Karbon Kinetics Ltd CHESSINGTON


Karbon Kinetics started in year 2002 as Private Limited Company with registration number 04357956. The Karbon Kinetics company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Chessington at Unit 30 Barwell Business Park. Postal code: KT9 2NY. Since 2005/11/30 Karbon Kinetics Ltd is no longer carrying the name Gocycle.

The firm has 2 directors, namely Chris B., Richard T.. Of them, Richard T. has been with the company the longest, being appointed on 22 January 2002 and Chris B. has been with the company for the least time - from 22 November 2016. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Karbon Kinetics Ltd Address / Contact

Office Address Unit 30 Barwell Business Park
Office Address2 Leatherhead Road
Town Chessington
Post code KT9 2NY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04357956
Date of Incorporation Tue, 22nd Jan 2002
Industry Other research and experimental development on natural sciences and engineering
End of financial Year 31st December
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 17th Feb 2024 (2024-02-17)
Last confirmation statement dated Fri, 3rd Feb 2023

Company staff

Chris B.

Position: Director

Appointed: 22 November 2016

Richard T.

Position: Director

Appointed: 22 January 2002

Christopher S.

Position: Director

Appointed: 01 September 2012

Resigned: 22 October 2013

Lawrence L.

Position: Director

Appointed: 21 October 2011

Resigned: 23 September 2016

Peter C.

Position: Secretary

Appointed: 02 February 2009

Resigned: 29 February 2012

Eddy M.

Position: Director

Appointed: 25 January 2006

Resigned: 08 October 2008

Michael E.

Position: Secretary

Appointed: 25 January 2006

Resigned: 02 February 2009

Michael E.

Position: Director

Appointed: 25 January 2006

Resigned: 28 February 2010

Andrew G.

Position: Director

Appointed: 25 January 2006

Resigned: 14 March 2007

Lawgram Secretaries Limited

Position: Corporate Secretary

Appointed: 02 December 2005

Resigned: 25 January 2006

Lesley C.

Position: Secretary

Appointed: 22 January 2002

Resigned: 02 December 2005

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 22 January 2002

Resigned: 22 January 2002

People with significant control

The register of PSCs who own or control the company includes 1 name. As we identified, there is Lawrence L. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Lawrence L.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Gocycle November 30, 2005
Karbon Kinetics November 8, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-31
Net Worth2 005 0221 522 574
Balance Sheet
Cash Bank In Hand1 551 965485 514
Current Assets1 952 3821 951 820
Debtors84 373319 831
Net Assets Liabilities Including Pension Asset Liability2 005 0221 522 574
Stocks Inventory316 0441 146 475
Tangible Fixed Assets460 269434 400
Reserves/Capital
Called Up Share Capital107 813146 807
Profit Loss Account Reserve-5 194 201-6 963 449
Shareholder Funds2 005 0221 522 574
Other
Creditors Due Within One Year347 268850 266
Net Current Assets Liabilities1 605 1141 101 554
Number Shares Allotted10 781 32514 680 718
Par Value Share 0
Provisions For Liabilities Charges60 36113 380
Share Capital Allotted Called Up Paid107 813146 807
Share Premium Account7 091 4108 339 216
Tangible Fixed Assets Additions 228 236
Tangible Fixed Assets Cost Or Valuation1 063 7191 291 955
Tangible Fixed Assets Depreciation603 450857 555
Tangible Fixed Assets Depreciation Charged In Period 254 105
Total Assets Less Current Liabilities2 065 3831 535 954

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 27th, December 2023
Free Download (16 pages)

Company search

Advertisements