LOW CARBON GROUP LIMITED
Overview
| Company Name | LOW CARBON GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07853501 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LOW CARBON GROUP LIMITED?
- Production of electricity (35110) / Electricity, gas, steam and air conditioning supply
Where is LOW CARBON GROUP LIMITED located?
| Registered Office Address | Oxygen House Grenadier Road Exeter Business Park EX1 3LH Exeter Devon United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LOW CARBON GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| LOW CARBON LIMITED | Jan 10, 2012 | Jan 10, 2012 |
| INTERCEDE 2437 LIMITED | Nov 18, 2011 | Nov 18, 2011 |
What are the latest accounts for LOW CARBON GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for LOW CARBON GROUP LIMITED?
| Last Confirmation Statement Made Up To | Nov 18, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 02, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 18, 2025 |
| Overdue | No |
What are the latest filings for LOW CARBON GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Juan Martin Alfonso as a director on Jan 01, 2026 | 1 pages | TM01 | ||||||||||
Appointment of Oxygen House Group Limited as a director on Jan 01, 2026 | 2 pages | AP02 | ||||||||||
Registered office address changed from Stirling Square 5-7 Carlton Gardens London SW1Y 5AD United Kingdom to Oxygen House Grenadier Road Exeter Business Park Exeter Devon EX1 3LH on Jan 08, 2026 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Nov 18, 2025 with no updates | 3 pages | CS01 | ||||||||||
**Part of the property or undertaking has been released from charge ** 1 | 2 pages | MR05 | ||||||||||
Accounts for a small company made up to Dec 31, 2024 | 31 pages | AA | ||||||||||
Notification of Roy Barry Bedlow as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||
Confirmation statement made on Nov 18, 2024 with updates | 4 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2023 | 26 pages | AA | ||||||||||
Confirmation statement made on Nov 18, 2023 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2022 | 44 pages | AA | ||||||||||
Director's details changed for Mr Juan Martin Alfonso on Jan 25, 2023 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Nov 18, 2022 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2021 | 43 pages | AA | ||||||||||
Registered office address changed from Oxygen House Grenadier Road Exeter Business Park Exeter EX1 3LH England to Stirling Square 5-7 Carlton Gardens London SW1Y 5AD on Mar 23, 2022 | 1 pages | AD01 | ||||||||||
Certificate of change of name Company name changed low carbon LIMITED\certificate issued on 29/11/21 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Confirmation statement made on Nov 18, 2021 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 33 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 33 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Group of companies' accounts made up to Dec 31, 2020 | 39 pages | AA | ||||||||||
Who are the officers of LOW CARBON GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CARRINGTON, Amos William James | Secretary | Grenadier Road Exeter Business Park EX1 3LH Exeter Oxygen House Devon United Kingdom | 255116190001 | |||||||||||
| BEDLOW, Roy Barry | Director | Grenadier Road Exeter Business Park EX1 3LH Exeter Oxygen House Devon United Kingdom | Jersey | British | 152662280001 | |||||||||
| WILLIAMSON, David Barclay | Director | Grenadier Road Exeter Business Park EX1 3LH Exeter Oxygen House England | United Kingdom | British | 117124930002 | |||||||||
| WOODCOCK, Glenn | Director | Grenadier Road Exeter Business Park EX1 3LH Exeter Oxygen House Devon United Kingdom | England | British | 162284740001 | |||||||||
| OXYGEN HOUSE GROUP LIMITED | Director | Grenadier Road Exeter Business Park EX1 3LH Exeter Oxygen House Devon United Kingdom |
| 231360280002 | ||||||||||
| MACK, Steven Andrew | Secretary | 13 Berkeley Street W1J 8DU London 2nd Floor United Kingdom | 183635180001 | |||||||||||
| MITRE SECRETARIES LIMITED | Secretary | 160 Aldersgate Street EC1A 4DD London Mitre House United Kingdom |
| 38565160001 | ||||||||||
| ALFONSO, Juan Martin | Director | Grenadier Road Exeter Business Park EX1 3LH Exeter Oxygen House Devon United Kingdom | England | British | 195287470004 | |||||||||
| COLE, John Patrick | Director | 13 Berkeley Street W1J 8DU London 2nd Floor United Kingdom | England | Australian | 149625440002 | |||||||||
| YUILL, William George Henry | Director | 160 Aldersgate Street EC1A 4DD London Mitre House United Kingdom | England | British | 64698890003 | |||||||||
| MITRE DIRECTORS LIMITED | Director | 160 Aldersgate Street EC1A 4DD London Mitre House United Kingdom |
| 164698430001 | ||||||||||
| MITRE SECRETARIES LIMITED | Director | 160 Aldersgate Street EC1A 4DD London Mitre House United Kingdom |
| 38565160001 |
Who are the persons with significant control of LOW CARBON GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Oxygen House Group Limited | Apr 06, 2016 | Grenadier Road Exeter Business Park EX1 3LH Exeter Oxygen House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Roy Barry Bedlow | Apr 06, 2016 | Grenadier Road Exeter Business Park EX1 3LH Exeter Oxygen House Devon United Kingdom | No | ||||||||||
Nationality: British Country of Residence: Jersey | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0