Background WavePink WaveYellow Wave

CLPE PROJECTS 2 LIMITED (03966429)

CLPE PROJECTS 2 LIMITED (03966429) is an active UK company. incorporated on 6 April 2000. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CLPE PROJECTS 2 LIMITED has been registered for 25 years.

Company Number
03966429
Status
active
Type
ltd
Incorporated
6 April 2000
Age
25 years
Address
6th Floor 33 Holborn, London, EC1N 2HT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLPE PROJECTS 2 LIMITED

CLPE PROJECTS 2 LIMITED is an active company incorporated on 6 April 2000 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CLPE PROJECTS 2 LIMITED was registered 25 years ago.(SIC: 70100)

Status

active

Active since 25 years ago

Company No

03966429

LTD Company

Age

25 Years

Incorporated 6 April 2000

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 17 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 1 May 2025 (11 months ago)
Submitted on 14 May 2025 (10 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026

Previous Company Names

RIDGEWOOD RENEWABLE PROJECTS 2 LIMITED
From: 17 May 2000To: 30 November 2001
FORAY 1310 LIMITED
From: 6 April 2000To: 17 May 2000
Contact
Address

6th Floor 33 Holborn London, EC1N 2HT,

Previous Addresses

Unit 14& 15 Queensbrook Bolton Technology Exchange Spa Road Bolton Greater Manchester BL1 4AY
From: 6 April 2000To: 1 April 2016
Timeline

27 key events • 2000 - 2023

Funding Officers Ownership
Company Founded
Apr 00
Director Joined
Jul 12
Director Left
Nov 12
Loan Secured
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Secured
Feb 15
Loan Secured
Feb 15
Loan Cleared
May 15
Loan Cleared
May 15
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Aug 17
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Secured
Jul 18
Loan Secured
Aug 18
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Cleared
Jun 22
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Jan 23
Director Joined
Jan 23
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

203

Accounts With Accounts Type Audit Exemption Subsiduary
17 March 2026
AAAnnual Accounts
Legacy
17 March 2026
PARENT_ACCPARENT_ACC
Legacy
17 March 2026
GUARANTEE2GUARANTEE2
Legacy
17 March 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
8 April 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
13 March 2025
AAAnnual Accounts
Legacy
13 March 2025
PARENT_ACCPARENT_ACC
Legacy
13 March 2025
AGREEMENT2AGREEMENT2
Legacy
13 March 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 March 2024
AAAnnual Accounts
Legacy
12 March 2024
PARENT_ACCPARENT_ACC
Legacy
12 March 2024
AGREEMENT2AGREEMENT2
Legacy
12 March 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
24 January 2023
AAAnnual Accounts
Legacy
24 January 2023
PARENT_ACCPARENT_ACC
Legacy
24 January 2023
GUARANTEE2GUARANTEE2
Legacy
24 January 2023
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
19 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
1 July 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
26 April 2022
CH04Change of Corporate Secretary Details
Auditors Resignation Company
14 April 2022
AUDAUD
Accounts With Accounts Type Audit Exemption Subsiduary
25 November 2021
AAAnnual Accounts
Legacy
25 November 2021
PARENT_ACCPARENT_ACC
Legacy
25 November 2021
AGREEMENT2AGREEMENT2
Legacy
25 November 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 November 2020
AAAnnual Accounts
Legacy
10 November 2020
PARENT_ACCPARENT_ACC
Legacy
10 November 2020
GUARANTEE2GUARANTEE2
Legacy
10 November 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 March 2020
AAAnnual Accounts
Legacy
5 March 2020
PARENT_ACCPARENT_ACC
Legacy
5 March 2020
AGREEMENT2AGREEMENT2
Legacy
5 March 2020
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Part
19 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
19 October 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
14 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 January 2019
AAAnnual Accounts
Legacy
10 January 2019
PARENT_ACCPARENT_ACC
Legacy
10 January 2019
AGREEMENT2AGREEMENT2
Legacy
10 January 2019
GUARANTEE2GUARANTEE2
Appoint Corporate Secretary Company With Name Date
3 January 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
15 November 2018
TM02Termination of Secretary
Change Person Director Company With Change Date
8 September 2018
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 July 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
1 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 March 2018
AAAnnual Accounts
Legacy
12 March 2018
PARENT_ACCPARENT_ACC
Legacy
12 March 2018
AGREEMENT2AGREEMENT2
Legacy
12 March 2018
GUARANTEE2GUARANTEE2
Termination Secretary Company With Name Termination Date
20 February 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 October 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
20 February 2017
CH01Change of Director Details
Accounts With Accounts Type Full
10 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2016
AP01Appointment of Director
Move Registers To Registered Office Company With New Address
23 August 2016
AD04Change of Accounting Records Location
Change Person Secretary Company With Change Date
1 June 2016
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
13 May 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 May 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
1 April 2016
AD01Change of Registered Office Address
Second Filing Of Form With Form Type
10 March 2016
RP04RP04
Appoint Person Director Company With Name Date
25 February 2016
AP01Appointment of Director
Termination Director Company
25 February 2016
TM01Termination of Director
Change Account Reference Date Company Current Extended
28 January 2016
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
12 January 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 December 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
4 August 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 May 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 February 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2015
MR01Registration of a Charge
Resolution
23 October 2014
RESOLUTIONSResolutions
Statement Of Companys Objects
23 October 2014
CC04CC04
Accounts With Accounts Type Full
30 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Accounts With Accounts Type Full
15 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Termination Director Company With Name
21 November 2012
TM01Termination of Director
Change Person Director Company With Change Date
24 October 2012
CH01Change of Director Details
Accounts With Accounts Type Full
22 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
17 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Accounts With Accounts Type Full
11 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2011
AR01AR01
Accounts With Accounts Type Full
1 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2010
AR01AR01
Move Registers To Sail Company
8 April 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
8 April 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
8 April 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
8 April 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
8 April 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
8 April 2010
