Get an alert when LOW CARBON CONTRACTS COMPANY LTD files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-12-31 (in 7mo)

Last filed for 2025-03-31

Confirmation statement due

2027-01-01 (in 8mo)

Last made up 2025-12-18

Watchouts

None on the register

Cash

£595M

+30.3% vs 2024

Net assets

£0

Equity attributable

Employees

236

+29.7% vs 2024

Profit before tax

Period ending 2025-03-31

Name history

Renamed 1 time since incorporation

  1. LOW CARBON CONTRACTS COMPANY LTD 2014-04-29 → present
  2. CFD COUNTERPARTY COMPANY LIMITED 2013-12-18 → 2014-04-29

Accounts

2-year trend · latest reflected 2025-03-31

Metric Trend 2024-03-312025-03-31
Turnover
Operating profit
Profit before tax
Net profit £0£0
Cash £457,075,000£595,480,000
Total assets less current liabilities
Net assets £0£0
Equity £0£0
Average employees 182236
Wages £11,866,000£15,968,000

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2024-03-312025-03-31
Gearing (liabilities / total assets) 100.0%100.0%
Current ratio 0.97x1.00x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
IFRS
Reporting scope
Standalone (parent only)
Auditor
Comptroller & Auditor General
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors have a reasonable expectation that the company has adequate resources to continue to operate for the foreseeable future. The financial statements therefore continue to be prepared on a going concern basis. The basis of this view is outlined in more detail in note 2.2 to the financial statements.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

11 active · 25 resigned

Name Role Appointed Born Nationality
SANDLE, Allison Jane Secretary 2020-11-02
ALDRIDGE, Amanda Jane Director 2020-04-02 Dec 1962 British
BICKERSTAFF, Anthony Oliver Director 2025-09-03 Jun 1964 British
COLEMAN, Joanna Clare Director 2024-06-06 May 1968 British
JONES, Hugo Owen Director 2026-03-30 Sep 1991 British
MAYHEW, Maxine Eleanor, Dr Director 2020-08-13 Aug 1973 British
MCDERMOTT, Neil Director 2014-07-22 Sep 1964 British
MCILROY, Gerard Myles Director 2020-10-27 Feb 1969 British
MCVICAR, Euan Forbes Director 2025-05-12 Sep 1972 British
OSGOOD, Dan Director 2023-11-06 May 1976 British
PITT, George Nicholas Edward Director 2020-08-13 Jun 1977 British
Show 25 resigned officers
Name Role Appointed Resigned
HAMBROOK, Rachael Secretary 2020-06-06 2020-11-02
MACRITCHIE, Kenneth Secretary 2014-03-12 2014-10-09
WILLIAMS, Claire Anne Secretary 2014-10-09 2020-06-06
BALDOCK, Anne Elizabeth Director 2014-11-11 2021-05-11
BICKERSTAFF, Anthony Oliver Director 2014-11-11 2020-10-02
BURKE, Declan Patrick Director 2020-01-29 2023-07-10
BURKE, Declan Patrick Director 2014-03-12 2014-07-22
COLLYER, Katherine Sara Director 2018-09-13 2019-10-05
ELLISTON, Simon James Director 2015-12-16 2018-04-12
FINN, Regina Director 2019-09-02 2025-09-03
GAN, Catherine Director 2017-04-24 2019-11-15
HURST, Stephanie, Dr Director 2020-01-29 2026-03-29
KEOHANE, James Anthony Director 2014-05-02 2020-02-29
KING, Marion Ruth Director 2014-11-11 2017-11-11
LAMPRELL, Helen Louise Director 2021-01-19 2024-10-31
LONG, David Roger Director 2015-10-27 2019-12-12
MILLS, Jonathan Director 2014-03-12 2015-10-27
MURRAY, Christopher John Director 2018-06-26 2024-06-25
ODGERS, Anthony Louis Director 2014-05-02 2015-10-27
OREBI GANN, Simon James, Dr Director 2014-11-11 2020-11-11
PHAROAH, Timothy Michael Director 2013-12-18 2014-03-12
READ, CBE, Martin Peter, Dr Director 2014-05-02 2018-09-30
TURNER, Helen Elizabeth Director 2014-07-22 2016-12-07
WHITE, Anthony Alfred Leigh, Dr Director 2014-11-11 2018-07-11
TRUSEC LIMITED Corporate Director 2013-12-18 2014-03-12

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Secretary Of State For The Department Of Energy Security And Net Zero Legal person Shares 75–100% 2023-05-02 Active
Secretary Of State For Business, Energy And Industrial Strategy Legal person Shares 75–100% 2016-11-09 Ceased 2023-05-02

Filing timeline

Last 20 of 108 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2024-08-24 MA Memorandum articles
  • 2024-08-24 RESOLUTIONS Resolution
  • 2024-08-22 CC04 Statement of companys objects
  • 2024-01-20 MA Memorandum articles
  • 2024-01-20 RESOLUTIONS Resolution
  • 2024-01-12 CC04 Statement of companys objects
Date Type Category Description
2026-04-10 AP01 officers Appoint person director company with name date PDF
2026-04-08 TM01 officers Termination director company with name termination date PDF
2025-12-23 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-09-08 AP01 officers Appoint person director company with name date PDF
2025-09-08 TM01 officers Termination director company with name termination date PDF
2025-09-05 AA accounts Accounts with accounts type full
2025-05-30 AP01 officers Appoint person director company with name date PDF
2024-12-19 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-12-19 PSC06 persons-with-significant-control Change to a person with significant control PDF
2024-11-06 TM01 officers Termination director company with name termination date PDF
2024-08-24 MA incorporation Memorandum articles
2024-08-24 RESOLUTIONS resolution Resolution
2024-08-22 CC04 change-of-constitution Statement of companys objects
2024-08-09 AA accounts Accounts with accounts type full
2024-07-01 AP01 officers Appoint person director company with name date PDF
2024-07-01 TM01 officers Termination director company with name termination date PDF
2024-01-20 MA incorporation Memorandum articles
2024-01-20 RESOLUTIONS resolution Resolution
2024-01-12 CC04 change-of-constitution Statement of companys objects
2023-12-20 CS01 confirmation-statement Confirmation statement with updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
7

last 12 months

Capital events
0

last 24 months

Officers appointed
3

last 12 months

Officers resigned
2

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2024 → FY2025 · period ending 2025-03-31 vs 2024-03-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page