Background WavePink WaveYellow Wave

NET ZERO NORTH SEA STORAGE LIMITED (12473084)

NET ZERO NORTH SEA STORAGE LIMITED (12473084) is an active UK company. incorporated on 20 February 2020. with registered office in Sunbury On Thames. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (38210). NET ZERO NORTH SEA STORAGE LIMITED has been registered for 6 years. Current directors include BROWN, Gavin Robert, ELDERING, Lambertus Herman, LE PARC, Gael and 4 others.

Company Number
12473084
Status
active
Type
ltd
Incorporated
20 February 2020
Age
6 years
Address
Chertsey Road, Sunbury On Thames, TW16 7BP
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (38210)
Directors
BROWN, Gavin Robert, ELDERING, Lambertus Herman, LE PARC, Gael, MCFADZEAN, Peter James, Dr, MELLOTT-BATTY, Thomas Grant, NABEEH, Ahmed Alaaeldin Abdelhamid, WHITTINGTON, Joanna Sarah
SIC Codes
38210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NET ZERO NORTH SEA STORAGE LIMITED

NET ZERO NORTH SEA STORAGE LIMITED is an active company incorporated on 20 February 2020 with the registered office located in Sunbury On Thames. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (38210). NET ZERO NORTH SEA STORAGE LIMITED was registered 6 years ago.(SIC: 38210)

Status

active

Active since 6 years ago

Company No

12473084

LTD Company

Age

6 Years

Incorporated 20 February 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 October 2025 (5 months ago)
Period: 1 January 2024 - 31 March 2025(16 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

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

Next Due

Due by 7 March 2027
For period ending 21 February 2027
Contact
Address

Chertsey Road Sunbury On Thames, TW16 7BP,

Timeline

28 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Feb 20
Director Left
Aug 20
Director Joined
Mar 21
Director Left
Mar 21
Owner Exit
Sept 21
Owner Exit
Feb 24
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Funding Round
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Sept 24
Director Left
Oct 24
Funding Round
Oct 24
Director Left
Dec 24
Loan Secured
Dec 24
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Feb 25
Capital Update
Mar 25
Director Left
Sept 25
Director Joined
Sept 25
3
Funding
21
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

18

8 Active
10 Resigned

HENRY, David Andrew

Active
Sunbury On ThamesTW16 7BP
Secretary
Appointed 05 Feb 2026

BROWN, Gavin Robert

Active
Sunbury On ThamesTW16 7BP
Born March 1987
Director
Appointed 01 Oct 2025

ELDERING, Lambertus Herman

Active
Kingdom Street, LondonW2 6BD
Born November 1972
Director
Appointed 18 Dec 2024

LE PARC, Gael

Active
Canary Wharf, LondonE14 5BF
Born August 1973
Director
Appointed 04 Jun 2024

MCFADZEAN, Peter James, Dr

Active
Prime Four Business Park, Kingswell, AberdeenAB15 8QG
Born November 1975
Director
Appointed 04 Jun 2024

MELLOTT-BATTY, Thomas Grant

Active
Haweswater House, Great SankeyWA5 3LP
Born November 1978
Director
Appointed 23 Dec 2024

NABEEH, Ahmed Alaaeldin Abdelhamid

Active
Sunbury On Thames, MiddlesexTW16 7BP
Born November 1982
Director
Appointed 23 Dec 2024

WHITTINGTON, Joanna Sarah

Active
Sunbury On ThamesTW16 7BP
Born December 1966
Director
Appointed 23 Dec 2024

SUNBURY SECRETARIES LIMITED

Resigned
BirminghamB3 3AX
Corporate secretary
Appointed 20 Feb 2020
Resigned 04 Jun 2024

DAYKIN, Christopher Richard Scott

Resigned
Sunbury On ThamesTW16 7BP
Born August 1974
Director
Appointed 04 Jun 2024
Resigned 18 Dec 2024

DE GROVE, Matthew Kennedy

Resigned
Sunbury On ThamesTW16 7BP
Born September 1971
Director
Appointed 20 Feb 2020
Resigned 04 Jun 2024

HOWE, Jessica

Resigned
Sunbury On ThamesTW16 7BP
Born January 1983
Director
Appointed 04 Jun 2024
Resigned 06 Nov 2024

JAEGER, Sebastian Christoph

Resigned
Canary Wharf,, LondonE14 5BF
Born October 1973
Director
Appointed 04 Jun 2024
Resigned 13 Sept 2024

KABIR, Theresa Joanne

Resigned
Sunbury On ThamesTW16 7BP
Born September 1982
Director
Appointed 28 Aug 2024
Resigned 01 Oct 2025

LANE, Andrew Charles

Resigned
Sunbury On ThamesTW16 7BP
Born December 1963
Director
Appointed 20 Feb 2020
Resigned 04 Jun 2024

MACRAE, Sandra Jean

Resigned
Sunbury On ThamesTW16 7BP
Born July 1963
Director
Appointed 20 Feb 2020
Resigned 28 Aug 2020

PEREVERZEVA, Svetlana

Resigned
Sunbury On ThamesTW16 7BP
Born May 1972
Director
Appointed 20 Feb 2020
Resigned 21 Mar 2021

PERRIE, Martin William

Resigned
Sunbury On ThamesTW16 7BP
Born September 1974
Director
Appointed 21 Mar 2021
Resigned 04 Jun 2024

Persons with significant control

3

1 Active
2 Ceased
Chertsey Road, Sunbury On ThamesTW16 7BP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jan 2024
Sunbury On ThamesTW16 7BP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Sept 2021
Ceased 30 Jan 2024
Sunbury On Thames, MiddlesexTW16 7BP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Feb 2020
Ceased 13 Sept 2021
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With Updates
24 February 2026
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 February 2026
AP03Appointment of Secretary
Accounts With Accounts Type Small
10 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2025
AP01Appointment of Director
Legacy
26 March 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
26 March 2025
SH19Statement of Capital
Legacy
26 March 2025
CAP-SSCAP-SS
Resolution
26 March 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
7 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
3 December 2024
TM01Termination of Director
Capital Allotment Shares
3 October 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
2 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Memorandum Articles
2 September 2024
MAMA
Resolution
2 September 2024
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
2 July 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2024
AP01Appointment of Director
Capital Allotment Shares
20 June 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 February 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
13 February 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
6 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
3 March 2023
RP04CS01RP04CS01
Change Corporate Secretary Company With Change Date
8 July 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
25 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 September 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
15 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 September 2020
TM01Termination of Director
Change Account Reference Date Company Current Shortened
12 March 2020
AA01Change of Accounting Reference Date
Incorporation Company
20 February 2020
NEWINCIncorporation