ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Carbonica Licensing Limited

Carbonica Licensing Limited is an active company incorporated on 6 March 2025 with the registered office located in Basingstoke, Hampshire. Carbonica Licensing Limited was registered 10 months ago.
Status
Active
Active since incorporation
Company No
16298714
Private limited company
Age
10 months
Incorporated 6 March 2025
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 18 December 2025 (26 days ago)
Next confirmation dated 18 December 2026
Due by 1 January 2027 (11 months remaining)
Last change occurred 26 days ago
Accounts
Not Submitted
Awaiting first accounts
For period ending 31 December 2025
Due by 30 September 2026 (8 months remaining)
Contact
Address
Midpoint
Alencon Link
Basingstoke
RG21 7PP
England
Address changed on 18 Dec 2025 (26 days ago)
Previous address was C/O Morgan Sindall Group Plc Kent House 14-17 Market Place London W1W 8AJ United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
2
Controllers (PSC)
2
Director • British • Lives in England • Born in Jul 1967
Director • British • Lives in England • Born in Sep 1953
Director • British • Lives in UK • Born in May 1979
Director • British • Lives in England • Born in May 1983
Morgan Sindall Group Plc
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Denali Bidco Limited
Christopher John Murray is a mutual person.
Active
Carbonica Ltd
Christopher John Murray is a mutual person.
Active
Financials
Carbonica Licensing Limited has not yet submitted any accounts
Period Ended
Due Soon
Cash in Bank
Due Soon
Turnover
Due Soon
Employees
Due Soon
Total Assets
Due Soon
Total Liabilities
Due Soon
Net Assets
Due Soon
Debt Ratio (%)
Due Soon
Latest Activity
Confirmation Submitted
26 Days Ago on 18 Dec 2025
Registered Address Changed
26 Days Ago on 18 Dec 2025
Oliver Trevor Marwood Templar-Coates Details Changed
1 Month Ago on 8 Dec 2025
Morgan Sindall Group Plc (PSC) Details Changed
9 Months Ago on 14 Apr 2025
Denali Bidco Limited (PSC) Appointed
9 Months Ago on 14 Apr 2025
Morgan Sindall Group Plc (PSC) Details Changed
9 Months Ago on 14 Apr 2025
David Robert Knight Hornsby Appointed
9 Months Ago on 10 Apr 2025
Christopher John Murray Appointed
9 Months Ago on 10 Apr 2025
Accounting Period Shortened
10 Months Ago on 14 Mar 2025
Incorporated
10 Months Ago on 6 Mar 2025
Get Credit Report
Discover Carbonica Licensing Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Morgan Sindall Group Plc as a person with significant control on 14 April 2025
Submitted on 20 Dec 2025
Confirmation statement made on 18 December 2025 with updates
Submitted on 18 Dec 2025
Notification of Denali Bidco Limited as a person with significant control on 14 April 2025
Submitted on 18 Dec 2025
Change of details for Morgan Sindall Group Plc as a person with significant control on 14 April 2025
Submitted on 18 Dec 2025
Director's details changed for Oliver Trevor Marwood Templar-Coates on 8 December 2025
Submitted on 18 Dec 2025
Registered office address changed from C/O Morgan Sindall Group Plc Kent House 14-17 Market Place London W1W 8AJ United Kingdom to Midpoint Alencon Link Basingstoke RG21 7PP on 18 December 2025
Submitted on 18 Dec 2025
Resolutions
Submitted on 2 Jun 2025
Memorandum and Articles of Association
Submitted on 30 Apr 2025
Appointment of David Robert Knight Hornsby as a director on 10 April 2025
Submitted on 24 Apr 2025
Appointment of Christopher John Murray as a director on 10 April 2025
Submitted on 24 Apr 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year