Background WavePink WaveYellow Wave

PNZ CARBON LIMITED (13567470)

PNZ CARBON LIMITED (13567470) is an active UK company. incorporated on 16 August 2021. with registered office in Warrington. The company operates in the Information and Communication sector, engaged in other information technology service activities and 2 other business activities. PNZ CARBON LIMITED has been registered for 4 years. Current directors include BOUND, Mike, HYNER, Daniel James, SMITH, Martin Terrence William.

Company Number
13567470
Status
active
Type
ltd
Incorporated
16 August 2021
Age
4 years
Address
Top Floor, Unit 2 Cinnamon Park Crab Lane, Warrington, WA2 0XP
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BOUND, Mike, HYNER, Daniel James, SMITH, Martin Terrence William
SIC Codes
62090, 71122, 74901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PNZ CARBON LIMITED

PNZ CARBON LIMITED is an active company incorporated on 16 August 2021 with the registered office located in Warrington. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities and 2 other business activities. PNZ CARBON LIMITED was registered 4 years ago.(SIC: 62090, 71122, 74901)

Status

active

Active since 4 years ago

Company No

13567470

LTD Company

Age

4 Years

Incorporated 16 August 2021

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 1 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 15 August 2025 (7 months ago)
Submitted on 15 August 2025 (7 months ago)

Next Due

Due by 29 August 2026
For period ending 15 August 2026

Previous Company Names

ARCTICA PARTNERS LIMITED
From: 16 August 2021To: 12 September 2023
Contact
Address

Top Floor, Unit 2 Cinnamon Park Crab Lane Fearnhead Warrington, WA2 0XP,

Previous Addresses

1 King William Street London EC4N 7AF England
From: 19 February 2022To: 8 August 2025
41 Lothbury London EC2R 7HG England
From: 2 September 2021To: 19 February 2022
The Loft 9 Osborn Terrace London SE3 9DW England
From: 16 August 2021To: 2 September 2021
Timeline

15 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Aug 21
Funding Round
May 22
Funding Round
May 22
Director Joined
May 22
New Owner
May 23
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Owner Exit
Jul 23
Owner Exit
Jul 23
Loan Secured
Jan 24
Loan Cleared
Apr 24
Loan Secured
Apr 24
Director Left
Jan 25
Director Joined
Sept 25
2
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BOUND, Mike

Active
Eagle Park Drive, WarringtonWA2 8JA
Born September 1989
Director
Appointed 03 Jul 2023

HYNER, Daniel James

Active
Crab Lane, WarringtonWA2 0XP
Born April 1989
Director
Appointed 01 Sept 2025

SMITH, Martin Terrence William

Active
Eagle Park Drive, WarringtonWA2 8JA
Born August 1986
Director
Appointed 03 Jul 2023

PARKER, Martin Christopher Frederick

Resigned
King William Street, LondonEC4N 7AF
Born April 1962
Director
Appointed 20 May 2022
Resigned 03 Jul 2023

TUREK, Simon Andrew

Resigned
King William Street, LondonEC4N 7AF
Born May 1985
Director
Appointed 16 Aug 2021
Resigned 31 Dec 2024

Persons with significant control

3

1 Active
2 Ceased
Eagle Park Drive, WarringtonWA2 8JA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Jul 2023

Mr Martin Christopher Frederick Parker

Ceased
King William Street, LondonEC4N 7AF
Born April 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 May 2022
Ceased 03 Jul 2023

Simon Andrew Turek

Ceased
King William Street, LondonEC4N 7AF
Born May 1985

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 16 Aug 2021
Ceased 03 Jul 2023
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Micro Entity
1 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
15 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 August 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 January 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
16 May 2024
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
11 April 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2024
MR01Registration of a Charge
Certificate Change Of Name Company
12 September 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
24 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
7 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 July 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
17 May 2023
AAAnnual Accounts
Change To A Person With Significant Control
14 May 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
14 May 2023
PSC01Notification of Individual PSC
Confirmation Statement With Updates
29 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 May 2022
AP01Appointment of Director
Capital Allotment Shares
30 May 2022
SH01Allotment of Shares
Capital Allotment Shares
29 May 2022
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
19 February 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 September 2021
AD01Change of Registered Office Address
Incorporation Company
16 August 2021
NEWINCIncorporation