Background WavePink WaveYellow Wave

CARBONAID LTD (05290055)

CARBONAID LTD (05290055) is an active UK company. incorporated on 18 November 2004. with registered office in Stroud. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CARBONAID LTD has been registered for 21 years. Current directors include REHMANWALA, Asif, VINCE, Dale.

Company Number
05290055
Status
active
Type
ltd
Incorporated
18 November 2004
Age
21 years
Address
Lion House, Stroud, GL5 3BY
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
REHMANWALA, Asif, VINCE, Dale
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARBONAID LTD

CARBONAID LTD is an active company incorporated on 18 November 2004 with the registered office located in Stroud. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CARBONAID LTD was registered 21 years ago.(SIC: 99999)

Status

active

Active since 21 years ago

Company No

05290055

LTD Company

Age

21 Years

Incorporated 18 November 2004

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 29 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 29 October 2025 (5 months ago)
Submitted on 4 November 2025 (4 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026

Previous Company Names

WIND ENERGY PROJECTS LIMITED
From: 18 November 2004To: 5 July 2005
Contact
Address

Lion House Rowcroft Stroud, GL5 3BY,

Previous Addresses

Beaumont House, 172 Southgate Street, Gloucester Gloucestershire GL1 2EZ
From: 18 November 2004To: 6 April 2018
Timeline

6 key events • 2004 - 2023

Funding Officers Ownership
Company Founded
Nov 04
Director Joined
May 15
Director Left
Mar 17
Owner Exit
Oct 19
Owner Exit
Oct 19
Director Joined
Sept 23
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

REHMANWALA, Asif

Active
Rowcroft, StroudGL5 3BY
Born December 1976
Director
Appointed 20 Sept 2023

VINCE, Dale

Active
Rowcroft, StroudGL5 3BY
Born August 1961
Director
Appointed 18 Nov 2004

CATHERALL, Philip

Resigned
Brunel Way, EveshamWR11 7GJ
Secretary
Appointed 18 Nov 2004
Resigned 25 Sept 2018

COWLING, Tom

Resigned
Rowcroft, StroudGL5 3BY
Secretary
Appointed 25 Jan 2018
Resigned 26 Jul 2019

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 18 Nov 2004
Resigned 18 Nov 2004

WHEATCROFT, Paul David

Resigned
Beaumont House, 172 Southgate, GloucestershireGL1 2EZ
Born May 1959
Director
Appointed 31 Mar 2015
Resigned 22 Feb 2017

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 18 Nov 2004
Resigned 18 Nov 2004

Persons with significant control

3

1 Active
2 Ceased
Rowcroft, StroudGL5 3BY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 11 Oct 2019
Russell Street, StroudGL5 3AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 25 Jan 2018
Ceased 25 Jan 2018
Russell Street, StroudGL5 3AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 18 Nov 2016
Ceased 18 Nov 2016
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Dormant
29 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 September 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 August 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 October 2019
PSC02Notification of Relevant Legal Entity PSC
Move Registers To Sail Company With New Address
29 October 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
29 October 2019
AD02Notification of Single Alternative Inspection Location
Cessation Of A Person With Significant Control
28 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
26 July 2019
TM02Termination of Secretary
Accounts With Accounts Type Dormant
11 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
25 September 2018
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
25 September 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
6 April 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 January 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
25 January 2018
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
17 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 March 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
27 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Change Person Secretary Company With Change Date
1 June 2016
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
21 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Appoint Person Director Company With Name Date
28 May 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
28 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Accounts With Accounts Type Dormant
7 November 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Accounts With Accounts Type Dormant
11 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 December 2010
AR01AR01
Accounts With Accounts Type Dormant
3 November 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Legacy
18 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
20 August 2008
AAAnnual Accounts
Legacy
12 December 2007
363aAnnual Return
Accounts With Made Up Date
12 October 2007
AAAnnual Accounts
Legacy
20 December 2006
363sAnnual Return (shuttle)
Legacy
31 October 2006
288cChange of Particulars
Accounts With Made Up Date
20 September 2006
AAAnnual Accounts
Legacy
9 December 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
9 December 2005
AAAnnual Accounts
Certificate Change Of Name Company
5 July 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 February 2005
88(2)R88(2)R
Legacy
8 February 2005
225Change of Accounting Reference Date
Legacy
3 February 2005
288bResignation of Director or Secretary
Legacy
3 February 2005
288bResignation of Director or Secretary
Legacy
3 February 2005
288aAppointment of Director or Secretary
Legacy
3 February 2005
288aAppointment of Director or Secretary
Incorporation Company
18 November 2004
NEWINCIncorporation