Background WavePink WaveYellow Wave

CLEANTECH BUILDING MATERIALS PLC (09357256)

CLEANTECH BUILDING MATERIALS PLC (09357256) is an active UK company. incorporated on 16 December 2014. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CLEANTECH BUILDING MATERIALS PLC has been registered for 11 years. Current directors include ALLOCCA, Simon John, CASELY, Bruce Gordon Fraser, MATHIESON, Briony and 3 others.

Company Number
09357256
Status
active
Type
plc
Incorporated
16 December 2014
Age
11 years
Address
30 Crown Place Earl Street, London, EC2A 4ES
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ALLOCCA, Simon John, CASELY, Bruce Gordon Fraser, MATHIESON, Briony, MCKENDRICK, Colin Bruce, PATERSON-BROWN, Willy, WYN-GRIFFITHS, Adrian
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLEANTECH BUILDING MATERIALS PLC

CLEANTECH BUILDING MATERIALS PLC is an active company incorporated on 16 December 2014 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CLEANTECH BUILDING MATERIALS PLC was registered 11 years ago.(SIC: 64209)

Status

active

Active since 11 years ago

Company No

09357256

PLC Company

Age

11 Years

Incorporated 16 December 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

3 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 16 December 2025 (3 months ago)
Submitted on 17 December 2025 (3 months ago)

Next Due

Due by 30 December 2026
For period ending 16 December 2026
Contact
Address

30 Crown Place Earl Street London, EC2A 4ES,

Previous Addresses

30 Crown Place Earl Street London London EC2A 4ES England
From: 10 July 2024To: 10 July 2024
30 Crown Place Earl Street London Crown Place London EC2A 4ES England
From: 1 July 2024To: 10 July 2024
Floor 6 International House 4 Maddox Street London W1S 1QP England
From: 23 April 2021To: 1 July 2024
7 Trebeck Street London W1J 7LU
From: 13 December 2016To: 23 April 2021
29 Welbeck Street London W1G 8DA
From: 16 December 2014To: 13 December 2016
Timeline

41 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Dec 14
Funding Round
Feb 15
Funding Round
Mar 15
Director Left
Jun 16
Director Joined
Jun 16
Share Issue
Oct 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Share Issue
Jan 17
Funding Round
Jan 17
Funding Round
Feb 17
Funding Round
May 17
Capital Update
May 17
Funding Round
Jun 17
Director Left
Sept 17
Director Joined
Oct 17
Funding Round
May 19
Director Joined
Sept 19
Funding Round
Jan 20
Funding Round
Apr 20
Funding Round
Dec 20
Funding Round
May 21
Funding Round
Jun 21
Director Joined
Nov 21
Funding Round
Nov 21
Director Left
Dec 21
Funding Round
Jan 22
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Funding Round
Jan 23
Funding Round
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Funding Round
Jan 25
Funding Round
Feb 25
Funding Round
Apr 25
Director Joined
Apr 25
Funding Round
Nov 25
Funding Round
Jan 26
24
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

7 Active
7 Resigned

WYN-GRIFFITHS, Adrian

Active
Earl Street, LondonEC2A 4ES
Secretary
Appointed 14 Jun 2016

ALLOCCA, Simon John

Active
Earl Street, LondonEC2A 4ES
Born January 1964
Director
Appointed 18 Sept 2019

CASELY, Bruce Gordon Fraser

Active
Earl Street, LondonEC2A 4ES
Born September 1971
Director
Appointed 23 Apr 2025

MATHIESON, Briony

Active
Earl Street, LondonEC2A 4ES
Born June 1966
Director
Appointed 10 Nov 2021

MCKENDRICK, Colin Bruce

Active
Earl Street, LondonEC2A 4ES
Born December 1958
Director
Appointed 09 Aug 2022

PATERSON-BROWN, Willy

Active
Earl Street, LondonEC2A 4ES
Born May 1965
Director
Appointed 30 Apr 2024

WYN-GRIFFITHS, Adrian

Active
Earl Street, LondonEC2A 4ES
Born December 1962
Director
Appointed 14 Jun 2016

BLAKESLEY, Richard John

Resigned
Welbeck Street, LondonW1G 8DA
Secretary
Appointed 16 Dec 2014
Resigned 16 Jun 2016

BLAKESLEY, Richard John

Resigned
Welbeck Street, LondonW1G 8DA
Born October 1965
Director
Appointed 16 Dec 2014
Resigned 16 Jun 2016

JAFFREY, Syed Jeff Erik

Resigned
4 Maddox Street, LondonW1S 1QP
Born May 1982
Director
Appointed 16 Dec 2014
Resigned 31 Dec 2021

RICHARDS, Andrew Paul

Resigned
4 Maddox Street, LondonW1S 1QP
Born February 1963
Director
Appointed 07 Dec 2016
Resigned 30 Apr 2024

SUMNER, Jonathan

Resigned
Trebeck Street, LondonW1J 7LU
Born June 1982
Director
Appointed 02 Dec 2016
Resigned 29 Sept 2017

WANG, Hung Wen

Resigned
4 Maddox Street, LondonW1S 1QP
Born January 1966
Director
Appointed 07 Dec 2016
Resigned 09 Aug 2022

