CLEAN FORESTRY LIMITED

Register to unlock more data on OkredoRegister

CLEAN FORESTRY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13133129

Incorporation date

14/01/2021

Size

Micro Entity

Contacts

Registered address

Registered address

21 Aylmer Parade Aylmer Road, London N2 0ATCopy
copy info iconCopy
See on map
Latest events (Record since 14/01/2021)
dot icon21/03/2026
Micro company accounts made up to 2025-06-30
dot icon14/10/2025
Registered office address changed from Studio 5, 13 Soho Square London W1D 3QF United Kingdom to 21 Aylmer Parade Aylmer Road London N2 0AT on 2025-10-14
dot icon16/06/2025
Confirmation statement made on 2025-06-15 with no updates
dot icon18/03/2025
Micro company accounts made up to 2024-06-30
dot icon15/06/2024
Confirmation statement made on 2024-06-15 with updates
dot icon23/03/2024
Unaudited abridged accounts made up to 2023-06-30
dot icon30/01/2024
Confirmation statement made on 2024-01-30 with updates
dot icon30/01/2024
Notification of Blackridge Limited as a person with significant control on 2024-01-30
dot icon30/01/2024
Cessation of Harald Torbjorn Gabriel Jakob Kinde as a person with significant control on 2024-01-30
dot icon30/01/2024
Cessation of Boustead & Co. Limited as a person with significant control on 2024-01-30
dot icon28/12/2023
Registered office address changed from 49 Greek Street London W1D 4EG England to Studio 5 13 Soho Square London W1D 3QF on 2023-12-28
dot icon28/12/2023
Registered office address changed from Studio 5 13 Soho Square London W1D 3QF England to Studio 5, 13 Soho Square London W1D 3QF on 2023-12-28
dot icon20/04/2023
Registered office address changed from First Floor Lansdowne House 57 Berkeley Square London W1J 6ER England to 49 Greek Street London W1D 4EG on 2023-04-20
dot icon18/04/2023
Confirmation statement made on 2023-04-18 with updates
dot icon30/12/2022
Unaudited abridged accounts made up to 2022-06-30
dot icon14/12/2022
Compulsory strike-off action has been discontinued
dot icon13/12/2022
First Gazette notice for compulsory strike-off
dot icon12/09/2022
Previous accounting period extended from 2022-01-31 to 2022-06-30
dot icon18/08/2022
Confirmation statement made on 2022-08-18 with updates
dot icon19/07/2022
Confirmation statement made on 2022-07-19 with updates
dot icon19/07/2022
Termination of appointment of Jeroen Vlam as a director on 2022-07-18
dot icon19/07/2022
Cessation of Boustead Renewables Limited as a person with significant control on 2022-07-18
dot icon19/07/2022
Notification of Boustead & Co. Limited as a person with significant control on 2022-07-18
dot icon05/05/2022
Appointment of Mr Jeroen Vlam as a director on 2022-05-05
dot icon07/02/2022
Confirmation statement made on 2022-02-07 with updates
dot icon01/02/2022
Notification of Boustead Renewables Limited as a person with significant control on 2022-01-31
dot icon01/02/2022
Confirmation statement made on 2022-01-13 with updates
dot icon01/02/2022
Cessation of Kinde & Co Limited as a person with significant control on 2022-01-31
dot icon01/02/2022
Statement of capital following an allotment of shares on 2022-01-31
dot icon01/07/2021
Registered office address changed from No 114 Lansdowne House 57 Berkeley Square London W1J 6ER England to First Floor Lansdowne House 57 Berkeley Square London W1J 6ER on 2021-07-01
dot icon07/06/2021
Resolutions
dot icon20/05/2021
Statement of capital following an allotment of shares on 2021-05-10
dot icon17/05/2021
Registered office address changed from 104 Prince of Wales Road London NW5 3NE England to No 114 Lansdowne House 57 Berkeley Square London W1J 6ER on 2021-05-17
dot icon15/04/2021
Statement of capital following an allotment of shares on 2021-04-12
dot icon15/04/2021
Statement of capital following an allotment of shares on 2021-04-12
dot icon15/04/2021
Statement of capital following an allotment of shares on 2021-04-12
dot icon29/03/2021
Appointment of Mr Harald Torbjorn Gabriel Jakob Kinde as a secretary on 2021-03-26
dot icon08/03/2021
Statement of capital following an allotment of shares on 2021-01-14
dot icon17/02/2021
Notification of Harald Torbjorn Gabriel Jakob Kinde as a person with significant control on 2021-02-17
dot icon02/02/2021
Resolutions
dot icon14/01/2021
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+2.00 % *

* during past year

Cash in Bank

£102.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
15/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
4.87M
-
0.00
100.00
-
2023
0
4.86M
-
0.00
102.00
-
2023
0
4.86M
-
0.00
102.00
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

4.86M £Descended-0.21 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

102.00 £Ascended2.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Harald Torbjorn Gabriel Jakob Kinde
Director
14/01/2021 - Present
89
Kinde, Harald Torbjorn Gabriel Jakob
Secretary
26/03/2021 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLEAN FORESTRY LIMITED

CLEAN FORESTRY LIMITED is an(a) Active company incorporated on 14/01/2021 with the registered office located at 21 Aylmer Parade Aylmer Road, London N2 0AT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CLEAN FORESTRY LIMITED?

toggle

CLEAN FORESTRY LIMITED is currently Active. It was registered on 14/01/2021 .

Where is CLEAN FORESTRY LIMITED located?

toggle

CLEAN FORESTRY LIMITED is registered at 21 Aylmer Parade Aylmer Road, London N2 0AT.

What does CLEAN FORESTRY LIMITED do?

toggle

CLEAN FORESTRY LIMITED operates in the Activities of venture and development capital companies (64.30/3 - SIC 2007) sector.

What is the latest filing for CLEAN FORESTRY LIMITED?

toggle

The latest filing was on 21/03/2026: Micro company accounts made up to 2025-06-30.