CLUSTERNANOTECH LTD

Register to unlock more data on OkredoRegister

CLUSTERNANOTECH LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07961030

Incorporation date

22/02/2012

Size

Small

Contacts

Registered address

Registered address

13 St. Swithin's Lane,, 2nd Floor,, London EC4N 8ALCopy
copy info iconCopy
See on map
Latest events (Record since 22/02/2012)
dot icon17/09/2025
Accounts for a small company made up to 2024-12-31
dot icon16/09/2025
Confirmation statement made on 2025-09-09 with updates
dot icon08/08/2025
Director's details changed for Mr Bruno Cantarelli on 2025-08-07
dot icon30/07/2025
Address of officer Mr Bruno Cantarelli changed to 07961030 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-07-30
dot icon28/04/2025
Notification of Bruno Cantarelli as a person with significant control on 2024-10-28
dot icon28/10/2024
Cessation of Bruno Cantarelli as a person with significant control on 2024-10-28
dot icon30/09/2024
Accounts for a small company made up to 2023-12-31
dot icon09/09/2024
Director's details changed for Mr Bruno Cantarelli on 2024-09-09
dot icon09/09/2024
Change of details for Mr Bruno Cantarelli as a person with significant control on 2024-09-09
dot icon09/09/2024
Statement of capital following an allotment of shares on 2023-12-31
dot icon09/09/2024
Confirmation statement made on 2024-09-09 with updates
dot icon05/12/2023
Amended accounts for a small company made up to 2022-12-31
dot icon14/11/2023
Change of details for Mr Bruno Cantarelli as a person with significant control on 2023-11-13
dot icon14/11/2023
Director's details changed for Mrs Svetlana Cantarelli on 2023-11-14
dot icon14/11/2023
Director's details changed for Ms Evgeniia Ananeva on 2023-11-14
dot icon14/11/2023
Director's details changed for Miss Nataliya Cantarelli on 2023-11-14
dot icon13/11/2023
Director's details changed for Mrs Karine Musailova on 2023-11-13
dot icon13/11/2023
Director's details changed for Mr Francesco Giovannini on 2023-11-13
dot icon09/11/2023
Director's details changed for Ms Evgeniia Ananeva on 2023-11-09
dot icon09/11/2023
Registered office address changed from , 2nd Floor 13 st. Swithin's Lane, London, EC4N 8AL, England to 13 st. Swithin's Lane, 2nd Floor, London EC4N 8AL on 2023-11-09
dot icon09/11/2023
Change of details for Mr Bruno Cantarelli as a person with significant control on 2023-11-09
dot icon09/11/2023
Director's details changed for Miss Nataliya Cantarelli on 2023-11-09
dot icon09/11/2023
Director's details changed for Mrs Svetlana Cantarelli on 2023-11-09
dot icon09/11/2023
Director's details changed for Mr Francesco Giovannini on 2023-11-09
dot icon09/11/2023
Director's details changed for Mrs Karine Musailova on 2023-11-09
dot icon09/11/2023
Director's details changed for Mrs Minnikhanova Zarima on 2023-11-09
dot icon07/11/2023
Registered office address changed from , Office 4, 21 Knightsbridge, London, SW1X 7LY, England to 13 st. Swithin's Lane, 2nd Floor, London EC4N 8AL on 2023-11-07
dot icon16/10/2023
Confirmation statement made on 2023-10-08 with updates
dot icon30/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon12/09/2023
Statement of capital following an allotment of shares on 2023-01-01
dot icon12/09/2023
Statement of capital following an allotment of shares on 2023-02-20
dot icon12/09/2023
Statement of capital following an allotment of shares on 2023-02-20
dot icon12/09/2023
Statement of capital following an allotment of shares on 2023-07-30
dot icon12/09/2023
Statement of capital following an allotment of shares on 2023-07-30
dot icon07/02/2023
Director's details changed for Mrs Karine Musailova on 2023-02-08
dot icon31/10/2022
Statement of capital following an allotment of shares on 2022-07-05
dot icon31/10/2022
Director's details changed for Mr Bruno Cantarelli on 2022-09-30
dot icon31/10/2022
Change of details for Mr Bruno Cantarelli as a person with significant control on 2022-09-30
dot icon31/10/2022
Director's details changed for Mrs Svetlana Cantarelli on 2022-10-31
dot icon31/10/2022
Director's details changed for Miss Nataliya Cantarelli on 2022-04-12
