Company NameTransitionzero
Company StatusActive
Company Number12914740
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date30 September 2020(3 years, 6 months ago)
Previous Names3

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMs Paraskevi Bertseka
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2020(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address28 St. John's Square
London
EC1M 4DN
Director NameMr Geoffrey David Sinclair
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 St. John's Square
London
EC1M 4DN
Director NameMs Mayumi Omi
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2021(7 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months
RoleSustainability Director
Country of ResidenceUnited Kingdom
Correspondence Address28 St. John's Square
London
EC1M 4DN
Director NameMs Ho Yan Yulanda Chung
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2021(1 year after company formation)
Appointment Duration2 years, 6 months
RoleHead Of Sustainability
Country of ResidenceSingapore
Correspondence Address28 St. John's Square
London
EC1M 4DN
Director NameMr Thomas David Gardner
Date of BirthOctober 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed30 September 2020(same day as company formation)
RoleRetired
Country of ResidenceUnited States
Correspondence Address28 St. John's Square
London
EC1M 4DN
Secretary NameMrs Nicola Lorna Bristow
StatusResigned
Appointed13 October 2021(1 year after company formation)
Appointment Duration2 months, 1 week (resigned 22 December 2021)
RoleCompany Director
Correspondence Address28 St. John's Square
London
EC1M 4DN

Location

Registered Address28 St. John's Square
London
EC1M 4DN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return13 October 2023 (6 months, 2 weeks ago)
Next Return Due27 October 2024 (6 months from now)

Filing History

9 November 2023Termination of appointment of Thomas David Gardner as a director on 19 October 2023 (1 page)
13 October 2023Confirmation statement made on 13 October 2023 with no updates (3 pages)
12 October 2023Confirmation statement made on 29 September 2023 with no updates (3 pages)
30 August 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
30 August 2023Memorandum and Articles of Association (22 pages)
21 August 2023Full accounts made up to 31 March 2023 (36 pages)
30 September 2022Confirmation statement made on 29 September 2022 with no updates (3 pages)
24 June 2022Full accounts made up to 31 March 2022 (30 pages)
25 February 2022Notification of a person with significant control statement (2 pages)
7 January 2022Termination of appointment of Nicola Lorna Bristow as a secretary on 22 December 2021 (1 page)
8 November 2021Cessation of Paraskevi Bertseka as a person with significant control on 27 October 2021 (1 page)
8 November 2021Cessation of Thomas David Gardner as a person with significant control on 27 October 2021 (1 page)
8 November 2021Appointment of Ms Ho Yan Yulanda Chung as a director on 27 October 2021 (2 pages)
8 November 2021Cessation of Geoffrey David Sinclair as a person with significant control on 27 October 2021 (1 page)
13 October 2021Appointment of Mrs Nicola Lorna Bristow as a secretary on 13 October 2021 (2 pages)
13 October 2021Confirmation statement made on 29 September 2021 with no updates (3 pages)
7 September 2021Current accounting period extended from 30 September 2021 to 31 March 2022 (1 page)
8 June 2021Company name changed transitionzero LTD\certificate issued on 08/06/21
  • NE01 ‐ Name change exemption from using 'limited' or 'cyfyngedig'
(2 pages)
25 May 2021Appointment of Ms Mayumi Omi as a director on 25 May 2021 (2 pages)
14 May 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-27
(3 pages)
30 December 2020Company name changed energy and clean air analytics LTD\certificate issued on 30/12/20
  • NE01 ‐ Name change exemption from using 'limited' or 'cyfyngedig'
(2 pages)
30 September 2020Incorporation (35 pages)