006
Resigned 20 Apr 2011

DREW, Brian

Resigned
Number 5 Gosforth Park Avenue, Newcastle Upon TyneNE12 8EG
Born October 1949
Director
Appointed 20 Apr 2011
Resigned 16 Jul 2014

LORAINE, Keith

Resigned
Number 5 Gosforth Park Avenue, Newcastle Upon TyneNE12 8EG
Born January 1955
Director
Appointed 15 Jul 2015
Resigned 20 Jul 2016

LORAINE, Keith

Resigned
32 Jameson Drive, CorbridgeNE45 5EX
Born January 1955
Director
Appointed 09 Nov 2006
Resigned 20 Apr 2011

MCDONNELL, Neville

Resigned
22 Beamish View, StanleyDH9 0XB
Born February 1940
Director
Appointed 09 Feb 2007
Resigned 20 Apr 2011

OSWELL, Aidan James Patrick

Resigned
Number 5 Gosforth Park Avenue, Newcastle Upon TyneNE12 8EG
Born March 1967
Director
Appointed 20 Apr 2011
Resigned 15 Jul 2015

PRESTON, Jim

Resigned
8 Egremont Way, CramlingtonNE23 3GH
Born October 1956
Director
Appointed 09 Feb 2007
Resigned 07 Sept 2008

REID, Mark

Resigned
Number 5 Gosforth Park Avenue, Newcastle Upon TyneNE12 8EG
Born May 1964
Director
Appointed 15 Jul 2015
Resigned 15 May 2019

REID, Mark

Resigned
10 The Green, DurhamDH6 5LX
Born May 1964
Director
Appointed 29 Jul 2009
Resigned 20 Apr 2011

ROOK, Clive

Resigned
Number 5 Gosforth Park Avenue, Newcastle Upon TyneNE12 8EG
Born March 1953
Director
Appointed 01 Oct 2013
Resigned 15 Jul 2015

SHEPHERDSON, Ian Charles

Resigned
Number 5 Gosforth Park Avenue, Newcastle Upon TyneNE12 8EG
Born December 1965
Director
Appointed 20 Apr 2011
Resigned 14 Dec 2011

TEBAY, William James

Resigned
207 Western Way Darras Hall, PontelandNE20 9ND
Born January 1955
Director
Appointed 13 Sept 2004
Resigned 09 Nov 2006

PRIMA DIRECTOR LIMITED

Resigned
St Anns Wharf, Newcastle Upon TyneNE1 3DX
Corporate director
Appointed 11 Sept 2003
Resigned 13 Nov 2003

Persons with significant control

2

1 Active
1 Ceased
Gosforth Park Avenue, Newcastle Upon TyneNE12 8EG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Apr 2017

Isos Housing Limited

Ceased
Gosforth Park Avenue, Newcastle Upon TyneNE12 8EG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 20 Jul 2016
Ceased 03 Apr 2017
Fundings
Financials
Latest Activities

Filing History

121

Accounts With Accounts Type Full
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 April 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 April 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
8 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 March 2020
AP01Appointment of Director
Accounts With Accounts Type Full
12 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 July 2019
TM01Termination of Director
Accounts With Accounts Type Full
14 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2018
CS01Confirmation Statement
Resolution
14 March 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 February 2018
AP01Appointment of Director
Resolution
10 January 2018
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
5 January 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 January 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
4 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
5 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
9 August 2016
CH01Change of Director Details
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2016
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2015
AR01AR01
Appoint Person Director Company With Name Date
9 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2015
TM01Termination of Director
Second Filing Of Form With Form Type Made Up Date
12 January 2015
RP04RP04
Accounts With Accounts Type Full
28 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Appoint Person Director Company With Name Date
7 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name
26 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 October 2013
AR01AR01
Accounts With Accounts Type Full
15 August 2013
AAAnnual Accounts
Accounts With Accounts Type Full
8 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2012
AR01AR01
Termination Director Company With Name
11 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 September 2011
AR01AR01
Change Person Director Company With Change Date
27 September 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 September 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2011
CH01Change of Director Details
Accounts With Accounts Type Full
9 September 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
10 August 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
10 August 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
5 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 June 2011
AP01Appointment of Director
Termination Director Company With Name
21 June 2011
TM01Termination of Director
Termination Director Company With Name
21 June 2011
TM01Termination of Director
Termination Director Company With Name
21 June 2011
TM01Termination of Director
Termination Director Company With Name
21 June 2011
TM01Termination of Director
Termination Director Company With Name
21 June 2011
TM01Termination of Director
Termination Director Company With Name
21 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 October 2010
AR01AR01
Change Person Director Company With Change Date
5 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2010
CH01Change of Director Details
Accounts With Accounts Type Full
7 September 2010
AAAnnual Accounts
Accounts With Accounts Type Full
7 October 2009
AAAnnual Accounts
Legacy
22 September 2009
363aAnnual Return
Legacy
22 September 2009
288cChange of Particulars
Legacy
18 August 2009
288aAppointment of Director or Secretary
Legacy
7 October 2008
363aAnnual Return
Legacy
7 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 October 2008
AAAnnual Accounts
Certificate Change Of Name Company
31 January 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 January 2008
363aAnnual Return
Legacy
23 January 2008
288aAppointment of Director or Secretary
Legacy
23 January 2008
287Change of Registered Office
Legacy
23 January 2008
288aAppointment of Director or Secretary
Legacy
23 January 2008
288aAppointment of Director or Secretary
Legacy
23 January 2008
288aAppointment of Director or Secretary
Legacy
23 January 2008
288aAppointment of Director or Secretary
Legacy
23 January 2008
288aAppointment of Director or Secretary
Legacy
23 January 2008
288aAppointment of Director or Secretary
Legacy
23 January 2008
288bResignation of Director or Secretary
Auditors Resignation Company
23 October 2007
AUDAUD
Accounts With Accounts Type Full
27 September 2007
AAAnnual Accounts
Legacy
10 July 2007
225Change of Accounting Reference Date
Certificate Change Of Name Company
31 October 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 October 2006
363aAnnual Return
Legacy
3 October 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
21 July 2006
AAAnnual Accounts
Legacy
5 December 2005
363sAnnual Return (shuttle)
Legacy
5 December 2005
288aAppointment of Director or Secretary
Legacy
5 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
19 April 2005
AAAnnual Accounts
Legacy
21 October 2004
287Change of Registered Office
Legacy
21 October 2004
288bResignation of Director or Secretary
Legacy
21 October 2004
288aAppointment of Director or Secretary
Legacy
7 October 2004
288aAppointment of Director or Secretary
Legacy
7 October 2004
288bResignation of Director or Secretary
Certificate Change Of Name Company
5 October 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 September 2004
363sAnnual Return (shuttle)
Legacy
24 November 2003
288bResignation of Director or Secretary
Legacy
24 November 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
30 October 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 September 2003
NEWINCIncorporation