ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Carbon Catalyst Limited

Carbon Catalyst Limited is an active company incorporated on 3 August 2020 with the registered office located in London, Greater London. Carbon Catalyst Limited was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12788893
Private limited company
Age
5 years
Incorporated 3 August 2020
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 4 May 2025 (6 months ago)
Next confirmation dated 4 May 2026
Due by 18 May 2026 (6 months remaining)
Last change occurred 2 years 6 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
71-75 Shelton Street
Covent Garden
WC2H 9JQ
United Kingdom
Address changed on 19 Feb 2025 (8 months ago)
Previous address was The Crows Nest Park Farm Bullen Road Ryde PO33 1QE England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
6
Controllers (PSC)
3
Director • Stock Broker • British • Lives in UK • Born in Aug 1975
Director • Chief Executive • British • Lives in England • Born in Apr 1980
Director • Chief Executive • British • Lives in UK • Born in Mar 1979
Mr Henry John Sagar Morris
PSC • British • Lives in England • Born in Apr 1980
Mr Nicholas Guy Terrell
PSC • British • Lives in England • Born in Mar 1979
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Park Farm Ryde Management Company Limited
Henry John Sagar Morris is a mutual person.
Active
Wight Island Holdings Ltd
Henry John Sagar Morris is a mutual person.
Active
Morris Geotech R&D Ltd
Henry John Sagar Morris is a mutual person.
Active
Portobello Energy Limited
Nicholas Guy Terrell is a mutual person.
Active
Carbon Catalyst Orion Limited
Henry John Sagar Morris is a mutual person.
Active
IND Energy (Scotland) Limited
Fergus Tunstall Mackenzie Marcroft is a mutual person.
Active
Inde Carbon Limited
Nicholas Guy Terrell and Fergus Tunstall Mackenzie Marcroft are mutual people.
Dissolved
Flylogix Limited
Fergus Tunstall Mackenzie Marcroft is a mutual person.
Insolvency
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£677.1K
Decreased by £511.03K (-43%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.47M
Increased by £133.53K (+10%)
Total Liabilities
-£795.84K
Decreased by £96.54K (-11%)
Net Assets
£671.9K
Increased by £230.07K (+52%)
Debt Ratio (%)
54%
Decreased by 12.66% (-19%)
Latest Activity
Confirmation Submitted
5 Months Ago on 6 May 2025
Full Accounts Submitted
7 Months Ago on 1 Apr 2025
Registered Address Changed
8 Months Ago on 19 Feb 2025
Full Accounts Submitted
1 Year 4 Months Ago on 17 Jun 2024
Confirmation Submitted
1 Year 5 Months Ago on 7 May 2024
Confirmation Submitted
2 Years 6 Months Ago on 4 May 2023
Full Accounts Submitted
2 Years 8 Months Ago on 3 Mar 2023
Confirmation Submitted
2 Years 11 Months Ago on 11 Nov 2022
Confirmation Submitted
3 Years Ago on 1 Sep 2022
Fergus Tunstall Mackenzie Marcroft (PSC) Appointed
5 Years Ago on 15 Oct 2020
Get Credit Report
Discover Carbon Catalyst Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 4 May 2025 with no updates
Submitted on 6 May 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 1 Apr 2025
Registered office address changed from The Crows Nest Park Farm Bullen Road Ryde PO33 1QE England to 71-75 Shelton Street Covent Garden WC2H 9JQ on 19 February 2025
Submitted on 19 Feb 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 17 Jun 2024
Confirmation statement made on 4 May 2024 with no updates
Submitted on 7 May 2024
Statement of capital following an allotment of shares on 17 March 2023
Submitted on 4 May 2023
Confirmation statement made on 4 May 2023 with updates
Submitted on 4 May 2023
Total exemption full accounts made up to 31 December 2022
Submitted on 3 Mar 2023
Notification of Fergus Tunstall Mackenzie Marcroft as a person with significant control on 15 October 2020
Submitted on 11 Nov 2022
Confirmation statement made on 11 November 2022 with updates
Submitted on 11 Nov 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year