Background WavePink WaveYellow Wave

LOW CARBON EUROPE LIMITED (08451494)

LOW CARBON EUROPE LIMITED (08451494) is an active UK company. incorporated on 19 March 2013. with registered office in Bexhill. The company operates in the Professional, Scientific and Technical Activities sector, engaged in environmental consulting activities. LOW CARBON EUROPE LIMITED has been registered for 13 years. Current directors include BAILEY, Douglas Anthony, BENNETT, Andrew, JONES, Darren Anthony.

Company Number
08451494
Status
active
Type
ltd
Incorporated
19 March 2013
Age
13 years
Address
Unit 2.02 High Weald House, Bexhill, TN39 5ES
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Environmental consulting activities
Directors
BAILEY, Douglas Anthony, BENNETT, Andrew, JONES, Darren Anthony
SIC Codes
74901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOW CARBON EUROPE LIMITED

LOW CARBON EUROPE LIMITED is an active company incorporated on 19 March 2013 with the registered office located in Bexhill. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in environmental consulting activities. LOW CARBON EUROPE LIMITED was registered 13 years ago.(SIC: 74901)

Status

active

Active since 13 years ago

Company No

08451494

LTD Company

Age

13 Years

Incorporated 19 March 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 8 October 2025 (6 months ago)
Submitted on 9 October 2025 (6 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 2026

Previous Company Names

LOW CARBON EUROPE (WORTHING) LTD
From: 19 March 2013To: 3 April 2013
Contact
Address

Unit 2.02 High Weald House Glovers End Bexhill, TN39 5ES,

Previous Addresses

12a Marlborough Place Brighton BN1 1WN England
From: 6 March 2019To: 15 January 2024
The Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN
From: 19 March 2013To: 6 March 2019
Timeline

8 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Mar 13
Director Left
Feb 16
Director Left
Sept 17
Director Left
Apr 19
Director Joined
Apr 23
Funding Round
Jun 23
Capital Reduction
Jun 23
Share Buyback
Jun 23
3
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BAILEY, Douglas Anthony

Active
Marlborough Place, BrightonBN1 1WN
Born July 1959
Director
Appointed 19 Mar 2013

BENNETT, Andrew

Active
Glovers End, BexhillTN39 5ES
Born May 1984
Director
Appointed 01 Apr 2023

JONES, Darren Anthony

Active
Marlborough Place, BrightonBN1 1WN
Born December 1965
Director
Appointed 19 Mar 2013

KASSAB, Gerry Maged

Resigned
Shoreham Road, SteyningBN44 3TN
Born April 1955
Director
Appointed 19 Mar 2013
Resigned 01 Oct 2015

PAYNE, Trevor Brian

Resigned
Shoreham Road, SteyningBN44 3TN
Born August 1965
Director
Appointed 19 Mar 2013
Resigned 30 May 2017

SIMMONS, Charles Mark

Resigned
Marlborough Place, BrightonBN1 1WN
Born October 1964
Director
Appointed 19 Mar 2013
Resigned 01 Apr 2019

Persons with significant control

2

Mr Darren Anthony Jones

Active
Shoreham Road, SteyningBN44 3TN
Born December 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Glovers End, BexhillTN39 5ES

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Total Exemption Full
13 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
8 October 2024
CH01Change of Director Details
Change To A Person With Significant Control
15 January 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
15 January 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2023
AAAnnual Accounts
Memorandum Articles
28 June 2023
MAMA
Capital Variation Of Rights Attached To Shares
28 June 2023
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
28 June 2023
SH10Notice of Particulars of Variation
Resolution
28 June 2023
RESOLUTIONSResolutions
Capital Cancellation Shares
22 June 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
22 June 2023
SH03Return of Purchase of Own Shares
Capital Allotment Shares
16 June 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2021
CS01Confirmation Statement
Change To A Person With Significant Control
15 October 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
15 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
27 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
6 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
8 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 September 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Capital Name Of Class Of Shares
22 February 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
22 February 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
10 February 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Change Person Director Company With Change Date
3 February 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2014
AR01AR01
Certificate Change Of Name Company
3 April 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
3 April 2013
CONNOTConfirmation Statement Notification
Incorporation Company
19 March 2013
NEWINCIncorporation