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
Thrust Carbon Ltd
Thrust Carbon Ltd is an active company incorporated on 15 February 2020 with the registered office located in London, Greater London. Thrust Carbon Ltd was registered 5 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
12465350
Private limited company
Age
5 years
Incorporated
15 February 2020
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
14 February 2025
(10 months ago)
Next confirmation dated
14 February 2026
Due by
28 February 2026
(1 month remaining)
Last change occurred
10 months ago
Accounts
Submitted
For period
1 Mar
⟶
28 Feb 2025
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
28 February 2026
Due by
30 November 2026
(11 months remaining)
Learn more about Thrust Carbon Ltd
Contact
Update Details
Address
86-90 Paul Street
Thrust Carbon Ltd, Third Floor
London
EC2A 4NE
England
Address changed on
22 Apr 2025
(8 months ago)
Previous address was
9th Floor 107 Cheapside London EC2V 6DN United Kingdom
Companies in EC2A 4NE
Telephone
020 45383344
Email
Unreported
Website
Thrustcarbon.com
See All Contacts
People
Officers
3
Shareholders
16
Controllers (PSC)
2
Mr Kit Aspen
PSC • Director • British • Lives in UK • Born in Jul 1990
Jeffery M Jackson
Director • American • Lives in United States • Born in Jan 1956
Zoe Alexis Chambers
Director • British • Lives in England • Born in Jan 1987
Mark William Corbett
PSC • British • Lives in UK • Born in Feb 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
Stanhope Ai Ltd
Zoe Alexis Chambers is a mutual person.
Active
Frontline Ventures Management Company Limited
Zoe Alexis Chambers is a mutual person.
Active
Awesome Trip Ltd
Kit Aspen is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2021–2025)
Period Ended
28 Feb 2025
For period
28 Feb
⟶
28 Feb 2025
Traded for
12 months
Cash in Bank
£1.44M
Increased by £1.44M (%)
Turnover
Unreported
Same as previous period
Employees
30
Increased by 9 (+43%)
Total Assets
£1.84M
Decreased by £1.36M (-43%)
Total Liabilities
-£561.92K
Decreased by £37.99K (-6%)
Net Assets
£1.28M
Decreased by £1.32M (-51%)
Debt Ratio (%)
31%
Increased by 11.81% (+63%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
1 Month Ago on 26 Nov 2025
Mark William Corbett (PSC) Details Changed
3 Months Ago on 12 Sep 2025
Mark William Corbett Resigned
5 Months Ago on 31 Jul 2025
Inspection Address Changed
8 Months Ago on 22 Apr 2025
Inspection Address Changed
8 Months Ago on 22 Apr 2025
Confirmation Submitted
10 Months Ago on 17 Feb 2025
Mr Mark William Corbett (PSC) Details Changed
10 Months Ago on 17 Feb 2025
Ohs Secretaries Limited Resigned
1 Year Ago on 31 Dec 2024
Registers Moved To Registered Address
1 Year Ago on 31 Dec 2024
Micro Accounts Submitted
1 Year 1 Month Ago on 29 Nov 2024
Get Alerts
Get Credit Report
Discover Thrust Carbon 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
Total exemption full accounts made up to 28 February 2025
Submitted on 26 Nov 2025
Admin Removed The SH08 was administratively removed from the public register on 19/11/2025 as it was not properly delivered.
Submitted on 19 Nov 2025
Admin Removed The SH10 was administratively removed from the public register on 19/11/2025 as it was not properly delivered.
Submitted on 19 Nov 2025
Change of share class name or designation
Submitted on 12 Sep 2025
Change of details for Mark William Corbett as a person with significant control on 12 September 2025
Submitted on 12 Sep 2025
Particulars of variation of rights attached to shares
Submitted on 12 Sep 2025
Termination of appointment of Mark William Corbett as a director on 31 July 2025
Submitted on 7 Aug 2025
Register inspection address has been changed from 9th Floor 107 Cheapside London EC2V 6DN United Kingdom to 43 Manchester Street London W1U 7LP
Submitted on 22 Apr 2025
Register inspection address has been changed from 43 Manchester Street London W1U 7LP England to 43 Manchester Street London W1U 7LP
Submitted on 22 Apr 2025
Resolutions
Submitted on 31 Mar 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs