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

ARENKO CLEANTECH LIMITED

HARMSWORTH HOUSE, 13-15 BOUVERIE STREET, LONDON, EC4Y 8DP,
Company Registration Number
08831289
Private Limited Company
Active

Company Overview

About Arenko Cleantech Ltd
ARENKO CLEANTECH LIMITED was founded on 2014-01-03 and has its registered office in London. The organisation's status is listed as "Active". Arenko Cleantech Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
ARENKO CLEANTECH LIMITED
 
Legal Registered Office
HARMSWORTH HOUSE
13-15 BOUVERIE STREET
LONDON
EC4Y 8DP
Other companies in GU2
 
Filing Information
Company Number 08831289
Company ID Number 08831289
Date formed 2014-01-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 03/01/2016
Return next due 31/01/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB224513243  GB275861466  
Last Datalog update: 2024-02-07 00:19:29
Primary Source:Companies House
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 ARENKO CLEANTECH LIMITED

Current Directors
Officer Role Date Appointed
DIMITRI JOHN CHANDRIS
Director 2015-12-08
CASPAR MACDONALD-HALL
Director 2017-11-24
ANDREW DAVID WILLIAM NEWLAND
Director 2014-08-15
RUPERT JAMES LEIGHTON NEWLAND
Director 2014-01-03
CHRISTOPHER EDWIN STEDMAN
Director 2015-05-20
ANTHONY TOMAZOS
Director 2017-11-24
Previous Officers
Officer Role Date Appointed Date Resigned
CHILD & CHILD SECRETARIES LIMITED
Company Secretary 2017-02-03 2017-03-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DIMITRI JOHN CHANDRIS ANGEL VECTOR CAPITAL LIMITED Director 2018-02-28 CURRENT 2018-02-28 Active
DIMITRI JOHN CHANDRIS BLOXWICH ENERGY STORAGE LIMITED Director 2017-11-24 CURRENT 2017-07-26 Active
DIMITRI JOHN CHANDRIS L.C.P. ENERGY LIMITED Director 2017-10-19 CURRENT 2017-10-19 Active
DIMITRI JOHN CHANDRIS PONDICHERRY DESIGNS LIMITED Director 2016-08-04 CURRENT 2009-07-23 Active
DIMITRI JOHN CHANDRIS CHANDRIS FOUNDATION TRUSTEES LIMITED Director 2016-04-01 CURRENT 1979-11-29 Active
DIMITRI JOHN CHANDRIS CHANDRIS (ENGLAND) LIMITED Director 2016-04-01 CURRENT 1958-07-23 Active
DIMITRI JOHN CHANDRIS EDGESIDE LIMITED Director 2015-04-06 CURRENT 1997-05-16 Active
DIMITRI JOHN CHANDRIS LEATHBOND LIMITED Director 2015-04-06 CURRENT 1983-03-04 Active
DIMITRI JOHN CHANDRIS L & C COMMERCIAL LIMITED Director 2015-03-31 CURRENT 2000-08-22 Active
DIMITRI JOHN CHANDRIS L.C.P. INVESTMENTS LIMITED Director 2015-03-31 CURRENT 2007-05-21 Active
DIMITRI JOHN CHANDRIS L.C.P. DEVELOPMENTS LIMITED Director 2015-03-31 CURRENT 1987-11-03 Active
DIMITRI JOHN CHANDRIS L.C.P. MANAGEMENT LIMITED Director 2015-03-31 CURRENT 1987-11-20 Active
DIMITRI JOHN CHANDRIS L & C ESTATES LIMITED Director 2015-03-31 CURRENT 1999-05-18 Active
DIMITRI JOHN CHANDRIS L & C INVESTMENTS LIMITED Director 2015-03-31 CURRENT 1999-10-07 Active
DIMITRI JOHN CHANDRIS L & C SECURITIES LIMITED Director 2015-03-31 CURRENT 2000-12-15 Active
DIMITRI JOHN CHANDRIS L & C EUROPE LIMITED Director 2015-03-31 CURRENT 2001-06-04 Active
