Company NameZero Carbon Power Limited
DirectorsHelen Robinson and Christopher Hamilton Carlson
Company StatusActive
Company Number07498747
CategoryPrivate Limited Company
Incorporation Date19 January 2011(13 years, 3 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMs Helen Robinson
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2021(10 years, 7 months after company formation)
Appointment Duration2 years, 8 months
RoleHead Of Technical Management
Country of ResidenceEngland
Correspondence Address141-145 Curtain Road
Floor 3
London
EC2A 3BX
Director NameMr Christopher Hamilton Carlson
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2021(10 years, 11 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address141-145 Curtain Road
Floor 3
London
EC2A 3BX
Director NameDr Steven James Maggs
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2011(same day as company formation)
RolePrincipal Teaching Fellow
Country of ResidenceUnited Kingdom
Correspondence Address46 Grange Avenue
Kenilworth
Warwickshire
CV8 1DD
Director NameMr Alan Adi Yazdabadi
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2011(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address11 Leas Road
Warlingham
Surrey
CR6 9LN
Secretary NameMiss Siobhan Joan Lavery
NationalityBritish
StatusResigned
Appointed19 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Centrium
Station Approach
Woking
Surrey
GU22 7PD
Secretary NameMr Grant Leslie Whitehouse
StatusResigned
Appointed10 September 2012(1 year, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 25 June 2015)
RoleCompany Director
Correspondence AddressFlat 12 Winter House
38 Twickenham Road
Teddington
Middlesex
TW11 8AW
Director NameMr Robin Francis Chamberlayne
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2015(4 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 09 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address141-145 Curtain Road
Floor 3
London
EC2A 3BX
Director NameMr Andrew Jonathan Charles Newman
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2015(4 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 06 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address141-145 Curtain Road
Floor 3
London
EC2A 3BX
Director NameDr Stephen William Mahon
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2015(4 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 09 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address141-145 Curtain Road
Floor 3
London
EC2A 3BX
Director NameMr Richard Sloper
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2017(6 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 22 December 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address141-145 Curtain Road
Floor 3
London
EC2A 3BX
Director NameMr Clarke Vankirk Simmons
Date of BirthOctober 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2019(7 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 July 2020)
RoleEnergy Technology Business Manager
Country of ResidenceFrance
Correspondence Address141-145 Curtain Road
Floor 3
London
EC2A 3BX

Location

Registered AddressLevel 4 Ldn:W
3 Noble Street
London
EC2V 7EE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Turnover£149,409
Net Worth£988,894
Cash£56,641
Current Liabilities£26,928

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return19 January 2024 (3 months, 1 week ago)
Next Return Due2 February 2025 (9 months, 1 week from now)

Charges

16 December 2015Delivered on: 23 December 2015
Persons entitled: U.S. Bank Trustees Limited as Borrower Security Trustee (As Defined in the Borrower Deed of Charge)

Classification: A registered charge
Particulars: Title no: ESX339446. 108 langley crescent, brighton BN2 6NQ.. For more details of land please refer to the. Instrument attached (borrower deed of charge) at. Schedule 2.
Outstanding

