Background WavePink WaveYellow Wave

NET ZERO PROJECTS LIMITED (13589482)

NET ZERO PROJECTS LIMITED (13589482) is an active UK company. incorporated on 27 August 2021. with registered office in Marlow. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c. and 1 other business activities. NET ZERO PROJECTS LIMITED has been registered for 4 years. Current directors include BLAKE, Sarah, COWARD, Andrew Robert, COWARD, Richard John.

Company Number
13589482
Status
active
Type
ltd
Incorporated
27 August 2021
Age
4 years
Address
Mercury House, Marlow, SL7 3HN
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
BLAKE, Sarah, COWARD, Andrew Robert, COWARD, Richard John
SIC Codes
43999, 74100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NET ZERO PROJECTS LIMITED

NET ZERO PROJECTS LIMITED is an active company incorporated on 27 August 2021 with the registered office located in Marlow. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c. and 1 other business activity. NET ZERO PROJECTS LIMITED was registered 4 years ago.(SIC: 43999, 74100)

Status

active

Active since 4 years ago

Company No

13589482

LTD Company

Age

4 Years

Incorporated 27 August 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 26 August 2025 (8 months ago)
Submitted on 26 August 2025 (8 months ago)

Next Due

Due by 9 September 2026
For period ending 26 August 2026
Contact
Address

Mercury House 19-21 Chapel Street Marlow, SL7 3HN,

Timeline

17 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Aug 21
Director Joined
Oct 21
Share Issue
Oct 21
Share Issue
Oct 21
Funding Round
Oct 21
Funding Round
Sept 22
Funding Round
Jul 23
Director Joined
Nov 23
Funding Round
Feb 24
Funding Round
Mar 24
Funding Round
Apr 24
Funding Round
May 24
Director Joined
Jun 24
Funding Round
Aug 24
Funding Round
Nov 24
Funding Round
Jul 25
Director Left
Sept 25
12
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BLAKE, Sarah

Active
19-21 Chapel Street, MarlowSL7 3HN
Born September 1983
Director
Appointed 26 Jun 2024

COWARD, Andrew Robert

Active
19-21 Chapel Street, MarlowSL7 3HN
Born January 1983
Director
Appointed 27 Aug 2021

COWARD, Richard John

Active
19-21 Chapel Street, MarlowSL7 3HN
Born April 1949
Director
Appointed 26 Sept 2021

MESSEM, Darran Keith

Resigned
19-21 Chapel Street, MarlowSL7 3HN
Born June 1966
Director
Appointed 22 Nov 2023
Resigned 09 Sept 2025

Persons with significant control

1

Andrew Robert Coward

Active
19-21 Chapel Street, MarlowSL7 3HN
Born January 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Aug 2021
Fundings
Financials
Latest Activities

Filing History

37

Termination Director Company With Name Termination Date
12 September 2025
TM01Termination of Director
Confirmation Statement With Updates
26 August 2025
CS01Confirmation Statement
Capital Allotment Shares
25 July 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
26 June 2025
AAAnnual Accounts
Second Filing Capital Allotment Shares
10 December 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
10 December 2024
RP04SH01RP04SH01
Capital Allotment Shares
6 November 2024
SH01Allotment of Shares
Confirmation Statement With Updates
28 August 2024
CS01Confirmation Statement
Capital Allotment Shares
16 August 2024
SH01Allotment of Shares
Resolution
2 July 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
26 June 2024
AP01Appointment of Director
Capital Allotment Shares
2 May 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
19 April 2024
AAAnnual Accounts
Capital Allotment Shares
15 April 2024
SH01Allotment of Shares
Capital Allotment Shares
28 March 2024
SH01Allotment of Shares
Resolution
26 February 2024
RESOLUTIONSResolutions
Capital Allotment Shares
21 February 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 November 2023
AP01Appointment of Director
Confirmation Statement With Updates
4 September 2023
CS01Confirmation Statement
Resolution
24 August 2023
RESOLUTIONSResolutions
Resolution
11 July 2023
RESOLUTIONSResolutions
Capital Allotment Shares
3 July 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
14 April 2023
AAAnnual Accounts
Capital Allotment Shares
29 September 2022
SH01Allotment of Shares
Confirmation Statement With Updates
30 August 2022
CS01Confirmation Statement
Memorandum Articles
28 June 2022
MAMA
Resolution
28 June 2022
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
18 February 2022
AA01Change of Accounting Reference Date
Memorandum Articles
27 October 2021
MAMA
Resolution
27 October 2021
RESOLUTIONSResolutions
Capital Allotment Shares
18 October 2021
SH01Allotment of Shares
Resolution
14 October 2021
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
14 October 2021
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
14 October 2021
SH02Allotment of Shares (prescribed particulars)
Resolution
14 October 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 October 2021
AP01Appointment of Director
Incorporation Company
27 August 2021
NEWINCIncorporation