AD03Change of Location of Company Records
Change Sail Address Company
7 April 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
25 August 2009
AAAnnual Accounts
Legacy
8 April 2009
363aAnnual Return
Accounts With Accounts Type Full
8 January 2009
AAAnnual Accounts
Legacy
30 April 2008
363aAnnual Return
Accounts With Accounts Type Group
3 November 2007
AAAnnual Accounts
Legacy
18 June 2007
288bResignation of Director or Secretary
Legacy
14 May 2007
363aAnnual Return
Legacy
4 May 2007
288bResignation of Director or Secretary
Legacy
4 May 2007
288aAppointment of Director or Secretary
Legacy
20 April 2007
288aAppointment of Director or Secretary
Memorandum Articles
16 March 2007
MEM/ARTSMEM/ARTS
Resolution
16 March 2007
RESOLUTIONSResolutions
Legacy
13 March 2007
288bResignation of Director or Secretary
Legacy
13 March 2007
288bResignation of Director or Secretary
Legacy
13 March 2007
288bResignation of Director or Secretary
Legacy
13 March 2007
288bResignation of Director or Secretary
Legacy
13 March 2007
288aAppointment of Director or Secretary
Legacy
13 March 2007
225Change of Accounting Reference Date
Legacy
12 March 2007
155(6)a155(6)a
Resolution
12 March 2007
RESOLUTIONSResolutions
Legacy
9 March 2007
395Particulars of Mortgage or Charge
Legacy
9 March 2007
395Particulars of Mortgage or Charge
Legacy
9 March 2007
395Particulars of Mortgage or Charge
Legacy
9 March 2007
395Particulars of Mortgage or Charge
Legacy
9 March 2007
395Particulars of Mortgage or Charge
Legacy
5 March 2007
403aParticulars of Charge Subject to s859A
Legacy
5 March 2007
403aParticulars of Charge Subject to s859A
Legacy
5 March 2007
403aParticulars of Charge Subject to s859A
Legacy
5 March 2007
403aParticulars of Charge Subject to s859A
Legacy
5 March 2007
403aParticulars of Charge Subject to s859A
Legacy
5 March 2007
403aParticulars of Charge Subject to s859A
Legacy
5 March 2007
403aParticulars of Charge Subject to s859A
Legacy
5 March 2007
403aParticulars of Charge Subject to s859A
Legacy
5 March 2007
403aParticulars of Charge Subject to s859A
Legacy
5 March 2007
403aParticulars of Charge Subject to s859A
Legacy
5 March 2007
403aParticulars of Charge Subject to s859A
Legacy
5 March 2007
403aParticulars of Charge Subject to s859A
Legacy
5 March 2007
403aParticulars of Charge Subject to s859A
Legacy
5 March 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
7 July 2006
AAAnnual Accounts
Legacy
19 May 2006
395Particulars of Mortgage or Charge
Legacy
17 May 2006
395Particulars of Mortgage or Charge
Legacy
24 April 2006
363aAnnual Return
Legacy
21 September 2005
288cChange of Particulars
Accounts With Accounts Type Group
26 May 2005
AAAnnual Accounts
Legacy
15 April 2005
363sAnnual Return (shuttle)
Auditors Resignation Company
17 March 2005
AUDAUD
Accounts With Accounts Type Group
19 October 2004
AAAnnual Accounts
Legacy
9 October 2004
395Particulars of Mortgage or Charge
Legacy
9 October 2004
395Particulars of Mortgage or Charge
Legacy
9 October 2004
395Particulars of Mortgage or Charge
Legacy
5 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
1 November 2003
AAAnnual Accounts
Legacy
12 September 2003
395Particulars of Mortgage or Charge
Legacy
1 July 2003
287Change of Registered Office
Legacy
14 May 2003
288aAppointment of Director or Secretary
Legacy
3 May 2003
288bResignation of Director or Secretary
Legacy
3 May 2003
363sAnnual Return (shuttle)
Legacy
4 April 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 December 2002
AAAnnual Accounts
Legacy
5 November 2002
244244
Legacy
2 June 2002
363sAnnual Return (shuttle)
Legacy
6 March 2002
395Particulars of Mortgage or Charge
Legacy
12 December 2001
288bResignation of Director or Secretary
Legacy
12 December 2001
288aAppointment of Director or Secretary
Legacy
12 December 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
30 November 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 November 2001
288aAppointment of Director or Secretary
Legacy
23 November 2001
288aAppointment of Director or Secretary
Legacy
23 November 2001
288aAppointment of Director or Secretary
Legacy
30 October 2001
395Particulars of Mortgage or Charge
Legacy
30 October 2001
395Particulars of Mortgage or Charge
Legacy
25 October 2001
287Change of Registered Office
Accounts With Accounts Type Full
25 September 2001
AAAnnual Accounts
Legacy
4 June 2001
363sAnnual Return (shuttle)
Legacy
22 March 2001
395Particulars of Mortgage or Charge
Legacy
22 March 2001
395Particulars of Mortgage or Charge
Legacy
9 February 2001
395Particulars of Mortgage or Charge
Legacy
9 February 2001
395Particulars of Mortgage or Charge
Legacy
17 July 2000
288aAppointment of Director or Secretary
Legacy
14 July 2000
395Particulars of Mortgage or Charge
Memorandum Articles
7 July 2000
MEM/ARTSMEM/ARTS
Resolution
7 July 2000
RESOLUTIONSResolutions
Legacy
29 June 2000
225Change of Accounting Reference Date
Legacy
29 June 2000
288bResignation of Director or Secretary
Legacy
29 June 2000
288bResignation of Director or Secretary
Legacy
29 June 2000
288aAppointment of Director or Secretary
Memorandum Articles
17 May 2000
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
16 May 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 April 2000
NEWINCIncorporation