Background WavePink WaveYellow Wave

CLEARTEQ ENERGY LIMITED (09692367)

CLEARTEQ ENERGY LIMITED (09692367) is an active UK company. incorporated on 17 July 2015. with registered office in Beverley. The company operates in the Construction sector, engaged in construction of utility projects for electricity and telecommunications. CLEARTEQ ENERGY LIMITED has been registered for 10 years. Current directors include FOREMAN, Andrew Patrick.

Company Number
09692367
Status
active
Type
ltd
Incorporated
17 July 2015
Age
10 years
Address
Tickton Hall, Beverley, HU17 9RX
Industry Sector
Construction
Business Activity
Construction of utility projects for electricity and telecommunications
Directors
FOREMAN, Andrew Patrick
SIC Codes
42220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLEARTEQ ENERGY LIMITED

CLEARTEQ ENERGY LIMITED is an active company incorporated on 17 July 2015 with the registered office located in Beverley. The company operates in the Construction sector, specifically engaged in construction of utility projects for electricity and telecommunications. CLEARTEQ ENERGY LIMITED was registered 10 years ago.(SIC: 42220)

Status

active

Active since 10 years ago

Company No

09692367

LTD Company

Age

10 Years

Incorporated 17 July 2015

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 20 August 2025 (8 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 17 July 2025 (9 months ago)
Submitted on 19 August 2025 (8 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026
Contact
Address

Tickton Hall Tickton Beverley, HU17 9RX,

Previous Addresses

Angel House 225 Marsh Wall London E14 9FW England
From: 11 October 2017To: 7 December 2017
Tickton Hall Tickton Beverley HU17 9RX England
From: 26 June 2017To: 11 October 2017
Amelia House Crescent Road Worthing West Sussex BN11 1QR England
From: 5 July 2016To: 26 June 2017
Angel House 225 Marsh Wall Canary Wharf London E14 9FW England
From: 17 July 2015To: 5 July 2016
Timeline

21 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jul 15
Funding Round
Jul 16
Loan Secured
Jul 16
Director Joined
Aug 16
Director Joined
Aug 16
Funding Round
Aug 16
Director Joined
Sept 16
Director Left
Nov 16
Director Left
Jan 17
Owner Exit
Sept 17
Owner Exit
Sept 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Nov 17
Director Joined
Nov 17
Loan Secured
Jun 21
Loan Cleared
Jun 21
Owner Exit
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
Owner Exit
Aug 25
2
Funding
11
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

FOREMAN, Andrew Patrick

Active
Tickton, BeverleyHU17 9RX
Born January 1963
Director
Appointed 31 Jan 2024

ADAMS, Andrew John

Resigned
Tickton, BeverleyHU17 9RX
Born February 1961
Director
Appointed 28 Nov 2017
Resigned 31 Jan 2024

FOREMAN, Andrew Patrick

Resigned
225 Marsh Wall, LondonE14 9FW
Born January 1963
Director
Appointed 29 Jul 2016
Resigned 11 Oct 2017

NIVEN, Malcolm Gordon Allan

Resigned
Crescent Road, WorthingBN11 1QR
Born June 1945
Director
Appointed 17 Jul 2015
Resigned 03 Nov 2016

O'SULLIVAN, Britt

Resigned
225 Marsh Wall, LondonE14 9FW
Born October 1967
Director
Appointed 29 Jul 2016
Resigned 11 Oct 2017

ROBERTSON, David Alan

Resigned
225 Marsh Wall, LondonE14 9FW
Born March 1968
Director
Appointed 17 Jul 2015
Resigned 28 Nov 2017

VINE, Paul Robert

Resigned
Crescent Road, WorthingBN11 1QR
Born August 1967
Director
Appointed 29 Jul 2016
Resigned 04 Jan 2017

Persons with significant control

5

1 Active
4 Ceased
Paul Street, LondonEC2A 4NE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Aug 2025
Tickton Hall, BeverleyHU17 9RX

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 31 Jan 2024
Ceased 14 Aug 2025
Tickton, BeverleyHU17 9RX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 03 Nov 2016
Ceased 31 Jan 2024

Mr Malcolm Gordon Niven

Ceased
Tickton, BeverleyHU17 9RX
Born June 1945

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Nov 2016

Mr David Alan Robertson

Ceased
Tickton, BeverleyHU17 9RX
Born March 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Nov 2016
Fundings
Financials
Latest Activities

Filing History

55

Cessation Of A Person With Significant Control
27 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 August 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
20 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 March 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
7 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 March 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 March 2024
TM01Termination of Director
Gazette Filings Brought Up To Date
4 October 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 October 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Dissolution Withdrawal Application Strike Off Company
7 July 2023
DS02DS02
Dissolution Application Strike Off Company
5 July 2023
DS01DS01
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 June 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
20 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 December 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
28 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 October 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 September 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
31 August 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 June 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
15 September 2016
AP01Appointment of Director
Change Person Director Company With Change Date
30 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
30 August 2016
CH01Change of Director Details
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Capital Allotment Shares
19 August 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2016
AP01Appointment of Director
Resolution
15 August 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2016
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
5 July 2016
AD01Change of Registered Office Address
Capital Allotment Shares
5 July 2016
SH01Allotment of Shares
Incorporation Company
17 July 2015
NEWINCIncorporation