Background WavePink WaveYellow Wave

ZERO CARBON MARINE LIMITED (06575468)

ZERO CARBON MARINE LIMITED (06575468) is an active UK company. incorporated on 24 April 2008. with registered office in Wellington. The company operates in the Professional, Scientific and Technical Activities sector, engaged in environmental consulting activities. ZERO CARBON MARINE LIMITED has been registered for 17 years. Current directors include CRONE, Peter John, HAMPSON, Hannah Rachael, HUNTINGFORD, Michael and 1 others.

Company Number
06575468
Status
active
Type
ltd
Incorporated
24 April 2008
Age
17 years
Address
Harpford Farm, Wellington, TA21 0EE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Environmental consulting activities
Directors
CRONE, Peter John, HAMPSON, Hannah Rachael, HUNTINGFORD, Michael, HUNTINGFORD, Tryphena Clare
SIC Codes
74901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZERO CARBON MARINE LIMITED

ZERO CARBON MARINE LIMITED is an active company incorporated on 24 April 2008 with the registered office located in Wellington. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in environmental consulting activities. ZERO CARBON MARINE LIMITED was registered 17 years ago.(SIC: 74901)

Status

active

Active since 17 years ago

Company No

06575468

LTD Company

Age

17 Years

Incorporated 24 April 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 24 April 2025 (1 year ago)
Submitted on 24 April 2025 (1 year ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026

Previous Company Names

BONDCO 1264 LIMITED
From: 24 April 2008To: 31 July 2008
Contact
Address

Harpford Farm Payton Wellington, TA21 0EE,

Previous Addresses

The Tannery East Street South Molton Devon EX36 3DQ
From: 24 April 2008To: 5 April 2016
Timeline

3 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Apr 08
Director Joined
Feb 24
Director Joined
Feb 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

CRONE, Peter John

Active
55 Cliff Road, PlymouthPL1 2PE
Born June 1950
Director
Appointed 05 Aug 2008

HAMPSON, Hannah Rachael

Active
Compton Avenue, PlymouthPL3 5DA
Born July 1976
Director
Appointed 19 Feb 2024

HUNTINGFORD, Michael

Active
Payton, WellingtonTA21 0EE
Born June 1962
Director
Appointed 05 Aug 2008

HUNTINGFORD, Tryphena Clare

Active
Payton, WellingtonTA21 0EE
Born August 1962
Director
Appointed 19 Feb 2024

BONDLAW SECRETARIES LIMITED

Resigned
Commercial Road, SouthamptonSO15 1GA
Corporate secretary
Appointed 24 Apr 2008
Resigned 05 Aug 2008

BONDLAW DIRECTORS LIMITED

Resigned
Commercial Road, SouthamptonSO15 1GA
Corporate director
Appointed 24 Apr 2008
Resigned 05 Aug 2008

Persons with significant control

2

Michael Huntingford

Active
Payton, WellingtonTA21 0EE
Born June 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Peter John Crone

Active
Ermington, IvybridgePL21 0LH
Born June 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Total Exemption Full
28 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2021
AAAnnual Accounts
Change Person Director Company With Change Date
13 July 2021
CH01Change of Director Details
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
5 April 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 April 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2010
AR01AR01
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 September 2009
AAAnnual Accounts
Legacy
1 May 2009
363aAnnual Return
Legacy
11 August 2008
88(2)Return of Allotment of Shares
Legacy
11 August 2008
288bResignation of Director or Secretary
Legacy
11 August 2008
288bResignation of Director or Secretary
Legacy
11 August 2008
288aAppointment of Director or Secretary
Legacy
11 August 2008
288aAppointment of Director or Secretary
Legacy
11 August 2008
225Change of Accounting Reference Date
Legacy
11 August 2008
287Change of Registered Office
Memorandum Articles
6 August 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
31 July 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 April 2008
NEWINCIncorporation