Background WavePink WaveYellow Wave

ALTERED CARBON LIMITED (11362774)

ALTERED CARBON LIMITED (11362774) is an active UK company. incorporated on 15 May 2018. with registered office in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, engaged in engineering related scientific and technical consulting activities and 1 other business activities. ALTERED CARBON LIMITED has been registered for 7 years. Current directors include BARNES, Frazer John Stephen, KEEN, Dominic John, ONWUGBENU, Sam and 3 others.

Company Number
11362774
Status
active
Type
ltd
Incorporated
15 May 2018
Age
7 years
Address
Henleaze Business Centre, Bristol, BS9 4PN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Engineering related scientific and technical consulting activities
Directors
BARNES, Frazer John Stephen, KEEN, Dominic John, ONWUGBENU, Sam, ROHAFZA, Ali, TODOROV, Dobromir Petkov, AMYGDALA LTD
SIC Codes
71122, 71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALTERED CARBON LIMITED

ALTERED CARBON LIMITED is an active company incorporated on 15 May 2018 with the registered office located in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in engineering related scientific and technical consulting activities and 1 other business activity. ALTERED CARBON LIMITED was registered 7 years ago.(SIC: 71122, 71129)

Status

active

Active since 7 years ago

Company No

11362774

LTD Company

Age

7 Years

Incorporated 15 May 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 August 2025 (7 months ago)
Period: 1 February 2024 - 31 December 2024(12 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 7 April 2025 (11 months ago)

Next Due

Due by 13 April 2026
For period ending 30 March 2026
Contact
Address

Henleaze Business Centre Harbury Road Bristol, BS9 4PN,

Previous Addresses

Henleaze House 13 Harbury Rd Henleaze Bristol Avon BS9 4PN England
From: 3 September 2021To: 9 September 2021
1st Floor 2 Woodberry Grove Finchley London N12 0DR England
From: 15 May 2018To: 3 September 2021
Timeline

23 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
May 18
Director Joined
Sept 18
Director Joined
Sept 18
Share Issue
Nov 19
Director Left
Jun 20
Owner Exit
Jun 20
New Owner
Jan 21
New Owner
Jan 21
New Owner
Jan 21
Director Joined
Jan 21
Funding Round
Jun 21
Funding Round
Sept 21
Funding Round
Nov 21
Funding Round
Jun 22
Director Joined
Mar 23
Funding Round
May 23
Funding Round
Jan 24
Funding Round
Jun 24
Funding Round
Jun 24
Funding Round
Oct 24
Director Joined
Oct 25
Director Joined
Oct 25
Funding Round
Jan 26
11
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

6 Active
1 Resigned

BARNES, Frazer John Stephen

Active
Harbury Road, BristolBS9 4PN
Born December 1994
Director
Appointed 01 Jan 2021

KEEN, Dominic John

Active
Benhall, SaxmundhamIP17 1JD
Born March 1977
Director
Appointed 31 Jul 2022

ONWUGBENU, Sam

Active
Harbury Road, BristolBS9 4PN
Born December 1989
Director
Appointed 28 Sept 2018

ROHAFZA, Ali

Active
Harbury Road, BristolBS9 4PN
Born February 1990
Director
Appointed 28 Sept 2018

TODOROV, Dobromir Petkov

Active
Harbury Road, BristolBS9 4PN
Born November 1974
Director
Appointed 30 Sept 2025

AMYGDALA LTD

Active
Shelton Street, LondonWC2H 9JQ
Corporate director
Appointed 30 Sept 2025

BARNES, Frazer John Stephen

Resigned
Mangotsfield, BristolBS16 9EF
Born December 1994
Director
Appointed 15 May 2018
Resigned 30 Jun 2020

Persons with significant control

4

3 Active
1 Ceased

Mr Frazer John Stephen Barnes

Active
Harbury Road, BristolBS9 4PN
Born December 1994

Nature of Control

Significant influence or control
Notified 01 Jan 2021

Mr Sam Onwugbenu

Active
Harbury Road, BristolBS9 4PN
Born December 1989

Nature of Control

Significant influence or control
Notified 30 Jun 2020

Mr Ali Rohafza

Active
Harbury Road, BristolBS9 4PN
Born February 1990

Nature of Control

Significant influence or control
Notified 30 Jun 2020

Mr Frazer John Stephen Barnes

Ceased
Mangotsfield, BristolBS16 9EF
Born December 1994

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 May 2018
Ceased 30 Jun 2020
Fundings
Financials
Latest Activities

Filing History

63

Capital Allotment Shares
19 January 2026
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 October 2025
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
2 October 2025
AP02Appointment of Corporate Director
Accounts With Accounts Type Total Exemption Full
2 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2025
CS01Confirmation Statement
Second Filing Capital Allotment Shares
23 October 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
15 October 2024
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
14 October 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
14 October 2024
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
11 October 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
11 October 2024
RP04SH01RP04SH01
Capital Allotment Shares
9 October 2024
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
24 July 2024
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
23 June 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
22 June 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
22 June 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
20 June 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
20 June 2024
PSC04Change of PSC Details
Capital Allotment Shares
20 June 2024
SH01Allotment of Shares
Capital Allotment Shares
20 June 2024
SH01Allotment of Shares
Confirmation Statement With Updates
25 May 2024
CS01Confirmation Statement
Second Filing Capital Allotment Shares
27 April 2024
RP04SH01RP04SH01
Accounts With Accounts Type Unaudited Abridged
21 March 2024
AAAnnual Accounts
Capital Allotment Shares
24 January 2024
SH01Allotment of Shares
Second Filing Capital Allotment Shares
15 June 2023
RP04SH01RP04SH01
Capital Allotment Shares
12 May 2023
SH01Allotment of Shares
Confirmation Statement With Updates
30 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 March 2023
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
27 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 October 2022
AAAnnual Accounts
Capital Allotment Shares
8 June 2022
SH01Allotment of Shares
Resolution
15 December 2021
RESOLUTIONSResolutions
Memorandum Articles
24 November 2021
MAMA
Capital Allotment Shares
18 November 2021
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
16 November 2021
AAAnnual Accounts
Resolution
17 September 2021
RESOLUTIONSResolutions
Resolution
17 September 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
13 September 2021
CS01Confirmation Statement
Capital Allotment Shares
13 September 2021
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
9 September 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 September 2021
AD01Change of Registered Office Address
Capital Allotment Shares
21 June 2021
SH01Allotment of Shares
Change Person Director Company With Change Date
21 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2021
CH01Change of Director Details
Gazette Filings Brought Up To Date
20 January 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
19 January 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 January 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 January 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 January 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
19 January 2021
AP01Appointment of Director
Gazette Notice Compulsory
12 January 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
30 June 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
30 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
4 June 2020
AAAnnual Accounts
Capital Alter Shares Subdivision
6 November 2019
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
21 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
19 April 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2018
AP01Appointment of Director
Incorporation Company
15 May 2018
NEWINCIncorporation