Background WavePink WaveYellow Wave

NEXGEN CARBON ZERO LIMITED (14543809)

NEXGEN CARBON ZERO LIMITED (14543809) is an active UK company. incorporated on 15 December 2022. with registered office in Romsey. The company operates in the Manufacturing sector, engaged in unknown sic code (25210) and 2 other business activities. NEXGEN CARBON ZERO LIMITED has been registered for 3 years. Current directors include CROSSLEY, Andrew Charles Dawson, SANDERSON, Ian David.

Company Number
14543809
Status
active
Type
ltd
Incorporated
15 December 2022
Age
3 years
Address
Unit 1, The Triton Centre, Romsey, SO51 9DJ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25210)
Directors
CROSSLEY, Andrew Charles Dawson, SANDERSON, Ian David
SIC Codes
25210, 27510, 72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEXGEN CARBON ZERO LIMITED

NEXGEN CARBON ZERO LIMITED is an active company incorporated on 15 December 2022 with the registered office located in Romsey. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25210) and 2 other business activities. NEXGEN CARBON ZERO LIMITED was registered 3 years ago.(SIC: 25210, 27510, 72190)

Status

active

Active since 3 years ago

Company No

14543809

LTD Company

Age

3 Years

Incorporated 15 December 2022

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 December 2025 (4 months ago)
Submitted on 24 January 2026 (3 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026
Contact
Address

Unit 1, The Triton Centre Premier Way Romsey, SO51 9DJ,

Previous Addresses

Epsilon House Enterprise Road Southampton Science Park Southampton SO16 7NS United Kingdom
From: 15 December 2022To: 28 March 2024
Timeline

15 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Dec 22
Director Joined
Mar 23
Director Joined
Mar 23
Funding Round
Mar 23
Owner Exit
Mar 23
New Owner
Mar 23
Funding Round
Mar 23
Funding Round
Aug 23
Funding Round
Dec 23
Owner Exit
Dec 23
Funding Round
Dec 23
Director Left
Jan 24
Funding Round
Jul 24
Funding Round
Jul 24
Funding Round
Aug 24
8
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

GIBBS, Raymond John

Active
Premier Way, RomseySO51 9DJ
Secretary
Appointed 19 Jan 2024

CROSSLEY, Andrew Charles Dawson

Active
Premier Way, RomseySO51 9DJ
Born May 1967
Director
Appointed 22 Feb 2023

SANDERSON, Ian David

Active
Premier Way, RomseySO51 9DJ
Born September 1964
Director
Appointed 15 Dec 2022

OSBORNE, Clive David

Resigned
Enterprise Road, SouthamptonSO16 7NS
Born December 1961
Director
Appointed 22 Feb 2023
Resigned 18 Jan 2024

Persons with significant control

3

1 Active
2 Ceased

Mr Clive David Osborne

Active
Enterprise Road, SouthamptonSO16 7NS
Born December 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Feb 2023

Mr Ian David Sanderson

Ceased
Enterprise Road, SouthamptonSO16 7NS
Born September 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Dec 2022
Ceased 12 Oct 2023

Mr Timothy John Hockings

Ceased
Enterprise Road, SouthamptonSO16 7NS
Born May 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Dec 2022
Ceased 21 Feb 2023
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
24 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2025
AAAnnual Accounts
Resolution
6 February 2025
RESOLUTIONSResolutions
Memorandum Articles
6 February 2025
MAMA
Confirmation Statement With Updates
30 December 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
30 December 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 September 2024
AAAnnual Accounts
Capital Allotment Shares
30 August 2024
SH01Allotment of Shares
Capital Allotment Shares
2 July 2024
SH01Allotment of Shares
Capital Allotment Shares
2 July 2024
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
28 March 2024
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
26 January 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
26 January 2024
TM01Termination of Director
Confirmation Statement With Updates
28 December 2023
CS01Confirmation Statement
Capital Allotment Shares
5 December 2023
SH01Allotment of Shares
Cessation Of A Person With Significant Control
5 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
5 December 2023
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
5 December 2023
AA01Change of Accounting Reference Date
Capital Allotment Shares
2 August 2023
SH01Allotment of Shares
Change Person Director Company With Change Date
29 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2023
CH01Change of Director Details
Resolution
15 April 2023
RESOLUTIONSResolutions
Memorandum Articles
24 March 2023
MAMA
Appoint Person Director Company With Name Date
13 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2023
AP01Appointment of Director
Capital Allotment Shares
13 March 2023
SH01Allotment of Shares
Cessation Of A Person With Significant Control
13 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
13 March 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
13 March 2023
PSC01Notification of Individual PSC
Capital Allotment Shares
13 March 2023
SH01Allotment of Shares
Capital Name Of Class Of Shares
13 March 2023
SH08Notice of Name/Rights of Class of Shares
Incorporation Company
15 December 2022
NEWINCIncorporation