LOW CARBON CONTRACTS COMPANY LTD
Overview
| Company Name | LOW CARBON CONTRACTS COMPANY LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08818711 |
| 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 CONTRACTS COMPANY LTD?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is LOW CARBON CONTRACTS COMPANY LTD located?
| Registered Office Address | 10 South Colonnade E14 4PU London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LOW CARBON CONTRACTS COMPANY LTD?
| Company Name | From | Until |
|---|---|---|
| CFD COUNTERPARTY COMPANY LIMITED | Dec 18, 2013 | Dec 18, 2013 |
What are the latest accounts for LOW CARBON CONTRACTS COMPANY LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for LOW CARBON CONTRACTS COMPANY LTD?
| Last Confirmation Statement Made Up To | Dec 18, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 01, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 18, 2025 |
| Overdue | No |
What are the latest filings for LOW CARBON CONTRACTS COMPANY LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 18, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Anthony Oliver Bickerstaff as a director on Sep 03, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Regina Finn as a director on Sep 03, 2025 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2025 | 76 pages | AA | ||||||||||
Appointment of Mr Euan Forbes Mcvicar as a director on May 12, 2025 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Dec 18, 2024 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Secretary of State for the Department of Energy Security and Net Zero as a person with significant control on Dec 19, 2024 | 2 pages | PSC06 | ||||||||||
Termination of appointment of Helen Louise Lamprell as a director on Oct 31, 2024 | 1 pages | TM01 | ||||||||||
Memorandum and Articles of Association | 30 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Full accounts made up to Mar 31, 2024 | 102 pages | AA | ||||||||||
Appointment of Ms Joanna Clare Coleman as a director on Jun 06, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Christopher John Murray as a director on Jun 25, 2024 | 1 pages | TM01 | ||||||||||
Memorandum and Articles of Association | 30 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Confirmation statement made on Dec 18, 2023 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Dan Osgood as a director on Nov 06, 2023 | 2 pages | AP01 | ||||||||||
Full accounts made up to Mar 31, 2023 | 59 pages | AA | ||||||||||
Termination of appointment of Declan Patrick Burke as a director on Jul 10, 2023 | 1 pages | TM01 | ||||||||||
Cessation of Secretary of State for Business, Energy and Industrial Strategy as a person with significant control on May 02, 2023 | 1 pages | PSC07 | ||||||||||
Notification of Secretary of State for the Department of Energy Security and Net Zero as a person with significant control on May 02, 2023 | 1 pages | PSC03 | ||||||||||
Confirmation statement made on Dec 18, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2022 | 55 pages | AA | ||||||||||
Who are the officers of LOW CARBON CONTRACTS COMPANY LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SANDLE, Allison Jane | Secretary | South Colonnade E14 4PU London 10 England | 276166840001 | |||||||||||
| ALDRIDGE, Amanda Jane | Director | South Colonnade E14 4PU London 10 England | England | British | 268678580001 | |||||||||
| BICKERSTAFF, Anthony Oliver | Director | South Colonnade E14 4PU London 10 England | England | British | 192694490001 | |||||||||
| COLEMAN, Joanna Clare | Director | South Colonnade E14 4PU London 10 England | England | British | 298421910001 | |||||||||
| HURST, Stephanie, Dr | Director | South Colonnade E14 4PU London 10 England | England | British | 266848440001 | |||||||||
| MAYHEW, Maxine Eleanor, Dr | Director | South Colonnade E14 4PU London 10 England | England | British | 205782250001 | |||||||||
| MCDERMOTT, Neil | Director | South Colonnade E14 4PU London 10 England | England | British | 190368610001 | |||||||||
| MCILROY, Gerard Myles | Director | South Colonnade E14 4PU London 10 England | Northern Ireland | British | 275931950001 | |||||||||
