Background WavePink WaveYellow Wave

CLEAN TECHNOLOGY UK LIMITED (12568347)

CLEAN TECHNOLOGY UK LIMITED (12568347) is an active UK company. incorporated on 22 April 2020. with registered office in Clitheroe. The company operates in the Administrative and Support Service Activities sector, engaged in specialised cleaning services. CLEAN TECHNOLOGY UK LIMITED has been registered for 5 years. Current directors include HOOK, Simon, O'NEILL, Gary Desmond.

Company Number
12568347
Status
active
Type
ltd
Incorporated
22 April 2020
Age
5 years
Address
Unit 45a Twin Brook Business Park, Clitheroe, BB7 1QX
Industry Sector
Administrative and Support Service Activities
Business Activity
Specialised cleaning services
Directors
HOOK, Simon, O'NEILL, Gary Desmond
SIC Codes
81222

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLEAN TECHNOLOGY UK LIMITED

CLEAN TECHNOLOGY UK LIMITED is an active company incorporated on 22 April 2020 with the registered office located in Clitheroe. The company operates in the Administrative and Support Service Activities sector, specifically engaged in specialised cleaning services. CLEAN TECHNOLOGY UK LIMITED was registered 5 years ago.(SIC: 81222)

Status

active

Active since 5 years ago

Company No

12568347

LTD Company

Age

5 Years

Incorporated 22 April 2020

Size

N/A

Accounts

ARD: 29/4

Up to Date

9 months left

Last Filed

Made up to 29 April 2025 (1 year ago)
Submitted on 19 January 2026 (3 months ago)
Period: 30 April 2024 - 29 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 January 2027
Period: 30 April 2025 - 29 April 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 7 May 2025 (11 months ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

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

Unit 45a Twin Brook Business Park Twin Brook Road Clitheroe, BB7 1QX,

Previous Addresses

Charter House Stansfield Street Nelson Lancashire BB9 9XY United Kingdom
From: 22 April 2020To: 19 November 2020
Timeline

6 key events • 2020 - 2020

Funding Officers Ownership
Company Founded
Apr 20
New Owner
May 20
Owner Exit
May 20
Director Left
Sept 20
Director Joined
Sept 20
Director Left
Oct 20
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

HOOK, Simon

Active
Stansfield Street, NelsonBB9 9XY
Born November 1971
Director
Appointed 22 Apr 2020

O'NEILL, Gary Desmond

Active
Stansfield Street, NelsonBB9 9XY
Born February 1968
Director
Appointed 22 Apr 2020

O'NEILL, David Anthony

Resigned
Stansfield Street, NelsonBB9 9XY
Born April 1966
Director
Appointed 22 Apr 2020
Resigned 25 Sept 2020

O'NEILL, Joshua

Resigned
BurnleyBB10 4HS
Born November 2003
Director
Appointed 25 Sept 2020
Resigned 25 Sept 2020

Persons with significant control

4

3 Active
1 Ceased

Mr Gary Desmond O'Neill

Active
Twin Brook Business Park, ClitheroeBB7 1QX
Born February 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 May 2020
Stansfield Street, NelsonBB9 9XY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Apr 2020
Ceased 07 May 2020

Mr Simon Hook

Active
Stansfield Street, NelsonBB9 9XY
Born November 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Apr 2020

Mr David Anthony O'Neill

Active
Stansfield Street, NelsonBB9 9XY
Born April 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Apr 2020
Fundings
Financials
Latest Activities

Filing History

19

Accounts With Accounts Type Total Exemption Full
19 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 April 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 January 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 November 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
28 September 2020
AP01Appointment of Director
Confirmation Statement With Updates
7 May 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 May 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
22 April 2020
NEWINCIncorporation