Background WavePink WaveYellow Wave

NET ZERO INFRASTRUCTURE PLC (13236308)

NET ZERO INFRASTRUCTURE PLC (13236308) is an active UK company. incorporated on 1 March 2021. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. NET ZERO INFRASTRUCTURE PLC has been registered for 5 years.

Company Number
13236308
Status
active
Type
plc
Incorporated
1 March 2021
Age
5 years
Address
Eastcastle House, London, W1W 8DH
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NET ZERO INFRASTRUCTURE PLC

NET ZERO INFRASTRUCTURE PLC is an active company incorporated on 1 March 2021 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. NET ZERO INFRASTRUCTURE PLC was registered 5 years ago.(SIC: 35110)

Status

active

Active since 5 years ago

Company No

13236308

PLC Company

Age

5 Years

Incorporated 1 March 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

6 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 30 September 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 20 April 2025 (11 months ago)
Submitted on 23 April 2025 (11 months ago)

Next Due

Due by 4 May 2026
For period ending 20 April 2026

Previous Company Names

NET ZERO INFRASTRUCTURE LIMITED
From: 1 March 2021To: 28 July 2021
Contact
Address

Eastcastle House 27-28 Eastcastle Street London, W1W 8DH,

Previous Addresses

Anstey Bond Llp, 1-2 Charterhouse Mews London EC1M 6BB England
From: 20 April 2021To: 5 June 2025
3rd Floor, 120 Baker Street London W1U 6TU England
From: 1 March 2021To: 20 April 2021
Timeline

13 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
Feb 21
Director Joined
Apr 21
Owner Exit
Apr 21
Director Left
Apr 21
Share Issue
May 21
Funding Round
May 21
Director Joined
May 21
Funding Round
Jul 21
Director Joined
Aug 21
Director Joined
Aug 21
Funding Round
Jan 23
Director Left
Apr 23
Director Left
May 23
4
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

37

Change Registered Office Address Company With Date Old Address New Address
5 June 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Resolution
9 November 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Resolution
24 October 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 April 2023
TM01Termination of Director
Capital Allotment Shares
9 January 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
12 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Resolution
31 August 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2021
AP01Appointment of Director
Accounts Balance Sheet
28 July 2021
BSBS
Auditors Report
28 July 2021
AUDRAUDR
Auditors Statement
28 July 2021
AUDSAUDS
Certificate Re Registration Private To Public Limited Company
28 July 2021
CERT5CERT5
Re Registration Memorandum Articles
28 July 2021
MARMAR
Resolution
28 July 2021
RESOLUTIONSResolutions
Reregistration Private To Public Company
28 July 2021
RR01RR01
Capital Allotment Shares
16 July 2021
SH01Allotment of Shares
Appoint Corporate Secretary Company With Name Date
24 May 2021
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
24 May 2021
AP01Appointment of Director
Capital Alter Shares Subdivision
14 May 2021
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
14 May 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
14 May 2021
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
14 May 2021
PSC09Update to PSC Statements
Confirmation Statement With Updates
20 April 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
20 April 2021
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
20 April 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
20 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
20 April 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 April 2021
TM01Termination of Director
Incorporation Company
1 March 2021
NEWINCIncorporation