| MCVICAR, Euan Forbes | Director | South Colonnade E14 4PU London 10 England | Scotland | British | 336349840001 | |||||||||
| OSGOOD, Dan | Director | Whitehall SW1A 2EG London 3-8 England | England | British | 317286980001 | |||||||||
| PITT, George Nicholas Edward | Director | South Colonnade E14 4PU London 10 England | England | British | 198452750001 | |||||||||
| HAMBROOK, Rachael | Secretary | 2-6 Salisbury Square EC4Y 8JX London Fleetbank House | 270529200001 | |||||||||||
| MACRITCHIE, Kenneth | Secretary | Fleetbank House 2-6 Salisbury Square EC4Y 8JX London Fleetbank London England | 186203090001 | |||||||||||
| WILLIAMS, Claire Anne | Secretary | 2-6 Salisbury Square EC4Y 8JX London Fleetbank House | 191708770001 | |||||||||||
| BALDOCK, Anne Elizabeth | Director | 2-6 Salisbury Square EC4Y 8JX London Fleetbank House | England | British | 192734160001 | |||||||||
| BICKERSTAFF, Anthony Oliver | Director | 2-6 Salisbury Square EC4Y 8JX London Fleetbank House | England | British | 192694490001 | |||||||||
| BURKE, Declan Patrick | Director | South Colonnade E14 4PU London 10 England | England | Irish | 266848880001 | |||||||||
| BURKE, Declan Patrick | Director | Fleetbank House 2-6 Salisbury Square EC4Y 8JX London Fleetbank London England | United Kingdom | Irish | 186215280001 | |||||||||
| COLLYER, Katherine Sara | Director | 2-6 Salisbury Square EC4Y 8JX London Fleetbank House | England | British | 250528020001 | |||||||||
| ELLISTON, Simon James | Director | 2-6 Salisbury Square EC4Y 8JX London Fleetbank House | England | British | 203729650001 | |||||||||
| FINN, Regina | Director | South Colonnade E14 4PU London 10 England | United Kingdom | Irish | 143420270003 | |||||||||
| GAN, Catherine | Director | 2-6 Salisbury Square EC4Y 8JX London Fleetbank House | England | British | 230025040001 | |||||||||
| KEOHANE, James Anthony | Director | Church Street Lavenham CO10 9QT Sudbury Blaize House Suffolk England | England | British | 111490970001 | |||||||||
| KING, Marion Ruth | Director | 2-6 Salisbury Square EC4Y 8JX London Fleetbank House | England | British | 145985140001 | |||||||||
| LAMPRELL, Helen Louise | Director | South Colonnade E14 4PU London 10 England | England | British | 160459220001 | |||||||||
| LONG, David Roger | Director | 2-6 Salisbury Square EC4Y 8JX London Fleetbank House | United Kingdom | British | 202558690001 | |||||||||
| MILLS, Jonathan | Director | 2-6 Salisbury Square EC4Y 8JX London Fleetbank House | Great Britain | British | 129413390001 | |||||||||
| MURRAY, Christopher John | Director | South Colonnade E14 4PU London 10 England | England | British | 187818880001 | |||||||||
| ODGERS, Anthony Louis | Director | 1 Victoria Street SW1H 0ET London Department For Business Innovation & Skills London England | England | British | 187863330001 | |||||||||
| OREBI GANN, Simon James, Dr | Director | 2-6 Salisbury Square EC4Y 8JX London Fleetbank House | England | British | 192693540001 | |||||||||
| PHAROAH, Timothy Michael | Director | Lambs Passage EC1Y 8BB London 2 United Kingdom | England | British | 183729120001 | |||||||||
| READ, CBE, Martin Peter, Dr | Director | 2-6 Salisbury Square EC4Y 8JX London Fleetbank House | England | British | 188065990001 | |||||||||
| TURNER, Helen Elizabeth | Director | 2-6 Salisbury Square EC4Y 8JX London Fleetbank House | England | British | 189960220001 | |||||||||
| WHITE, Anthony Alfred Leigh, Dr | Director | 2-6 Salisbury Square EC4Y 8JX London Fleetbank House | United Kingdom | British | 190711770001 | |||||||||
| TRUSEC LIMITED | Director | Lambs Passage EC1Y 8BB London 2 United Kingdom |
| 190375200001 |
Who are the persons with significant control of LOW CARBON CONTRACTS COMPANY LTD?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Secretary Of State For The Department Of Energy Security And Net Zero | May 02, 2023 | Whitehall SW1A 2HP London 55 England | No | ||||
| |||||||
Natures of Control
| |||||||
| Secretary Of State For Business, Energy And Industrial Strategy | Nov 09, 2016 | Whitehall Place SW1A 2AW London 3 England | Yes | ||||
| |||||||
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