Background WavePink WaveYellow Wave

CENTRE FOR NET ZERO LIMITED (13389273)

CENTRE FOR NET ZERO LIMITED (13389273) is an active UK company. incorporated on 11 May 2021. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CENTRE FOR NET ZERO LIMITED has been registered for 4 years. Current directors include JACKSON, Greg Sean, JACKSON, Stuart Keith, YU, Lucy Emma.

Company Number
13389273
Status
active
Type
ltd
Incorporated
11 May 2021
Age
4 years
Address
Uk House, 5th Floor, London, W1D 1NN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
JACKSON, Greg Sean, JACKSON, Stuart Keith, YU, Lucy Emma
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CENTRE FOR NET ZERO LIMITED

CENTRE FOR NET ZERO LIMITED is an active company incorporated on 11 May 2021 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CENTRE FOR NET ZERO LIMITED was registered 4 years ago.(SIC: 82990)

Status

active

Active since 4 years ago

Company No

13389273

LTD Company

Age

4 Years

Incorporated 11 May 2021

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 29 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 10 May 2025 (10 months ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026
Contact
Address

Uk House, 5th Floor 164-182 Oxford Street London, W1D 1NN,

Previous Addresses

6th Floor 33 Holborn London England EC1N 2HT England
From: 11 May 2021To: 19 July 2022
Timeline

1 key events • 2021 - 2021

Funding Officers Ownership
Company Founded
May 21
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

JACKSON, Greg Sean

Active
164-182 Oxford Street, LondonW1D 1NN
Born September 1971
Director
Appointed 11 May 2021

JACKSON, Stuart Keith

Active
164-182 Oxford Street, LondonW1D 1NN
Born February 1973
Director
Appointed 11 May 2021

YU, Lucy Emma

Active
164-182 Oxford Street, LondonW1D 1NN
Born June 1983
Director
Appointed 11 May 2021

OCTOPUS COMPANY SECRETARIAL SERVICES LIMITED

Resigned
33 Holborn, LondonEC1N 2HT
Corporate secretary
Appointed 11 May 2021
Resigned 25 May 2022

Persons with significant control

1

164-182 Oxford Street, LondonW1D 1NN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 May 2021
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Audit Exemption Subsiduary
29 January 2026
AAAnnual Accounts
Legacy
29 January 2026
PARENT_ACCPARENT_ACC
Legacy
29 January 2026
GUARANTEE2GUARANTEE2
Legacy
29 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 February 2025
AAAnnual Accounts
Legacy
5 February 2025
PARENT_ACCPARENT_ACC
Legacy
5 February 2025
GUARANTEE2GUARANTEE2
Legacy
5 February 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 February 2024
AAAnnual Accounts
Legacy
2 February 2024
PARENT_ACCPARENT_ACC
Legacy
2 February 2024
AGREEMENT2AGREEMENT2
Legacy
2 February 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
17 February 2023
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
16 February 2023
AAAnnual Accounts
Legacy
16 February 2023
PARENT_ACCPARENT_ACC
Legacy
16 February 2023
GUARANTEE2GUARANTEE2
Legacy
16 February 2023
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
18 October 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
19 July 2022
AD01Change of Registered Office Address
Move Registers To Sail Company With New Address
15 July 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
14 July 2022
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
26 May 2022
TM02Termination of Secretary
Confirmation Statement With Updates
14 May 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
26 April 2022
CH04Change of Corporate Secretary Details
Change Account Reference Date Company Current Shortened
20 September 2021
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
23 August 2021
CH01Change of Director Details
Incorporation Company
11 May 2021
NEWINCIncorporation