CAMBRIDGE CLEANTECH LIMITED

Register to unlock more data on OkredoRegister

CAMBRIDGE CLEANTECH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04569133

Incorporation date

22/10/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

28 Chesterton Road, Cambridge CB4 3AZCopy
copy info iconCopy
See on map
Latest events (Record since 22/10/2002)
dot icon15/01/2026
Registration of charge 045691330001, created on 2026-01-15
dot icon30/10/2025
Confirmation statement made on 2025-10-21 with no updates
dot icon15/10/2025
Termination of appointment of Alison Bridget Thorpe as a director on 2025-10-08
dot icon14/04/2025
Total exemption full accounts made up to 2024-09-30
dot icon11/12/2024
Termination of appointment of Sylvie Russell as a director on 2024-12-04
dot icon11/12/2024
Appointment of Mrs Sheryl Ann French as a director on 2024-12-04
dot icon10/12/2024
Appointment of Sylvie Russell as a director on 2024-12-04
dot icon02/12/2024
Registered office address changed from The Future Business Centre Kings Hedges Road Cambridge CB4 2HY to 28 Chesterton Road Cambridge CB4 3AZ on 2024-12-02
dot icon21/10/2024
Register(s) moved to registered inspection location C/O Hugh Parnell 22 st. Mary's View Saffron Walden Essex CB10 2GF
dot icon21/10/2024
Register inspection address has been changed from C/O Hugh Parnell 22 st. Mary's View Saffron Walden Essex CB10 2GF England to C/O Hcr Hewitsons 50/60 Station Road Cambridge CB1 2JH
dot icon21/10/2024
Confirmation statement made on 2024-10-21 with no updates
dot icon08/05/2024
Termination of appointment of Martin Thomas Garratt as a director on 2024-04-30
dot icon08/04/2024
Termination of appointment of Kalyan Sarma as a director on 2024-03-14
dot icon08/04/2024
Appointment of Ms Sylvie Helene Russell as a director on 2024-03-06
dot icon20/03/2024
Total exemption full accounts made up to 2023-09-30
dot icon05/02/2024
Withdrawal of a person with significant control statement on 2024-02-05
dot icon05/02/2024
Notification of Sam Goodall as a person with significant control on 2023-06-15
dot icon05/02/2024
Notification of Sylvie Helene Russell as a person with significant control on 2023-06-15
dot icon26/10/2023
Confirmation statement made on 2023-10-21 with no updates
dot icon19/09/2023
Total exemption full accounts made up to 2022-09-30
dot icon10/07/2023
Memorandum and Articles of Association
dot icon30/06/2023
Resolutions
dot icon30/06/2023
Resolutions
dot icon12/06/2023
Appointment of Mr Kalyan Sarma as a director on 2023-06-09
dot icon30/05/2023
Appointment of Mr Sam Goodall as a director on 2023-05-01
dot icon02/11/2022
Confirmation statement made on 2022-10-21 with no updates
dot icon07/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon01/06/2022
Appointment of Dr Stephanie Hussels as a director on 2021-09-22
dot icon21/10/2021
Confirmation statement made on 2021-10-21 with no updates
dot icon21/10/2021
Termination of appointment of Robin Urquhart Young as a director on 2021-10-21
dot icon21/10/2021
Termination of appointment of Hugh Robert Parnell as a director on 2021-10-21
dot icon23/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon03/12/2020
Confirmation statement made on 2020-10-22 with no updates
dot icon21/07/2020
Termination of appointment of Christopher Hole as a director on 2020-06-01
dot icon06/01/2020
Total exemption full accounts made up to 2019-09-30
dot icon29/11/2019
Confirmation statement made on 2019-10-22 with no updates
dot icon06/09/2019
Appointment of Mrs Alison Bridget Thorpe as a director on 2019-06-05
dot icon16/04/2019
Total exemption full accounts made up to 2018-09-30
dot icon28/01/2019
Termination of appointment of Steven Kaye as a director on 2018-09-10
dot icon26/10/2018
Confirmation statement made on 2018-10-22 with no updates
dot icon03/04/2018
Total exemption full accounts made up to 2017-09-30
dot icon21/11/2017
Appointment of Mr Steve Kaye as a director on 2017-09-11
dot icon20/11/2017
Termination of appointment of Adrian James Bennett as a director on 2017-09-11
dot icon20/11/2017
Termination of appointment of Mark Pendlington as a director on 2017-06-12
dot icon13/11/2017
Confirmation statement made on 2017-10-22 with no updates
dot icon24/01/2017
Total exemption small company accounts made up to 2016-09-30
dot icon27/10/2016
Confirmation statement made on 2016-10-22 with updates
dot icon28/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon18/12/2015
Annual return made up to 2015-10-22 no member list
dot icon27/04/2015
Total exemption small company accounts made up to 2014-09-30
dot icon19/11/2014
Annual return made up to 2014-10-22 no member list
dot icon29/08/2014
Appointment of Mr Adrian James Bennett as a director on 2014-08-28
dot icon29/08/2014
Termination of appointment of Richard John Blackwell as a director on 2014-07-09
dot icon02/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon21/11/2013
Registered office address changed from Citylife House Sturton Street Cambridge CB1 2QF on 2013-11-21
dot icon05/11/2013
Annual return made up to 2013-10-22 no member list
dot icon17/10/2013
