Low Carbon Group Limited

General information

Name:

Low Carbon Group Ltd

Office Address:

Stirling Square 5-7 Carlton Gardens SW1Y 5AD London

Number: 07853501

Incorporation date: 2011-11-18

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Low Carbon Group came into being in 2011 as a company enlisted under no 07853501, located at SW1Y 5AD London at Stirling Square. It has been in business for 13 years and its last known status is active. It has a history in name changes. Up till now it had two other names. Up till 2021 it was prospering under the name of Low Carbon and up to that point the company name was Intercede 2437. The company's SIC code is 35110 and has the NACE code: Production of electricity. Sat, 31st Dec 2022 is the last time the company accounts were reported.

The corporation owns four trademarks, all are valid. The first trademark was obtained in 2016 and the last one in 2017. The trademark which will expire sooner, i.e. in July, 2026 is TRUST POWER.

There's a number of four directors leading this specific company at the current moment, specifically Juan A., David W., Glenn W. and Roy B. who have been carrying out the directors obligations for 7 years. In addition, the managing director's responsibilities are helped with by a secretary - Amos C., who was appointed by the company on Mon, 4th Feb 2019.

  • Previous company's names
  • Low Carbon Group Limited 2021-11-29
  • Low Carbon Limited 2012-01-10
  • Intercede 2437 Limited 2011-11-18

Trade marks

Trademark UK00003186704
Trademark image:-
Status:Registered
Filing date:2016-09-20
Date of entry in register:2016-12-23
Renewal date:2026-09-20
Owner name:Low Carbon Limited
Owner address:Second Floor, 13 Berkeley Street, London, United Kingdom, W1J 8DU
Trademark UK00003186697
Trademark image:-
Trademark name:LOW CARBON POWERING TOMORROW
Status:Registered
Filing date:2016-09-20
Date of entry in register:2016-12-23
Renewal date:2026-09-20
Owner name:Low Carbon Limited
Owner address:Second Floor, 13 Berkeley Street, London, United Kingdom, W1J 8DU
Trademark UK00003189124
Trademark image:-
Trademark name:LOW CARBON BATTERY PARK
Status:Registered
Filing date:2016-10-04
Date of entry in register:2017-01-13
Renewal date:2026-10-04
Owner name:Low Carbon Limited
Owner address:Second Floor, 13 Berkeley Street, London, United Kingdom, W1J 8DU
Trademark UK00003176040
Trademark image:-
Trademark name:TRUST POWER
Status:Registered
Filing date:2016-07-22
Date of entry in register:2016-10-21
Renewal date:2026-07-22
Owner name:Low Carbon Limited
Owner address:Second Floor, 13 Berkeley Street, London, United Kingdom, W1J 8DU

Company staff

Amos C.

Role: Secretary

Appointed: 04 February 2019

Latest update: 2 February 2024

Juan A.

Role: Director

Appointed: 28 April 2017

Latest update: 2 February 2024

David W.

Role: Director

Appointed: 25 August 2015

Latest update: 2 February 2024

Glenn W.

Role: Director

Appointed: 12 March 2012

Latest update: 2 February 2024

Roy B.

Role: Director

Appointed: 19 December 2011

Latest update: 2 February 2024

People with significant control

The companies with significant control over this firm include: Oxygen House Group Limited owns over 1/2 to 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Exeter at Grenadier Road, Exeter Business Park, EX1 3LH and was registered as a PSC under the reg no 08306319.

Oxygen House Group Limited
Address: Oxygen House Grenadier Road, Exeter Business Park, Exeter, EX1 3LH, England
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 08306319
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 02 December 2023
Confirmation statement last made up date 18 November 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Group of companies' report and financial statements (accounts) made up to 31st December 2022 (AA)
filed on: 16th, October 2023
accounts
Free Download Download filing (44 pages)

Search other companies

Services (by SIC Code)

  • 35110 : Production of electricity
12
Company Age

Closest Companies - by postcode