Background WavePink WaveYellow Wave

NET ZERO BUILDINGS LIMITED (08751011)

NET ZERO BUILDINGS LIMITED (08751011) is an active UK company. incorporated on 28 October 2013. with registered office in Driffield. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. NET ZERO BUILDINGS LIMITED has been registered for 12 years.

Company Number
08751011
Status
active
Type
ltd
Incorporated
28 October 2013
Age
12 years
Address
Premier Modular Catfoss Airfield, Driffield, YO25 8EJ
Industry Sector
Construction
Business Activity
Development of building projects
SIC Codes
41100, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NET ZERO BUILDINGS LIMITED

NET ZERO BUILDINGS LIMITED is an active company incorporated on 28 October 2013 with the registered office located in Driffield. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. NET ZERO BUILDINGS LIMITED was registered 12 years ago.(SIC: 41100, 96090)

Status

active

Active since 12 years ago

Company No

08751011

LTD Company

Age

12 Years

Incorporated 28 October 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 2 July 2025 (8 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 October 2025 (5 months ago)
Submitted on 29 October 2025 (5 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026
Contact
Address

Premier Modular Catfoss Airfield Brandesburton Driffield, YO25 8EJ,

Previous Addresses

Zero1 Wilbraham Road Six Mile Bottom Cambridgeshire CB8 0UW England
From: 30 July 2021To: 14 April 2025
, 114 Southampton Row Bloomsbury, London, WC1B 5AA, United Kingdom
From: 31 May 2018To: 30 July 2021
, 509 Metropolitan Wharf 70 Wapping Wall, London, E1W 3SS
From: 1 July 2015To: 31 May 2018
, 5 Deansway, Worcester, WR1 2JG
From: 28 October 2013To: 1 July 2015
Timeline

33 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Oct 13
Funding Round
Jun 14
Loan Secured
Feb 15
Director Joined
Dec 15
Director Joined
Mar 16
Loan Cleared
May 17
Director Joined
Jan 18
Director Joined
May 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Joined
May 19
Director Joined
May 19
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Apr 20
Director Left
Mar 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Apr 22
Owner Exit
Mar 23
Owner Exit
Mar 23
Director Left
Aug 23
Director Left
Aug 23
Loan Secured
Aug 23
Loan Secured
Aug 23
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Jan 25
Director Left
Jan 25
Loan Secured
Mar 25
1
Funding
24
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 April 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
3 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
1 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Memorandum Articles
21 August 2023
MAMA
Resolution
21 August 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
14 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2023
TM01Termination of Director
Accounts With Accounts Type Full
4 August 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
23 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
23 March 2023
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
23 March 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
28 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 July 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
4 July 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
4 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2021
TM01Termination of Director
Accounts With Accounts Type Small
8 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 April 2020
TM01Termination of Director
Confirmation Statement With Updates
16 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
12 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 May 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2018
AP01Appointment of Director
Confirmation Statement With No Updates
11 October 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 May 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
22 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 March 2016
AP01Appointment of Director
Resolution
13 January 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
31 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 July 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
30 June 2015
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
31 October 2014
AR01AR01
Capital Allotment Shares
27 June 2014
SH01Allotment of Shares
Incorporation Company
28 October 2013
NEWINCIncorporation