DIMITRI JOHN CHANDRIS L.C.P. PROPERTIES LIMITED Director 2015-03-31 CURRENT 1987-11-19 Active
DIMITRI JOHN CHANDRIS L.C.P. SECURITIES LIMITED Director 2015-03-31 CURRENT 1989-06-01 Active
DIMITRI JOHN CHANDRIS L & C OVERSEAS LIMITED Director 2015-03-31 CURRENT 1989-06-02 Active
DIMITRI JOHN CHANDRIS ROOKMAN PROPERTIES LIMITED Director 2015-03-31 CURRENT 1990-05-24 Active
DIMITRI JOHN CHANDRIS L.C.P. RETAIL LIMITED Director 2015-03-31 CURRENT 1990-10-03 Active
DIMITRI JOHN CHANDRIS L.C.P. ESTATES LIMITED Director 2015-03-31 CURRENT 1993-10-19 Active
DIMITRI JOHN CHANDRIS BRAYCAPE LIMITED Director 2015-03-31 CURRENT 1993-10-20 Active
DIMITRI JOHN CHANDRIS L.C.P. SECURITIES (NORTH WEST) LIMITED Director 2015-03-31 CURRENT 1993-11-04 Active
DIMITRI JOHN CHANDRIS MAPLEPLAN LIMITED Director 2015-03-31 CURRENT 1994-01-19 Active
DIMITRI JOHN CHANDRIS LONDON & CAMBRIDGE PROPERTIES LIMITED Director 2015-03-31 CURRENT 1994-02-04 Active
DIMITRI JOHN CHANDRIS BRAMVIEW LIMITED Director 2015-03-31 CURRENT 1994-02-21 Active
DIMITRI JOHN CHANDRIS L.C.P. COMMERCIAL LIMITED Director 2015-03-31 CURRENT 1995-12-20 Active
DIMITRI JOHN CHANDRIS SCC PROPERTIES LIMITED Director 2015-03-31 CURRENT 1997-02-21 Active
DIMITRI JOHN CHANDRIS CHARTERSTYLE LIMITED Director 2015-03-31 CURRENT 2001-02-12 Active
DIMITRI JOHN CHANDRIS WELLINGTON REAL ESTATE LIMITED Director 2015-03-31 CURRENT 2001-11-12 Active
DIMITRI JOHN CHANDRIS L.C.P. REAL ESTATE LIMITED Director 2015-03-31 CURRENT 2005-05-27 Active
DIMITRI JOHN CHANDRIS MYRSINE PROPERTIES LIMITED Director 2014-12-19 CURRENT 2014-12-19 Active
DIMITRI JOHN CHANDRIS FALCON LION PROPERTIES LIMITED Director 2014-11-24 CURRENT 2014-11-24 Active
DIMITRI JOHN CHANDRIS RESIDENTIAL STRATEGIC VALUE PARTNERS LTD Director 2014-05-29 CURRENT 2014-05-29 Active
DIMITRI JOHN CHANDRIS CHANDRIS (U.K.) LIMITED Director 2013-06-01 CURRENT 1958-07-02 Active
RUPERT JAMES LEIGHTON NEWLAND CHARGED INFRASTRUCTURE LIMITED Director 2017-09-13 CURRENT 2017-09-13 Active
RUPERT JAMES LEIGHTON NEWLAND ARENKO PINEAU LIMITED Director 2017-09-12 CURRENT 2017-09-12 Active
RUPERT JAMES LEIGHTON NEWLAND BLOXWICH ENERGY STORAGE LIMITED Director 2017-07-26 CURRENT 2017-07-26 Active
RUPERT JAMES LEIGHTON NEWLAND ARENKO SUNTZU LTD Director 2015-12-03 CURRENT 2015-12-03 Active
ANTHONY TOMAZOS ANGEL VECTOR CAPITAL LIMITED Director 2018-02-28 CURRENT 2018-02-28 Active
ANTHONY TOMAZOS BLOXWICH ENERGY STORAGE LIMITED Director 2017-11-24 CURRENT 2017-07-26 Active
ANTHONY TOMAZOS L.C.P. ENERGY LIMITED Director 2017-10-19 CURRENT 2017-10-19 Active
ANTHONY TOMAZOS MYRSINE PROPERTIES LIMITED Director 2014-12-19 CURRENT 2014-12-19 Active
ANTHONY TOMAZOS BENENDEN SCHOOL TRUST (THE) Director 2014-10-16 CURRENT 1983-02-23 Active
ANTHONY TOMAZOS HITHER GREEN TRADING ESTATE LIMITED Director 2013-03-21 CURRENT 2009-09-29 Active
ANTHONY TOMAZOS L.C.P. INVESTMENTS LIMITED Director 2007-05-21 CURRENT 2007-05-21 Active
ANTHONY TOMAZOS EDGESIDE LIMITED Director 2005-10-11 CURRENT 1997-05-16 Active
