Background WavePink WaveYellow Wave

LOW CARBON POLAND LIMITED (13756580)

LOW CARBON POLAND LIMITED (13756580) is an active UK company. incorporated on 22 November 2021. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. LOW CARBON POLAND LIMITED has been registered for 4 years. Current directors include ALFONSO, Juan Martin, LARIVÉ, Ian Edward, MACK, Steven Andrew.

Company Number
13756580
Status
active
Type
ltd
Incorporated
22 November 2021
Age
4 years
Address
Stirling Square, London, SW1Y 5AD
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
ALFONSO, Juan Martin, LARIVÉ, Ian Edward, MACK, Steven Andrew
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOW CARBON POLAND LIMITED

LOW CARBON POLAND LIMITED is an active company incorporated on 22 November 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. LOW CARBON POLAND LIMITED was registered 4 years ago.(SIC: 35110)

Status

active

Active since 4 years ago

Company No

13756580

LTD Company

Age

4 Years

Incorporated 22 November 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 25 September 2025 (6 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

8 months left

Last Filed

Made up to 11 November 2025 (4 months ago)
Submitted on 14 January 2026 (2 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026

Previous Company Names

LOW CARBON POLAND SOLAR LIMITED
From: 22 November 2021To: 1 November 2023
Contact
Address

Stirling Square 5-7 Carlton Gardens London, SW1Y 5AD,

Previous Addresses

Oxygen House Grenadier Road Exeter Business Park Exeter EX1 3LH England
From: 22 November 2021To: 4 April 2022
Timeline

2 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Nov 21
Director Left
Oct 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

ALFONSO, Juan Martin

Active
5-7 Carlton Gardens, LondonSW1Y 5AD
Born January 1975
Director
Appointed 22 Nov 2021

LARIVÉ, Ian Edward

Active
5-7 Carlton Gardens, LondonSW1Y 5AD
Born August 1981
Director
Appointed 22 Nov 2021

MACK, Steven Andrew

Active
5-7 Carlton Gardens, LondonSW1Y 5AD
Born July 1977
Director
Appointed 22 Nov 2021

FORTEY, Leo Nicholas

Resigned
5-7 Carlton Gardens, LondonSW1Y 5AD
Born July 1986
Director
Appointed 22 Nov 2021
Resigned 20 Oct 2025

Persons with significant control

1

5-7 Carlton Gardens, LondonSW1Y 5AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Nov 2021
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 October 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
25 September 2025
AAAnnual Accounts
Legacy
25 September 2025
PARENT_ACCPARENT_ACC
Legacy
25 September 2025
GUARANTEE2GUARANTEE2
Legacy
25 September 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Legacy
13 November 2024
AGREEMENT2AGREEMENT2
Legacy
3 November 2024
PARENT_ACCPARENT_ACC
Legacy
3 November 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
17 November 2023
CS01Confirmation Statement
Certificate Change Of Name Company
1 November 2023
CERTNMCertificate of Incorporation on Change of Name
Resolution
6 October 2023
RESOLUTIONSResolutions
Memorandum Articles
6 October 2023
MAMA
Accounts With Accounts Type Total Exemption Full
25 August 2023
AAAnnual Accounts
Memorandum Articles
22 February 2023
MAMA
Resolution
22 February 2023
RESOLUTIONSResolutions
Change Person Director Company With Change Date
10 February 2023
CH01Change of Director Details
Confirmation Statement With Updates
8 December 2022
CS01Confirmation Statement
Change To A Person With Significant Control
11 April 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 April 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
23 March 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
25 February 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
31 January 2022
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Extended
13 December 2021
AA01Change of Accounting Reference Date
Incorporation Company
22 November 2021
NEWINCIncorporation