Background WavePink WaveYellow Wave

CARBON INTELLIGENT RESOURCES LTD (13604996)

CARBON INTELLIGENT RESOURCES LTD (13604996) is an active UK company. incorporated on 6 September 2021. with registered office in Luton. The company operates in the Information and Communication sector, engaged in business and domestic software development. CARBON INTELLIGENT RESOURCES LTD has been registered for 4 years. Current directors include DAVENPORT, Nick.

Company Number
13604996
Status
active
Type
ltd
Incorporated
6 September 2021
Age
4 years
Address
21-27 Albion Road, Luton, LU2 0DS
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
DAVENPORT, Nick
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARBON INTELLIGENT RESOURCES LTD

CARBON INTELLIGENT RESOURCES LTD is an active company incorporated on 6 September 2021 with the registered office located in Luton. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. CARBON INTELLIGENT RESOURCES LTD was registered 4 years ago.(SIC: 62012)

Status

active

Active since 4 years ago

Company No

13604996

LTD Company

Age

4 Years

Incorporated 6 September 2021

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 May 2025 (11 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

10 months left

Last Filed

Made up to 25 January 2026 (3 months ago)
Submitted on 25 January 2026 (3 months ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027

Previous Company Names

RADAR AND SATELLITE LIMITED
From: 6 September 2021To: 22 September 2025
Contact
Address

21-27 Albion Road Luton, LU2 0DS,

Previous Addresses

261 Bolton Road Bury BL8 2NZ England
From: 27 March 2025To: 20 January 2026
9 Princes Square Harrogate HG1 1nd England
From: 15 June 2023To: 27 March 2025
Metro House 57 Pepper Road Leeds LS10 2RU England
From: 6 September 2021To: 15 June 2023
Timeline

5 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Sept 21
Director Joined
Mar 25
New Owner
Mar 25
Director Left
Mar 25
Owner Exit
Mar 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

DAVENPORT, Nick

Active
Bolton Road, BuryBL8 2NZ
Born December 1965
Director
Appointed 27 Mar 2025

FELDMAN, Marc Anthony

Resigned
Princes Square, HarrogateHG1 1ND
Born December 1961
Director
Appointed 06 Sept 2021
Resigned 27 Mar 2025

Persons with significant control

2

1 Active
1 Ceased

Mr Nick Davenport

Active
Bolton Road, BuryBL8 2NZ
Born December 1965

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Mar 2025
Pepper Road, LeedsLS10 2RU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Dec 2021
Ceased 27 Mar 2025
Fundings
Financials
Latest Activities

Filing History

21

Confirmation Statement With No Updates
25 January 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 January 2026
AD01Change of Registered Office Address
Certificate Change Of Name Company
22 September 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
27 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 March 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
27 March 2025
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
27 March 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 March 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
27 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Gazette Notice Compulsory
28 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
15 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 December 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
8 December 2021
PSC09Update to PSC Statements
Incorporation Company
6 September 2021
NEWINCIncorporation