ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Carbon Threesixty Limited

Carbon Threesixty Limited is an active company incorporated on 7 July 2017 with the registered office located in Chippenham, Wiltshire. Carbon Threesixty Limited was registered 8 years ago.
Status
Active
Active since incorporation
Company No
10854957
Private limited company
Age
8 years
Incorporated 7 July 2017
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 6 July 2025 (2 months ago)
Next confirmation dated 6 July 2026
Due by 20 July 2026 (10 months remaining)
Last change occurred 2 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Unit 1 The Hub
Bumpers Way
Chippenham
SN14 6LH
England
Address changed on 2 Aug 2024 (1 year 1 month ago)
Previous address was Unit 6 Cornbrash Park Bumpers Way Chippenham Wiltshire SN14 6RA United Kingdom
Telephone
01225 810005
Email
Unreported
People
Officers
4
Shareholders
9
Controllers (PSC)
2
Director • Director • British • Lives in England • Born in Jan 1982
PSC • Director • British • Lives in England • Born in Jul 1979
Director • British • Lives in England • Born in Aug 1980
Mr Edward Chace Allnutt
PSC • British • Lives in England • Born in Aug 1980
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Penhale Estates Limited
Edward Chace Allnutt is a mutual person.
Active
Whitehomes PM Ltd
Andrew Ian Smith is a mutual person.
Active
Photo Distribution Holdings Limited
Edward Chace Allnutt is a mutual person.
Active
Emsinc Limited
Andrew Ian Smith is a mutual person.
Dissolved
Gilbert Cooper Ltd
Andrew Ian Smith is a mutual person.
Dissolved
Brands
Carbon ThreeSixty
Carbon ThreeSixty is a provider for the design, development, and manufacture of advanced composite structures.
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£735.33K
Increased by £160.27K (+28%)
Turnover
Unreported
Same as previous period
Employees
26
Increased by 8 (+44%)
Total Assets
£3.12M
Increased by £901.47K (+41%)
Total Liabilities
-£2.57M
Increased by £655.33K (+34%)
Net Assets
£551.87K
Increased by £246.14K (+81%)
Debt Ratio (%)
82%
Decreased by 3.91% (-5%)
Latest Activity
Confirmation Submitted
2 Months Ago on 14 Jul 2025
Amended Full Accounts Submitted
5 Months Ago on 7 Apr 2025
Amended Full Accounts Submitted
5 Months Ago on 7 Apr 2025
Mr Andrew Ian Smith Appointed
6 Months Ago on 19 Feb 2025
Full Accounts Submitted
8 Months Ago on 24 Dec 2024
Mr Edward Chase Allnutt (PSC) Details Changed
1 Year 1 Month Ago on 2 Aug 2024
Inspection Address Changed
1 Year 1 Month Ago on 2 Aug 2024
Mr Edward Chase Allnutt (PSC) Details Changed
1 Year 1 Month Ago on 1 Aug 2024
Mr William Battrick (PSC) Details Changed
1 Year 1 Month Ago on 1 Aug 2024
Registered Address Changed
1 Year 1 Month Ago on 1 Aug 2024
Get Credit Report
Discover Carbon Threesixty Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 6 July 2025 with updates
Submitted on 14 Jul 2025
Amended total exemption full accounts made up to 31 March 2023
Submitted on 7 Apr 2025
Amended total exemption full accounts made up to 31 March 2024
Submitted on 7 Apr 2025
Appointment of Mr Andrew Ian Smith as a director on 19 February 2025
Submitted on 2 Mar 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 24 Dec 2024
Change of details for Mr Edward Chase Allnutt as a person with significant control on 2 August 2024
Submitted on 5 Aug 2024
Register inspection address has been changed from Unit 6 Cornbrash Park Bumpers Way Chippenham Wiltshire SN14 6RA United Kingdom to Unit 1 the Hub Bumpers Way Chippenham SN14 6LH
Submitted on 2 Aug 2024
Director's details changed for Mr William Battrick on 1 August 2024
Submitted on 1 Aug 2024
Director's details changed for Mr Edward Chace Allnutt on 1 August 2024
Submitted on 1 Aug 2024
Registered office address changed from Unit 6 Cornbrash Park Bumpers Way Chippenham Wiltshire SN14 6RA England to Unit 1 the Hub Bumpers Way Chippenham SN14 6LH on 1 August 2024
Submitted on 1 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year