Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CLEAN THERMODYNAMIC ENERGY CONVERSION LIMITED
Company Information for

CLEAN THERMODYNAMIC ENERGY CONVERSION LIMITED

6TH FLOOR 2 LONDON WALL PLACE, BARBICAN, LONDON, EC2Y 5AU,
Company Registration Number
07103050
Private Limited Company
Active

Company Overview

About Clean Thermodynamic Energy Conversion Ltd
CLEAN THERMODYNAMIC ENERGY CONVERSION LIMITED was founded on 2009-12-12 and has its registered office in London. The organisation's status is listed as "Active". Clean Thermodynamic Energy Conversion Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CLEAN THERMODYNAMIC ENERGY CONVERSION LIMITED
 
Legal Registered Office
6TH FLOOR 2 LONDON WALL PLACE
BARBICAN
LONDON
EC2Y 5AU
Other companies in EC4V
 
Previous Names
CLEAN POWERTECH LIMITED13/12/2010
NOISE FIELD TECHNOLOGY LIMITED29/11/2010
Filing Information
Company Number 07103050
Company ID Number 07103050
Date formed 2009-12-12
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/12/2015
Return next due 09/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-09 06:08:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLEAN THERMODYNAMIC ENERGY CONVERSION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CLEAN THERMODYNAMIC ENERGY CONVERSION LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL ALAN BURNS
Director 2010-11-30
GUY FRASER LINDUP
Director 2010-11-30
JAMES MASON
Director 2010-11-30
ROBERT MERRIMAN
Director 2013-11-25
PETER KILLAIN TAHANY
Director 2009-12-12
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD ALEC CHRISTOPHER TURNER
Director 2009-12-12 2010-11-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL ALAN BURNS E PLAN MANAGEMENT COMPANY LIMITED Director 2006-11-29 CURRENT 1997-06-16 Active
MICHAEL ALAN BURNS ENGINEERING VERIFICATION SERVICES LIMITED Director 2002-11-21 CURRENT 2002-11-21 Dissolved 2016-09-13
ROBERT MERRIMAN BILLIAN UK LIMITED Director 2016-02-19 CURRENT 2011-07-05 Active
ROBERT MERRIMAN MERRIMAN VENTURES LTD Director 2014-11-04 CURRENT 2014-11-04 Active
ROBERT MERRIMAN SPOTBROS LIMITED Director 2013-10-09 CURRENT 2013-10-09 Active - Proposal to Strike off
ROBERT MERRIMAN MREPS TRUSTEES (NO 89) LIMITED Director 2003-10-23 CURRENT 2003-10-15 Active - Proposal to Strike off
PETER KILLAIN TAHANY LIGHTZ LIMITED Director 2018-05-16 CURRENT 2017-08-14 Active
PETER KILLAIN TAHANY EVEVIO LTD Director 2018-04-23 CURRENT 2018-04-23 Active - Proposal to Strike off
PETER KILLAIN TAHANY UNILAB MEDTECH LIMITED Director 2018-03-09 CURRENT 2018-03-09 Active - Proposal to Strike off
PETER KILLAIN TAHANY BOOKMYCHARGE LIMITED Director 2018-02-16 CURRENT 2017-01-06 Active
PETER KILLAIN TAHANY UNIMEDIA LTD Director 2016-09-23 CURRENT 2016-06-21 Active - Proposal to Strike off
PETER KILLAIN TAHANY FAMILY LAW CAFE LTD Director 2016-05-11 CURRENT 2015-07-24 Active
PETER KILLAIN TAHANY LONDON OUTPOST ASTER HOTEL LTD Director 2016-05-10 CURRENT 2016-05-10 Dissolved 2017-08-22
PETER KILLAIN TAHANY TCF PARTNERS LTD Director 2016-01-18 CURRENT 2006-02-27 Active
PETER KILLAIN TAHANY IDENTIOS LTD Director 2014-10-13 CURRENT 2014-10-13 Dissolved 2016-11-22
PETER KILLAIN TAHANY ORBITAL ME DISTRIBUTOR LIMITED Director 2012-02-06 CURRENT 2012-02-06 Dissolved 2018-02-20

