Background WavePink WaveYellow Wave

TOTLEYWELLS NET ZERO LIMITED (13298992)

TOTLEYWELLS NET ZERO LIMITED (13298992) is an active UK company. incorporated on 29 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 and 1 other business activities. TOTLEYWELLS NET ZERO LIMITED has been registered for 4 years.

Company Number
13298992
Status
active
Type
ltd
Incorporated
29 March 2021
Age
4 years
Address
14b, Tower 42, 25 Old Broad Street, London, EC2N 1HN
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
SIC Codes
35110, 42220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOTLEYWELLS NET ZERO LIMITED

TOTLEYWELLS NET ZERO LIMITED is an active company incorporated on 29 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 and 1 other business activity. TOTLEYWELLS NET ZERO LIMITED was registered 4 years ago.(SIC: 35110, 42220)

Status

active

Active since 4 years ago

Company No

13298992

LTD Company

Age

4 Years

Incorporated 29 March 2021

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 9 June 2025 (9 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

15 days left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 28 March 2025 (1 year ago)

Next Due

Due by 11 April 2026
For period ending 28 March 2026

Previous Company Names

AITHRIE NET ZERO LIMITED
From: 13 July 2021To: 7 March 2025
AMPYR SOLAR 4 LIMITED
From: 29 March 2021To: 13 July 2021
Contact
Address

14b, Tower 42, 25 Old Broad Street London, EC2N 1HN,

Previous Addresses

25 Eccleston Place London SW1W 9NF England
From: 1 September 2022To: 11 December 2023
2nd Floor Cardinal Place 100 Victoria Street London SW1E 5JL United Kingdom
From: 29 March 2021To: 1 September 2022
Timeline

12 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Mar 21
Owner Exit
Jul 21
Loan Secured
Aug 21
Loan Secured
Aug 21
Director Joined
Aug 21
Loan Secured
Dec 21
Loan Secured
Dec 21
Director Left
Feb 22
Director Left
Dec 25
Director Joined
Dec 25
Director Joined
Jan 26
Director Joined
Jan 26
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

37

Appoint Person Director Company With Name Date
19 January 2026
AP01Appointment of Director
Change Person Director Company With Change Date
12 January 2026
CH01Change of Director Details
Memorandum Articles
8 January 2026
MAMA
Resolution
8 January 2026
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
30 December 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
9 June 2025
AAAnnual Accounts
Legacy
9 June 2025
PARENT_ACCPARENT_ACC
Legacy
9 June 2025
GUARANTEE2GUARANTEE2
Legacy
19 May 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
28 March 2025
CS01Confirmation Statement
Certificate Change Of Name Company
7 March 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
30 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
9 February 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
11 December 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 September 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 February 2022
TM01Termination of Director
Change Person Director Company With Change Date
24 January 2022
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2021
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
9 December 2021
AA01Change of Accounting Reference Date
Memorandum Articles
28 September 2021
MAMA
Appoint Person Director Company With Name Date
22 August 2021
AP01Appointment of Director
Resolution
16 August 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2021
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
2 August 2021
TM02Termination of Secretary
Notification Of A Person With Significant Control
30 July 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Resolution
13 July 2021
RESOLUTIONSResolutions
Incorporation Company
29 March 2021
NEWINCIncorporation