Background WavePink WaveYellow Wave

CLEARSTONE ENERGY LIMITED (10270371)

CLEARSTONE ENERGY LIMITED (10270371) is an active UK company. incorporated on 11 July 2016. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. CLEARSTONE ENERGY LIMITED has been registered for 9 years. Current directors include KILDUFF, Justin, KILDUFF, Tony, PRATT, Ben.

Company Number
10270371
Status
active
Type
ltd
Incorporated
11 July 2016
Age
9 years
Address
8 Devonshire Square, London, EC2M 4PL
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
KILDUFF, Justin, KILDUFF, Tony, PRATT, Ben
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLEARSTONE ENERGY LIMITED

CLEARSTONE ENERGY LIMITED is an active company incorporated on 11 July 2016 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. CLEARSTONE ENERGY LIMITED was registered 9 years ago.(SIC: 35110)

Status

active

Active since 9 years ago

Company No

10270371

LTD Company

Age

9 Years

Incorporated 11 July 2016

Size

N/A

Accounts

ARD: 29/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 6 October 2025 (5 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 June 2026
Period: 1 October 2024 - 29 September 2025

Confirmation Statement

Up to Date

29 days left

Last Filed

Made up to 7 April 2025 (11 months ago)
Submitted on 7 April 2025 (11 months ago)

Next Due

Due by 21 April 2026
For period ending 7 April 2026
Contact
Address

8 Devonshire Square London, EC2M 4PL,

Previous Addresses

1 Fore St Avenue Barbican London EC2Y 9DT England
From: 1 May 2019To: 20 May 2021
42 Redchurch Street London E2 7DP England
From: 24 April 2018To: 1 May 2019
The Old Rectory Church Street Weybridge Surrey KT13 8DE England
From: 11 July 2016To: 24 April 2018
Timeline

20 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jul 16
Funding Round
Dec 16
Funding Round
Aug 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Loan Secured
Jun 21
Loan Secured
Aug 21
Loan Secured
Aug 21
Share Issue
Nov 22
Capital Reduction
Nov 22
Share Buyback
Nov 22
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Capital Reduction
Jan 23
Share Buyback
Feb 23
Capital Update
Dec 23
Owner Exit
Apr 24
Loan Cleared
Jun 24
Loan Secured
Jun 24
Loan Cleared
Jan 25
8
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

KILDUFF, Justin

Active
Church Street, WeybridgeKT13 8DE
Born May 1985
Director
Appointed 11 Jul 2016

KILDUFF, Tony

Active
Church Street, WeybridgeKT13 8DE
Born August 1951
Director
Appointed 11 Jul 2016

PRATT, Ben

Active
Church Street, WeybridgeKT13 8DE
Born June 1987
Director
Appointed 11 Jul 2016

Persons with significant control

5

2 Active
3 Ceased
Church Street, WeybridgeKT13 8DE

Nature of Control

Voting rights 25 to 50 percent
Notified 25 Jan 2024
Devonshire Square, LondonEC2M 4PL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Nov 2022
Church Street, WeybridgeKT13 8DE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Jul 2016
Ceased 25 Jan 2024

Mr Justin Kilduff

Ceased
Church Street, WeybridgeKT13 8DE
Born May 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Jul 2016
Ceased 09 Nov 2016

Mr Ben Pratt

Ceased
Church Street, WeybridgeKT13 8DE
Born June 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Jul 2016
Ceased 09 Nov 2016
Fundings
Financials
Latest Activities

Filing History

67

Accounts Amended With Accounts Type Total Exemption Full
6 October 2025
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 June 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2024
MR01Registration of a Charge
Second Filing Of Confirmation Statement With Made Up Date
6 June 2024
RP04CS01RP04CS01
Change To A Person With Significant Control
31 May 2024
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
31 May 2024
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control Without Name Date
31 May 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
12 April 2024
AAAnnual Accounts
Confirmation Statement
12 April 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 April 2024
PSC02Notification of Relevant Legal Entity PSC
Capital Statement Capital Company With Date Currency Figure
11 December 2023
SH19Statement of Capital
Legacy
11 December 2023
CAP-SSCAP-SS
Resolution
11 December 2023
RESOLUTIONSResolutions
Legacy
11 December 2023
SH20SH20
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Resolution
19 May 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
12 April 2023
CS01Confirmation Statement
Capital Return Purchase Own Shares
8 February 2023
SH03Return of Purchase of Own Shares
Resolution
7 February 2023
RESOLUTIONSResolutions
Capital Cancellation Shares
26 January 2023
SH06Cancellation of Shares
Mortgage Satisfy Charge Full
20 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 December 2022
MR04Satisfaction of Charge
Capital Return Purchase Own Shares
1 December 2022
SH03Return of Purchase of Own Shares
Resolution
29 November 2022
RESOLUTIONSResolutions
Capital Cancellation Shares
29 November 2022
SH06Cancellation of Shares
Resolution
22 November 2022
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
22 November 2022
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
16 September 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
16 September 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
16 September 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
16 September 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
16 September 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
16 September 2022
RP04CS01RP04CS01
Confirmation Statement With Updates
21 July 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2021
MR01Registration of a Charge
Confirmation Statement With Updates
19 July 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2021
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
20 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2020
AAAnnual Accounts
Change Person Director Company With Change Date
14 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 June 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
1 May 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 November 2018
CH01Change of Director Details
Confirmation Statement With Updates
20 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 April 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 April 2018
AAAnnual Accounts
Change Account Reference Date Company Current Extended
22 August 2017
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
21 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
21 August 2017
CS01Confirmation Statement
Capital Allotment Shares
18 August 2017
SH01Allotment of Shares
Resolution
17 August 2017
RESOLUTIONSResolutions
Change Person Director Company With Change Date
5 July 2017
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
18 May 2017
AA01Change of Accounting Reference Date
Capital Allotment Shares
4 December 2016
SH01Allotment of Shares
Incorporation Company
11 July 2016
NEWINCIncorporation