Background WavePink WaveYellow Wave

A&D CARBON SOLUTIONS LTD (08618084)

A&D CARBON SOLUTIONS LTD (08618084) is an active UK company. incorporated on 22 July 2013. with registered office in Swansea. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities. A&D CARBON SOLUTIONS LTD has been registered for 12 years. Current directors include CHARLTON, John William Charles, HOLLOWAY, Dean James, LAKE, Elizabeth Janet and 2 others.

Company Number
08618084
Status
active
Type
ltd
Incorporated
22 July 2013
Age
12 years
Address
County House Beaufort Road, Swansea, SA6 8JG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other engineering activities
Directors
CHARLTON, John William Charles, HOLLOWAY, Dean James, LAKE, Elizabeth Janet, SMITH, Peter David Mawby, THOMAS, Alan Royston
SIC Codes
71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A&D CARBON SOLUTIONS LTD

A&D CARBON SOLUTIONS LTD is an active company incorporated on 22 July 2013 with the registered office located in Swansea. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other engineering activities. A&D CARBON SOLUTIONS LTD was registered 12 years ago.(SIC: 71129)

Status

active

Active since 12 years ago

Company No

08618084

LTD Company

Age

12 Years

Incorporated 22 July 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 August 2024 - 30 June 2025(12 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 16 September 2025 (7 months ago)
Submitted on 19 September 2025 (7 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026

Previous Company Names

A&D HEATING SERVICES LTD
From: 22 July 2013To: 25 March 2020
Contact
Address

County House Beaufort Road Swansea Enterprise Park Swansea, SA6 8JG,

Previous Addresses

95 st. Teilo Street Pontarddulais Swansea SA4 8SR Wales
From: 12 June 2017To: 2 July 2020
2 Nythfa, Tircoed Forest Village Penllergaer Swansea SA4 9SP
From: 7 August 2014To: 12 June 2017
103 Marcroft Road Port Tennant Swansea SA1 8PN Wales
From: 22 July 2013To: 7 August 2014
Timeline

16 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jul 13
New Owner
Jul 17
New Owner
Jul 17
Funding Round
Jun 18
Loan Secured
May 21
New Owner
Sept 22
New Owner
Sept 22
Loan Cleared
Oct 24
Owner Exit
Jul 25
Owner Exit
Jul 25
Owner Exit
Jul 25
Owner Exit
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Loan Secured
Aug 25
1
Funding
3
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

6

CHARLTON, John William Charles

Active
Beaufort Road, SwanseaSA6 8JG
Secretary
Appointed 01 Jul 2025

CHARLTON, John William Charles

Active
Beaufort Road, SwanseaSA6 8JG
Born June 1956
Director
Appointed 01 Jul 2025

HOLLOWAY, Dean James

Active
Beaufort Road, SwanseaSA6 8JG
Born July 1986
Director
Appointed 22 Jul 2013

LAKE, Elizabeth Janet

Active
Beaufort Road, SwanseaSA6 8JG
Born September 1967
Director
Appointed 01 Jul 2025

SMITH, Peter David Mawby

Active
Beaufort Road, SwanseaSA6 8JG
Born February 1971
Director
Appointed 01 Jul 2025

THOMAS, Alan Royston

Active
Beaufort Road, SwanseaSA6 8JG
Born February 1965
Director
Appointed 22 Jul 2013

Persons with significant control

5

1 Active
4 Ceased
St James Square, CheltenhamGL50 3PR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2025

Mrs Bianca Lucia Holloway

Ceased
Beaufort Road, SwanseaSA6 8JG
Born May 1993

Nature of Control

Right to appoint and remove directors
Notified 01 Aug 2017
Ceased 01 Jul 2025

Mrs Jacqueline Thomas

Ceased
Beaufort Road, SwanseaSA6 8JG
Born August 1965

Nature of Control

Right to appoint and remove directors
Notified 01 Aug 2017
Ceased 01 Jul 2025

Mr Dean James Holloway

Ceased
Beaufort Road, SwanseaSA6 8JG
Born July 1986

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Jul 2025

Mr Alan Royston Thomas

Ceased
Beaufort Road, SwanseaSA6 8JG
Born February 1965

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Jul 2025
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Total Exemption Full
30 March 2026
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
6 March 2026
AAMDAAMD
Confirmation Statement With Updates
19 September 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
3 September 2025
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2025
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
16 July 2025
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
14 July 2025
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
11 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 July 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2025
AP01Appointment of Director
Miscellaneous
17 January 2025
MISCMISC
Accounts With Accounts Type Total Exemption Full
21 November 2024
AAAnnual Accounts
Change To A Person With Significant Control
20 November 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 October 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 April 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
29 September 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 September 2022
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
29 September 2022
CH01Change of Director Details
Change To A Person With Significant Control
29 September 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
29 September 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 September 2022
CH01Change of Director Details
Confirmation Statement With Updates
16 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2021
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
27 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 July 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 July 2020
AD01Change of Registered Office Address
Resolution
25 March 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
12 March 2020
CS01Confirmation Statement
Confirmation Statement With Updates
8 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2018
CS01Confirmation Statement
Capital Allotment Shares
20 June 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
25 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 July 2017
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
12 July 2017
CH01Change of Director Details
Notification Of A Person With Significant Control
12 July 2017
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
12 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
7 August 2014
AD01Change of Registered Office Address
Incorporation Company
22 July 2013
NEWINCIncorporation