NET ZERO BUILDINGS LIMITED

NET ZERO BUILDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameNET ZERO BUILDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08751011
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of NET ZERO BUILDINGS LIMITED?

    • Development of building projects (41100) / Construction
    • Other service activities n.e.c. (96090) / Other service activities

    Where is NET ZERO BUILDINGS LIMITED located?

    Registered Office Address
    Premier Modular Catfoss Airfield
    Brandesburton
    YO25 8EJ Driffield
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for NET ZERO BUILDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for NET ZERO BUILDINGS LIMITED?

    Last Confirmation Statement Made Up ToOct 11, 2025
    Next Confirmation Statement DueOct 25, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 11, 2024
    OverdueNo

    What are the latest filings for NET ZERO BUILDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Jun 30, 2024

    29 pagesAA

    Registered office address changed from Zero1 Wilbraham Road Six Mile Bottom Cambridgeshire CB8 0UW England to Premier Modular Catfoss Airfield Brandesburton Driffield YO25 8EJ on Apr 14, 2025

    1 pagesAD01

    Registration of charge 087510110004, created on Mar 04, 2025

    52 pagesMR01

    Appointment of Mr Craig Malloy as a director on Jan 01, 2025

    2 pagesAP01

    Termination of appointment of Craig Glover as a director on Dec 31, 2024

    1 pagesTM01

    Termination of appointment of Daniel Allison as a director on Nov 01, 2024

    1 pagesTM01

    Appointment of Mr Mark Rooney as a director on Nov 01, 2024

    2 pagesAP01

    Confirmation statement made on Oct 11, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2023

    27 pagesAA

    Confirmation statement made on Oct 11, 2023 with no updates

    3 pagesCS01

    Memorandum and Articles of Association

    28 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Registration of charge 087510110003, created on Aug 09, 2023

    16 pagesMR01

    Registration of charge 087510110002, created on Aug 09, 2023

    11 pagesMR01

    Termination of appointment of Keith John Maddin as a director on Aug 08, 2023

    1 pagesTM01

    Termination of appointment of James Toby Page as a director on Aug 08, 2023

    1 pagesTM01

    Full accounts made up to Jun 30, 2022

    27 pagesAA

    Cessation of Cabot Square Capital Llp as a person with significant control on Apr 06, 2016

    1 pagesPSC07

    Cessation of Cabot Square Capital Gp V Llp as a person with significant control on Apr 06, 2016

    1 pagesPSC07

    Change of details for Net Zero Buildings Finance Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Notification of Net Zero Buildings Finance Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Confirmation statement made on Oct 11, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2021

    30 pagesAA

    Termination of appointment of Jonathan Spencer Crosby as a director on Apr 18, 2022

