Company NameNet Zero Watch Limited
Company StatusActive
Company Number09135232
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 July 2014(9 years, 9 months ago)
Previous NameThe Global Warming Policy Forum

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities
Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NameMr Edward Atkin
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Tufton Street
Westminster
London
SW1P 3QL
Director NameMr Neil Peter Record
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Tufton Street
Westminster
London
SW1P 3QL
Director NameMr David Martin Bralsford
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2019(4 years, 11 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceJersey
Correspondence Address55 Tufton Street
Westminster
London
SW1P 3QL
Director NameMrs Andrea Marie Jenkyns
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2023(8 years, 10 months after company formation)
Appointment Duration10 months, 4 weeks
RoleMember Of Parliament
Country of ResidenceEngland
Correspondence Address55 Tufton Street
Westminster
London
SW1P 3QL
Director NameLord Nigel Lawson
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2014(same day as company formation)
RolePeer Of The Realm
Country of ResidenceUnited Kingdom
Correspondence Address55 Tufton Street
Westminster
London
SW1P 3QL
Director NameMr Terence Charles Mordaunt
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2017(2 years, 12 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 November 2019)
RoleChairman, The Bristol Port Company
Country of ResidenceEngland
Correspondence AddressSt Andrew's House St. Andrews Road
Avonmouth
Bristol
BS11 9DQ

Contact

Websitewww.thegwpf.org
Email address[email protected]
Telephone07 553361717
Telephone regionMobile

Location

Registered Address55 Tufton Street
Westminster
London
SW1P 3QL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return17 July 2023 (9 months, 1 week ago)
Next Return Due31 July 2024 (3 months, 1 week from now)

Filing History

25 July 2023Confirmation statement made on 17 July 2023 with no updates (3 pages)
31 May 2023Appointment of Mrs Andrea Marie Jenkyns as a director on 31 May 2023 (2 pages)
8 May 2023Company name changed the global warming policy forum\certificate issued on 08/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-04-28
(3 pages)
14 April 2023Termination of appointment of Nigel Lawson as a director on 3 April 2023 (1 page)
1 March 2023Micro company accounts made up to 30 September 2022 (5 pages)
9 August 2022Confirmation statement made on 17 July 2022 with no updates (3 pages)
24 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
15 September 2021Confirmation statement made on 17 July 2021 with no updates (3 pages)
20 January 2021Micro company accounts made up to 30 September 2020 (3 pages)
28 July 2020Confirmation statement made on 17 July 2020 with no updates (3 pages)
24 February 2020Micro company accounts made up to 30 September 2019 (3 pages)
2 December 2019Termination of appointment of Terence Charles Mordaunt as a director on 15 November 2019 (1 page)
9 September 2019Appointment of Mr David Martin Bralsford as a director on 9 July 2019 (2 pages)
23 July 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
6 February 2019Micro company accounts made up to 30 September 2018 (2 pages)
26 July 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
12 February 2018Micro company accounts made up to 30 September 2017 (2 pages)
25 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
24 July 2017Appointment of Mr Terence Charles Mordaunt as a director on 11 July 2017 (2 pages)
24 July 2017Appointment of Mr Terence Charles Mordaunt as a director on 11 July 2017 (2 pages)
19 January 2017Micro company accounts made up to 30 September 2016 (2 pages)
19 January 2017Micro company accounts made up to 30 September 2016 (2 pages)
19 July 2016Confirmation statement made on 17 July 2016 with updates (4 pages)
19 July 2016Confirmation statement made on 17 July 2016 with updates (4 pages)
23 March 2016Micro company accounts made up to 30 September 2015 (2 pages)
23 March 2016Micro company accounts made up to 30 September 2015 (2 pages)
17 November 2015Registered office address changed from 40 Bank Street Level 18 London E14 5NR England to 55 Tufton Street Westminster London SW1P 3QL on 17 November 2015 (1 page)
17 November 2015Registered office address changed from 40 Bank Street Level 18 London E14 5NR England to 55 Tufton Street Westminster London SW1P 3QL on 17 November 2015 (1 page)
6 October 2015Registered office address changed from 10 Upper Bank Street London E14 5NP to 40 Bank Street Level 18 London E14 5NR on 6 October 2015 (1 page)
6 October 2015Registered office address changed from 10 Upper Bank Street London E14 5NP to 40 Bank Street Level 18 London E14 5NR on 6 October 2015 (1 page)
6 October 2015Registered office address changed from 10 Upper Bank Street London E14 5NP to 40 Bank Street Level 18 London E14 5NR on 6 October 2015 (1 page)
4 August 2015Annual return made up to 17 July 2015 no member list (3 pages)
4 August 2015Annual return made up to 17 July 2015 no member list (3 pages)
15 October 2014Current accounting period extended from 31 July 2015 to 30 September 2015 (1 page)
15 October 2014Current accounting period extended from 31 July 2015 to 30 September 2015 (1 page)
17 July 2014Incorporation (40 pages)
17 July 2014Incorporation (40 pages)