Background WavePink WaveYellow Wave

THE CARBON CHAR STORE LIMITED (12829913)

THE CARBON CHAR STORE LIMITED (12829913) is an active UK company. incorporated on 21 August 2020. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. THE CARBON CHAR STORE LIMITED has been registered for 5 years. Current directors include JACKSON, Richard John, REYNOLDS, Brian Andrew, STANDARD GAS TECHNOLOGIES LIMITED.

Company Number
12829913
Status
active
Type
ltd
Incorporated
21 August 2020
Age
5 years
Address
40 Queen Anne Street, London, W1G 9EL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
JACKSON, Richard John, REYNOLDS, Brian Andrew, STANDARD GAS TECHNOLOGIES LIMITED
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CARBON CHAR STORE LIMITED

THE CARBON CHAR STORE LIMITED is an active company incorporated on 21 August 2020 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. THE CARBON CHAR STORE LIMITED was registered 5 years ago.(SIC: 72190)

Status

active

Active since 5 years ago

Company No

12829913

LTD Company

Age

5 Years

Incorporated 21 August 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 25 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 20 August 2025 (8 months ago)
Submitted on 25 September 2025 (7 months ago)

Next Due

Due by 3 September 2026
For period ending 20 August 2026

Previous Company Names

THE CARBON STORE (GLOBAL) LIMITED
From: 21 August 2020To: 29 April 2021
Contact
Address

40 Queen Anne Street London, W1G 9EL,

Previous Addresses

16 Berkeley Street London W1J 8DZ England
From: 21 August 2020To: 13 June 2021
Timeline

6 key events • 2020 - 2021

Funding Officers Ownership
Company Founded
Aug 20
Owner Exit
Apr 21
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Director Left
Jun 21
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

QUINN, Paul Thomas Kevin

Active
Queen Anne Street, LondonW1G 9EL
Secretary
Appointed 08 Jun 2021

JACKSON, Richard John

Active
Queen Anne Street, LondonW1G 9EL
Born September 1976
Director
Appointed 05 May 2021

REYNOLDS, Brian Andrew

Active
Lupus Street, LondonSW1V 3ER
Born August 1963
Director
Appointed 05 May 2021

STANDARD GAS TECHNOLOGIES LIMITED

Active
Bolton Street, LondonW1J 8HY
Corporate director
Appointed 05 May 2021

QUINN, Paul Thomas Kevin

Resigned
Berkeley Street, LondonW1J 8DZ
Born January 1980
Director
Appointed 21 Aug 2020
Resigned 08 Jun 2021

Persons with significant control

2

1 Active
1 Ceased
Bolton Street, LondonW1J 8HY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2021

Mr Paul Thomas Kevin Quinn

Ceased
Berkeley Street, LondonW1J 8DZ
Born January 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Aug 2020
Ceased 31 Mar 2021
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With Updates
25 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
25 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2024
CS01Confirmation Statement
Change Corporate Director Company With Change Date
23 July 2024
CH02Change of Corporate Director Details
Change To A Person With Significant Control
23 July 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
5 July 2024
AAAnnual Accounts
Change Person Director Company With Change Date
17 January 2024
CH01Change of Director Details
Confirmation Statement With Updates
29 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
13 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
27 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 June 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 June 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
8 June 2021
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
8 June 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 June 2021
AA01Change of Accounting Reference Date
Appoint Corporate Director Company With Name Date
5 May 2021
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
5 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2021
AP01Appointment of Director
Resolution
29 April 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
27 April 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
21 August 2020
NEWINCIncorporation