Background WavePink WaveYellow Wave

ENGINE CARBON CLEAN LIMITED (09395424)

ENGINE CARBON CLEAN LIMITED (09395424) is an active UK company. incorporated on 19 January 2015. with registered office in Maidstone. The company operates in the Wholesale and Retail Trade sector, engaged in maintenance and repair of motor vehicles. ENGINE CARBON CLEAN LIMITED has been registered for 11 years. Current directors include DITTON, Alan Leonard, KATTENHORN, Benjamin Mark, TENNENT-BHOHI, Burns Singh.

Company Number
09395424
Status
active
Type
ltd
Incorporated
19 January 2015
Age
11 years
Address
Unit 1h, Mereworth Business Centre, Danns Lane, Maidstone, ME18 5LW
Industry Sector
Wholesale and Retail Trade
Business Activity
Maintenance and repair of motor vehicles
Directors
DITTON, Alan Leonard, KATTENHORN, Benjamin Mark, TENNENT-BHOHI, Burns Singh
SIC Codes
45200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENGINE CARBON CLEAN LIMITED

ENGINE CARBON CLEAN LIMITED is an active company incorporated on 19 January 2015 with the registered office located in Maidstone. The company operates in the Wholesale and Retail Trade sector, specifically engaged in maintenance and repair of motor vehicles. ENGINE CARBON CLEAN LIMITED was registered 11 years ago.(SIC: 45200)

Status

active

Active since 11 years ago

Company No

09395424

LTD Company

Age

11 Years

Incorporated 19 January 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 July 2025 (9 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 8 February 2026 (2 months ago)
Submitted on 9 February 2026 (2 months ago)

Next Due

Due by 22 February 2027
For period ending 8 February 2027
Contact
Address

Unit 1h, Mereworth Business Centre, Danns Lane Wateringbury Maidstone, ME18 5LW,

Previous Addresses

55 Baker Street London W1U 7EU United Kingdom
From: 6 October 2022To: 14 March 2025
Denmark House 143 High Street Chalfont St Peter SL9 9QL United Kingdom
From: 13 August 2018To: 6 October 2022
The Heights 59-65 Lowlands Road Harrow HA1 3AW England
From: 15 December 2017To: 13 August 2018
52 Chestnut Lane Amersham England HP6 6EP
From: 19 January 2015To: 15 December 2017
Timeline

10 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Jan 15
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Sept 20
Owner Exit
Feb 22
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Oct 24
Director Joined
Oct 24
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

DITTON, Alan Leonard

Active
Danns Lane, MaidstoneME18 5LW
Born November 1959
Director
Appointed 03 Feb 2022

KATTENHORN, Benjamin Mark

Active
Baker Street, LondonW1U 7EU
Born June 1980
Director
Appointed 22 Oct 2024

TENNENT-BHOHI, Burns Singh

Active
Baker Street, LondonW1U 7EU
Born June 1993
Director
Appointed 22 Oct 2024

BAKER, Alan David

Resigned
AmershamHP6 6EP
Secretary
Appointed 19 Jan 2015
Resigned 01 Dec 2017

BAKER, Alan David

Resigned
AmershamHP6 6EP
Born May 1963
Director
Appointed 19 Jan 2015
Resigned 01 Dec 2017

DOCKER, Sheila Louise

Resigned
143 High Street, Chalfont St PeterSL9 9QL
Born April 1964
Director
Appointed 01 Dec 2017
Resigned 14 Sept 2020

KARMAL, Denys

Resigned
143 High Street, Chalfont St PeterSL9 9QL
Born October 1962
Director
Appointed 01 Dec 2017
Resigned 07 Feb 2022

Persons with significant control

2

1 Active
1 Ceased
Baker Street, LondonW1U 7EU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Feb 2022

H2gogo Industries Ltd

Ceased
143 High Street, Gerrards CrossSL9 9QL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Jan 2017
Ceased 03 Feb 2022
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 March 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
14 November 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
8 February 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
28 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 March 2023
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
9 March 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 February 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 September 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
14 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 March 2019
AAAnnual Accounts
Change To A Person With Significant Control
10 December 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
12 November 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 August 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 December 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 December 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 December 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
11 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2016
AR01AR01
Incorporation Company
19 January 2015
NEWINCIncorporation