Background WavePink WaveYellow Wave

CLEAN EARTH ENERGY INVESTMENTS LIMITED (07697264)

CLEAN EARTH ENERGY INVESTMENTS LIMITED (07697264) is an active UK company. incorporated on 7 July 2011. with registered office in Wadebridge. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. CLEAN EARTH ENERGY INVESTMENTS LIMITED has been registered for 14 years. Current directors include NOTLEY, Sean Jonathan.

Company Number
07697264
Status
active
Type
ltd
Incorporated
7 July 2011
Age
14 years
Address
Unit 2a & 2b, Wadebridge, PL27 6HB
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
NOTLEY, Sean Jonathan
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLEAN EARTH ENERGY INVESTMENTS LIMITED

CLEAN EARTH ENERGY INVESTMENTS LIMITED is an active company incorporated on 7 July 2011 with the registered office located in Wadebridge. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. CLEAN EARTH ENERGY INVESTMENTS LIMITED was registered 14 years ago.(SIC: 35110)

Status

active

Active since 14 years ago

Company No

07697264

LTD Company

Age

14 Years

Incorporated 7 July 2011

Size

N/A

Accounts

ARD: 31/7

Up to Date

23 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 17 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 December 2025 (4 months ago)
Submitted on 5 December 2025 (4 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026
Contact
Address

Unit 2a & 2b Trenant Industrial Estate Wadebridge, PL27 6HB,

Previous Addresses

10B Palmers Way Trenant Industrial Estate Wadebridge Cornwall PL27 6HB United Kingdom
From: 7 July 2011To: 25 October 2013
Timeline

12 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Jul 11
Director Left
Feb 14
Loan Secured
Mar 15
Loan Cleared
Mar 16
Loan Secured
Mar 16
Loan Cleared
May 17
New Owner
Mar 19
Owner Exit
Feb 22
Share Issue
Oct 24
New Owner
Dec 24
New Owner
Dec 24
New Owner
Dec 24
1
Funding
1
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

NOTLEY, Sean Jonathan

Active
& 2b, WadebridgePL27 6HB
Born November 1963
Director
Appointed 07 Jul 2011

ROBSON, Dean Terence

Resigned
Palmers Way, WadebridgePL27 6HB
Born October 1964
Director
Appointed 07 Jul 2011
Resigned 23 Jan 2014

Persons with significant control

5

4 Active
1 Ceased

Mr Frederick William Notley

Active
& 2b, WadebridgePL27 6HB
Born December 1995

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 Oct 2024

Mr Jonathan Oscar Notley

Active
& 2b, WadebridgePL27 6HB
Born June 1994

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 Oct 2024

Mr Henry Thomas Notley

Active
& 2b, WadebridgePL27 6HB
Born March 2002

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 Oct 2024

Mrs Helen Louise Notley

Ceased
& 2b, WadebridgePL27 6HB
Born May 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Mar 2019
Ceased 12 Dec 2021

Mr Sean Notley

Active
& 2b, WadebridgePL27 6HB
Born November 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
5 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 April 2025
AAAnnual Accounts
Change To A Person With Significant Control
12 December 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
12 December 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 December 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 December 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 December 2024
PSC01Notification of Individual PSC
Resolution
27 November 2024
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
25 October 2024
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Unaudited Abridged
24 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 April 2021
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
20 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 April 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
7 March 2019
PSC01Notification of Individual PSC
Confirmation Statement With Updates
7 March 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
20 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 April 2018
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
8 February 2018
AAMDAAMD
Confirmation Statement With No Updates
19 July 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 May 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
30 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 April 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 March 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 April 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Change Person Director Company With Change Date
4 August 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 April 2014
AAAnnual Accounts
Termination Director Company With Name
7 February 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
25 October 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2012
AR01AR01
Change Person Director Company With Change Date
8 August 2011
CH01Change of Director Details
Incorporation Company
7 July 2011
NEWINCIncorporation