ZOU, Wei

Resigned
4 Maddox Street, LondonW1S 1QP
Born December 1975
Director
Appointed 20 Oct 2017
Resigned 09 Aug 2022
Fundings
Financials
Latest Activities

Filing History

103

Capital Allotment Shares
12 January 2026
SH01Allotment of Shares
Confirmation Statement With Updates
17 December 2025
CS01Confirmation Statement
Capital Allotment Shares
1 December 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
28 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2025
CH01Change of Director Details
Accounts With Accounts Type Group
8 October 2025
AAAnnual Accounts
Resolution
26 June 2025
RESOLUTIONSResolutions
Resolution
26 June 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 April 2025
AP01Appointment of Director
Capital Allotment Shares
11 April 2025
SH01Allotment of Shares
Capital Allotment Shares
21 February 2025
SH01Allotment of Shares
Capital Allotment Shares
8 January 2025
SH01Allotment of Shares
Confirmation Statement With Updates
20 December 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 July 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Group
8 July 2024
AAAnnual Accounts
Resolution
4 July 2024
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
1 July 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
30 April 2024
AP01Appointment of Director
Capital Allotment Shares
6 April 2024
SH01Allotment of Shares
Confirmation Statement With Updates
18 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
1 November 2023
CH01Change of Director Details
Memorandum Articles
19 September 2023
MAMA
Resolution
19 September 2023
RESOLUTIONSResolutions
Resolution
10 July 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Group
8 July 2023
AAAnnual Accounts
Capital Allotment Shares
11 January 2023
SH01Allotment of Shares
Confirmation Statement With Updates
16 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2022
TM01Termination of Director
Resolution
4 July 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Group
4 July 2022
AAAnnual Accounts
Capital Allotment Shares
10 January 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
31 December 2021
TM01Termination of Director
Confirmation Statement With Updates
20 December 2021
CS01Confirmation Statement
Capital Allotment Shares
18 November 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 November 2021
AP01Appointment of Director
Accounts With Accounts Type Group
1 July 2021
AAAnnual Accounts
Resolution
28 June 2021
RESOLUTIONSResolutions
Capital Allotment Shares
15 June 2021
SH01Allotment of Shares
Capital Allotment Shares
25 May 2021
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
23 April 2021
AD01Change of Registered Office Address
Capital Allotment Shares
31 December 2020
SH01Allotment of Shares
Confirmation Statement With Updates
16 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
13 July 2020
AAAnnual Accounts
Resolution
6 July 2020
RESOLUTIONSResolutions
Capital Allotment Shares
20 April 2020
SH01Allotment of Shares
Change Person Director Company With Change Date
18 February 2020
CH01Change of Director Details
Capital Allotment Shares
6 January 2020
SH01Allotment of Shares
Confirmation Statement With Updates
19 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 September 2019
AP01Appointment of Director
Resolution
11 June 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
3 June 2019
AAAnnual Accounts
Capital Allotment Shares
21 May 2019
SH01Allotment of Shares
Confirmation Statement With Updates
19 December 2018
CS01Confirmation Statement
Resolution
8 May 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
3 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2017
TM01Termination of Director
Memorandum Articles
14 July 2017
MAMA
Resolution
14 July 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
7 June 2017
AAAnnual Accounts
Capital Allotment Shares
2 June 2017
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
30 May 2017
SH19Statement of Capital
Certificate Capital Cancellation Share Premium Account
30 May 2017
CERT21CERT21
Legacy
30 May 2017
OC138OC138
Second Filing Capital Allotment Shares
16 May 2017
RP04SH01RP04SH01
Resolution
9 May 2017
RESOLUTIONSResolutions
Capital Allotment Shares
5 May 2017
SH01Allotment of Shares
Accounts Amended With Accounts Type Full
1 March 2017
AAMDAAMD
Capital Allotment Shares
11 February 2017
SH01Allotment of Shares
Capital Allotment Shares
17 January 2017
SH01Allotment of Shares
Capital Alter Shares Consolidation
9 January 2017
SH02Allotment of Shares (prescribed particulars)
Accounts Amended With Accounts Type Full
7 January 2017
AAMDAAMD
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 December 2016
AD01Change of Registered Office Address
Capital Alter Shares Consolidation
1 November 2016
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
8 October 2016
MAMA
Resolution
8 October 2016
RESOLUTIONSResolutions
Resolution
3 August 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
24 June 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
24 June 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 June 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
23 June 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
22 June 2016
AAAnnual Accounts
Memorandum Articles
24 March 2016
MAMA
Resolution
24 March 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Gazette Filings Brought Up To Date
19 March 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
15 March 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Resolution
10 June 2015
RESOLUTIONSResolutions
Capital Allotment Shares
24 March 2015
SH01Allotment of Shares
Resolution
4 February 2015
RESOLUTIONSResolutions
Capital Allotment Shares
4 February 2015
SH01Allotment of Shares
Legacy
27 January 2015
CERT8ACERT8A
Application Trading Certificate
27 January 2015
SH50SH50
Incorporation Company
16 December 2014
NEWINCIncorporation