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-12CONFIRMATION STATEMENT MADE ON 12/12/23, WITH NO UPDATES
2023-12-05Director's details changed for Mr Peter Killain Tahany on 2023-12-05
2023-09-2231/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-2231/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-14CESSATION OF MICHAEL ALAN BURNS AS A PERSON OF SIGNIFICANT CONTROL
2022-12-14Notification of a person with significant control statement
2022-12-14CONFIRMATION STATEMENT MADE ON 12/12/22, WITH UPDATES
2022-12-14CS01CONFIRMATION STATEMENT MADE ON 12/12/22, WITH UPDATES
2022-12-14PSC08Notification of a person with significant control statement
2022-12-14PSC07CESSATION OF MICHAEL ALAN BURNS AS A PERSON OF SIGNIFICANT CONTROL
2022-12-06SH0124/11/22 STATEMENT OF CAPITAL GBP 9.6785
2022-11-07Resolutions passed:<ul><li>Resolution Share transfer 04/10/2022<li>Resolution passed removal of pre-emption</ul>
2022-11-07RES13Resolutions passed:
  • Share transfer 04/10/2022
  • Resolution of removal of pre-emption rights
2022-11-01SH04Sale or transfer of treasury shares on 2022-10-04
  • GBP 0.0018
2022-01-28Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2022-01-28RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2022-01-26Sale or transfer of treasury shares on 2021-12-16<ul><li>GBP 0.1042</ul>
2022-01-26SH04Sale or transfer of treasury shares on 2021-12-16
  • GBP 0.1042
2022-01-24Second filing of capital allotment of shares GBP9.5275
2022-01-24CONFIRMATION STATEMENT MADE ON 12/12/21, WITH UPDATES
2022-01-24CS01CONFIRMATION STATEMENT MADE ON 12/12/21, WITH UPDATES
2022-01-24RP04SH01Second filing of capital allotment of shares GBP9.5275
2022-01-2120/05/21 STATEMENT OF CAPITAL GBP 9.2779
2022-01-21SH0120/05/21 STATEMENT OF CAPITAL GBP 9.2779
2021-12-29Sale or transfer of treasury shares on 2021-09-01<ul><li>GBP 0.1678</ul>
2021-12-29SH04Sale or transfer of treasury shares on 2021-09-01
  • GBP 0.1678
2021-12-21Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2021-12-21RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2021-11-18AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-30SH0110/06/21 STATEMENT OF CAPITAL GBP 9.3753
2021-07-06RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2021-05-11RP04CS01
2021-04-08SH0105/10/19 STATEMENT OF CAPITAL GBP 9.1257
2020-12-14CS01Clarification A second filed CS01 (Shareholder information change) was registered on 11/05/2021.
2020-07-03AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-17CS01CONFIRMATION STATEMENT MADE ON 12/12/19, WITH UPDATES
2018-07-11AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-15LATEST SOC15/12/17 STATEMENT OF CAPITAL;GBP 8.329
2017-12-15CS01CONFIRMATION STATEMENT MADE ON 12/12/17, WITH UPDATES
2017-08-14SH0125/11/13 STATEMENT OF CAPITAL GBP 6.5383
2017-08-14SH0128/06/13 STATEMENT OF CAPITAL GBP 6.2985
2017-08-10SH0108/05/15 STATEMENT OF CAPITAL GBP 8.3198
2017-08-09AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-25LATEST SOC25/07/17 STATEMENT OF CAPITAL;GBP 8.329
2017-07-25SH0106/01/17 STATEMENT OF CAPITAL GBP 8.329
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 8.3198
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES
2016-10-05AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-09CH01Director's details changed for Mr Peter Killain Tahany on 2016-02-09
2016-02-05SH0116/04/15 STATEMENT OF CAPITAL GBP 7.7296
2016-02-05SH0116/10/15 STATEMENT OF CAPITAL GBP 8.3198
2016-02-04LATEST SOC04/02/16 STATEMENT OF CAPITAL;GBP 8.3198
2016-02-04AR0112/12/15 ANNUAL RETURN FULL LIST
2015-11-16SH03Purchase of own shares. Shares purchased into treasury
