Background WavePink WaveYellow Wave

KARBON SOLUTIONS LIMITED (09475120)

KARBON SOLUTIONS LIMITED (09475120) is an active UK company. incorporated on 6 March 2015. with registered office in Newcastle Upon Tyne. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c. and 2 other business activities. KARBON SOLUTIONS LIMITED has been registered for 11 years. Current directors include BRITTAIN, Robert Anthony, FAWCETT, Christopher John, FIDDAMAN, Paul and 2 others.

Company Number
09475120
Status
active
Type
ltd
Incorporated
6 March 2015
Age
11 years
Address
5 Gosforth Park Avenue, Newcastle Upon Tyne, NE12 8EG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BRITTAIN, Robert Anthony, FAWCETT, Christopher John, FIDDAMAN, Paul, JOHNSON, Ian, MARTIN, Barrie Scott
SIC Codes
74909, 81100, 82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KARBON SOLUTIONS LIMITED

KARBON SOLUTIONS LIMITED is an active company incorporated on 6 March 2015 with the registered office located in Newcastle Upon Tyne. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c. and 2 other business activities. KARBON SOLUTIONS LIMITED was registered 11 years ago.(SIC: 74909, 81100, 82110)

Status

active

Active since 11 years ago

Company No

09475120

LTD Company

Age

11 Years

Incorporated 6 March 2015

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 13 January 2026 (2 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 16 July 2025 (8 months ago)
Submitted on 22 July 2025 (8 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026

Previous Company Names

ISOS COMPLETE SUPPORT LIMITED
From: 6 March 2015To: 5 January 2018
Contact
Address

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

Timeline

15 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Mar 15
Director Joined
Jun 16
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Owner Exit
Jul 17
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Jul 19
Director Joined
Mar 20
Director Left
Mar 21
Director Joined
May 22
Director Left
May 22
Director Joined
Feb 23
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

HALL, Russell John

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

BRITTAIN, Robert Anthony

Active
Paternoster Row, CarlisleCA3 8TT
Born January 1972
Director
Appointed 06 Mar 2015

FAWCETT, Christopher John

Active
Bridge Lane, PenrithCA11 8QU
Born July 1975
Director
Appointed 21 Feb 2023

FIDDAMAN, Paul

Active
Gosforth Park Avenue, Newcastle Upon TyneNE12 8EG
Born November 1965
Director
Appointed 27 Jun 2016

JOHNSON, Ian

Active
Gosforth Park Avenue, Newcastle Upon TyneNE12 8EG
Born September 1975
Director
Appointed 23 May 2022

MARTIN, Barrie Scott

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

FRYER, Richard Dean

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

FARR, Michael

Resigned
Gosforth Park Avenue, Newcastle Upon TyneNE12 8EG
Born July 1966
Director
Appointed 27 Jun 2016
Resigned 28 Sept 2017

HALEY, Jill

Resigned
Raby Cross, Newcastle Upon TyneNE6 2FF
Born December 1964
Director
Appointed 27 Jun 2016
Resigned 31 Mar 2021

LORAINE, Keith

Resigned
Gosforth Park Avenue, Newcastle Upon TyneNE12 8EG
Born January 1955
Director
Appointed 15 Jul 2015
Resigned 27 Jun 2016

RAY, Josephine Anne

Resigned
Gosforth Park Avenue, Newcastle Upon TyneNE12 8EG
Born September 1964
Director
Appointed 28 Sept 2017
Resigned 23 May 2022

REID, Mark

Resigned
Gosforth Park Avenue, Newcastle Upon TyneNE12 8EG
Born May 1964
Director
Appointed 06 Mar 2015
Resigned 15 May 2019

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 27 Jun 2016
Ceased 03 Apr 2017
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Full
13 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
22 July 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
Accounts With Accounts Type Full
24 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
10 December 2024
CH01Change of Director Details
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 February 2023
AP01Appointment of Director
Resolution
14 November 2022
RESOLUTIONSResolutions
Memorandum Articles
11 November 2022
MAMA
Accounts With Accounts Type Full
8 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 May 2022
TM01Termination of Director
Accounts With Accounts Type Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2021
TM01Termination of Director
Accounts With Accounts Type Full
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 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
26 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 July 2019
TM01Termination of Director
Accounts With Accounts Type Full
13 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
31 January 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
31 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2018
TM01Termination of Director
Resolution
5 January 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 July 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
2 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
9 August 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 August 2016
AP01Appointment of Director
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
8 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Incorporation Company
6 March 2015
NEWINCIncorporation