Background WavePink WaveYellow Wave

REAL ZERO SOLUTIONS LIMITED (15336539)

REAL ZERO SOLUTIONS LIMITED (15336539) is an active UK company. incorporated on 8 December 2023. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in environmental consulting activities. REAL ZERO SOLUTIONS LIMITED has been registered for 2 years. Current directors include BYRNE, Adrian, LAWRENCE JR, Stephen Scott, MONTGOMERY, Hugh Edward, Professor.

Company Number
15336539
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 December 2023
Age
2 years
Address
House 1, Floor 3 1 St. Andrews Place, London, NW1 4LE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Environmental consulting activities
Directors
BYRNE, Adrian, LAWRENCE JR, Stephen Scott, MONTGOMERY, Hugh Edward, Professor
SIC Codes
74901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REAL ZERO SOLUTIONS LIMITED

REAL ZERO SOLUTIONS LIMITED is an active company incorporated on 8 December 2023 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in environmental consulting activities. REAL ZERO SOLUTIONS LIMITED was registered 2 years ago.(SIC: 74901)

Status

active

Active since 2 years ago

Company No

15336539

PRIVATE-LIMITED-GUARANT-NSC Company

Age

2 Years

Incorporated 8 December 2023

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 8 July 2025 (9 months ago)
Period: 8 December 2023 - 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

8 months left

Last Filed

Made up to 7 December 2025 (4 months ago)
Submitted on 11 December 2025 (4 months ago)

Next Due

Due by 21 December 2026
For period ending 7 December 2026
Contact
Address

House 1, Floor 3 1 St. Andrews Place London, NW1 4LE,

Previous Addresses

138 South Stand Apartments Highbury Stadium Square London N5 1FB United Kingdom
From: 8 December 2023To: 30 May 2024
Timeline

8 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Dec 23
Director Left
Sept 24
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Oct 25
New Owner
Dec 25
New Owner
Dec 25
New Owner
Dec 25
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BYRNE, Adrian

Active
1 St. Andrews Place, LondonNW1 4LE
Born September 1979
Director
Appointed 27 Jan 2025

LAWRENCE JR, Stephen Scott

Active
1 St. Andrews Place, LondonNW1 4LE
Born September 1977
Director
Appointed 08 Dec 2023

MONTGOMERY, Hugh Edward, Professor

Active
1 St. Andrews Place, LondonNW1 4LE
Born October 1962
Director
Appointed 08 Dec 2023

CORMICAN, Katherine Louise

Resigned
1 St. Andrews Place, LondonNW1 4LE
Born April 1973
Director
Appointed 27 Jan 2025
Resigned 06 Oct 2025

SHAW, Mia Merantine

Resigned
1 St. Andrews Place, LondonNW1 4LE
Born October 1996
Director
Appointed 08 Dec 2023
Resigned 19 Sept 2024

Persons with significant control

3

Mr Stephen Scott Lawrence

Active
1 St. Andrews Place, LondonNW1 4LE
Born September 1977

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Oct 2025

Mr Adrian Byrne

Active
1 St. Andrews Place, LondonNW1 4LE
Born September 1979

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Oct 2025

Professor Hugh Edward Montgomery

Active
1 St. Andrews Place, LondonNW1 4LE
Born October 1962

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Oct 2025
Fundings
Financials
Latest Activities

Filing History

14

Notification Of A Person With Significant Control
11 December 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 December 2025
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
11 December 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 December 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
10 December 2025
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
7 October 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 January 2025
AP01Appointment of Director
Change Person Director Company With Change Date
29 January 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 September 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 May 2024
AD01Change of Registered Office Address
Incorporation Company
8 December 2023
NEWINCIncorporation