Background WavePink WaveYellow Wave

NET ZERO PLANET GROUP LTD (13774023)

NET ZERO PLANET GROUP LTD (13774023) is an active UK company. incorporated on 30 November 2021. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. NET ZERO PLANET GROUP LTD has been registered for 4 years. Current directors include BASTIAN, Keith Cornelius, BASTIAN, Maria Angeles.

Company Number
13774023
Status
active
Type
ltd
Incorporated
30 November 2021
Age
4 years
Address
33 Warple Mews Warple Way, London, W3 0RX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BASTIAN, Keith Cornelius, BASTIAN, Maria Angeles
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NET ZERO PLANET GROUP LTD

NET ZERO PLANET GROUP LTD is an active company incorporated on 30 November 2021 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. NET ZERO PLANET GROUP LTD was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13774023

LTD Company

Age

4 Years

Incorporated 30 November 2021

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 days left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 10 December 2025 (3 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 December 2024 - 30 June 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 25 September 2025 (6 months ago)
Submitted on 3 October 2025 (5 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026

Previous Company Names

NET ZERO PLANET LIMITED
From: 30 November 2021To: 15 September 2023
Contact
Address

33 Warple Mews Warple Way London, W3 0RX,

Previous Addresses

Mjr Granville Hall Granville Road Leicester LE1 7RU United Kingdom
From: 30 November 2021To: 29 October 2025
Timeline

10 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Nov 21
New Owner
Apr 22
New Owner
Apr 22
Owner Exit
Apr 22
Share Issue
Apr 22
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
1
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BASTIAN, Keith Cornelius

Active
Warple Way, LondonW3 0RX
Born March 1965
Director
Appointed 03 Mar 2026

BASTIAN, Maria Angeles

Active
Warple Way, LondonW3 0RX
Born February 1965
Director
Appointed 03 Mar 2026

BASTIAN, Kenneth Christopher

Resigned
Granville Hall, LeicesterLE1 7RU
Born February 1964
Director
Appointed 30 Nov 2021
Resigned 29 Oct 2025

MAMMADALIYEV, Latif

Resigned
Granville Road, LeicesterLE1 7RU
Born January 1994
Director
Appointed 29 Oct 2025
Resigned 03 Mar 2026

Persons with significant control

3

2 Active
1 Ceased

Mr Keith Cornelius Bastian

Active
Warple Way, LondonW3 0RX
Born March 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Apr 2022

Mrs Maria Angeles Bastian

Active
Warple Way, LondonW3 0RX
Born February 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Apr 2022

Mr Kenneth Christopher Bastian

Ceased
Granville Hall, LeicesterLE1 7RU
Born February 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Nov 2021
Ceased 01 Apr 2022
Fundings
Financials
Latest Activities

Filing History

20

Appoint Person Director Company With Name Date
3 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2026
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
10 December 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
29 October 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
29 October 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2024
CS01Confirmation Statement
Confirmation Statement With Updates
25 September 2023
CS01Confirmation Statement
Certificate Change Of Name Company
15 September 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
22 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2023
CS01Confirmation Statement
Capital Alter Shares Subdivision
12 April 2022
SH02Allotment of Shares (prescribed particulars)
Notification Of A Person With Significant Control
11 April 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 April 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
30 November 2021
NEWINCIncorporation