Background WavePink WaveYellow Wave

CLEANTECH360 LIMITED (07538402)

CLEANTECH360 LIMITED (07538402) is an active UK company. incorporated on 22 February 2011. with registered office in Ashford. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CLEANTECH360 LIMITED has been registered for 15 years. Current directors include GOLDHAGEN, Eva Julia, GOLDHAGEN, Trevor Aaron, LUXON, Michael John.

Company Number
07538402
Status
active
Type
ltd
Incorporated
22 February 2011
Age
15 years
Address
5th Floor Ashford Commercial Quarter, Ashford, TN23 1FB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GOLDHAGEN, Eva Julia, GOLDHAGEN, Trevor Aaron, LUXON, Michael John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLEANTECH360 LIMITED

CLEANTECH360 LIMITED is an active company incorporated on 22 February 2011 with the registered office located in Ashford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CLEANTECH360 LIMITED was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07538402

LTD Company

Age

15 Years

Incorporated 22 February 2011

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 22 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 22 February 2026 (2 months ago)
Submitted on 6 March 2026 (1 month ago)

Next Due

Due by 8 March 2027
For period ending 22 February 2027

Previous Company Names

CLEANTECH LEASING LIMITED
From: 22 February 2011To: 7 July 2022
Contact
Address

5th Floor Ashford Commercial Quarter 1 Dover Place Ashford, TN23 1FB,

Previous Addresses

Innovation Centre Medway Maidstone Road Chatham Kent ME5 9FD
From: 19 February 2013To: 2 May 2019
3 the Sail Loft Deacons Boatyard Bridge Road Southampton Hampshire SO31 8AZ
From: 22 February 2011To: 19 February 2013
Timeline

9 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Feb 11
Funding Round
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Oct 12
Director Joined
Mar 14
Funding Round
Mar 14
Director Left
Jan 16
Director Joined
Aug 25
2
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

GOLDHAGEN, Eva Julia

Active
Ashford Commercial Quarter, AshfordTN23 1FB
Born May 1961
Director
Appointed 31 Mar 2025

GOLDHAGEN, Trevor Aaron

Active
Ashford Commercial Quarter, AshfordTN23 1FB
Born August 1959
Director
Appointed 01 Apr 2012

LUXON, Michael John

Active
Ashford Commercial Quarter, AshfordTN23 1FB
Born March 1972
Director
Appointed 10 Jun 2013

DYER, Jocelyn James

Resigned
Bridge Road, SouthamptonSO31 8AZ
Born February 1968
Director
Appointed 22 Feb 2011
Resigned 24 Oct 2012

MCDONALD, Peter John

Resigned
Maidstone Road, ChathamME5 9FD
Born January 1959
Director
Appointed 01 Apr 2012
Resigned 01 Jul 2015

Persons with significant control

2

Mr Trevor Aaron Goldhagen

Active
Ashford Commercial Quarter, AshfordTN23 1FB
Born August 1959

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016

Mr Michael John Luxon

Active
Ashford Commercial Quarter, AshfordTN23 1FB
Born March 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With Updates
6 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 August 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
22 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Certificate Change Of Name Company
7 July 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
23 May 2022
AAAnnual Accounts
Change To A Person With Significant Control
22 February 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Change Person Director Company With Change Date
21 April 2021
CH01Change of Director Details
Change To A Person With Significant Control
21 April 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
5 October 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 May 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Termination Director Company With Name Termination Date
7 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Accounts With Accounts Type Dormant
1 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Appoint Person Director Company With Name
11 March 2014
AP01Appointment of Director
Capital Allotment Shares
11 March 2014
SH01Allotment of Shares
Accounts With Accounts Type Dormant
14 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
19 February 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2012
AR01AR01
Termination Director Company With Name
24 October 2012
TM01Termination of Director
Capital Allotment Shares
19 April 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
19 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Incorporation Company
22 February 2011
NEWINCIncorporation