    1 pagesTM01

    Confirmation statement made on Oct 11, 2021 with no updates

    3 pagesCS01

    Who are the officers of NET ZERO BUILDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARRIS, David Christopher
    Catfoss Airfield
    Brandesburton
    YO25 8EJ Driffield
    Premier Modular
    England
    Director
    Catfoss Airfield
    Brandesburton
    YO25 8EJ Driffield
    Premier Modular
    England
    EnglandBritishDirector272017950001
    MALLOY, Craig
    Catfoss Airfield
    Brandesburton
    YO25 8EJ Driffield
    Premier Modular
    England
    Director
    Catfoss Airfield
    Brandesburton
    YO25 8EJ Driffield
    Premier Modular
    England
    EnglandBritishDirector191150650001
    ROONEY, Mark
    Catfoss Airfield
    Brandesburton
    YO25 8EJ Driffield
    Premier Modular
    England
    Director
    Catfoss Airfield
    Brandesburton
    YO25 8EJ Driffield
    Premier Modular
    England
    EnglandBritishDirector254901720001
    ALLISON, Daniel
    Wilbraham Road
    CB8 0UW Six Mile Bottom
    Zero1
    Cambridgeshire
    England
    Director
    Wilbraham Road
    CB8 0UW Six Mile Bottom
    Zero1
    Cambridgeshire
    England
    EnglandBritishDirector113092340001
    CLAY, Stephen
    Bloomsbury
    WC1B 5AA London
    114 Southampton Row
    United Kingdom
    Director
    Bloomsbury
    WC1B 5AA London
    114 Southampton Row
    United Kingdom
    EnglandBritishTechnical & Manufacturing Director258170590001
    CROSBY, Jonathan Spencer
    Wilbraham Road
    CB8 0UW Six Mile Bottom
    Zero1
    Cambridgeshire
    England
    Director
    Wilbraham Road
    CB8 0UW Six Mile Bottom
    Zero1
    Cambridgeshire
    England
    EnglandBritishCommercial Director258170370001
    GETHING, Neil David
    Deansway
    WR1 2JG Worcester
    5
    England
    Director
    Deansway
    WR1 2JG Worcester
    5
    England
    EnglandBritishCompany Director159025370001
    GLOVER, Craig
    Wilbraham Road
    CB8 0UW Six Mile Bottom
    Zero1
    Cambridgeshire
    England
    Director
    Wilbraham Road
    CB8 0UW Six Mile Bottom
    Zero1
    Cambridgeshire
    England
    EnglandBritishDirector162091420003
    JOHNSTON, Peter Timothy
    Deansway
    WR1 2JG Worcester
    5
    England
    Director
    Deansway
    WR1 2JG Worcester
    5
    England
    EnglandBritishCompany Director40079470002
    LITTLE, Robert James
    Bloomsbury
    WC1B 5AA London
    114 Southampton Row
    United Kingdom
    Director
    Bloomsbury
    WC1B 5AA London
    114 Southampton Row
    United Kingdom
    EnglandBritishSales Director241867500001
    MADDIN, Keith John
    Connaught Place
    W2 2ET London
    One
    England
    Director
    Connaught Place
    W2 2ET London
    One
    England
    United KingdomBritishCompany Director99989310002
    MURPHY, Steve
    Bloomsbury
    WC1B 5AA London
    114 Southampton Row
    United Kingdom
    Director
    Bloomsbury
    WC1B 5AA London
    114 Southampton Row
    United Kingdom
    EnglandBritishDirector262379420001
    PAGE, James Toby
    Wilbraham Road
    CB8 0UW Six Mile Bottom
    Zero1
    Cambridgeshire
    England
    Director
    Wilbraham Road
    CB8 0UW Six Mile Bottom
    Zero1
    Cambridgeshire
    England
    EnglandBritishNon-Executive Director240724720001
    SMITH, Neil Ronald
    Deansway
    WR1 2JG Worcester
    5
    England
    Director
    Deansway
    WR1 2JG Worcester
    5
    England
    United KingdomBritishCompany Director225991640001
    YOUSEF, Osman
    Bloomsbury
    WC1B 5AA London
    114 Southampton Row
    United Kingdom
    Director
    Bloomsbury
    WC1B 5AA London
    114 Southampton Row
    United Kingdom
    EnglandBritishDirector206238540001

    Who are the persons with significant control of NET ZERO BUILDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cabot Square Capital Gp V Llp
    Connaught Place
    W2 2ET London
    One
    England
    Apr 06, 2016
    Connaught Place
    W2 2ET London
    One
    England
    Yes
    Legal FormLimited Liability Partnership
    Country RegisteredEngland And Wales
    Legal AuthorityEngland And Wales
    Place RegisteredEngland And Wales
    Registration NumberOc398336
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Cabot Square Capital Llp
    Connaught Place
    W2 2ET London
    One
    England
    Apr 06, 2016
    Connaught Place
    W2 2ET London
    One
    England
    Yes
    Legal FormLimited Liability Partnership
    Country RegisteredEngland And Wales
    Legal AuthorityEngland And Wales
    Place RegisteredEngland And Wales
    Registration NumberOc318397
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Wilbraham Road
    Six Mile Bottom
    CB8 0UW Newmarket
    Zero1
    England
    Apr 06, 2016
    Wilbraham Road
    Six Mile Bottom
    CB8 0UW Newmarket
    Zero1
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredUnited Kingdom
    Registration Number09872231
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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