Background WavePink WaveYellow Wave

CARBON FINGERPRINT LTD (13427941)

CARBON FINGERPRINT LTD (13427941) is an active UK company. incorporated on 28 May 2021. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in environmental consulting activities. CARBON FINGERPRINT LTD has been registered for 4 years. Current directors include BIRD, Matthew Charles Borthwick, OWEN, William James.

Company Number
13427941
Status
active
Type
ltd
Incorporated
28 May 2021
Age
4 years
Address
3 Park Square East, Leeds, LS1 2NE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Environmental consulting activities
Directors
BIRD, Matthew Charles Borthwick, OWEN, William James
SIC Codes
74901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARBON FINGERPRINT LTD

CARBON FINGERPRINT LTD is an active company incorporated on 28 May 2021 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in environmental consulting activities. CARBON FINGERPRINT LTD was registered 4 years ago.(SIC: 74901)

Status

active

Active since 4 years ago

Company No

13427941

LTD Company

Age

4 Years

Incorporated 28 May 2021

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 23 July 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 27 May 2025 (11 months ago)
Submitted on 23 July 2025 (9 months ago)

Next Due

Due by 10 June 2026
For period ending 27 May 2026
Contact
Address

3 Park Square East Leeds, LS1 2NE,

Previous Addresses

Meadowcroft Station Road Woldingham Caterham CR3 7DA England
From: 28 May 2021To: 13 January 2022
Timeline

10 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
May 21
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Share Issue
Dec 23
New Owner
Dec 23
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 25
1
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BIRD, Matthew Charles Borthwick

Active
Park Square East, LeedsLS1 2NE
Born October 1995
Director
Appointed 20 Apr 2023

OWEN, William James

Active
Park Square East, LeedsLS1 2NE
Born August 1996
Director
Appointed 28 May 2021

CURRAN, Daniel Alexander

Resigned
Park Square East, LeedsLS1 2NE
Born August 1992
Director
Appointed 20 Apr 2023
Resigned 01 Jan 2024

SCUTT, Oliver Geoffrey James Melville

Resigned
Park Square East, LeedsLS1 2NE
Born October 1979
Director
Appointed 20 Apr 2023
Resigned 01 Jan 2024

THAKAR, Bayju Ashvin, Dr

Resigned
Park Square East, LeedsLS1 2NE
Born May 1980
Director
Appointed 20 Apr 2023
Resigned 01 Jan 2024

Persons with significant control

2

Mr Matthew Charles Borthwick Bird

Active
Park Square East, LeedsLS1 2NE
Born October 1995

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Nov 2023

Mr William James Owen

Active
Park Square East, LeedsLS1 2NE
Born August 1996

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 May 2021
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Dormant
23 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
31 January 2024
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
12 December 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
12 December 2023
PSC04Change of PSC Details
Capital Alter Shares Subdivision
6 December 2023
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
4 December 2023
SH08Notice of Name/Rights of Class of Shares
Resolution
27 November 2023
RESOLUTIONSResolutions
Memorandum Articles
27 November 2023
MAMA
Statement Of Companys Objects
21 November 2023
CC04CC04
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 January 2022
AD01Change of Registered Office Address
Incorporation Company
28 May 2021
NEWINCIncorporation