Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Carbon Activated Ltd
Carbon Activated Ltd is an active company incorporated on 20 December 2011 with the registered office located in Bristol, Gloucestershire. Carbon Activated Ltd was registered 13 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
07887530
Private limited company
Age
13 years
Incorporated
20 December 2011
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
6 January 2025
(8 months ago)
Next confirmation dated
6 January 2026
Due by
20 January 2026
(4 months remaining)
Last change occurred
4 years ago
Accounts
Due Soon
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Unaudited Abridged
Next accounts for period
31 December 2024
Due by
30 September 2025
(19 days remaining)
Learn more about Carbon Activated Ltd
Contact
Address
C/O Carbon Activated Ltd Old Gloucester Road
Merry Heaven, Thornbury
Bristol
BS35 3LQ
United Kingdom
Same address for the past
8 years
Companies in BS35 3LQ
Telephone
01454546547
Email
Available in Endole App
Website
Activatedcarbon.com
See All Contacts
People
Officers
5
Shareholders
4
Controllers (PSC)
2
Mr Lionel Mahinda Perera
Director • PSC • President • American • Lives in United States • Born in Jan 1954
Nirmala Praxid Perera
Director • Vice President • American • Lives in United States • Born in Dec 1959
Mr William Downie
Director • General Manager • English • Lives in England • Born in Nov 1958
Ms Chelsea Marie Perera
Director • American • Lives in United States • Born in Mar 1993
Ms Anne Rangika Nash
Director • American • Lives in United States • Born in Oct 1989
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£192.81K
Increased by £67.83K (+54%)
Turnover
Unreported
Same as previous period
Employees
13
Increased by 2 (+18%)
Total Assets
£4.11M
Increased by £1.12M (+37%)
Total Liabilities
-£2.8M
Increased by £968.75K (+53%)
Net Assets
£1.31M
Increased by £148.46K (+13%)
Debt Ratio (%)
68%
Increased by 6.93% (+11%)
See 10 Year Full Financials
Latest Activity
New Charge Registered
1 Month Ago on 8 Aug 2025
Confirmation Submitted
7 Months Ago on 14 Jan 2025
Confirmation Submitted
7 Months Ago on 14 Jan 2025
Abridged Accounts Submitted
11 Months Ago on 30 Sep 2024
Confirmation Submitted
1 Year 8 Months Ago on 10 Jan 2024
Abridged Accounts Submitted
1 Year 11 Months Ago on 27 Sep 2023
Confirmation Submitted
2 Years 8 Months Ago on 12 Jan 2023
Abridged Accounts Submitted
2 Years 11 Months Ago on 30 Sep 2022
Confirmation Submitted
3 Years Ago on 17 Jan 2022
Sarath Wimalaweera Resigned
3 Years Ago on 3 Jan 2022
Get Alerts
Get Credit Report
Discover Carbon Activated Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Registration of charge 078875300002, created on 8 August 2025
Submitted on 12 Aug 2025
Confirmation statement made on 1 August 2024 with no updates
Submitted on 14 Jan 2025
Confirmation statement made on 6 January 2025 with no updates
Submitted on 14 Jan 2025
Unaudited abridged accounts made up to 31 December 2023
Submitted on 30 Sep 2024
Confirmation statement made on 6 January 2024 with no updates
Submitted on 10 Jan 2024
Unaudited abridged accounts made up to 31 December 2022
Submitted on 27 Sep 2023
Confirmation statement made on 6 January 2023 with no updates
Submitted on 12 Jan 2023
Unaudited abridged accounts made up to 31 December 2021
Submitted on 30 Sep 2022
Cessation of Sarath Wimalaweera as a person with significant control on 1 September 2021
Submitted on 17 Jan 2022
Termination of appointment of Sarath Wimalaweera as a director on 3 January 2022
Submitted on 17 Jan 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs