CLEAN ENERGY PROSPECTOR LTD

Register to unlock more data on OkredoRegister

CLEAN ENERGY PROSPECTOR LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06741354

Incorporation date

05/11/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 21a Easton Business Centre, Felix Road, Bristol BS5 0HECopy
copy info iconCopy
See on map
Latest events (Record since 05/11/2008)
dot icon08/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon28/04/2025
Statement of capital following an allotment of shares on 2025-04-04
dot icon03/01/2025
Confirmation statement made on 2024-11-05 with updates
dot icon29/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon21/05/2024
Statement of capital following an allotment of shares on 2024-05-03
dot icon22/04/2024
Resolutions
dot icon22/04/2024
Memorandum and Articles of Association
dot icon19/04/2024
Statement of capital following an allotment of shares on 2024-03-31
dot icon17/01/2024
Director's details changed for Harry Edward Charles Seekings on 2024-01-01
dot icon17/01/2024
Director's details changed for Harry Edward Charles Seekings on 2024-01-01
dot icon27/12/2023
Director's details changed for Mr James Edward Hall-Smith on 2023-12-22
dot icon17/12/2023
Appointment of Mr Robert Mouat as a director on 2023-10-18
dot icon17/12/2023
Appointment of Mr James Edward Hall-Smith as a director on 2023-10-18
dot icon17/12/2023
Appointment of Harry Edward Charles Seekings as a director on 2023-10-18
dot icon17/12/2023
Confirmation statement made on 2023-11-05 with updates
dot icon22/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon22/04/2023
Resolutions
dot icon22/04/2023
Memorandum and Articles of Association
dot icon13/04/2023
Statement of capital following an allotment of shares on 2023-03-31
dot icon09/01/2023
Confirmation statement made on 2022-11-05 with updates
dot icon16/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon13/07/2022
Statement of capital following an allotment of shares on 2022-06-30
dot icon06/07/2022
Resolutions
dot icon06/07/2022
Memorandum and Articles of Association
dot icon19/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon30/11/2021
Confirmation statement made on 2021-11-05 with updates
dot icon26/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon18/11/2020
Confirmation statement made on 2020-11-05 with updates
dot icon28/07/2020
Satisfaction of charge 067413540001 in full
dot icon17/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/11/2019
Confirmation statement made on 2019-11-05 with updates
dot icon25/06/2019
Statement of capital following an allotment of shares on 2019-06-06
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/11/2018
Confirmation statement made on 2018-11-05 with updates
dot icon25/09/2018
Director's details changed for Mr Damon Rand on 2018-09-01
dot icon25/09/2018
Change of details for Mr Damon Rand as a person with significant control on 2018-09-01
dot icon12/01/2018
Statement of capital following an allotment of shares on 2009-01-01
dot icon12/01/2018
Resolutions
dot icon04/01/2018
Second filing of a statement of capital following an allotment of shares on 2011-12-31
dot icon04/01/2018
Second filing of a statement of capital following an allotment of shares on 2011-10-31
dot icon04/01/2018
Second filing of a statement of capital following an allotment of shares on 2011-06-30
dot icon04/01/2018
Correction of allotment details of form SH01 registered on 04/01/18. Shares allotted on 03/11/10. Barcode A6KXMTVU
dot icon04/01/2018
Second filing of a statement of capital following an allotment of shares on 2011-03-31
dot icon04/01/2018
Second filing of a statement of capital following an allotment of shares on 2010-11-03
dot icon04/01/2018
Sub-division of shares on 2009-10-30
dot icon04/01/2018
Second filing of a statement of capital following an allotment of shares on 2009-10-01
dot icon07/11/2017
Cessation of Robbie Mouat as a person with significant control on 2017-10-30
dot icon07/11/2017
Confirmation statement made on 2017-11-05 with updates
dot icon04/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/12/2016
Confirmation statement made on 2016-11-05 with updates
dot icon06/07/2016
Termination of appointment of Robert Mouat as a director on 2016-07-06
dot icon09/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon04/12/2015
Annual return made up to 2015-11-05 with full list of shareholders
dot icon29/06/2015
Total exemption small company accounts made up to 2014-03-31
dot icon04/12/2014
Annual return made up to 2014-11-05 with full list of shareholders
dot icon04/12/2014
Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY to Unit 21a Easton Business Centre Felix Road Bristol BS5 0HE on 2014-12-04
dot icon04/12/2014
Director's details changed for Mr Robert Mouat on 2014-09-01
dot icon04/12/2014
Director's details changed for Mr Damon Rand on 2014-11-05
dot icon15/03/2014
Statement of capital following an allotment of shares on 2014-02-28
dot icon12/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon06/12/2013
Annual return made up to 2013-11-05 with full list of shareholders
dot icon24/07/2013
Statement of capital following an allotment of shares on 2013-07-13
dot icon16/07/2013
Registration of charge 067413540001
dot icon14/05/2013
Total exemption small company accounts made up to 2012-03-31
dot icon04/12/2012
Annual return made up to 2012-11-05 with full list of shareholders
dot icon03/12/2012
Register(s) moved to registered office address
dot icon03/12/2012
Register inspection address has been changed from C/O Damon Rand 72 Prince Street Bristol BS1 4QD England
dot icon13/02/2012
Statement of capital following an allotment of shares on 2012-01-31
dot icon13/02/2012
Register inspection address has been changed from C/O Winston Gross & Co Ltd 34 Arlington Road London NW1 7HU England
dot icon31/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon02/12/2011
Annual return made up to 2011-11-05 with full list of shareholders
dot icon10/11/2011
Statement of capital following an allotment of shares on 2011-10-31
dot icon02/11/2011
Director's details changed for Mr Robert Mouat on 2011-11-02
dot icon02/11/2011
Director's details changed for Mr Damon Rand on 2011-11-02
dot icon01/08/2011
Statement of capital following an allotment of shares on 2011-06-30
dot icon15/05/2011
Director's details changed for Mr Damon Rand on 2011-03-01
dot icon15/05/2011
Statement of capital following an allotment of shares on 2011-03-31
dot icon01/12/2010
Annual return made up to 2010-11-05 with full list of shareholders
dot icon01/12/2010
Register(s) moved to registered inspection location
dot icon01/12/2010
Appointment of Mr Robert Mouat as a director
dot icon01/12/2010
Director's details changed for Mr Damon Rand on 2010-11-30
dot icon30/11/2010
Statement of capital following an allotment of shares on 2010-11-03
dot icon30/11/2010
Register inspection address has been changed
dot icon11/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon29/04/2010
Statement of capital following an allotment of shares on 2010-03-31
dot icon31/01/2010
Statement of capital following an allotment of shares on 2009-12-31
dot icon02/12/2009
Annual return made up to 2009-11-05 with full list of shareholders
dot icon02/12/2009
Director's details changed for Mr Damon Rand on 2009-11-01
dot icon27/11/2009
Sub-division of shares on 2009-10-30
dot icon25/11/2009
Statement of capital following an allotment of shares on 2009-10-31
dot icon29/10/2009
Statement of capital following an allotment of shares on 2009-10-01
dot icon13/04/2009
S-div
dot icon27/03/2009
Accounting reference date extended from 30/11/2009 to 31/03/2010
dot icon27/03/2009
Director's change of particulars / damon rand / 01/12/2008
dot icon05/11/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon+31,845.51 % *

