Background WavePink WaveYellow Wave

ZERO CARBON GROUP LIMITED (11873124)

ZERO CARBON GROUP LIMITED (11873124) is an active UK company. incorporated on 11 March 2019. with registered office in Manchester. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. ZERO CARBON GROUP LIMITED has been registered for 7 years. Current directors include CHARLTON, John William Charles, GARLAND, Danielle Fiona, GARLAND, Matthew Thomas and 3 others.

Company Number
11873124
Status
active
Type
ltd
Incorporated
11 March 2019
Age
7 years
Address
Northern Assurance Buildings, Manchester, M2 4DN
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
CHARLTON, John William Charles, GARLAND, Danielle Fiona, GARLAND, Matthew Thomas, JONES, Peter, LAKE, Elizabeth Janet, SMITH, Peter David Mawby
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZERO CARBON GROUP LIMITED

ZERO CARBON GROUP LIMITED is an active company incorporated on 11 March 2019 with the registered office located in Manchester. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. ZERO CARBON GROUP LIMITED was registered 7 years ago.(SIC: 43999)

Status

active

Active since 7 years ago

Company No

11873124

LTD Company

Age

7 Years

Incorporated 11 March 2019

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 16 June 2025 (10 months ago)
Period: 1 January 2025 - 30 April 2025(5 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 21 February 2026 (2 months ago)
Submitted on 24 March 2026 (1 month ago)

Next Due

Due by 7 March 2027
For period ending 21 February 2027

Previous Company Names

CHESHIRE LANES CONSULTANCY LTD
From: 11 March 2019To: 11 February 2024
Contact
Address

Northern Assurance Buildings 9-21 Princess Street Manchester, M2 4DN,

Previous Addresses

C/O Haines Watts Manchester Limited 3rd Floor, Northern Assurance Building 9 - 21 Princess Street Manchester Lancashire M2 4DN England
From: 26 February 2020To: 8 August 2024
Unit 8 Fusion Court Aberford Road Garforth Leeds West Yorkshire LS25 2GH United Kingdom
From: 11 March 2019To: 26 February 2020
Timeline

21 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Mar 19
Director Joined
Aug 19
Director Joined
Mar 24
Funding Round
Jun 24
Funding Round
Jun 24
Funding Round
Jun 24
Funding Round
Jun 24
Share Issue
Jun 24
Share Issue
Jun 24
Funding Round
Feb 25
New Owner
Feb 25
New Owner
Feb 25
Director Joined
Mar 25
Owner Exit
Apr 26
Owner Exit
Apr 26
Owner Exit
Apr 26
Owner Exit
Apr 26
Director Left
Apr 26
Director Joined
Apr 26
Director Joined
Apr 26
Director Joined
Apr 26
7
Funding
7
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

8

7 Active
1 Resigned

CHARLTON, John William Charles

Active
St James Square, CheltenhamGL50 3PR
Secretary
Appointed 31 Mar 2026

CHARLTON, John William Charles

Active
St James Square, CheltenhamGL50 3PR
Born June 1956
Director
Appointed 31 Mar 2026

GARLAND, Danielle Fiona

Active
9-21 Princess Street, ManchesterM2 4DN
Born August 1988
Director
Appointed 06 Feb 2025

GARLAND, Matthew Thomas

Active
9-21 Princess Street, ManchesterM2 4DN
Born September 1986
Director
Appointed 20 Mar 2024

JONES, Peter

Active
9-21 Princess Street, ManchesterM2 4DN
Born August 1964
Director
Appointed 11 Mar 2019

LAKE, Elizabeth Janet

Active
St. James Square, CheltenhamGL50 3PR
Born September 1967
Director
Appointed 31 Mar 2026

SMITH, Peter David Mawby

Active
St James Square, CheltenhamGL50 3PR
Born February 1971
Director
Appointed 31 Mar 2026

JONES, Debra Paula

Resigned
9-21 Princess Street, ManchesterM2 4DN
Born April 1965
Director
Appointed 10 Aug 2019
Resigned 31 Mar 2026

Persons with significant control

5

1 Active
4 Ceased
St James Square, CheltenhamGL50 3PR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2026

Mr Matthew Thomas Garland

Ceased
9-21 Princess Street, ManchesterM2 4DN
Born September 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Feb 2025
Ceased 31 Mar 2026

Mrs Danielle Fiona Garland

Ceased
9-21 Princess Street, ManchesterM2 4DN
Born August 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Feb 2025
Ceased 31 Mar 2026

Mrs Debra Paula Jones

Ceased
9-21 Princess Street, ManchesterM2 4DN
Born April 1965

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 11 Mar 2019
Ceased 31 Mar 2026

Mr Peter Jones

Ceased
9-21 Princess Street, ManchesterM2 4DN
Born August 1964

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 11 Mar 2019
Ceased 31 Mar 2026
Fundings
Financials
Latest Activities

Filing History

54

Appoint Person Secretary Company With Name Date
10 April 2026
AP03Appointment of Secretary
Notification Of A Person With Significant Control
9 April 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 April 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
9 April 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2026
AP01Appointment of Director
Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 June 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 May 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 March 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
11 February 2025
PSC01Notification of Individual PSC
Resolution
10 February 2025
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
9 February 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
9 February 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
9 February 2025
PSC04Change of PSC Details
Capital Allotment Shares
8 February 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
8 August 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 August 2024
AD01Change of Registered Office Address
Capital Alter Shares Subdivision
26 June 2024
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
26 June 2024
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
22 June 2024
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
22 June 2024
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
14 June 2024
SH01Allotment of Shares
Capital Allotment Shares
14 June 2024
SH01Allotment of Shares
Capital Allotment Shares
14 June 2024
SH01Allotment of Shares
Capital Allotment Shares
14 June 2024
SH01Allotment of Shares
Resolution
28 May 2024
RESOLUTIONSResolutions
Memorandum Articles
28 May 2024
MAMA
Accounts With Accounts Type Total Exemption Full
15 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 March 2024
AP01Appointment of Director
Confirmation Statement With Updates
21 February 2024
CS01Confirmation Statement
Certificate Change Of Name Company
11 February 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
3 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
16 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2021
CH01Change of Director Details
Change Account Reference Date Company Current Extended
5 May 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
30 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 February 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
26 February 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
16 August 2019
AP01Appointment of Director
Incorporation Company
11 March 2019
NEWINCIncorporation