Background WavePink WaveYellow Wave

CLEAN ENERGY LABS LTD (14156824)

CLEAN ENERGY LABS LTD (14156824) is an active UK company. incorporated on 7 June 2022. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. CLEAN ENERGY LABS LTD has been registered for 3 years. Current directors include BROOKS, Sara, COOK, Stephen John, COX, Andrew Francis and 1 others.

Company Number
14156824
Status
active
Type
ltd
Incorporated
7 June 2022
Age
3 years
Address
10 Lower Grosvenor Place, London, SW1W 0EN
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BROOKS, Sara, COOK, Stephen John, COX, Andrew Francis, FRAINE, Thomas Joseph
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLEAN ENERGY LABS LTD

CLEAN ENERGY LABS LTD is an active company incorporated on 7 June 2022 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. CLEAN ENERGY LABS LTD was registered 3 years ago.(SIC: 62090)

Status

active

Active since 3 years ago

Company No

14156824

LTD Company

Age

3 Years

Incorporated 7 June 2022

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 3 January 2025 (1 year ago)
Period: 1 April 2023 - 30 September 2024(19 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 6 June 2025 (9 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026

Previous Company Names

ZOA TECHNOLOGIES LTD
From: 9 March 2023To: 26 September 2024
SIMPLE ENERGY TECHNOLOGY LTD
From: 7 June 2022To: 9 March 2023
Contact
Address

10 Lower Grosvenor Place London, SW1W 0EN,

Previous Addresses

Kent House 14-17 Market Place London W1W 8AJ England
From: 18 July 2025To: 22 December 2025
25 Worship Street London EC2A 2DX England
From: 21 June 2023To: 18 July 2025
155 Bishopsgate London EC2M 3TQ England
From: 7 November 2022To: 21 June 2023
Suite 1, 3rd Floor 11 - 12 st James's Square London SW1Y 4LB United Kingdom
From: 7 June 2022To: 7 November 2022
Timeline

18 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Jun 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Nov 22
Loan Secured
Nov 22
Director Joined
Dec 22
Owner Exit
Mar 23
Share Issue
Mar 23
Funding Round
Mar 23
Share Issue
Jun 23
Director Left
Aug 23
Director Joined
Sept 23
Director Joined
Sept 23
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Director Left
Feb 24
3
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

BROOKS, Sara

Active
Lower Grosvenor Place, LondonSW1W 0EN
Born July 1982
Director
Appointed 31 Aug 2023

COOK, Stephen John

Active
Lower Grosvenor Place, LondonSW1W 0EN
Born February 1972
Director
Appointed 12 Nov 2022

COX, Andrew Francis

Active
Lower Grosvenor Place, LondonSW1W 0EN
Born February 1969
Director
Appointed 07 Dec 2022

FRAINE, Thomas Joseph

Active
Lower Grosvenor Place, LondonSW1W 0EN
Born July 1984
Director
Appointed 31 Aug 2023

VISTRA COSEC LIMITED

Resigned
10 Temple Back, BristolBS1 6FL
Corporate secretary
Appointed 07 Jun 2022
Resigned 19 Oct 2022

COOKE, Martin Anthony

Resigned
11 - 12 St James's Square, LondonSW1Y 4LB
Born May 1964
Director
Appointed 07 Jun 2022
Resigned 15 Sept 2022

KAMALIDDIN, Ali Zayd

Resigned
Worship Street, LondonEC2A 2DX
Born June 1982
Director
Appointed 15 Sept 2022
Resigned 10 Aug 2023

MARSHALL, John Peery

Resigned
Worship Street, LondonEC2A 2DX
Born November 1969
Director
Appointed 15 Sept 2022
Resigned 29 Jan 2024

Persons with significant control

2

1 Active
1 Ceased
125 London Wall, LondonEC2Y 5AS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Mar 2023
LondonEC4M 7QS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jun 2022
Ceased 03 Mar 2023
Fundings
Financials
Latest Activities

Filing History

56

Change Registered Office Address Company With Date Old Address New Address
22 December 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
9 October 2024
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
26 September 2024
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
12 June 2024
CH01Change of Director Details
Confirmation Statement With Updates
11 June 2024
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
15 May 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
15 May 2024
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
27 February 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
27 February 2024
SH10Notice of Particulars of Variation
Termination Director Company With Name Termination Date
14 February 2024
TM01Termination of Director
Capital Name Of Class Of Shares
2 February 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
2 February 2024
SH10Notice of Particulars of Variation
Mortgage Satisfy Charge Full
18 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 January 2024
MR04Satisfaction of Charge
Capital Variation Of Rights Attached To Shares
30 November 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
29 November 2023
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Full
28 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2023
TM01Termination of Director
Memorandum Articles
31 July 2023
MAMA
Resolution
10 July 2023
RESOLUTIONSResolutions
Capital Alter Shares Consolidation
30 June 2023
SH02Allotment of Shares (prescribed particulars)
Change Registered Office Address Company With Date Old Address New Address
21 June 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
30 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2023
CH01Change of Director Details
Capital Allotment Shares
28 March 2023
SH01Allotment of Shares
Resolution
17 March 2023
RESOLUTIONSResolutions
Resolution
17 March 2023
RESOLUTIONSResolutions
Memorandum Articles
17 March 2023
MAMA
Capital Variation Of Rights Attached To Shares
17 March 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
17 March 2023
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
17 March 2023
SH02Allotment of Shares (prescribed particulars)
Certificate Change Of Name Company
9 March 2023
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
3 March 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
2 March 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 December 2022
AP01Appointment of Director
Mortgage Acquire With Deed With Charge Number Charge Acquisition Date
16 November 2022
MR02Statement that Part/All of Property Released
Mortgage Acquire With Deed With Charge Number Charge Acquisition Date
16 November 2022
MR02Statement that Part/All of Property Released
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
14 November 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
10 November 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 November 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2022
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
7 June 2022
AA01Change of Accounting Reference Date
Incorporation Company
7 June 2022
NEWINCIncorporation