dot icon31/10/2022
Director's details changed for Mrs Svetlana Cantarelli on 2022-09-30
dot icon31/10/2022
Confirmation statement made on 2022-10-08 with updates
dot icon30/10/2022
Statement of capital following an allotment of shares on 2022-07-05
dot icon30/10/2022
Statement of capital following an allotment of shares on 2022-07-05
dot icon30/10/2022
Statement of capital following an allotment of shares on 2022-07-13
dot icon30/10/2022
Statement of capital following an allotment of shares on 2022-07-13
dot icon22/10/2022
Statement of capital following an allotment of shares on 2022-01-04
dot icon21/10/2022
Statement of capital following an allotment of shares on 2022-01-04
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon28/09/2022
Change of details for Mr Bruno Cantarelli as a person with significant control on 2022-09-28
dot icon28/09/2022
Director's details changed for Mr Bruno Cantarelli on 2022-09-28
dot icon28/09/2022
Director's details changed for Mr Bruno Cantarelli on 2022-09-28
dot icon30/05/2022
Statement of capital following an allotment of shares on 2021-12-23
dot icon24/01/2022
Termination of appointment of Arturo Sommariva as a director on 2022-01-12
dot icon15/12/2021
Cessation of Nanotechnology International Holdings N.I.H. Ltd as a person with significant control on 2021-09-07
dot icon15/12/2021
Notification of Bruno Cantarelli as a person with significant control on 2021-09-07
dot icon15/12/2021
Confirmation statement made on 2021-10-08 with updates
dot icon16/11/2021
Statement of capital following an allotment of shares on 2021-10-07
dot icon26/08/2021
Appointment of Miss Nataliya Cantarelli as a director on 2021-08-23
dot icon27/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon17/05/2021
Statement of capital following an allotment of shares on 2021-02-01
dot icon03/03/2021
Registered office address changed from , 1 College Yard 56 Winchester Avenue, London, NW6 7UA, England to 13 st. Swithin's Lane, 2nd Floor, London EC4N 8AL on 2021-03-03
dot icon12/02/2021
Statement of capital following an allotment of shares on 2020-12-31
dot icon31/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon16/12/2020
Appointment of Mr Francesco Giovannini as a director on 2020-10-01
dot icon09/10/2020
Confirmation statement made on 2019-12-31 with updates
dot icon08/10/2020
Statement of capital following an allotment of shares on 2019-12-31
dot icon08/10/2020
Confirmation statement made on 2020-10-08 with updates
dot icon12/08/2020
Confirmation statement made on 2020-06-25 with no updates
dot icon07/07/2020
Appointment of Mr Arturo Sommariva as a director on 2020-07-06
dot icon15/01/2020
Amended total exemption full accounts made up to 2017-02-28
dot icon15/01/2020
Amended total exemption full accounts made up to 2013-02-28
dot icon15/01/2020
Amended total exemption full accounts made up to 2014-02-28
dot icon15/01/2020
Amended total exemption full accounts made up to 2015-02-28
dot icon15/01/2020
Amended total exemption full accounts made up to 2016-02-29
dot icon15/01/2020
Amended total exemption full accounts made up to 2018-02-28
dot icon02/12/2019
Current accounting period shortened from 2020-02-29 to 2019-12-31
dot icon27/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon25/06/2019
Confirmation statement made on 2019-06-25 with updates
dot icon10/06/2019
Statement of capital following an allotment of shares on 2019-06-01
dot icon23/04/2019
Registered office address changed from , Central House Office 3.2 Care of Italian Accountants Limited, 1 Ballards Lane, Finchley Central, London, N3 1LQ, United Kingdom to 13 st. Swithin's Lane, 2nd Floor, London EC4N 8AL on 2019-04-23
dot icon21/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon19/10/2018
Confirmation statement made on 2018-10-11 with updates
dot icon19/10/2018
Statement of capital following an allotment of shares on 2018-05-30
dot icon12/10/2018
Appointment of Mrs Karine Musailova as a director on 2018-10-10
dot icon12/10/2018
Appointment of Ms Evgeniia Ananeva as a director on 2018-10-10
