Background WavePink WaveYellow Wave

CARBON TRAP LTD (12395176)

CARBON TRAP LTD (12395176) is an active UK company. incorporated on 9 January 2020. with registered office in Birmingham. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet and 2 other business activities. CARBON TRAP LTD has been registered for 6 years. Current directors include CARVER, Paul Adrian, CHEFFINS, Nicholas Jeremy, Dr, COOPER, Michael Clive and 4 others.

Company Number
12395176
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 January 2020
Age
6 years
Address
Trigate House, Birmingham, B68 0NP
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
CARVER, Paul Adrian, CHEFFINS, Nicholas Jeremy, Dr, COOPER, Michael Clive, GOTHARD, Richard James, LOXTON, Hugh Robert, MASSINGBERD-MUNDY, Hugh Roger Burrell, STONE, David John
SIC Codes
47910, 72110, 74901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARBON TRAP LTD

CARBON TRAP LTD is an active company incorporated on 9 January 2020 with the registered office located in Birmingham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet and 2 other business activities. CARBON TRAP LTD was registered 6 years ago.(SIC: 47910, 72110, 74901)

Status

active

Active since 6 years ago

Company No

12395176

PRIVATE-LIMITED-GUARANT-NSC Company

Age

6 Years

Incorporated 9 January 2020

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 22 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 8 January 2026 (2 months ago)
Submitted on 15 January 2026 (2 months ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027
Contact
Address

Trigate House 210-222 Hagley Road West Birmingham, B68 0NP,

Timeline

9 key events • 2020 - 2021

Funding Officers Ownership
Company Founded
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jun 20
Director Left
Mar 21
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

8 Active
1 Resigned

COOPER, Annie

Active
210-222 Hagley Road West, BirminghamB68 0NP
Secretary
Appointed 19 Aug 2020

CARVER, Paul Adrian

Active
Blackbrook Park Avenue, TauntonTA1 2PX
Born January 1973
Director
Appointed 31 Jan 2020

CHEFFINS, Nicholas Jeremy, Dr

Active
210-222 Hagley Road West, BirminghamB68 0NP
Born September 1949
Director
Appointed 27 Jun 2020

COOPER, Michael Clive

Active
Blackbrook Park Avenue, TauntonTA1 2PX
Born March 1953
Director
Appointed 31 Jan 2020

GOTHARD, Richard James

Active
Blackbrook Park Avenue, TauntonTA1 2PX
Born March 1953
Director
Appointed 31 Jan 2020

LOXTON, Hugh Robert

Active
Blackbrook Park Avenue, TauntonTA1 2PX
Born June 1963
Director
Appointed 31 Jan 2020

MASSINGBERD-MUNDY, Hugh Roger Burrell

Active
Blackbrook Park Avenue, TauntonTA1 2PX
Born May 1967
Director
Appointed 31 Jan 2020

STONE, David John

Active
Blackbrook Park Avenue, TauntonTA1 2PX
Born May 1960
Director
Appointed 09 Jan 2020

WHITCHURCH, Elizabeth Ann

Resigned
Blackbrook Park Avenue, TauntonTA1 2PX
Born June 1982
Director
Appointed 31 Jan 2020
Resigned 19 Mar 2021

Persons with significant control

1

Mr David John Stone

Active
210-222 Hagley Road West, BirminghamB68 0NP
Born May 1960

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Jan 2020
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With Updates
15 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 August 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
27 June 2020
AP01Appointment of Director
Elect To Keep The Secretaries Register Information On The Public Register
18 May 2020
EH03EH03
Change Person Director Company With Change Date
31 January 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2020
AP01Appointment of Director
Incorporation Company
9 January 2020
NEWINCIncorporation