ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Xero Emissions Power Limited

Xero Emissions Power Limited is a dormant company incorporated on 23 December 2019 with the registered office located in London, Greater London. Xero Emissions Power Limited was registered 5 years ago.
Status
Dormant
Dormant since incorporation
Voluntary strike-off pending since 2 months ago
Company No
12376040
Private limited company
Age
5 years
Incorporated 23 December 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 22 December 2024 (8 months ago)
Next confirmation dated 22 December 2025
Due by 5 January 2026 (3 months remaining)
Last change occurred 8 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Dormant
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Chester House C/O Landmark Power Holdings Limited
Fulham High Street
London
SW6 3JA
England
Address changed on 15 Nov 2024 (9 months ago)
Previous address was Riverbank House Putney Bridge Approach London SW6 3JD England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
2
PSC • Director • British • Lives in UK • Born in Dec 1957
Director • British • Lives in UK • Born in Apr 1967
Sir George Reresby Sacheverell Sitwell
PSC • British • Lives in UK • Born in Apr 1967
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
MSG 20 Limited
Michael Avison and Sir George Reresby Sacheverell Sitwell are mutual people.
Active
Carbon Capture Reuse Limited
Michael Avison and Sir George Reresby Sacheverell Sitwell are mutual people.
Active
Landmark Technology Limited
Michael Avison and Sir George Reresby Sacheverell Sitwell are mutual people.
Active
Xero Carbon Cycle Limited
Michael Avison and Sir George Reresby Sacheverell Sitwell are mutual people.
Active
Landmark Industrial Holdings Limited
Michael Avison and Sir George Reresby Sacheverell Sitwell are mutual people.
Active
Landmark Knypersley Limited
Michael Avison and Sir George Reresby Sacheverell Sitwell are mutual people.
Active
Carbon Capture Technology Limited
Michael Avison and Sir George Reresby Sacheverell Sitwell are mutual people.
Active
Methanation Technology Limited
Michael Avison and Sir George Reresby Sacheverell Sitwell are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£2
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£2
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Voluntary Gazette Notice
2 Months Ago on 1 Jul 2025
Application To Strike Off
2 Months Ago on 23 Jun 2025
Confirmation Submitted
8 Months Ago on 23 Dec 2024
Dormant Accounts Submitted
9 Months Ago on 11 Dec 2024
Registered Address Changed
9 Months Ago on 15 Nov 2024
Mr Christopher Edwin Fry Details Changed
10 Months Ago on 1 Nov 2024
Sir George Reresby Sacheverell Sitwell (PSC) Details Changed
10 Months Ago on 1 Nov 2024
Mr Michael Avison (PSC) Details Changed
10 Months Ago on 1 Nov 2024
Sir George Reresby Sacheverell Sitwell Details Changed
10 Months Ago on 1 Nov 2024
Mr Michael Avison Details Changed
10 Months Ago on 1 Nov 2024
Get Credit Report
Discover Xero Emissions Power Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
First Gazette notice for voluntary strike-off
Submitted on 1 Jul 2025
Application to strike the company off the register
Submitted on 23 Jun 2025
Confirmation statement made on 22 December 2024 with updates
Submitted on 23 Dec 2024
Accounts for a dormant company made up to 31 March 2024
Submitted on 11 Dec 2024
Secretary's details changed for Mr Christopher Edwin Fry on 1 November 2024
Submitted on 18 Nov 2024
Change of details for Mr Michael Avison as a person with significant control on 1 November 2024
Submitted on 15 Nov 2024
Change of details for Sir George Reresby Sacheverell Sitwell as a person with significant control on 1 November 2024
Submitted on 15 Nov 2024
Director's details changed for Mr Michael Avison on 1 November 2024
Submitted on 15 Nov 2024
Director's details changed for Sir George Reresby Sacheverell Sitwell on 1 November 2024
Submitted on 15 Nov 2024
Registered office address changed from Riverbank House Putney Bridge Approach London SW6 3JD England to Chester House C/O Landmark Power Holdings Limited Fulham High Street London SW6 3JA on 15 November 2024
Submitted on 15 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year