Background WavePink WaveYellow Wave

CARBOMETRICS LIMITED (11444598)

CARBOMETRICS LIMITED (11444598) is an active UK company. incorporated on 3 July 2018. with registered office in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on biotechnology. CARBOMETRICS LIMITED has been registered for 7 years. Current directors include CHAPMAN, Andrew, Dr., DESTECROIX, Harry Stephen, JONES, Christopher Michael and 1 others.

Company Number
11444598
Status
active
Type
ltd
Incorporated
3 July 2018
Age
7 years
Address
Science Creates St Philips, Bristol, BS2 0XJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on biotechnology
Directors
CHAPMAN, Andrew, Dr., DESTECROIX, Harry Stephen, JONES, Christopher Michael, MACDONALD, Keith Joseph
SIC Codes
72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARBOMETRICS LIMITED

CARBOMETRICS LIMITED is an active company incorporated on 3 July 2018 with the registered office located in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on biotechnology. CARBOMETRICS LIMITED was registered 7 years ago.(SIC: 72110)

Status

active

Active since 7 years ago

Company No

11444598

LTD Company

Age

7 Years

Incorporated 3 July 2018

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 23 July 2025 (8 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 2 July 2025 (8 months ago)
Submitted on 12 July 2025 (8 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026
Contact
Address

Science Creates St Philips Albert Road Bristol, BS2 0XJ,

Previous Addresses

Unit Dx Albert Road St. Philips Bristol BS2 0XJ United Kingdom
From: 3 July 2018To: 1 December 2021
Timeline

14 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Jul 18
Funding Round
Aug 18
Funding Round
Oct 18
Funding Round
Jul 19
Director Joined
Apr 20
Director Left
Oct 20
Director Joined
Mar 21
Funding Round
Apr 21
Director Left
Nov 21
Director Left
Apr 22
Funding Round
Aug 22
Director Joined
Feb 23
Director Left
Feb 23
Funding Round
Oct 23
6
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

CHAPMAN, Andrew, Dr.

Active
Albert Road, BristolBS2 0XJ
Born December 1984
Director
Appointed 03 Jul 2018

DESTECROIX, Harry Stephen

Active
Albert Road, BristolBS2 0XJ
Born April 1987
Director
Appointed 03 Jul 2018

JONES, Christopher Michael

Active
Albert Road, BristolBS2 0XJ
Born October 1966
Director
Appointed 15 Feb 2023

MACDONALD, Keith Joseph

Active
Albert Road, BristolBS2 0XJ
Born September 1957
Director
Appointed 03 Jul 2018

DAVIS, Anthony, Professor

Resigned
Albert Road, BristolBS2 0XJ
Born August 1954
Director
Appointed 03 Jul 2018
Resigned 26 Apr 2022

MCKEN, Jackie Sarah

Resigned
Albert Road, BristolBS2 0XJ
Born May 1965
Director
Appointed 01 Mar 2020
Resigned 28 Feb 2023

OLOF, Sam Nicholas, Dr

Resigned
Albert Road, BristolBS2 0XJ
Born August 1987
Director
Appointed 30 Mar 2021
Resigned 21 Oct 2021

SMART, Thomas Maclean

Resigned
Albert Road, BristolBS2 0XJ
Born May 1987
Director
Appointed 03 Jul 2018
Resigned 01 Oct 2020

Persons with significant control

1

Lower Hatch Street, Dublin

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Aug 2022
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Total Exemption Full
23 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2024
CS01Confirmation Statement
Capital Allotment Shares
20 October 2023
SH01Allotment of Shares
Confirmation Statement With Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 February 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
25 August 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
25 August 2022
PSC09Update to PSC Statements
Capital Allotment Shares
24 August 2022
SH01Allotment of Shares
Memorandum Articles
17 August 2022
MAMA
Resolution
17 August 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 April 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 March 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 December 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 November 2021
TM01Termination of Director
Confirmation Statement With Updates
14 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Capital Name Of Class Of Shares
23 April 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
16 April 2021
MAMA
Resolution
16 April 2021
RESOLUTIONSResolutions
Capital Allotment Shares
12 April 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
30 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 April 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 April 2020
AAAnnual Accounts
Change Person Director Company With Change Date
29 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2020
CH01Change of Director Details
Confirmation Statement With Updates
23 July 2019
CS01Confirmation Statement
Capital Allotment Shares
23 July 2019
SH01Allotment of Shares
Change Person Director Company With Change Date
17 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2019
CH01Change of Director Details
Capital Allotment Shares
2 October 2018
SH01Allotment of Shares
Resolution
20 August 2018
RESOLUTIONSResolutions
Capital Allotment Shares
9 August 2018
SH01Allotment of Shares
Incorporation Company
3 July 2018
NEWINCIncorporation