ANTHONY TOMAZOS L.C.P. REAL ESTATE LIMITED Director 2005-06-03 CURRENT 2005-05-27 Active
ANTHONY TOMAZOS CHANDRIS INSURANCE SERVICES (UK) LIMITED Director 2004-12-24 CURRENT 2004-12-24 Active
ANTHONY TOMAZOS ENFIELD STEAMSHIP COMPANY,LIMITED(THE) Director 2004-03-08 CURRENT 1898-05-26 Active
ANTHONY TOMAZOS RINGMERIT LIMITED Director 2002-12-19 CURRENT 2000-09-05 Active
ANTHONY TOMAZOS WELLINGTON REAL ESTATE LIMITED Director 2002-09-09 CURRENT 2001-11-12 Active
ANTHONY TOMAZOS SMITHAMBRIDGE MANAGEMENT LIMITED Director 2002-05-16 CURRENT 1990-04-10 Active
ANTHONY TOMAZOS L & C COMMERCIAL LIMITED Director 2002-03-31 CURRENT 2000-08-22 Active
ANTHONY TOMAZOS L.C.P. DEVELOPMENTS LIMITED Director 2002-03-31 CURRENT 1987-11-03 Active
ANTHONY TOMAZOS L.C.P. MANAGEMENT LIMITED Director 2002-03-31 CURRENT 1987-11-20 Active
ANTHONY TOMAZOS ARCADIAN CENTRE LIMITED Director 2002-03-31 CURRENT 1996-03-25 Active
ANTHONY TOMAZOS LOCKSTEAD LIMITED Director 2002-03-31 CURRENT 1996-06-25 Active
ANTHONY TOMAZOS L & C ESTATES LIMITED Director 2002-03-31 CURRENT 1999-05-18 Active
ANTHONY TOMAZOS L & C INVESTMENTS LIMITED Director 2002-03-31 CURRENT 1999-10-07 Active
ANTHONY TOMAZOS L & C SECURITIES LIMITED Director 2002-03-31 CURRENT 2000-12-15 Active
ANTHONY TOMAZOS L & C EUROPE LIMITED Director 2002-03-31 CURRENT 2001-06-04 Active
ANTHONY TOMAZOS THE BEVERSBROOK CENTRE (CALNE) MANAGEMENT COMPANY LIMITED Director 2002-03-31 CURRENT 1990-10-30 Active
ANTHONY TOMAZOS LANDAID LIMITED Director 2002-03-31 CURRENT 1988-04-13 Active
ANTHONY TOMAZOS LCP GROUP LIMITED Director 2002-03-31 CURRENT 1970-10-22 Active
ANTHONY TOMAZOS L.C.P. PROPERTIES LIMITED Director 2002-03-31 CURRENT 1987-11-19 Active
ANTHONY TOMAZOS L.C.P. SECURITIES LIMITED Director 2002-03-31 CURRENT 1989-06-01 Active
ANTHONY TOMAZOS L & C OVERSEAS LIMITED Director 2002-03-31 CURRENT 1989-06-02 Active
ANTHONY TOMAZOS ROOKMAN PROPERTIES LIMITED Director 2002-03-31 CURRENT 1990-05-24 Active
ANTHONY TOMAZOS L.C.P. RETAIL LIMITED Director 2002-03-31 CURRENT 1990-10-03 Active
ANTHONY TOMAZOS L.C.P. ESTATES LIMITED Director 2002-03-31 CURRENT 1993-10-19 Active
ANTHONY TOMAZOS BRAYCAPE LIMITED Director 2002-03-31 CURRENT 1993-10-20 Active
ANTHONY TOMAZOS L.C.P. SECURITIES (NORTH WEST) LIMITED Director 2002-03-31 CURRENT 1993-11-04 Active
ANTHONY TOMAZOS MAPLEPLAN LIMITED Director 2002-03-31 CURRENT 1994-01-19 Active
ANTHONY TOMAZOS LONDON & CAMBRIDGE PROPERTIES LIMITED Director 2002-03-31 CURRENT 1994-02-04 Active
ANTHONY TOMAZOS BRAMVIEW LIMITED Director 2002-03-31 CURRENT 1994-02-21 Active
ANTHONY TOMAZOS L.C.P. COMMERCIAL LIMITED Director 2002-03-31 CURRENT 1995-12-20 Active
ANTHONY TOMAZOS CHARTERSTYLE LIMITED Director 2002-03-31 CURRENT 2001-02-12 Active
ANTHONY TOMAZOS LEATHBOND LIMITED Director 2001-03-22 CURRENT 1983-03-04 Active
ANTHONY TOMAZOS CHANDRIS (U.K.) LIMITED Director 1999-07-30 CURRENT 1958-07-02 Active
ANTHONY TOMAZOS CHANDRIS (ENGLAND) LIMITED Director 1998-05-07 CURRENT 1958-07-23 Active

