CLEAN DIESEL TECHNOLOGIES LIMITED

Register to unlock more data on OkredoRegister

CLEAN DIESEL TECHNOLOGIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07477986

Incorporation date

23/12/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Beehive, Beehive Ring Road, Gatwick, West Sussex RH6 0PACopy
copy info iconCopy
See on map
Latest events (Record since 23/12/2010)
dot icon12/01/2026
Registered office address changed from 54 Portland Place London W1B 1DY United Kingdom to The Beehive Beehive Ring Road Gatwick West Sussex RH6 0PA on 2026-01-12
dot icon12/01/2026
Confirmation statement made on 2025-12-23 with no updates
dot icon19/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon26/09/2025
Director's details changed for Mr Matthew Beale on 2022-02-15
dot icon02/01/2025
Confirmation statement made on 2024-12-23 with no updates
dot icon24/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon29/12/2023
Confirmation statement made on 2023-12-23 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon05/01/2023
Confirmation statement made on 2022-12-23 with no updates
dot icon23/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon31/01/2022
Confirmation statement made on 2021-12-23 with no updates
dot icon09/11/2021
Total exemption full accounts made up to 2020-12-31
dot icon02/03/2021
Confirmation statement made on 2020-12-23 with no updates
dot icon02/03/2021
Change of details for Cdti Advanced Materials, Inc. as a person with significant control on 2021-03-01
dot icon02/03/2021
Director's details changed for Mr Matthew Beale on 2021-03-01
dot icon02/03/2021
Change of details for Mr Matthew Beale as a person with significant control on 2021-03-01
dot icon30/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon31/12/2019
Change of details for Clean Diesel Technologies, Inc. as a person with significant control on 2018-03-09
dot icon31/12/2019
Confirmation statement made on 2019-12-23 with updates
dot icon31/12/2019
Cessation of Tracy Kern as a person with significant control on 2019-02-28
dot icon10/10/2019
Termination of appointment of Tracy Kern as a director on 2018-12-31
dot icon02/10/2019
Accounts for a small company made up to 2018-12-31
dot icon02/01/2019
Confirmation statement made on 2018-12-23 with no updates
dot icon04/10/2018
Accounts for a small company made up to 2017-12-31
dot icon30/01/2018
Accounts for a small company made up to 2016-12-31
dot icon05/01/2018
Confirmation statement made on 2017-12-23 with no updates
dot icon19/12/2017
Compulsory strike-off action has been discontinued
dot icon05/12/2017
First Gazette notice for compulsory strike-off
dot icon26/07/2017
Full accounts made up to 2015-12-31
dot icon08/02/2017
Confirmation statement made on 2016-12-23 with updates
dot icon23/01/2017
Director's details changed for Ms Tracy Kern on 2016-06-01
dot icon19/01/2017
Appointment of Ms Tracy Kern as a director on 2016-06-01
dot icon18/01/2017
Termination of appointment of David Eric Shea as a director on 2016-05-31
dot icon14/12/2016
Compulsory strike-off action has been discontinued
dot icon13/12/2016
First Gazette notice for compulsory strike-off
dot icon03/11/2016
Secretary's details changed for Broughton Secretaries Limited on 2016-11-03
dot icon19/10/2016
Registered office address changed from 7 Welbeck Street London W1G 9YE to 54 Portland Place London W1B 1DY on 2016-10-19
dot icon07/01/2016
Annual return made up to 2015-12-23 with full list of shareholders
dot icon07/01/2016
Appointment of Mr Matthew Beale as a director on 2015-12-10
dot icon06/01/2016
Termination of appointment of Christopher Jay Harris as a director on 2015-12-10
dot icon12/10/2015
Full accounts made up to 2014-12-31
dot icon07/01/2015
Annual return made up to 2014-12-23 with full list of shareholders
dot icon18/12/2014
Full accounts made up to 2013-12-31
dot icon19/08/2014
Appointment of Mr David Eric Shea as a director on 2014-07-30
dot icon19/08/2014
Director's details changed for Mr Christopher Jay Harris on 2014-07-30
dot icon19/08/2014
Termination of appointment of Nikhil a Mehta as a director on 2014-07-30
dot icon07/01/2014
Annual return made up to 2013-12-23 with full list of shareholders
dot icon07/01/2014
Termination of appointment of Robert Breese as a director
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon26/09/2013
Director's details changed for Mr Christopher Jay Harris on 2013-09-26
dot icon26/09/2013
Director's details changed for Mr Robert Craig Breese on 2013-09-26
dot icon13/09/2013
Appointment of Broughton Secretaries Limited as a secretary
dot icon13/09/2013
Registered office address changed from Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL United Kingdom on 2013-09-13
dot icon04/09/2013
Termination of appointment of Iryna Vale as a secretary
dot icon29/04/2013
Termination of appointment of Daniel Skelton as a director
dot icon20/02/2013
Registered office address changed from 20-21 Lambs Business Park, Terracotta Road South Godstone Godstone Surrey RH9 8LJ United Kingdom on 2013-02-20
dot icon27/12/2012
Annual return made up to 2012-12-23 with full list of shareholders
dot icon24/12/2012
Secretary's details changed for Iryna Vale on 2012-12-21
dot icon02/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon11/04/2012
Appointment of Mr Robert Craig Breese as a director
dot icon10/04/2012
Termination of appointment of Charles Call as a director
dot icon12/03/2012
Termination of appointment of Susan Godfrey as a secretary
dot icon23/12/2011
Annual return made up to 2011-12-23 with full list of shareholders
dot icon13/07/2011
Appointment of Mrs Susan Anne Godfrey as a secretary
dot icon11/02/2011
Appointment of Mr Nikhil a Mehta as a director
dot icon10/02/2011
Appointment of Mr Charles F Call as a director
dot icon19/01/2011
Termination of appointment of Susan Godfrey as a director
dot icon19/01/2011
Appointment of Mr Christopher Jay Harris as a director
dot icon19/01/2011
Appointment of Mr Daniel Kenneth Skelton as a director
dot icon19/01/2011
Registered office address changed from 82 Z Portland Place London W1B 1NS on 2011-01-19
dot icon23/12/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.71M
-
0.00
242.69K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Matthew Beale
Director
10/12/2015 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CLEAN DIESEL TECHNOLOGIES LIMITED

CLEAN DIESEL TECHNOLOGIES LIMITED is an(a) Active company incorporated on 23/12/2010 with the registered office located at The Beehive, Beehive Ring Road, Gatwick, West Sussex RH6 0PA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLEAN DIESEL TECHNOLOGIES LIMITED?

toggle

CLEAN DIESEL TECHNOLOGIES LIMITED is currently Active. It was registered on 23/12/2010 .

Where is CLEAN DIESEL TECHNOLOGIES LIMITED located?

toggle

CLEAN DIESEL TECHNOLOGIES LIMITED is registered at The Beehive, Beehive Ring Road, Gatwick, West Sussex RH6 0PA.

What does CLEAN DIESEL TECHNOLOGIES LIMITED do?

toggle

CLEAN DIESEL TECHNOLOGIES LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for CLEAN DIESEL TECHNOLOGIES LIMITED?

toggle

The latest filing was on 12/01/2026: Registered office address changed from 54 Portland Place London W1B 1DY United Kingdom to The Beehive Beehive Ring Road Gatwick West Sussex RH6 0PA on 2026-01-12.