Background WavePink WaveYellow Wave

CARBON II MIDCO 3 LIMITED (12686132)

CARBON II MIDCO 3 LIMITED (12686132) is an active UK company. incorporated on 20 June 2020. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CARBON II MIDCO 3 LIMITED has been registered for 5 years. Current directors include SELLERS, Lewis Anton Dean, SPROT, Michael.

Company Number
12686132
Status
active
Type
ltd
Incorporated
20 June 2020
Age
5 years
Address
10 South Parade, Leeds, LS1 5QS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
SELLERS, Lewis Anton Dean, SPROT, Michael
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARBON II MIDCO 3 LIMITED

CARBON II MIDCO 3 LIMITED is an active company incorporated on 20 June 2020 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CARBON II MIDCO 3 LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

12686132

LTD Company

Age

5 Years

Incorporated 20 June 2020

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 7 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 28 January 2026 (2 months ago)
Submitted on 30 January 2026 (2 months ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027

Previous Company Names

HELIUM MIRACLE 313 LIMITED
From: 20 June 2020To: 28 January 2021
Contact
Address

10 South Parade Leeds, LS1 5QS,

Previous Addresses

, Central House Otley Road, Harrogate, HG3 1UF, England
From: 17 May 2021To: 18 February 2025
, 95 Wigmore Street, London, W1U 1FB, United Kingdom
From: 27 January 2021To: 17 May 2021
, 3rd Floor 1 Ashley Road, Altrincham, Cheshire, WA14 2DT, United Kingdom
From: 20 June 2020To: 27 January 2021
Timeline

14 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jun 20
Director Left
Jan 21
Director Joined
Jan 21
Owner Exit
Jan 21
Loan Secured
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Funding Round
Mar 21
Director Joined
Mar 21
Director Joined
Apr 24
Director Left
Feb 25
Director Joined
Jun 25
Director Left
Jun 25
Loan Secured
Nov 25
1
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

SELLERS, Lewis Anton Dean

Active
South Parade, LeedsLS1 5QS
Born January 1991
Director
Appointed 20 Jun 2025

SPROT, Michael

Active
South Parade, LeedsLS1 5QS
Born October 1979
Director
Appointed 05 Mar 2021

OAKWOOD CORPORATE SECRETARY LIMITED

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 20 Jun 2020
Resigned 27 Jan 2021

CAVANAGH, Lauren Alice

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born July 1985
Director
Appointed 20 Jun 2020
Resigned 27 Jan 2021

ENGEL, Dennis Stephen

Resigned
Otley Road, HarrogateHG3 1UF
Born August 1959
Director
Appointed 05 Mar 2021
Resigned 01 Feb 2025

LAWSON, Robin Arthur Jordan

Resigned
Wigmore Street, LondonW1U 1FB
Born July 1975
Director
Appointed 27 Jan 2021
Resigned 05 Mar 2021

WOOD, Benjamin Charles

Resigned
South Parade, LeedsLS1 5QS
Born May 1975
Director
Appointed 17 Apr 2024
Resigned 20 Jun 2025

Persons with significant control

2

1 Active
1 Ceased
10 South Parade, LeedsLS1 5QS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jan 2021
1 Ashley Road, AltrinchamWA14 2DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jun 2020
Ceased 27 Jan 2021
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
30 January 2026
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2025
MR01Registration of a Charge
Change To A Person With Significant Control
6 October 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
30 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2025
TM01Termination of Director
Accounts With Accounts Type Full
7 April 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 February 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 February 2025
TM01Termination of Director
Accounts With Accounts Type Full
22 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2022
CS01Confirmation Statement
Change To A Person With Significant Control
4 February 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
17 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
21 April 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 April 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
22 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 March 2021
AP01Appointment of Director
Capital Allotment Shares
22 March 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 March 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
28 January 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 January 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 January 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
28 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
28 January 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 January 2021
PSC02Notification of Relevant Legal Entity PSC
Certificate Change Of Name Company
28 January 2021
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
27 January 2021
AD01Change of Registered Office Address
Incorporation Company
20 June 2020
NEWINCIncorporation