Background WavePink WaveYellow Wave

DARK BLACK CARBON LIMITED (14353604)

DARK BLACK CARBON LIMITED (14353604) is an active UK company. incorporated on 13 September 2022. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of agricultural machinery and equipment. DARK BLACK CARBON LIMITED has been registered for 3 years. Current directors include BANKS, Anthony Roiall, CASELY, Elizabeth Anne.

Company Number
14353604
Status
active
Type
ltd
Incorporated
13 September 2022
Age
3 years
Address
C/O Cooper Parry, New Derwent House, London, WC1X 8TA
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of agricultural machinery and equipment
Directors
BANKS, Anthony Roiall, CASELY, Elizabeth Anne
SIC Codes
77310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DARK BLACK CARBON LIMITED

DARK BLACK CARBON LIMITED is an active company incorporated on 13 September 2022 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of agricultural machinery and equipment. DARK BLACK CARBON LIMITED was registered 3 years ago.(SIC: 77310)

Status

active

Active since 3 years ago

Company No

14353604

LTD Company

Age

3 Years

Incorporated 13 September 2022

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 18 March 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 11 September 2025 (7 months ago)
Submitted on 18 September 2025 (7 months ago)

Next Due

Due by 25 September 2026
For period ending 11 September 2026
Contact
Address

C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London, WC1X 8TA,

Previous Addresses

46 High Street Esher KT10 9QY England
From: 13 September 2022To: 6 August 2024
Timeline

8 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Sept 22
Director Joined
Dec 22
Director Joined
Dec 22
New Owner
Dec 22
Funding Round
Dec 22
Loan Secured
Dec 22
Director Left
Mar 26
Owner Exit
Mar 26
1
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BANKS, Anthony Roiall

Active
Riverside Drive, DundeeDD2 1UH
Born October 1961
Director
Appointed 02 Dec 2022

CASELY, Elizabeth Anne

Active
1875 Wesley Street, JerseyJE2 4DA
Born June 1975
Director
Appointed 13 Sept 2022

PALMER, Robert Pietro Benjamin

Resigned
New Derwent House, LondonWC1X 8TA
Born April 1987
Director
Appointed 02 Dec 2022
Resigned 18 Mar 2026

Persons with significant control

3

2 Active
1 Ceased
High Street, EsherKT10 9QY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Dec 2022
Ceased 18 Mar 2026

Mr Anthony Roiall Banks

Active
Dundee Airport, DundeeDD2 1UH
Born October 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Dec 2022

Mrs Elizabeth Anne Casely

Active
1875 Wesley Street, JerseyJE2 4DA
Born June 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Sept 2022
Fundings
Financials
Latest Activities

Filing History

22

Termination Director Company With Name Termination Date
18 March 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
18 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
18 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
28 August 2024
DISS40First Gazette Notice for Voluntary Strike Off
Change Account Reference Date Company Previous Shortened
27 August 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
27 August 2024
AAAnnual Accounts
Gazette Notice Compulsory
13 August 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
6 August 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 September 2023
CS01Confirmation Statement
Memorandum Articles
24 January 2023
MAMA
Resolution
24 January 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
9 December 2022
MR01Registration of a Charge
Capital Allotment Shares
7 December 2022
SH01Allotment of Shares
Change To A Person With Significant Control
6 December 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
6 December 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
6 December 2022
PSC01Notification of Individual PSC
Incorporation Company
13 September 2022
NEWINCIncorporation