Background WavePink WaveYellow Wave

CLEANTECH GROUP EUROPE LIMITED (07360683)

CLEANTECH GROUP EUROPE LIMITED (07360683) is an active UK company. incorporated on 31 August 2010. with registered office in London. The company operates in the Information and Communication sector, engaged in data processing, hosting and related activities and 2 other business activities. CLEANTECH GROUP EUROPE LIMITED has been registered for 15 years. Current directors include YOUNGMAN, Richard.

Company Number
07360683
Status
active
Type
ltd
Incorporated
31 August 2010
Age
15 years
Address
5 New Street Square, London, EC4A 3TW
Industry Sector
Information and Communication
Business Activity
Data processing, hosting and related activities
Directors
YOUNGMAN, Richard
SIC Codes
63110, 70229, 73200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLEANTECH GROUP EUROPE LIMITED

CLEANTECH GROUP EUROPE LIMITED is an active company incorporated on 31 August 2010 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in data processing, hosting and related activities and 2 other business activities. CLEANTECH GROUP EUROPE LIMITED was registered 15 years ago.(SIC: 63110, 70229, 73200)

Status

active

Active since 15 years ago

Company No

07360683

LTD Company

Age

15 Years

Incorporated 31 August 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 June 2025 (9 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

5 months left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 16 September 2025 (6 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026
Contact
Address

5 New Street Square London, EC4A 3TW,

Timeline

12 key events • 2010 - 2016

Funding Officers Ownership
Company Founded
Aug 10
Funding Round
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Sept 14
Director Left
Oct 15
Director Left
Apr 16
Director Joined
Apr 16
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

TAYLOR WESSING SECRETARIES LIMITED

Active
New Street Square, LondonEC4A 3TW
Corporate secretary
Appointed 31 Aug 2010

YOUNGMAN, Richard

Active
Bonhill St, LondonEC2A 4BX
Born January 1969
Director
Appointed 07 Apr 2016

BURSBY, Richard Michael

Resigned
New Street Square, LondonEC4A 3TW
Born December 1967
Director
Appointed 31 Aug 2010
Resigned 01 Sept 2010

COUCH, David

Resigned
Telegraph Ave #206, Oakland94612
Born August 1970
Director
Appointed 01 Sept 2010
Resigned 04 Jan 2014

HAJI, Sheeraz

Resigned
Hillegass, Berkeley94705
Born October 1972
Director
Appointed 01 Sept 2010
Resigned 07 Apr 2016

YOUNGMAN, Richard

Resigned
Therfield, RoystonSG8 9PT
Born January 1969
Director
Appointed 01 Sept 2010
Resigned 30 Sept 2015

HUNTSMOOR LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 31 Aug 2010
Resigned 01 Sept 2010

HUNTSMOOR NOMINEES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 31 Aug 2010
Resigned 01 Sept 2010
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
7 September 2017
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
7 September 2017
PSC09Update to PSC Statements
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2016
AP01Appointment of Director
Gazette Filings Brought Up To Date
13 January 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 January 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
12 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2014
AR01AR01
Termination Director Company With Name Termination Date
4 September 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2011
AR01AR01
Change Person Director Company With Change Date
1 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2011
CH01Change of Director Details
Resolution
1 October 2010
RESOLUTIONSResolutions
Capital Allotment Shares
1 October 2010
SH01Allotment of Shares
Termination Director Company With Name
1 October 2010
TM01Termination of Director
Termination Director Company With Name
1 October 2010
TM01Termination of Director
Termination Director Company With Name
1 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
1 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 October 2010
AP01Appointment of Director
Change Account Reference Date Company Current Extended
2 September 2010
AA01Change of Accounting Reference Date
Incorporation Company
31 August 2010
NEWINCIncorporation