dot icon12/06/2018
Registered office address changed from , Central House Office 3.2 Care of Italian Accountants Limited, 1 Ballards Lane, Finchley Central, London, N3 1LQ, United Kingdom to 13 st. Swithin's Lane, 2nd Floor, London EC4N 8AL on 2018-06-12
dot icon12/06/2018
Registered office address changed from , Office 311 Winston House, 2 Dollis Park, London, N3 1HF to 13 st. Swithin's Lane, 2nd Floor, London EC4N 8AL on 2018-06-12
dot icon14/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon07/11/2017
Confirmation statement made on 2017-10-11 with no updates
dot icon17/11/2016
Micro company accounts made up to 2016-02-29
dot icon11/10/2016
Confirmation statement made on 2016-10-11 with updates
dot icon08/09/2016
Confirmation statement made on 2016-09-08 with updates
dot icon14/07/2016
Resolutions
dot icon29/06/2016
Statement of capital following an allotment of shares on 2016-02-20
dot icon06/06/2016
Annual return made up to 2016-03-28 with full list of shareholders
dot icon30/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon21/10/2015
Appointment of Mrs Minnikhanova Zarima as a director on 2015-10-21
dot icon21/05/2015
Annual return made up to 2015-03-28 with full list of shareholders
dot icon21/05/2015
Termination of appointment of David John Springall as a director on 2015-05-01
dot icon20/05/2015
Termination of appointment of David John Springall as a director on 2015-05-01
dot icon26/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon25/09/2014
Appointment of Mrs Svetlana Cantarelli as a director on 2014-09-24
dot icon25/09/2014
Termination of appointment of Evgeniia Ananeva as a director on 2014-09-24
dot icon08/04/2014
Annual return made up to 2014-03-28 with full list of shareholders
dot icon07/04/2014
Appointment of Miss Evgeniia Ananeva as a director
dot icon07/04/2014
Appointment of Mr David John Springall as a director
dot icon25/07/2013
Total exemption small company accounts made up to 2013-02-28
dot icon28/01/2013
Annual return made up to 2013-01-28 with full list of shareholders
dot icon28/01/2013
Registered office address changed from , Office 309 Winston House 2 Dollis Park, London, N3 1HF on 2013-01-28
dot icon11/01/2013
Sub-division of shares on 2012-11-30
dot icon02/01/2013
Annual return made up to 2013-01-02 with full list of shareholders
dot icon20/12/2012
Cancellation of shares. Statement of capital on 2012-12-20
dot icon31/08/2012
Registered office address changed from , C/O Coddan Cpm Ltd, 124 Baker Street, London, W1U 6TY, United Kingdom on 2012-08-31
dot icon09/08/2012
Certificate of change of name
dot icon09/08/2012
Change of name notice
dot icon07/06/2012
Registered office address changed from , 1-3 Floor, 124 Baker Street, London, W1U 6TY, England on 2012-06-07
dot icon22/02/2012
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
31/12/2024
dot iconNext confirmation date
09/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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
-
7.47M
-
0.00
21.23K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Giovannini, Francesco
Director
01/10/2020 - Present
-
Cantarelli, Svetlana
Director
24/09/2014 - Present
-
Ananeva, Evgeniia
Director
10/10/2018 - Present
-
Mr Bruno Cantarelli
Director
22/02/2012 - Present
1
Musailova, Karine
Director
10/10/2018 - Present
-

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLUSTERNANOTECH LTD

CLUSTERNANOTECH LTD is an(a) Active company incorporated on 22/02/2012 with the registered office located at 13 St. Swithin's Lane,, 2nd Floor,, London EC4N 8AL. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLUSTERNANOTECH LTD?

toggle

CLUSTERNANOTECH LTD is currently Active. It was registered on 22/02/2012 .

Where is CLUSTERNANOTECH LTD located?

toggle

CLUSTERNANOTECH LTD is registered at 13 St. Swithin's Lane,, 2nd Floor,, London EC4N 8AL.

What does CLUSTERNANOTECH LTD do?

toggle

CLUSTERNANOTECH LTD operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for CLUSTERNANOTECH LTD?

toggle

The latest filing was on 17/09/2025: Accounts for a small company made up to 2024-12-31.