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
2024-03-2828/03/24 STATEMENT OF CAPITAL GBP 497952.3
2024-01-24CONFIRMATION STATEMENT MADE ON 03/01/24, WITH UPDATES
2024-01-2212/01/24 STATEMENT OF CAPITAL GBP 497831.1
2024-01-22CESSATION OF RUPERT JAMES LEIGHTON NEWLAND AS A PERSON OF SIGNIFICANT CONTROL
2024-01-22Notification of a person with significant control statement
2024-01-2222/01/24 STATEMENT OF CAPITAL GBP 497932.1
2024-01-10APPOINTMENT TERMINATED, DIRECTOR CASPAR MACDONALD-HALL
2024-01-10DIRECTOR APPOINTED MR MAX RALPH PERCY
2023-10-11GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-06-30REGISTERED OFFICE CHANGED ON 30/06/23 FROM 15 Hamsworth House Bouverie Street London EC4Y 8DP England
2023-06-29REGISTERED OFFICE CHANGED ON 29/06/23 FROM 15 Bouverie Street London EC4Y 8DP England
2023-06-2929/06/23 STATEMENT OF CAPITAL GBP 440942.8
2023-06-27REGISTERED OFFICE CHANGED ON 27/06/23 FROM 88 Gray's Inn Road London WC1X 8AA England
2023-02-03CONFIRMATION STATEMENT MADE ON 03/01/23, WITH UPDATES
2022-12-07SH0131/10/22 STATEMENT OF CAPITAL GBP 437013.9
2022-12-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-12-05SH0125/10/22 STATEMENT OF CAPITAL GBP 436923
2022-08-15PSC04Change of details for Mr Rupert James Leighton Newland as a person with significant control on 2022-08-10
2022-08-15SH0110/08/22 STATEMENT OF CAPITAL GBP 436862.4
2022-04-27Solvency Statement dated 21/04/22
2022-04-27Resolutions passed:<ul><li>Resolution Reduce share pre a/c 21/04/2022<li>Resolution Capitalise £362530 21/04/2022</ul>
2022-04-27Statement by Directors
2022-04-27Statement of capital on GBP 366,155.3
2022-04-27SH19Statement of capital on 2022-04-27 GBP 366,155.3
2022-04-27SH20Statement by Directors
2022-04-27CAP-SSSolvency Statement dated 21/04/22
2022-04-27RES13Resolutions passed:
  • Reduce share pre a/c 21/04/2022
  • Capitalisation resolution Resolutions
2022-04-26SH0126/04/22 STATEMENT OF CAPITAL GBP 366155.3
2022-02-0721/01/22 STATEMENT OF CAPITAL GBP 3625.3
2022-02-07SH0121/01/22 STATEMENT OF CAPITAL GBP 3625.3
2022-01-22CONFIRMATION STATEMENT MADE ON 03/01/22, WITH UPDATES
2022-01-22CS01CONFIRMATION STATEMENT MADE ON 03/01/22, WITH UPDATES
2021-12-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-11-18SH0120/10/21 STATEMENT OF CAPITAL GBP 2623.3
2021-11-06RES10Resolutions passed:
  • Resolution of allotment of securities
2021-07-14RP04SH01Second filing of capital allotment of shares GBP2,623.30
2021-06-16SH0114/06/21 STATEMENT OF CAPITAL GBP 2623.3
2021-02-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/20
2021-02-15CS01CONFIRMATION STATEMENT MADE ON 03/01/21, WITH NO UPDATES
2020-10-07AA01Current accounting period shortened from 31/01/21 TO 31/12/20
2020-01-16CS01CONFIRMATION STATEMENT MADE ON 03/01/20, WITH NO UPDATES
2019-11-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/19
2019-01-16CS01CONFIRMATION STATEMENT MADE ON 03/01/19, WITH UPDATES
2018-10-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/18
2018-07-19LATEST SOC19/07/18 STATEMENT OF CAPITAL;GBP 2617.4
2018-07-19SH0118/07/18 STATEMENT OF CAPITAL GBP 2617.4
2018-07-10AD01REGISTERED OFFICE CHANGED ON 10/07/18 FROM 5 Lambton Place Notting Hill London W11 2SH
2018-01-15CS01CONFIRMATION STATEMENT MADE ON 03/01/18, WITH UPDATES
2017-12-19AP01DIRECTOR APPOINTED CASPAR MACDONALD-HALL
2017-12-19AP01DIRECTOR APPOINTED MR ANTHONY TOMAZOS