  • GBP 0.2882 on 2014-11-24
2015-06-25RES13Resolutions passed:
  • Company neter into debenture 04/11/2014
2015-06-25RES09Resolution of authority to purchase a number of shares
2015-06-25RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-05-17AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-30SH0128/02/14 STATEMENT OF CAPITAL GBP 7.5383
2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP 7.5383
2015-01-08AR0112/12/14 FULL LIST
2014-10-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 071030500001
2014-09-17AA31/12/13 TOTAL EXEMPTION SMALL
2014-03-03LATEST SOC03/03/14 STATEMENT OF CAPITAL;GBP 6.5383
2014-03-03AR0112/12/13 FULL LIST
2014-02-10RES13CONSOLIDATION 01/09/2013
2014-02-10SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-12-02AP01DIRECTOR APPOINTED ROBERT MERRIMAN
2013-10-08AA31/12/12 TOTAL EXEMPTION SMALL
2013-07-11SH0113/05/13 STATEMENT OF CAPITAL GBP 6.2766
2013-05-07SH0128/03/13 STATEMENT OF CAPITAL GBP 5.9539
2013-02-22AR0112/12/12 FULL LIST
2013-02-22SH0121/12/12 STATEMENT OF CAPITAL GBP 5.9539
2013-02-22SH0101/12/12 STATEMENT OF CAPITAL GBP 5.2480
2012-09-04AA31/12/11 TOTAL EXEMPTION SMALL
2012-05-11SH0129/02/12 STATEMENT OF CAPITAL GBP 4.2849
2012-05-11SH0110/10/11 STATEMENT OF CAPITAL GBP 4.2849
2012-01-04AR0112/12/11 FULL LIST
2011-11-14RES01ADOPT ARTICLES 10/10/2011
2011-11-09AR0101/10/11 FULL LIST
2011-09-06AA01CURREXT FROM 31/10/2011 TO 31/12/2011
2011-06-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10
2011-05-09TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD TURNER
2011-05-09SH0130/11/10 STATEMENT OF CAPITAL GBP 3.875
2011-02-02AR0124/11/10 FULL LIST
2011-01-14SH02SUB-DIVISION 30/11/10
2010-12-23RES13SUBDIVISION 30/11/2010
2010-12-16AA01PREVSHO FROM 31/12/2010 TO 31/10/2010
2010-12-13RES15CHANGE OF NAME 10/12/2010
2010-12-13CERTNMCOMPANY NAME CHANGED CLEAN POWERTECH LIMITED CERTIFICATE ISSUED ON 13/12/10
2010-12-09AP01DIRECTOR APPOINTED JAMES MASON
2010-12-09AP01DIRECTOR APPOINTED GUY FRASER LINDUP
2010-12-09AP01DIRECTOR APPOINTED MICHAEL ALAN BURNS
2010-11-29RES15CHANGE OF NAME 29/11/2010
2010-11-29CERTNMCOMPANY NAME CHANGED NOISE FIELD TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 29/11/10
2009-12-12NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CLEAN THERMODYNAMIC ENERGY CONVERSION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CLEAN THERMODYNAMIC ENERGY CONVERSION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-10-07 Outstanding COAST TO CAPITAL
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-10-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CLEAN THERMODYNAMIC ENERGY CONVERSION LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by CLEAN THERMODYNAMIC ENERGY CONVERSION LIMITED

CLEAN THERMODYNAMIC ENERGY CONVERSION LIMITED has registered 6 patents

GB2499572 , GB2499571 , GB2499375 , GB2499376 , GB2499573 , GB2499574 ,

Domain Names

CLEAN THERMODYNAMIC ENERGY CONVERSION LIMITED owns 1 domain names.

ctecenergy.co.uk  

Trademarks
We have not found any records of CLEAN THERMODYNAMIC ENERGY CONVERSION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLEAN THERMODYNAMIC ENERGY CONVERSION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as CLEAN THERMODYNAMIC ENERGY CONVERSION LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where CLEAN THERMODYNAMIC ENERGY CONVERSION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLEAN THERMODYNAMIC ENERGY CONVERSION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CLEAN THERMODYNAMIC ENERGY CONVERSION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.