ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Carbon Underwriting Limited

Carbon Underwriting Limited is an active company incorporated on 7 February 2018 with the registered office located in London, City of London. Carbon Underwriting Limited was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11193856
Private limited company
Age
7 years
Incorporated 7 February 2018
Size
Medium
Turnover is under £54M
Balance sheet is under £27M
Under 250 employees
Confirmation
Submitted
Dated 25 August 2025 (3 months ago)
Next confirmation dated 25 August 2026
Due by 8 September 2026 (9 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (9 months remaining)
Address
5th Floor The Bengal Wing
9a Devonshire Square
London
EC2M 4YN
United Kingdom
Address changed on 7 Feb 2025 (10 months ago)
Previous address was
Telephone
020 45708229
Email
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Oct 1962
Director • British • Lives in UK • Born in Aug 1991
Director • Executive Director • British • Lives in UK • Born in Mar 1977
Director • British • Lives in England • Born in Jun 1954
Director • British • Lives in England • Born in Jan 1959
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ionic Topco Limited
Patrick Michael Byrne, Jacqueline Simone Ferrier, and 1 more are mutual people.
Active
Ionic Midco Limited
Patrick Michael Byrne, Jacqueline Simone Ferrier, and 1 more are mutual people.
Active
Ionic Bidco Limited
Patrick Michael Byrne, Jacqueline Simone Ferrier, and 1 more are mutual people.
Active
Carbon Underwriting Holdings Limited
Jacqueline Simone Ferrier and Mr Ben Alistair Hunter Laidlaw are mutual people.
Active
GX Intelligence Limited
Jacqueline Simone Ferrier and Mr Ben Alistair Hunter Laidlaw are mutual people.
Active
Davies Intermediary Support Services Limited
Christopher Stewart Butcher is a mutual person.
Active
Davies Insurer & Market Services Limited
Christopher Stewart Butcher is a mutual person.
Active
Colehouse Ltd
Patrick Michael Byrne is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£2.67M
Increased by £780K (+41%)
Turnover
£18.63M
Increased by £2.79M (+18%)
Employees
57
Increased by 13 (+30%)
Total Assets
£13.84M
Increased by £5.9M (+74%)
Total Liabilities
-£3.86M
Increased by £1.3M (+51%)
Net Assets
£9.99M
Increased by £4.6M (+86%)
Debt Ratio (%)
28%
Decreased by 4.38% (-14%)
Latest Activity
Nicholas George Tye Resigned
1 Month Ago on 6 Nov 2025
Full Accounts Submitted
2 Months Ago on 23 Sep 2025
Confirmation Submitted
3 Months Ago on 28 Aug 2025
Mr Patrick Michael Byrne Appointed
5 Months Ago on 11 Jun 2025
Mr Michael Clive Watson Appointed
6 Months Ago on 6 Jun 2025
Mr Alexandre Christophe Poracchia Appointed
6 Months Ago on 5 Jun 2025
Registers Moved To Inspection Address
10 Months Ago on 7 Feb 2025
Inspection Address Changed
10 Months Ago on 6 Feb 2025
Registered Address Changed
10 Months Ago on 4 Feb 2025
Charles Neville Rupert Atkin Resigned
11 Months Ago on 31 Dec 2024
Get Credit Report
Discover Carbon Underwriting Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Nicholas George Tye as a director on 6 November 2025
Submitted on 17 Nov 2025
Full accounts made up to 31 December 2024
Submitted on 23 Sep 2025
Confirmation statement made on 25 August 2025 with no updates
Submitted on 28 Aug 2025
Appointment of Mr Michael Clive Watson as a director on 6 June 2025
Submitted on 12 Jun 2025
Appointment of Mr Patrick Michael Byrne as a director on 11 June 2025
Submitted on 12 Jun 2025
Appointment of Mr Alexandre Christophe Poracchia as a director on 5 June 2025
Submitted on 12 Jun 2025
Register(s) moved to registered inspection location 5th Floor 20 Gracechurch Street London EC3V 0BG
Submitted on 7 Feb 2025
Register inspection address has been changed to 5th Floor 20 Gracechurch Street London EC3V 0BG
Submitted on 6 Feb 2025
Registered office address changed from 5th Floor 20 Gracechurch Street London EC3V 0BG United Kingdom to 5th Floor the Bengal Wing 9a Devonshire Square London EC2M 4YN on 4 February 2025
Submitted on 4 Feb 2025
Termination of appointment of Charles Neville Rupert Atkin as a director on 31 December 2024
Submitted on 7 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year