Background WavePink WaveYellow Wave

CARBONFIT LTD (NI677107)

CARBONFIT LTD (NI677107) is an active UK company. incorporated on 4 March 2021. with registered office in Belfast. The company operates in the Professional, Scientific and Technical Activities sector, engaged in environmental consulting activities. CARBONFIT LTD has been registered for 5 years. Current directors include DUNN, Stephen Thomas, MATTHEWS, Mark, WARD, Brian Robert.

Company Number
NI677107
Status
active
Type
ltd
Incorporated
4 March 2021
Age
5 years
Address
Unit 11 Innovation Centre, Belfast, BT3 9DT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Environmental consulting activities
Directors
DUNN, Stephen Thomas, MATTHEWS, Mark, WARD, Brian Robert
SIC Codes
74901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARBONFIT LTD

CARBONFIT LTD is an active company incorporated on 4 March 2021 with the registered office located in Belfast. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in environmental consulting activities. CARBONFIT LTD was registered 5 years ago.(SIC: 74901)

Status

active

Active since 5 years ago

Company No

NI677107

LTD Company

Age

5 Years

Incorporated 4 March 2021

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 4 March 2026 (Just now)
Period: 29 February 2024 - 31 May 2025(16 months)
Type: Unaudited Abridged

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 12 June 2025 (9 months ago)
Submitted on 26 August 2025 (7 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026
Contact
Address

Unit 11 Innovation Centre Queens Road Belfast, BT3 9DT,

Previous Addresses

, Suite 7B, Weavers Court Linfield Road, Belfast, BT12 5GH, Northern Ireland
From: 2 June 2022To: 27 May 2025
, 6B Upper Water Street Newry, Co Down, BT34 1DJ, United Kingdom
From: 4 March 2021To: 2 June 2022
Timeline

7 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Mar 21
Director Joined
Jun 22
Funding Round
Jun 24
Funding Round
Jun 24
Share Issue
Jun 24
Funding Round
Jul 24
Funding Round
Oct 24
5
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

DUNN, Stephen Thomas

Active
Queens Road, BelfastBT3 9DT
Born July 1974
Director
Appointed 04 Mar 2021

MATTHEWS, Mark

Active
Queens Road, BelfastBT3 9DT
Born October 1969
Director
Appointed 01 Jun 2022

WARD, Brian Robert

Active
Queens Road, BelfastBT3 9DT
Born May 1975
Director
Appointed 04 Mar 2021

Persons with significant control

2

Mr Brian Robert Ward

Active
Queens Road, BelfastBT3 9DT
Born May 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Mar 2021

Mr Stephen Thomas Dunn

Active
Queens Road, BelfastBT3 9DT
Born July 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Mar 2021
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Unaudited Abridged
4 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 May 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
20 March 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
29 November 2024
AAAnnual Accounts
Resolution
29 October 2024
RESOLUTIONSResolutions
Capital Allotment Shares
28 October 2024
SH01Allotment of Shares
Memorandum Articles
24 July 2024
MAMA
Resolution
24 July 2024
RESOLUTIONSResolutions
Capital Allotment Shares
24 July 2024
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
21 June 2024
RP04CS01RP04CS01
Capital Alter Shares Subdivision
13 June 2024
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
12 June 2024
CS01Confirmation Statement
Capital Allotment Shares
12 June 2024
SH01Allotment of Shares
Capital Allotment Shares
12 June 2024
SH01Allotment of Shares
Resolution
11 June 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 December 2023
AAAnnual Accounts
Accounts Amended With Made Up Date
8 December 2023
AAMDAAMD
Gazette Filings Brought Up To Date
24 May 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
23 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Appoint Person Director Company With Name Date
2 June 2022
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
2 June 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
2 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 June 2022
CS01Confirmation Statement
Gazette Notice Compulsory
24 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
4 March 2021
NEWINCIncorporation