Background WavePink WaveYellow Wave

LOW CARBON EAAS LIMITED (11205953)

LOW CARBON EAAS LIMITED (11205953) is an active UK company. incorporated on 14 February 2018. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in distribution of electricity. LOW CARBON EAAS LIMITED has been registered for 8 years. Current directors include ALFONSO, Juan Martin, MACK, Steven Andrew, NOEL-JOHNSON, Dominic Christopher James.

Company Number
11205953
Status
active
Type
ltd
Incorporated
14 February 2018
Age
8 years
Address
Stirling Square, London, SW1Y 5AD
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Distribution of electricity
Directors
ALFONSO, Juan Martin, MACK, Steven Andrew, NOEL-JOHNSON, Dominic Christopher James
SIC Codes
35130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOW CARBON EAAS LIMITED

LOW CARBON EAAS LIMITED is an active company incorporated on 14 February 2018 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in distribution of electricity. LOW CARBON EAAS LIMITED was registered 8 years ago.(SIC: 35130)

Status

active

Active since 8 years ago

Company No

11205953

LTD Company

Age

8 Years

Incorporated 14 February 2018

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

11 months left

Last Filed

Made up to 12 February 2026 (1 month ago)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 26 February 2027
For period ending 12 February 2027
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
13 Berkeley Street London W1J 8DU England
From: 20 March 2019To: 3 September 2020
13 Berkeley Street London United Kingdom
From: 14 February 2018To: 20 March 2019
Timeline

4 key events • 2018 - 2021

Funding Officers Ownership
Company Founded
Feb 18
Funding Round
May 18
Share Issue
May 18
Owner Exit
Aug 21
2
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

ALFONSO, Juan Martin

Active
5-7 Carlton Gardens, LondonSW1Y 5AD
Born January 1975
Director
Appointed 14 Feb 2018

MACK, Steven Andrew

Active
5-7 Carlton Gardens, LondonSW1Y 5AD
Born July 1977
Director
Appointed 14 Feb 2018

NOEL-JOHNSON, Dominic Christopher James

Active
5-7 Carlton Gardens, LondonSW1Y 5AD
Born January 1982
Director
Appointed 14 Feb 2018

Persons with significant control

2

1 Active
1 Ceased
5-7 Carlton Gardens, LondonSW1Y 5AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Aug 2021

Low Carbon Limited

Ceased
Berkeley Street, LondonW1J 8DU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Feb 2018
Ceased 06 Aug 2021
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With Updates
9 March 2026
CS01Confirmation Statement
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
12 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 December 2024
AAAnnual Accounts
Legacy
3 December 2024
AGREEMENT2AGREEMENT2
Legacy
2 November 2024
PARENT_ACCPARENT_ACC
Legacy
2 November 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 October 2023
AAAnnual Accounts
Legacy
13 October 2023
PARENT_ACCPARENT_ACC
Legacy
13 October 2023
GUARANTEE2GUARANTEE2
Legacy
13 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
10 February 2023
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
28 September 2022
AAAnnual Accounts
Legacy
28 September 2022
PARENT_ACCPARENT_ACC
Legacy
28 September 2022
GUARANTEE2GUARANTEE2
Legacy
28 September 2022
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
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
23 March 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
28 February 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
21 February 2022
CS01Confirmation Statement
Change To A Person With Significant Control
27 January 2022
PSC05Notification that PSC Information has been Withdrawn
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
Notification Of A Person With Significant Control
30 August 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
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
Change Registered Office Address Company With Date Old Address New Address
3 September 2020
AD01Change of Registered Office Address
Resolution
3 March 2020
RESOLUTIONSResolutions
Resolution
13 February 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
13 February 2020
CS01Confirmation Statement
Resolution
20 November 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
2 October 2019
AAAnnual Accounts
Legacy
2 October 2019
PARENT_ACCPARENT_ACC
Legacy
2 October 2019
GUARANTEE2GUARANTEE2
Legacy
2 October 2019
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Shortened
20 September 2019
AA01Change of Accounting Reference Date
Legacy
19 September 2019
PARENT_ACCPARENT_ACC
Change Registered Office Address Company With Date Old Address New Address
20 March 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 February 2019
CS01Confirmation Statement
Change To A Person With Significant Control
19 February 2019
PSC05Notification that PSC Information has been Withdrawn
Capital Alter Shares Subdivision
31 May 2018
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
30 May 2018
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
10 May 2018
SH01Allotment of Shares
Incorporation Company
14 February 2018
NEWINCIncorporation