Appointment of Dr Christopher Hole as a director
dot icon02/08/2013
Resolutions
dot icon16/07/2013
Registered office address changed from C/O Future Business City Ground Milton Road Cambridge CB4 1UY United Kingdom on 2013-07-16
dot icon16/04/2013
Registered office address changed from St. Johns Innovation Centre Cowley Road Cambridge CB4 0WS United Kingdom on 2013-04-16
dot icon04/04/2013
Total exemption small company accounts made up to 2012-09-30
dot icon16/11/2012
Annual return made up to 2012-10-22 no member list
dot icon16/11/2012
Director's details changed for Mr Hugh Robert Parnell on 2012-11-14
dot icon16/11/2012
Register inspection address has been changed from C/O Hugh Parnell 22 St. Mary's View Saffron Walden Essex CB10 2GF England
dot icon14/11/2012
Director's details changed for Mr Hugh Robert Parnell on 2012-11-14
dot icon30/08/2012
Director's details changed for Mr Richard John Blakewell on 2012-08-30
dot icon30/08/2012
Appointment of Mr Richard John Blakewell as a director
dot icon02/04/2012
Current accounting period extended from 2012-03-31 to 2012-09-30
dot icon06/03/2012
Appointment of Mr Mark Pendlington as a director
dot icon01/02/2012
Appointment of Sir Robin Urquhart Young as a director
dot icon01/02/2012
Appointment of Mr Martin Garratt as a director
dot icon01/02/2012
Appointment of Mr Martin Steven Mark Lamb as a director
dot icon21/12/2011
Statement of company's objects
dot icon21/12/2011
Resolutions
dot icon31/10/2011
Annual return made up to 2011-10-22 no member list
dot icon04/08/2011
Certificate of change of name
dot icon04/08/2011
Change of name notice
dot icon24/05/2011
Total exemption small company accounts made up to 2011-03-31
dot icon19/11/2010
Annual return made up to 2010-10-22 no member list
dot icon19/11/2010
Termination of appointment of Michael Tolond as a secretary
dot icon19/11/2010
Registered office address changed from St John's Innovation Centre Cowley Road Cambridge Cambs CB4 0WS on 2010-11-19
dot icon31/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon02/11/2009
Annual return made up to 2009-10-22 no member list
dot icon02/11/2009
Register(s) moved to registered inspection location
dot icon02/11/2009
Register inspection address has been changed
dot icon06/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon09/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon04/11/2008
Annual return made up to 22/10/08
dot icon04/11/2008
Registered office changed on 04/11/2008 from st john's innovation centre cowley road cambridge CB4 0WS
dot icon10/05/2008
Certificate of change of name
dot icon29/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon06/11/2007
Annual return made up to 22/10/07
dot icon23/11/2006
Annual return made up to 22/10/06
dot icon31/07/2006
Total exemption full accounts made up to 2006-03-31
dot icon14/07/2006
Director resigned
dot icon14/07/2006
Director resigned
dot icon13/06/2006
Resolutions
dot icon12/06/2006
Registered office changed on 12/06/06 from: centenary house st mary's street huntingdon cambridgeshire PE29 3PE
dot icon12/06/2006
Director resigned
dot icon12/06/2006
Director resigned
dot icon12/06/2006
Director resigned
dot icon15/12/2005
Total exemption full accounts made up to 2005-03-31
dot icon24/11/2005
Annual return made up to 22/10/05
dot icon19/07/2005
Registered office changed on 19/07/05 from: centenary house st mary's street huntingdon cambridgeshire PE29 3PE
dot icon15/03/2005
New director appointed
dot icon15/03/2005
Director resigned
dot icon04/11/2004
Annual return made up to 22/10/04
dot icon04/11/2004
Director resigned
dot icon26/10/2004
Registered office changed on 26/10/04 from: beech house 4A newmarket road cambridge cambridgesire CB5 8DT
dot icon13/10/2004
Total exemption full accounts made up to 2004-03-31
dot icon07/07/2004
New director appointed
dot icon02/07/2004
New director appointed
dot icon29/06/2004
New director appointed
dot icon28/06/2004
New secretary appointed
dot icon28/06/2004
Secretary resigned;director resigned
dot icon05/05/2004
Registered office changed on 05/05/04 from: endeavour house the vision park cambridgeshire CB4 9ZR
dot icon05/05/2004
Director's particulars changed
dot icon05/05/2004
Director resigned
dot icon12/11/2003
Annual return made up to 22/10/03
dot icon25/09/2003
New director appointed
dot icon04/09/2003
Registered office changed on 04/09/03 from: centenary house saint marys street huntingdon cambridgeshire PE29 3PE
dot icon12/05/2003
New director appointed
dot icon12/05/2003
Resolutions
dot icon12/05/2003
New director appointed
dot icon07/01/2003
Accounting reference date extended from 31/10/03 to 31/03/04
dot icon18/12/2002
New director appointed
dot icon05/11/2002
Director resigned
dot icon05/11/2002
Secretary resigned;director resigned
dot icon05/11/2002
New director appointed
dot icon05/11/2002
New director appointed
dot icon05/11/2002
New secretary appointed;new director appointed
dot icon05/11/2002
Registered office changed on 05/11/02 from: 1 mitchell lane bristol BS1 6BU
dot icon22/10/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