* during past year

Cash in Bank

£359,387.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
05/11/2025
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
40.97K
-
0.00
5.37K
-
2022
3
34.36K
-
0.00
1.13K
-
2023
3
332.65K
-
0.00
359.39K
-
2023
3
332.65K
-
0.00
359.39K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

332.65K £Ascended868.12 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

359.39K £Ascended31.85K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Damon Rand
Director
05/11/2008 - Present
14
Hall-Smith, James Edward
Director
18/10/2023 - Present
57
Seekings, Harry Edward Charles
Director
18/10/2023 - Present
51
Mouat, Robert
Director
18/10/2023 - 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

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 CLEAN ENERGY PROSPECTOR LTD

CLEAN ENERGY PROSPECTOR LTD is an(a) Active company incorporated on 05/11/2008 with the registered office located at Unit 21a Easton Business Centre, Felix Road, Bristol BS5 0HE. There are currently 4 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CLEAN ENERGY PROSPECTOR LTD?

toggle

CLEAN ENERGY PROSPECTOR LTD is currently Active. It was registered on 05/11/2008 .

Where is CLEAN ENERGY PROSPECTOR LTD located?

toggle

CLEAN ENERGY PROSPECTOR LTD is registered at Unit 21a Easton Business Centre, Felix Road, Bristol BS5 0HE.

What does CLEAN ENERGY PROSPECTOR LTD do?

toggle

CLEAN ENERGY PROSPECTOR LTD operates in the Manufacture of consumer electronics (26.40 - SIC 2007) sector.

How many employees does CLEAN ENERGY PROSPECTOR LTD have?

toggle

CLEAN ENERGY PROSPECTOR LTD had 3 employees in 2023.

What is the latest filing for CLEAN ENERGY PROSPECTOR LTD?

toggle

The latest filing was on 08/12/2025: Total exemption full accounts made up to 2025-03-31.