Background WavePink WaveYellow Wave

NET ZERO BUILDINGS HOLDING LIMITED (09870296)

NET ZERO BUILDINGS HOLDING LIMITED (09870296) is an active UK company. incorporated on 12 November 2015. with registered office in Driffield. The company operates in the Financial and Insurance Activities sector, engaged in activities of construction holding companies. NET ZERO BUILDINGS HOLDING LIMITED has been registered for 10 years.

Company Number
09870296
Status
active
Type
ltd
Incorporated
12 November 2015
Age
10 years
Address
Premier Modular Catfoss Airfield, Driffield, YO25 8EJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of construction holding companies
SIC Codes
64203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NET ZERO BUILDINGS HOLDING LIMITED

NET ZERO BUILDINGS HOLDING LIMITED is an active company incorporated on 12 November 2015 with the registered office located in Driffield. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of construction holding companies. NET ZERO BUILDINGS HOLDING LIMITED was registered 10 years ago.(SIC: 64203)

Status

active

Active since 10 years ago

Company No

09870296

LTD Company

Age

10 Years

Incorporated 12 November 2015

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 28 August 2025 (7 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 November 2025 (4 months ago)
Submitted on 12 November 2025 (4 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026

Previous Company Names

UK ENERGY PARTNERS HOLDING LTD
From: 12 November 2015To: 8 August 2018
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
PO Box WC1B 5AA 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 England
From: 31 December 2015To: 31 May 2018
One Connaught Place London W2 2ET United Kingdom
From: 12 November 2015To: 31 December 2015
Timeline

31 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Nov 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Funding Round
Jan 16
Director Joined
Mar 16
Funding Round
Apr 16
Director Joined
Jan 18
Director Joined
May 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Sept 19
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Funding Round
Aug 21
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
3
Funding
22
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 August 2025
AAAnnual Accounts
Legacy
28 August 2025
PARENT_ACCPARENT_ACC
Legacy
15 July 2025
GUARANTEE2GUARANTEE2
Legacy
15 July 2025
AGREEMENT2AGREEMENT2
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
Confirmation Statement With Updates
13 November 2024
CS01Confirmation Statement
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
Accounts With Accounts Type Audit Exemption Subsiduary
4 September 2024
AAAnnual Accounts
Legacy
4 September 2024
PARENT_ACCPARENT_ACC
Legacy
6 April 2024
AGREEMENT2AGREEMENT2
Legacy
6 April 2024
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
3 January 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
16 November 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
Notification Of A Person With Significant Control
23 March 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2021
CS01Confirmation Statement
Capital Allotment Shares
25 August 2021
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
30 July 2021
AD01Change of Registered Office Address
Resolution
29 July 2021
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
5 July 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
4 July 2021
TM01Termination 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
Appoint Person Director Company With Name Date
4 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 March 2021
AP01Appointment of Director
Accounts With Accounts Type Small
18 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
12 December 2019
CS01Confirmation Statement
Resolution
7 November 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Small
9 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 September 2019
TM01Termination of Director
Confirmation Statement With Updates
21 January 2019
CS01Confirmation Statement
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
Accounts With Accounts Type Small
4 October 2018
AAAnnual Accounts
Resolution
8 August 2018
RESOLUTIONSResolutions
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
17 January 2018
AP01Appointment of Director
Confirmation Statement With Updates
20 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
12 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
8 April 2016
SH10Notice of Particulars of Variation
Capital Allotment Shares
8 April 2016
SH01Allotment of Shares
Resolution
8 April 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 March 2016
AP01Appointment of Director
Capital Allotment Shares
26 January 2016
SH01Allotment of Shares
Resolution
13 January 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
31 December 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
31 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 December 2015
AP01Appointment of Director
Change Account Reference Date Company Current Extended
12 November 2015
AA01Change of Accounting Reference Date
Incorporation Company
12 November 2015
NEWINCIncorporation