Background WavePink WaveYellow Wave

CLEAN POWER GENERATION LIMITED (07489877)

CLEAN POWER GENERATION LIMITED (07489877) is an active UK company. incorporated on 12 January 2011. with registered office in Norwich. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. CLEAN POWER GENERATION LIMITED has been registered for 15 years. Current directors include CARLSON, Christopher Hamilton, ROBINSON, Helen Patricia.

Company Number
07489877
Status
active
Type
ltd
Incorporated
12 January 2011
Age
15 years
Address
20 Central Avenue, Norwich, NR7 0HR
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
CARLSON, Christopher Hamilton, ROBINSON, Helen Patricia
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLEAN POWER GENERATION LIMITED

CLEAN POWER GENERATION LIMITED is an active company incorporated on 12 January 2011 with the registered office located in Norwich. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. CLEAN POWER GENERATION LIMITED was registered 15 years ago.(SIC: 35110)

Status

active

Active since 15 years ago

Company No

07489877

LTD Company

Age

15 Years

Incorporated 12 January 2011

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 30 September 2025 (6 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

10 months left

Last Filed

Made up to 6 January 2026 (2 months ago)
Submitted on 16 January 2026 (2 months ago)

Next Due

Due by 20 January 2027
For period ending 6 January 2027
Contact
Address

20 Central Avenue St. Andrews Business Park Norwich, NR7 0HR,

Previous Addresses

Level 4 Ldn:W 3 Noble Street London EC2V 7EE England
From: 22 May 2023To: 16 January 2026
Level 4 Ldn:W Noble Street London EC2V 7EE England
From: 19 May 2023To: 22 May 2023
141-145 Curtain Road Floor 3 London EC2A 3BX England
From: 11 December 2018To: 19 May 2023
Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th England
From: 7 September 2015To: 11 December 2018
Ergon House Horseferry Road London SW1P 2AL
From: 15 August 2014To: 7 September 2015
10 Lower Grosvenor Place London SW1W 0EN
From: 12 January 2011To: 15 August 2014
Timeline

21 key events • 2011 - 2021

Funding Officers Ownership
Company Founded
Jan 11
Director Joined
Mar 11
Funding Round
Apr 11
Loan Secured
Oct 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Loan Cleared
Dec 15
Loan Secured
Dec 15
Capital Update
Jan 16
Director Joined
Feb 17
Director Left
Aug 18
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Left
Dec 19
Director Left
Aug 20
Director Joined
Aug 21
Director Joined
Dec 21
Director Left
Dec 21
2
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

CARLSON, Christopher Hamilton

Active
Central Avenue, NorwichNR7 0HR
Born August 1977
Director
Appointed 21 Dec 2021

ROBINSON, Helen Patricia

Active
Central Avenue, NorwichNR7 0HR
Born May 1985
Director
Appointed 17 Aug 2021

LAVERY, Siobhan Joan

Resigned
Centrium, WokingGU22 7PD
Secretary
Appointed 12 Jan 2011
Resigned 10 Sept 2012

WHITEHOUSE, Grant Leslie

Resigned
Winter House, TeddingtonTW11 8AW
Secretary
Appointed 10 Sept 2012
Resigned 18 Sept 2015

CHAMBERLAYNE, Robin Francis

Resigned
Curtain Road, LondonEC2A 3BX
Born December 1966
Director
Appointed 17 Sept 2015
Resigned 09 Jan 2019

MAHON, Stephen William, Dr

Resigned
Curtain Road, LondonEC2A 3BX
Born September 1968
Director
Appointed 17 Sept 2015
Resigned 09 Jan 2019

NEWMAN, Andrew Jonathan Charles

Resigned
Curtain Road, LondonEC2A 3BX
Born December 1970
Director
Appointed 17 Sept 2015
Resigned 06 Dec 2019

SIMMONS, Clarke Vankirk

Resigned
Curtain Road, LondonEC2A 3BX
Born October 1963
Director
Appointed 01 Jan 2019
Resigned 27 Jul 2020

SLOPER, Richard

Resigned
Curtain Road, LondonEC2A 3BX
Born November 1975
Director
Appointed 23 Feb 2017
Resigned 21 Dec 2021

YAZDABADI, Alan Adi

Resigned
Leas Road, WarlinghamCR6 9LN
Born May 1980
Director
Appointed 12 Jan 2011
Resigned 10 Aug 2018

ZAHIR BILL, Gareth

Resigned
27 Bath Road, CheltenhamGL53 7TH
Born January 1972
Director
Appointed 31 Jan 2011
Resigned 17 Sept 2015

Persons with significant control

1

Central Avenue, NorwichNR7 0HR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

76

Change To A Person With Significant Control
19 January 2026
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
16 January 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 January 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 May 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 May 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2021
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
30 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 August 2021
AP01Appointment of Director
Confirmation Statement With Updates
20 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 August 2020
TM01Termination of Director
Confirmation Statement With Updates
24 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
6 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 December 2019
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 December 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
30 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Change Person Director Company With Change Date
15 February 2016
CH01Change of Director Details
Capital Statement Capital Company With Date Currency Figure
5 January 2016
SH19Statement of Capital
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
19 December 2015
TM02Termination of Secretary
Mortgage Satisfy Charge Full
18 December 2015
MR04Satisfaction of Charge
Legacy
14 December 2015
SH20SH20
Legacy
14 December 2015
CAP-SSCAP-SS
Resolution
14 December 2015
RESOLUTIONSResolutions
Resolution
7 December 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2015
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
7 September 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
4 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 August 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Change Person Secretary Company With Change Date
16 October 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
8 October 2012
AAAnnual Accounts
Termination Secretary Company With Name
11 September 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
10 September 2012
AP03Appointment of Secretary
Change Account Reference Date Company Previous Extended
9 August 2012
AA01Change of Accounting Reference Date
Change Person Secretary Company With Change Date
18 April 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
12 January 2012
AR01AR01
Capital Allotment Shares
8 April 2011
SH01Allotment of Shares
Resolution
4 April 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
25 March 2011
AP01Appointment of Director
Change Person Secretary Company With Change Date
4 March 2011
CH03Change of Secretary Details
Incorporation Company
12 January 2011
NEWINCIncorporation