Background WavePink WaveYellow Wave

LOW CARBON GROUP LIMITED (07853501)

LOW CARBON GROUP LIMITED (07853501) is an active UK company. incorporated on 18 November 2011. with registered office in Exeter. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. LOW CARBON GROUP LIMITED has been registered for 14 years.

Company Number
07853501
Status
active
Type
ltd
Incorporated
18 November 2011
Age
14 years
Address
Oxygen House Grenadier Road, Exeter, EX1 3LH
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOW CARBON GROUP LIMITED

LOW CARBON GROUP LIMITED is an active company incorporated on 18 November 2011 with the registered office located in Exeter. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. LOW CARBON GROUP LIMITED was registered 14 years ago.(SIC: 35110)

Status

active

Active since 14 years ago

Company No

07853501

LTD Company

Age

14 Years

Incorporated 18 November 2011

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 14 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 18 November 2025 (4 months ago)
Submitted on 9 December 2025 (3 months ago)

Next Due

Due by 2 December 2026
For period ending 18 November 2026

Previous Company Names

LOW CARBON LIMITED
From: 10 January 2012To: 29 November 2021
INTERCEDE 2437 LIMITED
From: 18 November 2011To: 10 January 2012
Contact
Address

Oxygen House Grenadier Road Exeter Business Park Exeter, EX1 3LH,

Previous Addresses

Stirling Square 5-7 Carlton Gardens London SW1Y 5AD United Kingdom
From: 23 March 2022To: 8 January 2026
Oxygen House Grenadier Road Exeter Business Park Exeter EX1 3LH England
From: 20 August 2020To: 23 March 2022
2nd Floor 13 Berkeley Street London W1J 8DU
From: 29 August 2012To: 20 August 2020
2Nd Floor 13 Berkeley Street London W1J 8DU United Kingdom
From: 29 August 2012To: 29 August 2012
Oxygen House Grenadier Road Exeter Business Park Exeter EX1 3LH England
From: 19 December 2011To: 29 August 2012
Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom
From: 18 November 2011To: 19 December 2011
Timeline

17 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Nov 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Funding Round
Jan 12
Director Joined
Mar 12
Share Issue
Mar 12
Funding Round
Mar 12
Funding Round
May 13
Director Joined
Aug 15
Director Left
Oct 15
Director Joined
May 17
New Owner
Sept 25
Director Left
Jan 26
Director Joined
Jan 26
4
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

74

Termination Director Company With Name Termination Date
8 January 2026
TM01Termination of Director
Appoint Corporate Director Company With Name Date
8 January 2026
AP02Appointment of Corporate Director
Change Registered Office Address Company With Date Old Address New Address
8 January 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Mortgage Charge Part Release With Charge Number
3 December 2025
MR05Certification of Charge
Accounts With Accounts Type Small
14 October 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
11 September 2025
PSC01Notification of Individual PSC
Confirmation Statement With Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
6 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
16 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
10 February 2023
CH01Change of Director Details
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
25 August 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 March 2022
AD01Change of Registered Office Address
Certificate Change Of Name Company
29 November 2021
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
29 November 2021
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Resolution
24 October 2021
RESOLUTIONSResolutions
Memorandum Articles
24 October 2021
MAMA
Resolution
24 October 2021
RESOLUTIONSResolutions
Memorandum Articles
14 October 2021
MAMA
Resolution
14 October 2021
RESOLUTIONSResolutions
Resolution
14 October 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Group
15 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
27 November 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 August 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
11 September 2019
AAAnnual Accounts
Resolution
17 June 2019
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
7 February 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 February 2019
TM02Termination of Secretary
Confirmation Statement With Updates
4 December 2018
CS01Confirmation Statement
Change To A Person With Significant Control
4 December 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
23 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
29 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 May 2017
AP01Appointment of Director
Mortgage Charge Part Release With Charge Number
14 February 2017
MR05Certification of Charge
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
19 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Termination Director Company With Name Termination Date
12 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
25 August 2015
AP01Appointment of Director
Resolution
10 August 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Change Person Director Company With Change Date
19 May 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 December 2013
AR01AR01
Appoint Person Secretary Company With Name
13 December 2013
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
21 August 2013
AAAnnual Accounts
Capital Allotment Shares
8 May 2013
SH01Allotment of Shares
Resolution
25 April 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
29 August 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
29 August 2012
AD01Change of Registered Office Address
Legacy
27 March 2012
MG01MG01
Appoint Person Director Company With Name
20 March 2012
AP01Appointment of Director
Capital Name Of Class Of Shares
20 March 2012
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
20 March 2012
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
20 March 2012
SH01Allotment of Shares
Certificate Change Of Name Company
10 January 2012
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
9 January 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
22 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 December 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
19 December 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
19 December 2011
AA01Change of Accounting Reference Date
Termination Director Company With Name
19 December 2011
TM01Termination of Director
Termination Director Company With Name
19 December 2011
TM01Termination of Director
Termination Director Company With Name
19 December 2011
TM01Termination of Director
Termination Secretary Company With Name
19 December 2011
TM02Termination of Secretary
Incorporation Company
18 November 2011
NEWINCIncorporation