CompanyTrack
S

SAMLESBURY NET ZERO LIMITED

Active London

Production of electricity

Production of electricityTrade of electricity +2
S

SAMLESBURY NET ZERO LIMITED

Production of electricity

Founded 13 May 2021 Active London, England
Production of electricityTrade of electricityManufacture of gasDevelopment of building projects
Accounts Submitted 20 Dec 2024
Confirmation Statement Submitted 3 Nov 2025
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

180 Borough High Street London SE1 1LB England

Credit Report

Discover SAMLESBURY NET ZERO LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

2 active 1 resigned
Status
Christopher Edward JacksonDirectorBritishEngland3513 May 2021Active
Jon ConstableDirectorBritishEngland4715 Mar 2023Active

Shareholders

Shareholders (1)

Protium Green Solutions Limited
100.0%
1005 Oct 2022

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Protium Green Solutions Limited

United Kingdom

Active
Notified 13 May 2021
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

PROTIUM GREEN SOLUTIONS LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
SUSTAINABLE IMPACT CAPITAL LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SWIFT UK2 BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BARCLAYS EQUITY HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SWIFT UK2 LIMITED united kingdom shares 75 to 100 percent, voting rights 25 to 50 percent
BARCLAYS PRINCIPAL INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SWEN IMPACT FUND FOR TRANSITION 2 france
BARCLAYS PLC united kingdom
SAMLESBURY NET ZERO LIMITED Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
3 Nov 2025Confirmation StatementConfirmation statement made on 2025-10-05 with no updatesView(3 pages)
3 Jan 2025OfficersTermination of Andrew Maynard as director on 2024-12-31View(1 page)
20 Dec 2024AccountsAnnual accounts made up to 2023-12-31View(5 pages)
22 Nov 2024AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
21 Oct 2024Confirmation StatementConfirmation statement made on 2024-10-05 with no updatesView(3 pages)
3 Nov 2025 Confirmation Statement

Confirmation statement made on 2025-10-05 with no updates

3 Jan 2025 Officers

Termination of Andrew Maynard as director on 2024-12-31

20 Dec 2024 Accounts

Annual accounts made up to 2023-12-31

22 Nov 2024 Address

Change Registered Office Address Company With Date Old Address New Address

21 Oct 2024 Confirmation Statement

Confirmation statement made on 2024-10-05 with no updates

Recent Activity

Latest Activity

Confirmation statement made on 2025-10-05 with no updates

3 months ago on 3 Nov 2025

Termination of Andrew Maynard as director on 2024-12-31

1 years ago on 3 Jan 2025

Annual accounts made up to 2023-12-31

1 years ago on 20 Dec 2024

Change Registered Office Address Company With Date Old Address New Address

1 years ago on 22 Nov 2024

Confirmation statement made on 2024-10-05 with no updates

1 years ago on 21 Oct 2024