Background WavePink WaveYellow Wave

NET ZERO NOW LTD (13216996)

NET ZERO NOW LTD (13216996) is an active UK company. incorporated on 22 February 2021. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in environmental consulting activities. NET ZERO NOW LTD has been registered for 5 years. Current directors include THEOCHARIS, Dimitrios.

Company Number
13216996
Status
active
Type
ltd
Incorporated
22 February 2021
Age
5 years
Address
483 Green Lanes, London, N13 4BS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Environmental consulting activities
Directors
THEOCHARIS, Dimitrios
SIC Codes
74901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NET ZERO NOW LTD

NET ZERO NOW LTD is an active company incorporated on 22 February 2021 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in environmental consulting activities. NET ZERO NOW LTD was registered 5 years ago.(SIC: 74901)

Status

active

Active since 5 years ago

Company No

13216996

LTD Company

Age

5 Years

Incorporated 22 February 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 24 November 2025 (4 months ago)
Period: 1 April 2024 - 31 January 2025(11 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 February 2025 - 31 December 2025

Confirmation Statement

Overdue

17 days overdue

Last Filed

Made up to 19 February 2025 (1 year ago)
Submitted on 19 February 2025 (1 year ago)

Next Due

Due by 5 March 2026
For period ending 19 February 2026
Contact
Address

483 Green Lanes London, N13 4BS,

Previous Addresses

5 Technology Park Colindeep Lane Colindale London NW9 6BX United Kingdom
From: 10 June 2021To: 18 July 2025
Pool Cottage Randwick Stroud GL6 6HJ England
From: 22 February 2021To: 10 June 2021
Timeline

29 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Feb 21
Funding Round
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Aug 21
Funding Round
Sept 21
Funding Round
Oct 22
Funding Round
Jan 23
Funding Round
Feb 23
Funding Round
Feb 23
Share Issue
Feb 23
Funding Round
Apr 23
Funding Round
May 23
Director Joined
May 23
Director Left
Aug 23
Funding Round
Sept 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Dec 23
Funding Round
Dec 23
Funding Round
Jan 24
Funding Round
Jan 24
Director Left
Feb 25
Owner Exit
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Joined
Feb 25
13
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

THEOCHARIS, Dimitrios

Active
Green Lanes, LondonN13 4BS
Born June 1992
Director
Appointed 04 Feb 2025

BUSH, Josephine Rachel

Resigned
Colindeep Lane, ColindaleNW9 6BX
Born August 1969
Director
Appointed 05 Aug 2021
Resigned 31 Jul 2023

GIBBONS, Giles Christopher

Resigned
Colindeep Lane, ColindaleNW9 6BX
Born November 1969
Director
Appointed 09 Jun 2021
Resigned 04 Feb 2025

HEPPNER, Simon Robert

Resigned
Colindeep Lane, ColindaleNW9 6BX
Born June 1970
Director
Appointed 22 Feb 2021
Resigned 04 Feb 2025

JACKSON, Luke Rivers

Resigned
Colindeep Lane, ColindaleNW9 6BX
Born April 1996
Director
Appointed 26 Apr 2023
Resigned 24 Oct 2023

RICARD, Sandrine Paola

Resigned
Colindeep Lane, ColindaleNW9 6BX
Born September 1970
Director
Appointed 16 Oct 2023
Resigned 04 Feb 2025

ROSS RUSSELL, Neil

Resigned
Colindeep Lane, ColindaleNW9 6BX
Born February 1970
Director
Appointed 09 Jun 2021
Resigned 04 Feb 2025

LCIF REPRESENTATIVES LIMITED

Resigned
C/O Holden Granat Llp Chartered Accountants, WeybridgeKT13 9LZ
Corporate director
Appointed 24 Oct 2023
Resigned 04 Feb 2025

Persons with significant control

2

1 Active
1 Ceased
Green Lanes, LondonN13 4BS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Feb 2025

Mr Simon Robert Heppner

Ceased
Colindeep Lane, ColindaleNW9 6BX
Born June 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Feb 2021
Ceased 04 Feb 2025
Fundings
Financials
Latest Activities

Filing History

54

Change Account Reference Date Company Current Shortened
24 November 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
6 October 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 July 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
22 May 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 February 2025
CS01Confirmation Statement
Memorandum Articles
19 February 2025
MAMA
Resolution
19 February 2025
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
18 February 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 February 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
18 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 February 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2024
CS01Confirmation Statement
Capital Allotment Shares
1 February 2024
SH01Allotment of Shares
Capital Allotment Shares
1 February 2024
SH01Allotment of Shares
Appoint Corporate Director Company With Name Date
13 December 2023
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
13 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2023
TM01Termination of Director
Capital Allotment Shares
13 December 2023
SH01Allotment of Shares
Capital Allotment Shares
12 September 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
18 August 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 August 2023
AAAnnual Accounts
Capital Allotment Shares
10 May 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 May 2023
AP01Appointment of Director
Capital Allotment Shares
24 April 2023
SH01Allotment of Shares
Memorandum Articles
22 April 2023
MAMA
Resolution
22 April 2023
RESOLUTIONSResolutions
Change To A Person With Significant Control
2 March 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
2 March 2023
CS01Confirmation Statement
Capital Allotment Shares
21 February 2023
SH01Allotment of Shares
Capital Alter Shares Subdivision
21 February 2023
SH02Allotment of Shares (prescribed particulars)
Resolution
21 February 2023
RESOLUTIONSResolutions
Capital Allotment Shares
17 February 2023
SH01Allotment of Shares
Capital Allotment Shares
25 January 2023
SH01Allotment of Shares
Capital Allotment Shares
5 October 2022
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
11 April 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
31 March 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 March 2022
CS01Confirmation Statement
Resolution
8 September 2021
RESOLUTIONSResolutions
Memorandum Articles
8 September 2021
MAMA
Capital Allotment Shares
2 September 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 August 2021
AP01Appointment of Director
Resolution
21 June 2021
RESOLUTIONSResolutions
Change To A Person With Significant Control
10 June 2021
PSC04Change of PSC Details
Capital Allotment Shares
10 June 2021
SH01Allotment of Shares
Change Person Director Company With Change Date
10 June 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 June 2021
AD01Change of Registered Office Address
Incorporation Company
22 February 2021
NEWINCIncorporation