RCS update : on 21/04/2026
CARBON ACCENTS LTD
Active
•12057378
Address
Rush Green Airfield London Road SG4 7PQ Langley
Activity
Retail trade of motor vehicle parts and accessories
Incorporation
18/06/2019
Legal information
CARBON ACCENTS LTD
Number
12057378
Legal form
Private limited company
Legal situation
normal
Activity
CARBON ACCENTS LTD
Code SIC
45320•Retail trade of motor vehicle parts and accessories
Fields of activity
Retail trade of motor vehicle parts and accessories
Officers and representatives
CARBON ACCENTS LTD
3 officers and representatives
Quality: Director
In office since the : 01/07/2020
Nationality: British
Date of birth: 05/2001
Address: 524, King Street N17 8AW London
Quality: Director
In office since the : 20/06/2019
Nationality: British
Date of birth: 11/1997
Address: 524, King Street N17 8AW London
Quality: Director
In office since the : 18/06/2019
Nationality: British
Date of birth: 02/1997
Address: 524, King Street N17 8AW London
Ultimate beneficial owners
CARBON ACCENTS LTD
Mohammed Milad
Percentage of shares: From 25% to 50%
Voting percentage: From 25% to 50%
Nationality: British
Address: 524 King Street N17 8AW London
Mohammad Rashid
Percentage of shares: From 25% to 50%
Voting percentage: From 25% to 50%
Nationality: British
Address: 524 King Street N17 8AW London
Filling history
CARBON ACCENTS LTD
23 documents
Confirmation statement made on 17 June 2025 with updates
Confirmation statement made on 17 June 2025 with updates
21/07/2025
Confirmation statement made on 17 June 2024 with updates
Confirmation statement made on 17 June 2024 with updates
11/09/2024
Statement of capital following an allotment of shares on 1 June 2024
Statement of capital following an allotment of shares on 1 June 2024
11/09/2024
Change of details for Mr Mohammed Sabbir Milad as a person with significant control on 2 September 2024
Change of details for Mr Mohammed Sabbir Milad as a person with significant control on 2 September 2024
04/09/2024
Change of details for Mr Mohammad Tahmid Rashid as a person with significant control on 2 September 2024
Change of details for Mr Mohammad Tahmid Rashid as a person with significant control on 2 September 2024
02/09/2024
Director's details changed for Mr Mohammad Tahmid Rashid on 2 September 2024
Director's details changed for Mr Mohammad Tahmid Rashid on 2 September 2024
02/09/2024
Director's details changed for Mr Mohammed Sabbir Milad on 2 September 2024
Director's details changed for Mr Mohammed Sabbir Milad on 2 September 2024
02/09/2024
Director's details changed for Mr Syed Samir Hayath on 2 September 2024
Director's details changed for Mr Syed Samir Hayath on 2 September 2024
02/09/2024
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 524 King Street London N17 8AW on 2 September 2024
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 524 King Street London N17 8AW on 2 September 2024
02/09/2024
Confirmation statement made on 17 June 2023 with updates
Confirmation statement made on 17 June 2023 with updates
25/07/2023
Statement of capital following an allotment of shares on 31 March 2022
Statement of capital following an allotment of shares on 31 March 2022
16/07/2023
Confirmation statement made on 17 June 2022 with no updates
Confirmation statement made on 17 June 2022 with no updates
14/07/2022
Director's details changed for Mr Mohammed Sabbir Milad on 9 August 2021
Director's details changed for Mr Mohammed Sabbir Milad on 9 August 2021
09/08/2021
Registered office address changed from 68 Thicket Road Sutton SM1 4PY England to 20-22 Wenlock Road London N1 7GU on 9 August 2021
Registered office address changed from 68 Thicket Road Sutton SM1 4PY England to 20-22 Wenlock Road London N1 7GU on 9 August 2021
09/08/2021
Confirmation statement made on 17 June 2021 with updates
Confirmation statement made on 17 June 2021 with updates
25/07/2021
Appointment of Mr Syed Samir Hayath as a director on 1 July 2020
Appointment of Mr Syed Samir Hayath as a director on 1 July 2020
19/06/2021
Sub-division of shares on 17 November 2020
Sub-division of shares on 17 November 2020
13/01/2021
Statement of capital following an allotment of shares on 17 November 2020
Statement of capital following an allotment of shares on 17 November 2020
10/01/2021
Confirmation statement made on 17 June 2020 with no updates
Confirmation statement made on 17 June 2020 with no updates
03/07/2020
Notification of Mohammed Sabbir Milad as a person with significant control on 3 July 2020
Notification of Mohammed Sabbir Milad as a person with significant control on 3 July 2020
03/07/2020
Cessation of Mohammed Sabbir Milad as a person with significant control on 2 July 2020
Cessation of Mohammed Sabbir Milad as a person with significant control on 2 July 2020
03/07/2020
Appointment of Mr Mohammed Sabbir Milad as a director on 20 June 2019
Appointment of Mr Mohammed Sabbir Milad as a director on 20 June 2019
21/06/2019
Incorporation - Model articles adopted - Statement of capital on 18 June 2019
Incorporation - Model articles adopted - Statement of capital on 18 June 2019
18/06/2019
Annual accounts
CARBON ACCENTS LTD
7 documents
Micro company accounts made up to 30 June 2025
31/03/2026
Micro company accounts made up to 30 June 2024
28/03/2025
Amended micro company accounts made up to 30 June 2024
30/05/2025
Total exemption full accounts made up to 30 June 2023
29/03/2024
Micro company accounts made up to 30 June 2022
03/02/2023
Micro company accounts made up to 30 June 2021
31/03/2022
Total exemption full accounts made up to 30 June 2020
17/06/2021
Contact informations
CARBON ACCENTS LTD
Phone
Data not available...
Email
Data not available...
Websites
Data not available...
Address
Rush Green Airfield London Road SG4 7PQ Langley