About

Registered Number: 06178440
Date of Incorporation: 22/03/2007 (17 years ago)
Company Status: Active
Registered Address: 2 Lake End Court, Taplow Road, Taplow, Maidenhead, Berkshire, SL6 0JQ

 

Founded in 2007, Carbon Heroes Ltd has its registered office in Maidenhead, Berkshire, it has a status of "Active". Barrack, James White, Barrack, Carolyn Angela Johnson are listed as directors of this company. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BARRACK, James White 15 April 2008 - 1
BARRACK, Carolyn Angela Johnson 22 March 2007 15 April 2008 1

Filing History

Document Type Date
CS01 - N/A 04 June 2020
AA - Annual Accounts 23 December 2019
DISS40 - Notice of striking-off action discontinued 14 September 2019
CS01 - N/A 11 September 2019
GAZ1 - First notification of strike-off action in London Gazette 18 June 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 05 June 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 25 April 2017
AA - Annual Accounts 23 December 2016
DISS40 - Notice of striking-off action discontinued 22 June 2016
GAZ1 - First notification of strike-off action in London Gazette 21 June 2016
AR01 - Annual Return 15 June 2016
SH01 - Return of Allotment of shares 15 June 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 15 June 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 10 April 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 21 May 2013
CH01 - Change of particulars for director 21 May 2013
MG01 - Particulars of a mortgage or charge 31 January 2013
AA - Annual Accounts 19 December 2012
DISS40 - Notice of striking-off action discontinued 18 July 2012
GAZ1 - First notification of strike-off action in London Gazette 17 July 2012
AR01 - Annual Return 11 July 2012
MG01 - Particulars of a mortgage or charge 30 March 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 28 March 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 07 June 2010
CH01 - Change of particulars for director 07 June 2010
CH01 - Change of particulars for director 07 June 2010
AA - Annual Accounts 30 January 2010
AA - Annual Accounts 22 April 2009
363a - Annual Return 15 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 April 2009
288c - Notice of change of directors or secretaries or in their particulars 19 March 2009
288a - Notice of appointment of directors or secretaries 24 February 2009
287 - Change in situation or address of Registered Office 08 October 2008
363a - Annual Return 08 October 2008
288b - Notice of resignation of directors or secretaries 06 October 2008
288a - Notice of appointment of directors or secretaries 16 June 2008
288a - Notice of appointment of directors or secretaries 15 April 2008
288b - Notice of resignation of directors or secretaries 15 April 2008
NEWINC - New incorporation documents 22 March 2007

Mortgages & Charges

Description Date Status Charge by
Charge over intellectual property 24 January 2013 Outstanding

N/A

Charge over intellectual property 26 March 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.