Background WavePink WaveYellow Wave

CLEAT HILL ENERGY LIMITED (09275613)

CLEAT HILL ENERGY LIMITED (09275613) is an active UK company. incorporated on 22 October 2014. with registered office in Swadlincote. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. CLEAT HILL ENERGY LIMITED has been registered for 11 years. Current directors include DAVISON, John Clifford.

Company Number
09275613
Status
active
Type
ltd
Incorporated
22 October 2014
Age
11 years
Address
Westbrook Farm, Swadlincote, DE12 8EE
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
DAVISON, John Clifford
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLEAT HILL ENERGY LIMITED

CLEAT HILL ENERGY LIMITED is an active company incorporated on 22 October 2014 with the registered office located in Swadlincote. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. CLEAT HILL ENERGY LIMITED was registered 11 years ago.(SIC: 35110)

Status

active

Active since 11 years ago

Company No

09275613

LTD Company

Age

11 Years

Incorporated 22 October 2014

Size

N/A

Accounts

ARD: 5/4

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 5 January 2027
Period: 1 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 November 2025 (4 months ago)
Submitted on 7 November 2025 (4 months ago)

Next Due

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

Westbrook Farm Lullington Swadlincote, DE12 8EE,

Previous Addresses

250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP United Kingdom
From: 3 July 2020To: 11 October 2022
C/O Taylor Cocks Abbey House Hickley's Court South Street Farnham Surrey GU9 7QQ
From: 30 October 2015To: 3 July 2020
C/O Qila Energy Llp Royal Institution of Great Britain 21 Albemarle Street London W1S 4BS England
From: 28 January 2015To: 30 October 2015
C/O Qila Energy Llp Clarebell House 5-6 Cork Street London W1S 3NX United Kingdom
From: 22 October 2014To: 28 January 2015
Timeline

23 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Oct 14
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Loan Secured
Feb 16
Director Left
Aug 16
Loan Cleared
Mar 17
Loan Secured
Mar 17
Director Left
Sept 17
Director Joined
Oct 17
Director Left
Mar 19
Director Left
Dec 19
Director Joined
Jul 20
Director Joined
Sept 20
Director Left
Sept 20
Owner Exit
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Loan Cleared
Oct 22
Loan Secured
Oct 22
0
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

FLB COMPANY SECRETARIAL SERVICES LTD

Active
Eskdale Road, WokinghamRG41 5TS
Corporate secretary
Appointed 04 Jun 2020

DAVISON, John Clifford

Active
Lullington, SwadlincoteDE12 8EE
Born May 1967
Director
Appointed 07 Oct 2022

CRUICKSHANK, Sarah

Resigned
Golden Square, LondonW1F 9JG
Secretary
Appointed 27 Oct 2015
Resigned 04 Jun 2020

WRIGHT, Jennifer

Resigned
Golden Square, LondonW1F 9JG
Secretary
Appointed 09 Aug 2016
Resigned 11 Apr 2019

CASTIGLIONI, Roberto

Resigned
Golden Square, LondonW1F 9JG
Born July 1976
Director
Appointed 27 Oct 2015
Resigned 29 Mar 2019

DEVANI, Baiju

Resigned
Golden Square, LondonW1F 9JG
Born July 1980
Director
Appointed 02 Oct 2017
Resigned 13 Dec 2019

DUNN, Jonathan

Resigned
Golden Square, LondonW1F 9JG
Born December 1977
Director
Appointed 27 Oct 2015
Resigned 31 Aug 2016

FORSTER, Neil Andrew

Resigned
Golden Square, LondonW1F 9JG
Born December 1970
Director
Appointed 09 Jul 2020
Resigned 07 Oct 2022

JONES, Ravinder Ruby

Resigned
21 Albemarle Street, LondonW1S 4BS
Born February 1976
Director
Appointed 22 Oct 2014
Resigned 27 Oct 2015

REID, Duncan Murray

Resigned
Golden Square, LondonW1F 9JG
Born July 1958
Director
Appointed 30 Sept 2020
Resigned 07 Oct 2022

SHEIKH, Imran

Resigned
Golden Square, LondonW1F 9JG
Born May 1986
Director
Appointed 27 Oct 2015
Resigned 26 Sept 2017

SPEIGHT, Sebastian James

Resigned
Golden Square, LondonW1F 9JG
Born December 1967
Director
Appointed 27 Oct 2015
Resigned 30 Sept 2020

Persons with significant control

2

1 Active
1 Ceased
Lullington, SwadlincoteDE12 8EE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Oct 2022
Dublin Meuse, EdinburghEH3 6NW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Aug 2016
Ceased 07 Oct 2022
Fundings
Financials
Latest Activities

Filing History

65

Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
5 November 2024
CH04Change of Corporate Secretary Details
Change Sail Address Company With Old Address New Address
9 November 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2023
AAAnnual Accounts
Accounts With Accounts Type Small
3 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 October 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
11 October 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
11 October 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
28 July 2021
AAAnnual Accounts
Accounts With Accounts Type Small
17 November 2020
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
10 November 2020
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2020
TM01Termination of Director
Change Corporate Secretary Company With Change Date
23 July 2020
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
14 July 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 July 2020
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
3 July 2020
CH04Change of Corporate Secretary Details
Termination Secretary Company With Name Termination Date
16 June 2020
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
16 June 2020
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
27 December 2019
TM01Termination of Director
Accounts With Accounts Type Small
20 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 April 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Resolution
8 March 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Small
24 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2018
CS01Confirmation Statement
Confirmation Statement With Updates
3 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2017
TM01Termination of Director
Accounts With Accounts Type Small
22 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 March 2017
MR04Satisfaction of Charge
Change Person Director Company With Change Date
17 November 2016
CH01Change of Director Details
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 August 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
10 August 2016
AP03Appointment of Secretary
Accounts With Accounts Type Full
18 July 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2016
MR01Registration of a Charge
Change Person Director Company With Change Date
1 February 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
30 October 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 October 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
29 October 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
29 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
29 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2015
AP01Appointment of Director
Move Registers To Sail Company With New Address
29 October 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
29 October 2015
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Extended
29 October 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
28 January 2015
AD01Change of Registered Office Address
Incorporation Company
22 October 2014
NEWINCIncorporation