2017-12-05RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of varying share rights or name
2017-12-05RES12VARYING SHARE RIGHTS AND NAMES
2017-11-06AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-12PSC04Change of details for Mr Rupert James Leighton Newland as a person with significant control on 2017-08-31
2017-09-07LATEST SOC07/09/17 STATEMENT OF CAPITAL;GBP 2325.4
2017-09-07SH0131/08/17 STATEMENT OF CAPITAL GBP 2325.4
2017-09-07SH0115/08/17 STATEMENT OF CAPITAL GBP 2300.4
2017-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT JAMES LEIGHTON NEWLAND / 25/07/2017
2017-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID WILLIAM NEWLAND / 25/07/2017
2017-03-02TM02Termination of appointment of Child & Child Secretaries Limited on 2017-03-02
2017-02-03AP04Appointment of Child & Child Secretaries Limited as company secretary on 2017-02-03
2017-01-14CS01CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES
2016-10-27AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-07LATEST SOC07/01/16 STATEMENT OF CAPITAL;GBP 1835.9
2016-01-07AR0103/01/16 ANNUAL RETURN FULL LIST
2015-12-10SH0126/11/15 STATEMENT OF CAPITAL GBP 1835.9
2015-12-09AP01DIRECTOR APPOINTED MR DIMITRI JOHN CHANDRIS
2015-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/15
2015-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/15 FROM C/O Angle Plc 3 Frederick Sanger Road Surrey Research Park Guildford Surrey GU2 7YD
2015-05-21AP01DIRECTOR APPOINTED MR CHRISTOPHER EDWIN STEDMAN
2015-03-31RES01ADOPT ARTICLES 12/03/2015
2015-03-31LATEST SOC31/03/15 STATEMENT OF CAPITAL;GBP 1555.2
2015-03-31SH0112/03/15 STATEMENT OF CAPITAL GBP 1555.20
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 1070
2015-01-12AR0103/01/15 FULL LIST
2014-09-02SH02SUB-DIVISION 16/08/14
2014-09-02RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-09-02RES01ADOPT ARTICLES 16/08/2014
2014-09-02SH0116/08/14 STATEMENT OF CAPITAL GBP 1070
2014-08-18AD01REGISTERED OFFICE CHANGED ON 18/08/2014 FROM 14A EARL'S COURT SQUARE BASEMENT FLAT LONDON SW5 9DN UNITED KINGDOM
2014-08-15AP01DIRECTOR APPOINTED MR ANDREW DAVID WILLIAM NEWLAND
2014-01-03MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2014-01-03NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35110 - Production of electricity




Licences & Regulatory approval
We could not find any licences issued to ARENKO CLEANTECH 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 ARENKO CLEANTECH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ARENKO CLEANTECH LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 35110 - Production of electricity

Filed Financial Reports
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2020-01-31
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 ARENKO CLEANTECH LIMITED

Intangible Assets
Patents
We have not found any records of ARENKO CLEANTECH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ARENKO CLEANTECH LIMITED
Trademarks
We have not found any records of ARENKO CLEANTECH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARENKO CLEANTECH 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 (35110 - Production of electricity) as ARENKO CLEANTECH LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ARENKO CLEANTECH 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 ARENKO CLEANTECH 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 ARENKO CLEANTECH 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.