Background WavePink WaveYellow Wave

CARBON 10 GROUP LIMITED (10274850)

CARBON 10 GROUP LIMITED (10274850) is an active UK company. incorporated on 12 July 2016. with registered office in Reading. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CARBON 10 GROUP LIMITED has been registered for 9 years. Current directors include EATON, Karen Jane, EATON, Neil Duncan, FLIER, Eamon Van Der and 3 others.

Company Number
10274850
Status
active
Type
ltd
Incorporated
12 July 2016
Age
9 years
Address
5th Floor, R+ Building, 2, Reading, RG1 1AZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
EATON, Karen Jane, EATON, Neil Duncan, FLIER, Eamon Van Der, RAJANI, Alnoor, ROBERTS, Ian, ROBERTS, Karin Lea
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARBON 10 GROUP LIMITED

CARBON 10 GROUP LIMITED is an active company incorporated on 12 July 2016 with the registered office located in Reading. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CARBON 10 GROUP LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10274850

LTD Company

Age

9 Years

Incorporated 12 July 2016

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 17 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 11 July 2025 (9 months ago)
Submitted on 18 July 2025 (9 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026

Previous Company Names

DDRAIG GOCH HOLDINGS LTD
From: 12 July 2016To: 30 January 2019
Contact
Address

5th Floor, R+ Building, 2 Blagrave Street Reading, RG1 1AZ,

Previous Addresses

2nd Floor, Aquis House 49 - 51 Blagrave Street Reading RG1 1PL England
From: 15 July 2020To: 14 June 2024
Wychwood Louches Lane Naphill Bucks HP14 4QJ United Kingdom
From: 12 July 2016To: 15 July 2020
Timeline

12 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jul 16
Director Joined
Sept 16
Share Issue
Jun 20
Director Joined
Nov 21
Director Left
Sept 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Feb 23
Director Joined
Mar 23
Director Joined
Mar 24
Director Left
Mar 24
Share Issue
Feb 25
2
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

EATON, Karen Jane

Active
Blagrave Street, ReadingRG1 1AZ
Born September 1960
Director
Appointed 01 Feb 2023

EATON, Neil Duncan

Active
Blagrave Street, ReadingRG1 1AZ
Born May 1946
Director
Appointed 01 Sept 2016

FLIER, Eamon Van Der

Active
Blagrave Street, ReadingRG1 1AZ
Born June 1966
Director
Appointed 01 Oct 2023

RAJANI, Alnoor

Active
Blagrave Street, ReadingRG1 1AZ
Born January 1964
Director
Appointed 01 Oct 2022

ROBERTS, Ian

Active
Blagrave Street, ReadingRG1 1AZ
Born January 1962
Director
Appointed 12 Jul 2016

ROBERTS, Karin Lea

Active
Blagrave Street, ReadingRG1 1AZ
Born August 1970
Director
Appointed 01 Oct 2022

HARDIKER, Neil Thomas

Resigned
49 - 51 Blagrave Street, ReadingRG1 1PL
Born March 1968
Director
Appointed 13 Feb 2023
Resigned 15 Mar 2024

RUDD, Gary John

Resigned
49 - 51 Blagrave Street, ReadingRG1 1PL
Born January 1969
Director
Appointed 20 Oct 2021
Resigned 31 Aug 2022

Persons with significant control

1

Mr Ian Roberts

Active
Blagrave Street, ReadingRG1 1AZ
Born January 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jul 2016
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Total Exemption Full
17 March 2026
AAAnnual Accounts
Change Person Director Company With Change Date
1 October 2025
CH01Change of Director Details
Change To A Person With Significant Control
25 September 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
24 September 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
24 September 2025
CH01Change of Director Details
Confirmation Statement With Updates
18 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2025
AAAnnual Accounts
Memorandum Articles
7 February 2025
MAMA
Capital Alter Shares Subdivision
7 February 2025
SH02Allotment of Shares (prescribed particulars)
Resolution
6 February 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Group
11 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
12 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
6 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
21 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
9 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 July 2020
AD01Change of Registered Office Address
Capital Alter Shares Subdivision
11 June 2020
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
27 March 2020
AAAnnual Accounts
Capital Name Of Class Of Shares
11 March 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
11 March 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
22 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2019
AAAnnual Accounts
Resolution
30 January 2019
RESOLUTIONSResolutions
Change Of Name Notice
30 January 2019
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 September 2016
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
15 July 2016
AA01Change of Accounting Reference Date
Incorporation Company
12 July 2016
NEWINCIncorporation