Get an alert when CARBON UNDERWRITING LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-09-08 (in 4mo)

Last made up 2025-08-25

Watchouts

None on the register

Cash

£342K

+3.9% highest in 4 filed years

Net assets

£263K

+114.1% highest in 4 filed years

Employees

34

+61.9% highest in 4 filed years

Profit before tax

Period ending 2022-12-31

Accounts

4-year trend · latest reflected 2022-12-31

Latest accounts filed cover 2024-12-31; financial figures currently reflect up to 2022-12-31.

Metric Trend 2020-02-292021-02-282022-02-282022-12-31
Turnover
Operating profit
Profit before tax
Net profit
Cash £4,255£252,115£329,461£342,179
Total assets less current liabilities -£1,387,045-£1,320,253-£250,500£263,143
Net assets -£1,320,253-£1,869,158£263,143
Equity -£1,387,045-£1,320,253-£1,869,158£263,143
Average employees 492134
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
PKF Littlejohn LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Company has adequate resources to continue in operational existence for a period of at least until 31 August 2026, and no material uncertainties related to going concern have been identified. The Directors therefore continue to prepare the accounts on a going concern basis.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

5 active · 8 resigned

Name Role Appointed Born Nationality
BYRNE, Patrick Michael Director 2025-06-11 Jan 1959 British
FERRIER, Jacqueline Simone Director 2019-10-07 Mar 1977 British
LAIDLAW, Ben Alistair Hunter, Mr Director 2021-07-14 Aug 1991 British
PORACCHIA, Alexandre Christophe Director 2025-06-05 Oct 1974 British
WATSON, Michael Clive Director 2025-06-06 Jun 1954 British
Show 8 resigned officers
Name Role Appointed Resigned
DAVIES MGA SERVICES LIMITED Corporate Secretary 2018-03-23 2024-11-08
ATKIN, Charles Neville Rupert Director 2023-10-27 2024-12-31
BUTCHER, Christopher Stewart Director 2024-01-24 2025-12-31
CARD, Stephen Director 2018-03-02 2023-07-14
CARNAFFAN, Neil William Director 2018-02-07 2024-01-24
LAWRENCE-BROWNE, Charles Andrew Director 2018-03-02 2018-08-08
POGGIO, Mauro Director 2018-12-03 2020-07-13
TYE, Nicholas George Director 2019-10-11 2025-11-06

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Carbon Underwriting Holdings Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2022-06-24 Active
Mr Stephen Card Individual Significant influence 2018-05-08 Ceased 2020-03-02
Ambant Underwriting Services Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2018-02-07 Ceased 2018-05-08

Filing timeline

Last 20 of 98 total filings

Date Type Category Description
2026-01-08 TM01 officers Termination director company with name termination date PDF
2025-11-17 TM01 officers Termination director company with name termination date PDF
2025-09-23 AA accounts Accounts with accounts type full
2025-08-28 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-06-12 AP01 officers Appoint person director company with name date PDF
2025-06-12 AP01 officers Appoint person director company with name date PDF
2025-06-12 AP01 officers Appoint person director company with name date PDF
2025-02-07 AD03 address Move registers to sail company with new address PDF
2025-02-06 AD02 address Change sail address company with new address PDF
2025-02-04 AD01 address Change registered office address company with date old address new address PDF
2025-01-07 TM01 officers Termination director company with name termination date PDF
2024-11-15 TM02 officers Termination secretary company with name termination date PDF
2024-10-05 AA accounts Accounts with accounts type full
2024-09-04 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-06-19 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-01-30 TM01 officers Termination director company with name termination date PDF
2024-01-29 AP01 officers Appoint person director company with name date PDF
2023-12-04 AP01 officers Appoint person director company with name date PDF
2023-08-30 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-08-09 PSC05 persons-with-significant-control Change to a person with significant control PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
7

last 12 months

Capital events
0

last 24 months

Officers appointed
3

last 12 months

Officers resigned
2

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2022 → FY2022 · period ending 2022-12-31 vs 2022-02-28

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page