Background WavePink WaveYellow Wave

KARBON LAND VENTURES LIMITED (13846737)

KARBON LAND VENTURES LIMITED (13846737) is an active UK company. incorporated on 13 January 2022. with registered office in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. KARBON LAND VENTURES LIMITED has been registered for 4 years. Current directors include FIDDAMAN, Paul, MARTIN, Barrie Scott, ROBSON, Sarah English.

Company Number
13846737
Status
active
Type
ltd
Incorporated
13 January 2022
Age
4 years
Address
Number 5 Gosforth Park Avenue, Newcastle Upon Tyne, NE12 8EG
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
FIDDAMAN, Paul, MARTIN, Barrie Scott, ROBSON, Sarah English
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KARBON LAND VENTURES LIMITED

KARBON LAND VENTURES LIMITED is an active company incorporated on 13 January 2022 with the registered office located in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. KARBON LAND VENTURES LIMITED was registered 4 years ago.(SIC: 68100)

Status

active

Active since 4 years ago

Company No

13846737

LTD Company

Age

4 Years

Incorporated 13 January 2022

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 12 January 2026 (2 months ago)
Submitted on 19 March 2026 (Just now)

Next Due

Due by 26 January 2027
For period ending 12 January 2027
Contact
Address

Number 5 Gosforth Park Avenue Gosforth Business Park Newcastle Upon Tyne, NE12 8EG,

Timeline

8 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Jan 22
Loan Secured
Jun 22
Loan Secured
Jun 22
Loan Secured
Jun 22
Director Left
Jan 25
Director Joined
Feb 25
Loan Cleared
Feb 25
Loan Secured
Jul 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

HALL, Russell John

Active
Gosforth Park Avenue, Newcastle Upon TyneNE12 8EG
Secretary
Appointed 07 Apr 2025

FIDDAMAN, Paul

Active
Gosforth Park Avenue, Newcastle Upon TyneNE12 8EG
Born November 1965
Director
Appointed 13 Jan 2022

MARTIN, Barrie Scott

Active
Gosforth Park Avenue, Newcastle Upon TyneNE12 8EG
Born June 1977
Director
Appointed 13 Jan 2022

ROBSON, Sarah English

Active
Gosforth Park Avenue, Newcastle Upon TyneNE12 8EG
Born January 1971
Director
Appointed 01 Feb 2025

FRYER, Richard Dean

Resigned
Gosforth Park Avenue, Newcastle Upon TyneNE12 8EG
Secretary
Appointed 13 Jan 2022
Resigned 06 Apr 2025

CARPENTER, Charlotte Elise

Resigned
Gosforth Park Avenue, Newcastle Upon TyneNE12 8EG
Born September 1971
Director
Appointed 13 Jan 2022
Resigned 23 Jan 2025

Persons with significant control

1

Gosforth Park Avenue, Newcastle Upon TyneNE12 8EG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jan 2022
Fundings
Financials
Latest Activities

Filing History

21

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Legacy
17 March 2026
RPCH01RPCH01
Mortgage Charge Part Both With Charge Number
18 February 2026
MR05Certification of Charge
Accounts With Accounts Type Full
30 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2025
MR01Registration of a Charge
Mortgage Charge Part Both With Charge Number
9 June 2025
MR05Certification of Charge
Appoint Person Secretary Company With Name Date
8 April 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 April 2025
TM02Termination of Secretary
Mortgage Satisfy Charge Full
27 February 2025
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
12 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2022
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
2 February 2022
AA01Change of Accounting Reference Date
Incorporation Company
13 January 2022
NEWINCIncorporation