Filing History

20 February 2021Confirmation statement made on 19 January 2021 with updates (4 pages)
16 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
10 August 2020Termination of appointment of Clarke Vankirk Simmons as a director on 27 July 2020 (1 page)
24 January 2020Confirmation statement made on 19 January 2020 with updates (4 pages)
6 January 2020Director's details changed for Mr Richard Sloper on 20 January 2019 (2 pages)
6 December 2019Termination of appointment of Andrew Jonathan Charles Newman as a director on 6 December 2019 (1 page)
27 September 2019Unaudited abridged accounts made up to 31 December 2018 (7 pages)
29 January 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
22 January 2019Termination of appointment of Stephen William Mahon as a director on 9 January 2019 (1 page)
22 January 2019Termination of appointment of Robin Francis Chamberlayne as a director on 9 January 2019 (1 page)
14 January 2019Appointment of Mr Clarke Vankirk Simmons as a director on 1 January 2019 (2 pages)
11 December 2018Registered office address changed from Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th England to 141-145 Curtain Road Floor 3 London EC2A 3BX on 11 December 2018 (1 page)
27 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
13 August 2018Termination of appointment of Alan Adi Yazdabadi as a director on 10 August 2018 (1 page)
14 February 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
24 March 2017Appointment of Mr Richard Sloper as a director on 24 March 2017 (2 pages)
24 March 2017Appointment of Mr Richard Sloper as a director on 24 March 2017 (2 pages)
7 February 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
16 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 10,000.01
(6 pages)
16 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 10,000.01
(6 pages)
16 February 2016Director's details changed for Mr Alan Adi Yazdabadi on 25 February 2015 (2 pages)
16 February 2016Director's details changed for Mr Alan Adi Yazdabadi on 25 February 2015 (2 pages)
5 January 2016Statement of capital on 5 January 2016
  • GBP 10,000.01
(4 pages)
5 January 2016Statement of capital on 5 January 2016
  • GBP 10,000.01
(4 pages)
23 December 2015Registration of charge 074987470001, created on 16 December 2015 (218 pages)
23 December 2015Registration of charge 074987470001, created on 16 December 2015 (218 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 December 2015Resolutions
  • RES13 ‐ Share premium account be reduced 27/11/2015
  • RES13 ‐ Share premium account be reduced 27/11/2015
(2 pages)
15 December 2015Solvency Statement dated 27/11/15 (2 pages)
15 December 2015Solvency Statement dated 27/11/15 (2 pages)
15 December 2015Statement by Directors (2 pages)
15 December 2015Statement by Directors (2 pages)
15 December 2015Resolutions
  • RES13 ‐ Share premium account be reduced 27/11/2015
(2 pages)
8 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
8 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
15 November 2015Appointment of Mr Andrew Jonathan Charles Newman as a director on 25 June 2015 (3 pages)
15 November 2015Appointment of Mr Andrew Jonathan Charles Newman as a director on 25 June 2015 (3 pages)
7 September 2015Registered office address changed from 5th Floor, Ergon House Horseferry Road London SW1P 2AL to Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th on 7 September 2015 (1 page)
7 September 2015Registered office address changed from 5th Floor, Ergon House Horseferry Road London SW1P 2AL to Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th on 7 September 2015 (1 page)
7 September 2015Registered office address changed from 5th Floor, Ergon House Horseferry Road London SW1P 2AL to Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th on 7 September 2015 (1 page)
4 September 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
4 September 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
20 August 2015Termination of appointment of Grant Leslie Whitehouse as a secretary on 25 June 2015 (2 pages)
20 August 2015Termination of appointment of Grant Leslie Whitehouse as a secretary on 25 June 2015 (2 pages)
20 August 2015Appointment of Stephen William Mahon as a director on 25 June 2015 (3 pages)
20 August 2015Termination of appointment of Steven James Maggs as a director on 25 June 2015 (2 pages)
20 August 2015Appointment of Robin Francis Chamberlayne as a director on 25 June 2015 (3 pages)
20 August 2015Appointment of Stephen William Mahon as a director on 25 June 2015 (3 pages)
20 August 2015Appointment of Robin Francis Chamberlayne as a director on 25 June 2015 (3 pages)
20 August 2015Termination of appointment of Steven James Maggs as a director on 25 June 2015 (2 pages)
11 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 10,000.01
(6 pages)
11 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 10,000.01
(6 pages)
23 December 2014Total exemption small company accounts made up to 30 March 2014 (7 pages)
23 December 2014Total exemption small company accounts made up to 30 March 2014 (7 pages)
7 July 2014Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN on 7 July 2014 (1 page)
7 July 2014Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN on 7 July 2014 (1 page)
7 July 2014Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN on 7 July 2014 (1 page)
10 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 10,000.01
(6 pages)
10 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 10,000.01
(6 pages)
16 September 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
16 September 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
19 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (6 pages)
19 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (6 pages)
16 October 2012Secretary's details changed for Mr Grant Leslie Whitehouse on 16 October 2012 (2 pages)
16 October 2012Secretary's details changed for Mr Grant Leslie Whitehouse on 16 October 2012 (2 pages)
11 October 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
11 October 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
11 September 2012Termination of appointment of Siobhan Lavery as a secretary (1 page)
11 September 2012Termination of appointment of Siobhan Lavery as a secretary (1 page)
10 September 2012Appointment of Mr Grant Leslie Whitehouse as a secretary (2 pages)
10 September 2012Appointment of Mr Grant Leslie Whitehouse as a secretary (2 pages)
9 August 2012Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
9 August 2012Previous accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
18 April 2012Secretary's details changed for Miss Siobhan Joan Lavery on 23 March 2012 (2 pages)
18 April 2012Secretary's details changed for Miss Siobhan Joan Lavery on 23 March 2012 (2 pages)
23 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (6 pages)
23 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (6 pages)
12 July 2011Statement of capital following an allotment of shares on 28 June 2011
  • GBP 10,000.00
(4 pages)
12 July 2011Statement of capital following an allotment of shares on 28 June 2011
  • GBP 10,000.00
(4 pages)
27 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(23 pages)
27 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(23 pages)
4 March 2011Secretary's details changed for Miss Siobhan Joan Lavery on 1 March 2011 (2 pages)
4 March 2011Secretary's details changed for Miss Siobhan Joan Lavery on 1 March 2011 (2 pages)
4 March 2011Secretary's details changed for Miss Siobhan Joan Lavery on 1 March 2011 (2 pages)
21 January 2011Appointment of Dr Steven James Maggs as a director (2 pages)
21 January 2011Appointment of Dr Steven James Maggs as a director (2 pages)
19 January 2011Incorporation (23 pages)
19 January 2011Incorporation (23 pages)