Background WavePink WaveYellow Wave

LC DANUBE LIMITED (08943063)

LC DANUBE LIMITED (08943063) is an active UK company. incorporated on 17 March 2014. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. LC DANUBE LIMITED has been registered for 12 years. Current directors include ALFONSO, Juan Martin, MACK, Steven Andrew.

Company Number
08943063
Status
active
Type
ltd
Incorporated
17 March 2014
Age
12 years
Address
Stirling Square, London, SW1Y 5AD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
ALFONSO, Juan Martin, MACK, Steven Andrew
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LC DANUBE LIMITED

LC DANUBE LIMITED is an active company incorporated on 17 March 2014 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. LC DANUBE LIMITED was registered 12 years ago.(SIC: 70229)

Status

active

Active since 12 years ago

Company No

08943063

LTD Company

Age

12 Years

Incorporated 17 March 2014

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 15 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

8 days left

Last Filed

Made up to 17 March 2025 (1 year ago)
Submitted on 28 March 2025 (1 year ago)

Next Due

Due by 31 March 2026
For period ending 17 March 2026

Previous Company Names

LC NADIA LIMITED
From: 31 March 2020To: 15 December 2021
LOW CARBON EMPTY LIMITED
From: 27 September 2019To: 31 March 2020
LOW CARBON ASSET MANAGEMENT LIMITED
From: 17 March 2014To: 27 September 2019
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: 17 March 2014To: 3 September 2020
Timeline

15 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Mar 14
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Mar 20
Funding Round
Jul 20
Share Issue
Sept 20
Share Issue
Sept 20
Capital Update
Oct 20
Funding Round
Nov 20
Funding Round
Nov 20
Funding Round
Oct 21
Director Left
Nov 21
Owner Exit
Jan 22
Owner Exit
Apr 24
7
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

ALFONSO, Juan Martin

Active
5-7 Carlton Gardens, LondonSW1Y 5AD
Born January 1975
Director
Appointed 04 Jun 2015

MACK, Steven Andrew

Active
5-7 Carlton Gardens, LondonSW1Y 5AD
Born July 1977
Director
Appointed 17 Mar 2014

BEDLOW, Roy Barry

Resigned
13 Berkeley Street, LondonW1J 8DU
Born May 1968
Director
Appointed 17 Mar 2014
Resigned 04 Jun 2015

COLE, John Patrick

Resigned
13 Berkeley Street, LondonW1J 8DU
Born September 1970
Director
Appointed 17 Mar 2014
Resigned 04 Jun 2015

STUART, John Lawson

Resigned
Grenadier Road, ExeterEX1 3LH
Born November 1968
Director
Appointed 27 Mar 2020
Resigned 18 Nov 2021

Persons with significant control

4

2 Active
2 Ceased
Stirling Square, LondonSW1Y 5AD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 19 Aug 2021
Exeter Business Park, ExeterEX1 3LH

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Aug 2021
Ceased 29 Oct 2021
5-7 Carlton Gardens, LondonSW1Y 5AD

Nature of Control

Ownership of shares 25 to 50 percent
Notified 09 Jul 2020
Grenadier Road, ExeterEX1 3LH

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Jan 2022
Fundings
Financials
Latest Activities

Filing History

83

Accounts With Accounts Type Audit Exemption Subsiduary
15 September 2025
AAAnnual Accounts
Legacy
15 September 2025
PARENT_ACCPARENT_ACC
Legacy
15 September 2025
GUARANTEE2GUARANTEE2
Legacy
15 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 December 2024
AAAnnual Accounts
Legacy
13 November 2024
AGREEMENT2AGREEMENT2
Legacy
2 November 2024
PARENT_ACCPARENT_ACC
Legacy
2 November 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 April 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 April 2024
PSC07Cessation of Relevant Legal Entity PSC
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
24 March 2023
CH01Change of Director Details
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
10 February 2023
CH01Change of Director Details
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
4 April 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control Without Name Date
23 March 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
17 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control Without Name Date
28 January 2022
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
28 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
28 January 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
28 January 2022
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
15 December 2021
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
23 November 2021
TM01Termination of Director
Resolution
11 November 2021
RESOLUTIONSResolutions
Capital Allotment Shares
1 November 2021
SH01Allotment of Shares
Accounts With Accounts Type Dormant
29 September 2021
AAAnnual Accounts
Legacy
29 September 2021
PARENT_ACCPARENT_ACC
Legacy
29 September 2021
GUARANTEE2GUARANTEE2
Legacy
29 September 2021
AGREEMENT2AGREEMENT2
Notification Of A Person With Significant Control
30 August 2021
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
30 August 2021
PSC05Notification that PSC Information has been Withdrawn
Resolution
1 June 2021
RESOLUTIONSResolutions
Memorandum Articles
1 June 2021
MAMA
Capital Name Of Class Of Shares
1 June 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
1 June 2021
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
22 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 November 2020
AAAnnual Accounts
Capital Allotment Shares
5 November 2020
SH01Allotment of Shares
Capital Allotment Shares
4 November 2020
SH01Allotment of Shares
Legacy
12 October 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
12 October 2020
SH19Statement of Capital
Legacy
12 October 2020
CAP-SSCAP-SS
Resolution
12 October 2020
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
15 September 2020
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
15 September 2020
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
15 September 2020
SH08Notice of Name/Rights of Class of Shares
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
Change To A Person With Significant Control
20 August 2020
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
3 August 2020
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
3 August 2020
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
17 July 2020
SH01Allotment of Shares
Resolution
31 March 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
31 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Resolution
27 September 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
19 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Accounts With Accounts Type Dormant
29 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2015
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
8 June 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Change Person Director Company With Change Date
20 May 2014
CH01Change of Director Details
Incorporation Company
17 March 2014
NEWINCIncorporation