CLEAN URBAN TECHNOLOGIES LIMITED

Register to unlock more data on OkredoRegister

CLEAN URBAN TECHNOLOGIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09859775

Incorporation date

06/11/2015

Size

Micro Entity

Contacts

Registered address

Registered address

Golcar, London Road, Bracknell RG12 9FRCopy
copy info iconCopy
See on map
Latest events (Record since 06/11/2015)
dot icon08/07/2025
Final Gazette dissolved via voluntary strike-off
dot icon22/04/2025
First Gazette notice for voluntary strike-off
dot icon15/04/2025
Application to strike the company off the register
dot icon14/04/2025
Registered office address changed from Goklcar London Road Bracknell RG12 9FR Berkshire RG12 9FR United Kingdom to Golcar London Road Bracknell RG12 9FR on 2025-04-14
dot icon14/04/2025
Micro company accounts made up to 2025-03-31
dot icon14/04/2025
Termination of appointment of Knowbox Limited as a director on 2025-04-14
dot icon16/10/2024
Micro company accounts made up to 2024-03-31
dot icon15/04/2024
Confirmation statement made on 2024-04-01 with updates
dot icon21/12/2023
Micro company accounts made up to 2023-03-31
dot icon15/04/2023
Confirmation statement made on 2023-04-01 with no updates
dot icon13/12/2022
Termination of appointment of Brian Sinclair Craigie as a director on 2022-12-01
dot icon13/12/2022
Termination of appointment of David Field as a director on 2022-12-01
dot icon30/11/2022
Micro company accounts made up to 2022-03-31
dot icon13/04/2022
Confirmation statement made on 2022-04-01 with no updates
dot icon13/04/2022
Termination of appointment of Rosemond Marie Burt as a secretary on 2022-04-06
dot icon23/11/2021
Director's details changed for Mr Adam Marcus Reid on 2021-11-23
dot icon23/11/2021
Micro company accounts made up to 2021-03-31
dot icon19/09/2021
Registered office address changed from 6 Helvellyn Close Egham Surrey TW20 8QJ United Kingdom to Goklcar London Road Bracknell RG12 9FR Berkshire RG12 9FR on 2021-09-19
dot icon09/04/2021
Confirmation statement made on 2021-04-01 with no updates
dot icon09/07/2020
Micro company accounts made up to 2020-03-31
dot icon08/04/2020
Confirmation statement made on 2020-04-01 with no updates
dot icon28/12/2019
Micro company accounts made up to 2019-03-31
dot icon13/04/2019
Confirmation statement made on 2019-04-01 with no updates
dot icon19/12/2018
Micro company accounts made up to 2018-03-31
dot icon10/04/2018
Confirmation statement made on 2018-04-01 with updates
dot icon10/04/2018
Termination of appointment of Adam Marcus Reid as a director on 2018-03-31
dot icon07/04/2018
Termination of appointment of Peddlesmart Limited as a director on 2018-03-30
dot icon06/04/2018
Appointment of Mr Adam Marcus Reid as a director on 2018-03-30
dot icon06/04/2018
Termination of appointment of Nigel Phillip De Voil as a director on 2018-03-30
dot icon06/04/2018
Termination of appointment of Alastair Moore Hutchison as a director on 2018-03-30
dot icon30/12/2017
Appointment of Mr Adam Marcus Reid as a director on 2017-12-18
dot icon30/12/2017
Micro company accounts made up to 2017-03-31
dot icon03/07/2017
Confirmation statement made on 2017-07-03 with updates
dot icon11/06/2017
Statement of capital following an allotment of shares on 2017-05-30
dot icon07/06/2017
Statement of capital following an allotment of shares on 2017-05-30
dot icon13/11/2016
Confirmation statement made on 2016-11-05 with updates
dot icon04/11/2016
Statement of capital following an allotment of shares on 2016-11-01
dot icon30/09/2016
Accounts for a dormant company made up to 2016-03-31
dot icon29/09/2016
Appointment of Mr Nigel Phillip De Voil as a director on 2016-09-18
dot icon29/09/2016
Appointment of Ms Rosemond Marie Burt as a secretary on 2016-09-16
dot icon29/09/2016
Termination of appointment of Adam Marcus Reid as a secretary on 2016-09-17
dot icon29/09/2016
Termination of appointment of Adam Marcus Reid as a director on 2016-09-17
dot icon16/09/2016
Previous accounting period shortened from 2016-11-30 to 2016-03-31
dot icon24/08/2016
Appointment of Mr Alastair Moore Hutchison as a director on 2016-08-22
dot icon22/08/2016
Statement of capital following an allotment of shares on 2016-08-22
dot icon22/08/2016
Appointment of Mr Brian Sinclair Craigie as a director on 2016-08-22
dot icon22/08/2016
Appointment of Mr David Field as a director on 2016-08-22
dot icon22/08/2016
Appointment of Knowbox Limited as a director on 2016-08-22
dot icon22/08/2016
Appointment of Peddlesmart Limited as a director on 2016-08-22
dot icon06/11/2015
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/04/2025
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
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)
2021
0
92.54K
-
0.00
-
-
2022
0
203.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Field, David
Director
22/08/2016 - 01/12/2022
6
KNOWBOX LIMITED
Corporate Director
22/08/2016 - 14/04/2025
-
Craigie, Brian Sinclair
Director
22/08/2016 - 01/12/2022
11
Reid, Adam Marcus
Director
30/03/2018 - Present
27

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLEAN URBAN TECHNOLOGIES LIMITED

CLEAN URBAN TECHNOLOGIES LIMITED is an(a) Dissolved company incorporated on 06/11/2015 with the registered office located at Golcar, London Road, Bracknell RG12 9FR. 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 URBAN TECHNOLOGIES LIMITED?

toggle

CLEAN URBAN TECHNOLOGIES LIMITED is currently Dissolved. It was registered on 06/11/2015 and dissolved on 08/07/2025.

Where is CLEAN URBAN TECHNOLOGIES LIMITED located?

toggle

CLEAN URBAN TECHNOLOGIES LIMITED is registered at Golcar, London Road, Bracknell RG12 9FR.

What does CLEAN URBAN TECHNOLOGIES LIMITED do?

toggle

CLEAN URBAN TECHNOLOGIES LIMITED operates in the Manufacture of bicycles and invalid carriages (30.92 - SIC 2007) sector.

What is the latest filing for CLEAN URBAN TECHNOLOGIES LIMITED?

toggle

The latest filing was on 08/07/2025: Final Gazette dissolved via voluntary strike-off.