Background WavePink WaveYellow Wave

LOW CARBON UK SOLAR HOLDINGS LIMITED (08242864)

LOW CARBON UK SOLAR HOLDINGS LIMITED (08242864) is an active UK company. incorporated on 5 October 2012. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. LOW CARBON UK SOLAR HOLDINGS LIMITED has been registered for 13 years.

Company Number
08242864
Status
active
Type
ltd
Incorporated
5 October 2012
Age
13 years
Address
Stirling Square, London, SW1Y 5AD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOW CARBON UK SOLAR HOLDINGS LIMITED

LOW CARBON UK SOLAR HOLDINGS LIMITED is an active company incorporated on 5 October 2012 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. LOW CARBON UK SOLAR HOLDINGS LIMITED was registered 13 years ago.(SIC: 64209)

Status

active

Active since 13 years ago

Company No

08242864

LTD Company

Age

13 Years

Incorporated 5 October 2012

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 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (5 months ago)
Submitted on 13 October 2025 (5 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026

Previous Company Names

LOW CARBON BOND COMPANY LIMITED
From: 9 November 2012To: 17 February 2021
LOW CARBON CAPITAL MARKETS LIMITED
From: 8 November 2012To: 9 November 2012
LOW CARBON BOND COMPANY LIMITED
From: 5 October 2012To: 8 November 2012
Contact
Address

Stirling Square 5-7 Carlton Gardens London, SW1Y 5AD,

Previous Addresses

Oxygen House Grenadier Road Exeter Business Park Exeter EX1 3LH England
From: 3 September 2020To: 4 April 2022
2nd Floor 13 Berkeley Street London W1J 8DU
From: 5 October 2012To: 3 September 2020
Timeline

12 key events • 2012 - 2021

Funding Officers Ownership
Company Founded
Oct 12
Funding Round
May 13
Share Issue
May 13
Director Left
Nov 13
Director Joined
Jun 14
Funding Round
Aug 14
Loan Cleared
Apr 15
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Aug 18
Owner Exit
Oct 19
Owner Exit
Aug 21
3
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

92

Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 September 2025
AAAnnual Accounts
Legacy
25 September 2025
PARENT_ACCPARENT_ACC
Legacy
25 September 2025
GUARANTEE2GUARANTEE2
Legacy
25 September 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
19 December 2024
AAAnnual Accounts
Legacy
13 November 2024
AGREEMENT2AGREEMENT2
Legacy
3 November 2024
PARENT_ACCPARENT_ACC
Legacy
3 November 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
3 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 October 2023
AAAnnual Accounts
Legacy
7 October 2023
PARENT_ACCPARENT_ACC
Legacy
7 October 2023
GUARANTEE2GUARANTEE2
Legacy
7 October 2023
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
21 March 2023
CH01Change of Director Details
Change To A Person With Significant Control
20 February 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
19 February 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
10 February 2023
CH01Change of Director Details
Confirmation Statement With Updates
28 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 September 2022
AAAnnual Accounts
Legacy
14 September 2022
PARENT_ACCPARENT_ACC
Legacy
14 September 2022
AGREEMENT2AGREEMENT2
Legacy
14 September 2022
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control Without Name Date
11 April 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 April 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control Without Name Date
23 March 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control Without Name Date
28 February 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
20 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 September 2021
AAAnnual Accounts
Legacy
29 September 2021
PARENT_ACCPARENT_ACC
Legacy
29 September 2021
GUARANTEE2GUARANTEE2
Legacy
29 September 2021
AGREEMENT2AGREEMENT2
Cessation Of A Person With Significant Control
30 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 August 2021
PSC02Notification of Relevant Legal Entity PSC
Certificate Change Of Name Company
17 February 2021
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Audit Exemption Subsiduary
24 November 2020
AAAnnual Accounts
Legacy
24 November 2020
PARENT_ACCPARENT_ACC
Legacy
24 November 2020
AGREEMENT2AGREEMENT2
Legacy
24 November 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
29 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 September 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
20 August 2020
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
15 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 October 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
15 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 September 2019
AAAnnual Accounts
Legacy
19 September 2019
PARENT_ACCPARENT_ACC
Legacy
19 September 2019
GUARANTEE2GUARANTEE2
Legacy
19 September 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 August 2018
AAAnnual Accounts
Legacy
29 August 2018
PARENT_ACCPARENT_ACC
Legacy
29 August 2018
GUARANTEE2GUARANTEE2
Legacy
29 August 2018
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
10 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
24 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 October 2017
AAAnnual Accounts
Legacy
11 October 2017
PARENT_ACCPARENT_ACC
Legacy
11 October 2017
AGREEMENT2AGREEMENT2
Legacy
11 October 2017
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
15 February 2017
CH01Change of Director Details
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 September 2016
AAAnnual Accounts
Legacy
22 September 2016
PARENT_ACCPARENT_ACC
Legacy
22 September 2016
AGREEMENT2AGREEMENT2
Legacy
22 September 2016
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Appoint Person Director Company With Name Date
24 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2015
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
14 July 2015
AAAnnual Accounts
Legacy
24 June 2015
PARENT_ACCPARENT_ACC
Legacy
24 June 2015
AGREEMENT2AGREEMENT2
Legacy
24 June 2015
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
2 April 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
30 October 2014
AR01AR01
Capital Allotment Shares
19 August 2014
SH01Allotment of Shares
Accounts With Accounts Type Full
3 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
25 June 2014
AP01Appointment of Director
Change Person Director Company With Change Date
20 May 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 November 2013
AR01AR01
Termination Director Company With Name
15 November 2013
TM01Termination of Director
Capital Allotment Shares
8 May 2013
SH01Allotment of Shares
Capital Alter Shares Subdivision
8 May 2013
SH02Allotment of Shares (prescribed particulars)
Resolution
25 April 2013
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
25 April 2013
SH08Notice of Name/Rights of Class of Shares
Legacy
8 January 2013
MG01MG01
Legacy
3 January 2013
MG01MG01
Certificate Change Of Name Company
9 November 2012
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
8 November 2012
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Extended
8 October 2012
AA01Change of Accounting Reference Date
Incorporation Company
5 October 2012
NEWINCIncorporation