logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 5
  • 1
    Nash, Anne Rangika
    Born in October 1989
    Individual (1 offspring)
    Officer
    icon of calendar 2017-06-01 ~ now
    OF - Director → CIF 0
  • 2
    Perera, Chelsea Marie
    Born in March 1993
    Individual (1 offspring)
    Officer
    icon of calendar 2017-06-01 ~ now
    OF - Director → CIF 0
  • 3
    Downie, William
    Born in November 1958
    Individual (2 offsprings)
    Officer
    icon of calendar 2021-07-29 ~ now
    OF - Director → CIF 0
  • 4
    Perera, Lionel Mahinda
    Born in January 1954
    Individual (1 offspring)
    Officer
    icon of calendar 2011-12-20 ~ now
    OF - Director → CIF 0
    Mr. Lionel Perera
    Born in January 1954
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
  • 5
    Perera, Nirmala Praxid
    Born in December 1959
    Individual (1 offspring)
    Officer
    icon of calendar 2012-11-12 ~ now
    OF - Director → CIF 0
    Ms. Nirmal Praxid Perera
    Born in December 1959
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Has significant influence or controlCIF 0
Ceased 4
  • 1
    Leatt, Andrew Michael
    Director born in December 1984
    Individual (2 offsprings)
    Officer
    icon of calendar 2013-02-01 ~ 2021-01-01
    OF - Director → CIF 0
    Mr Andrew Michael Leatt
    Born in December 1984
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-01-01
    PE - Has significant influence or controlCIF 0
  • 2
    Wimalaweera, Sarath
    Chartered Accountant born in August 1965
    Individual (12 offsprings)
    Officer
    icon of calendar 2020-12-10 ~ 2022-01-03
    OF - Director → CIF 0
    Mr Sarath Wimalaweera
    Born in August 1965
    Individual (12 offsprings)
    Person with significant control
    icon of calendar 2020-12-10 ~ 2021-09-01
    PE - Right to appoint or remove directorsCIF 0
  • 3
    Perera, Kasun Chathuranga, Mr.
    Director born in June 1981
    Individual (3 offsprings)
    Officer
    icon of calendar 2013-02-01 ~ 2017-07-17
    OF - Director → CIF 0
    Mr. Kasun Chathuranga Perera
    Born in June 1981
    Individual (3 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-17
    PE - Has significant influence or controlCIF 0
  • 4
    Perera, Praxid
    Director born in December 1959
    Individual (1 offspring)
    Officer
    icon of calendar 2017-07-17 ~ 2017-08-01
    OF - Director → CIF 0
parent relation
Company in focus

CARBON ACTIVATED LTD

Standard Industrial Classification
20590 - Manufacture Of Other Chemical Products N.e.c.
Brief company account
Intangible Assets
9,646 GBP2024-12-31
10,270 GBP2023-12-31
Property, Plant & Equipment
131,221 GBP2024-12-31
140,510 GBP2023-12-31
Fixed Assets
140,867 GBP2024-12-31
150,780 GBP2023-12-31
Total Inventories
1,291,542 GBP2024-12-31
1,044,143 GBP2023-12-31
Debtors
2,065,847 GBP2024-12-31
2,720,305 GBP2023-12-31
Cash at bank and in hand
161,727 GBP2024-12-31
192,807 GBP2023-12-31
Current Assets
3,519,116 GBP2024-12-31
3,957,255 GBP2023-12-31
Creditors
Amounts falling due within one year
-1,384,596 GBP2024-12-31
-1,918,999 GBP2023-12-31
Net Current Assets/Liabilities
2,134,520 GBP2024-12-31
2,038,256 GBP2023-12-31
Total Assets Less Current Liabilities
2,275,387 GBP2024-12-31
2,189,036 GBP2023-12-31
Creditors
Amounts falling due after one year
-880,741 GBP2024-12-31
-880,741 GBP2023-12-31
Net Assets/Liabilities
1,394,646 GBP2024-12-31
1,308,295 GBP2023-12-31
Equity
Called up share capital
206 GBP2024-12-31
206 GBP2023-12-31
Retained earnings (accumulated losses)
1,394,440 GBP2024-12-31
1,308,089 GBP2023-12-31
Equity
1,394,646 GBP2024-12-31
1,308,295 GBP2023-12-31
Average Number of Employees
132024-01-01 ~ 2024-12-31
132023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Other
15,497 GBP2024-12-31
13,023 GBP2023-12-31
Intangible Assets - Gross Cost
15,497 GBP2024-12-31
13,023 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
5,851 GBP2024-12-31
2,753 GBP2023-12-31
Intangible Assets - Increase From Amortisation Charge for Year
3,098 GBP2024-01-01 ~ 2024-12-31
Intangible Assets
Other
9,646 GBP2024-12-31
10,270 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings
31,073 GBP2024-12-31
31,073 GBP2023-12-31
Plant and equipment
239,186 GBP2024-12-31
225,597 GBP2023-12-31
Furniture and fittings
22,517 GBP2024-12-31
21,616 GBP2023-12-31
Computers
21,350 GBP2024-12-31
19,152 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
314,126 GBP2024-12-31
297,438 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
15,628 GBP2024-12-31
14,174 GBP2023-12-31
Plant and equipment
143,758 GBP2024-12-31
125,435 GBP2023-12-31
Furniture and fittings
8,977 GBP2024-12-31
4,592 GBP2023-12-31
Computers
14,542 GBP2024-12-31
12,727 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
182,905 GBP2024-12-31
156,928 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
1,454 GBP2024-01-01 ~ 2024-12-31
Plant and equipment
18,323 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
4,385 GBP2024-01-01 ~ 2024-12-31
Computers
1,815 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
25,977 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Land and buildings
15,445 GBP2024-12-31
16,899 GBP2023-12-31
Plant and equipment
95,428 GBP2024-12-31
100,162 GBP2023-12-31
Furniture and fittings
13,540 GBP2024-12-31
17,024 GBP2023-12-31
Computers
6,808 GBP2024-12-31
6,425 GBP2023-12-31
Number of shares allotted
Class 1 ordinary share
200 shares2024-01-01 ~ 2024-12-31
Class 2 ordinary share
6 shares2024-01-01 ~ 2024-12-31

  • CARBON ACTIVATED LTD
    Info
    Registered number 07887530
    icon of addressC/o Carbon Activated Ltd Old Gloucester Road, Merry Heaven, Thornbury, Bristol BS35 3LQ
    PRIVATE LIMITED COMPANY incorporated on 2011-12-20 (14 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2025-01-06
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.