Background WavePink WaveYellow Wave

CLEAN THERMODYNAMIC ENERGY CONVERSION LIMITED (07103050)

CLEAN THERMODYNAMIC ENERGY CONVERSION LIMITED (07103050) is an active UK company. incorporated on 12 December 2009. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CLEAN THERMODYNAMIC ENERGY CONVERSION LIMITED has been registered for 16 years. Current directors include BURNS, Michael Alan, LINDUP, Guy Fraser, MASON, James and 2 others.

Company Number
07103050
Status
active
Type
ltd
Incorporated
12 December 2009
Age
16 years
Address
6th Floor 2 London Wall Place, London, EC2Y 5AU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BURNS, Michael Alan, LINDUP, Guy Fraser, MASON, James, MERRIMAN, Robert, TAHANY, Peter Killain
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLEAN THERMODYNAMIC ENERGY CONVERSION LIMITED

CLEAN THERMODYNAMIC ENERGY CONVERSION LIMITED is an active company incorporated on 12 December 2009 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CLEAN THERMODYNAMIC ENERGY CONVERSION LIMITED was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

07103050

LTD Company

Age

16 Years

Incorporated 12 December 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 12 December 2025 (4 months ago)
Submitted on 17 February 2026 (2 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026

Previous Company Names

CLEAN POWERTECH LIMITED
From: 29 November 2010To: 13 December 2010
NOISE FIELD TECHNOLOGY LIMITED
From: 12 December 2009To: 29 November 2010
Contact
Address

6th Floor 2 London Wall Place Barbican London, EC2Y 5AU,

Previous Addresses

New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ
From: 12 December 2009To: 18 December 2019
Timeline

32 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Dec 09
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Share Issue
Jan 11
Funding Round
May 11
Director Left
May 11
Funding Round
May 12
Funding Round
May 12
Funding Round
Feb 13
Funding Round
Feb 13
Funding Round
May 13
Funding Round
Jul 13
Director Joined
Dec 13
Loan Secured
Oct 14
Funding Round
Mar 15
Share Buyback
Nov 15
Funding Round
Feb 16
Funding Round
Feb 16
Funding Round
Jul 17
Funding Round
Aug 17
Funding Round
Aug 17
Funding Round
Aug 17
Funding Round
Dec 18
Funding Round
Jan 19
Funding Round
Apr 21
Funding Round
Jul 21
Funding Round
Jan 22
Funding Round
Dec 22
Owner Exit
Dec 22
Funding Round
Jun 24
Funding Round
Mar 26
24
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

BURNS, Michael Alan

Active
2 London Wall Place, LondonEC2Y 5AU
Born May 1955
Director
Appointed 30 Nov 2010

LINDUP, Guy Fraser

Active
2 London Wall Place, LondonEC2Y 5AU
Born July 1962
Director
Appointed 30 Nov 2010

MASON, James

Active
2 London Wall Place, LondonEC2Y 5AU
Born April 1940
Director
Appointed 30 Nov 2010

MERRIMAN, Robert

Active
Woodhill Lane, Shamley GreenGU5 0SP
Born May 1970
Director
Appointed 25 Nov 2013

TAHANY, Peter Killain

Active
2 London Wall Place, LondonEC2Y 5AU
Born September 1960
Director
Appointed 12 Dec 2009

TURNER, Richard Alec Christopher

Resigned
30-34 New Bridge Street, LondonEC4V 6BJ
Born February 1971
Director
Appointed 12 Dec 2009
Resigned 26 Nov 2010

Persons with significant control

1

0 Active
1 Ceased

Mr Michael Alan Burns

Ceased
2 London Wall Place, LondonEC2Y 5AU
Born May 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 24 Nov 2022
Fundings
Financials
Latest Activities

Filing History

91

Resolution
28 March 2026
RESOLUTIONSResolutions
Capital Allotment Shares
27 March 2026
SH01Allotment of Shares
Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
17 December 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2024
AAAnnual Accounts
Capital Allotment Shares
1 July 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
5 December 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 September 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
14 December 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
14 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
6 December 2022
SH01Allotment of Shares
Resolution
7 November 2022
RESOLUTIONSResolutions
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
1 November 2022
SH04Notice of Sale or Transfer under s727
Resolution
28 January 2022
RESOLUTIONSResolutions
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
26 January 2022
SH04Notice of Sale or Transfer under s727
Confirmation Statement With Updates
24 January 2022
CS01Confirmation Statement
Second Filing Capital Allotment Shares
24 January 2022
RP04SH01RP04SH01
Capital Allotment Shares
21 January 2022
SH01Allotment of Shares
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
29 December 2021
SH04Notice of Sale or Transfer under s727
Resolution
21 December 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
18 November 2021
AAAnnual Accounts
Capital Allotment Shares
30 July 2021
SH01Allotment of Shares
Resolution
6 July 2021
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
11 May 2021
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
11 May 2021
RP04CS01RP04CS01
Capital Allotment Shares
8 April 2021
SH01Allotment of Shares
Confirmation Statement
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2019
CS01Confirmation Statement
Capital Allotment Shares
14 January 2019
SH01Allotment of Shares
Resolution
9 January 2019
RESOLUTIONSResolutions
Capital Allotment Shares
17 December 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
11 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2017
CS01Confirmation Statement
Capital Allotment Shares
14 August 2017
SH01Allotment of Shares
Capital Allotment Shares
14 August 2017
SH01Allotment of Shares
Capital Allotment Shares
10 August 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
9 August 2017
AAAnnual Accounts
Capital Allotment Shares
25 July 2017
SH01Allotment of Shares
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
9 February 2016
CH01Change of Director Details
Capital Allotment Shares
5 February 2016
SH01Allotment of Shares
Capital Allotment Shares
5 February 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Capital Return Purchase Own Shares Treasury Capital Date
16 November 2015
SH03Return of Purchase of Own Shares
Resolution
25 June 2015
RESOLUTIONSResolutions
Resolution
25 June 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
17 May 2015
AAAnnual Accounts
Capital Allotment Shares
30 March 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
17 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Resolution
10 February 2014
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
10 February 2014
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name
2 December 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
8 October 2013
AAAnnual Accounts
Capital Allotment Shares
11 July 2013
SH01Allotment of Shares
Capital Allotment Shares
7 May 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
22 February 2013
AR01AR01
Capital Allotment Shares
22 February 2013
SH01Allotment of Shares
Capital Allotment Shares
22 February 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
4 September 2012
AAAnnual Accounts
Capital Allotment Shares
11 May 2012
SH01Allotment of Shares
Capital Allotment Shares
11 May 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Resolution
14 November 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Change Account Reference Date Company Current Extended
6 September 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
23 June 2011
AAAnnual Accounts
Capital Allotment Shares
9 May 2011
SH01Allotment of Shares
Termination Director Company With Name
9 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 February 2011
AR01AR01
Capital Alter Shares Subdivision
14 January 2011
SH02Allotment of Shares (prescribed particulars)
Resolution
23 December 2010
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
16 December 2010
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
13 December 2010
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
9 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 December 2010
AP01Appointment of Director
Certificate Change Of Name Company
29 November 2010
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
12 December 2009
NEWINCIncorporation