6
2023
change arrow icon-82.71 % *

* during past year

Cash in Bank

£48,709.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
21/10/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
462.92K
-
0.00
335.35K
-
2022
6
364.66K
-
0.00
281.77K
-
2023
6
264.95K
-
0.00
48.71K
-
2023
6
264.95K
-
0.00
48.71K
-

Employees

2023

Employees

6 Ascended0 % *

Net Assets(GBP)

264.95K £Descended-27.34 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

48.71K £Descended-82.71 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
21/10/2002 - 21/10/2002
99599
INSTANT COMPANIES LIMITED
Nominee Director
21/10/2002 - 21/10/2002
43699
Prior, Peter James
Director
24/06/2004 - 31/05/2006
6
Robertson, Steven Victor
Director
13/06/2004 - 29/06/2006
7
Blackwell, Richard John
Director
29/08/2012 - 08/07/2014
21

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CAMBRIDGE CLEANTECH LIMITED

CAMBRIDGE CLEANTECH LIMITED is an(a) Active company incorporated on 22/10/2002 with the registered office located at 28 Chesterton Road, Cambridge CB4 3AZ. There are currently 5 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of CAMBRIDGE CLEANTECH LIMITED?

toggle

CAMBRIDGE CLEANTECH LIMITED is currently Active. It was registered on 22/10/2002 .

Where is CAMBRIDGE CLEANTECH LIMITED located?

toggle

CAMBRIDGE CLEANTECH LIMITED is registered at 28 Chesterton Road, Cambridge CB4 3AZ.

What does CAMBRIDGE CLEANTECH LIMITED do?

toggle

CAMBRIDGE CLEANTECH LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

How many employees does CAMBRIDGE CLEANTECH LIMITED have?

toggle

CAMBRIDGE CLEANTECH LIMITED had 6 employees in 2023.

What is the latest filing for CAMBRIDGE CLEANTECH LIMITED?

toggle

The latest filing was on 15/01/2026: Registration of charge 045691330001, created on 2026-01-15.