Company NameClean Thermodynamic Energy Conversion Limited
Company StatusActive
Company Number07103050
CategoryPrivate Limited Company
Incorporation Date12 December 2009(14 years, 4 months ago)
Previous NamesNoise Field Technology Limited and Clean Powertech Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Peter Killain Tahany
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2009(same day as company formation)
RoleProfessional
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 2 London Wall Place
Barbican
London
EC2Y 5AU
Director NameMr Michael Alan Burns
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2010(11 months, 3 weeks after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 2 London Wall Place
Barbican
London
EC2Y 5AU
Director NameMr Guy Fraser Lindup
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2010(11 months, 3 weeks after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 2 London Wall Place
Barbican
London
EC2Y 5AU
Director NameMr James Mason
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2010(11 months, 3 weeks after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 2 London Wall Place
Barbican
London
EC2Y 5AU
Director NameMr Robert Merriman
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2013(3 years, 11 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShamley Wood Estate Woodhill Lane
Shamley Green
Surrey
GU5 0SP
Director NameRichard Alec Christopher Turner
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Bridge Street House 30-34 New Bridge Street
London
Greater London
EC4V 6BJ

Location

Registered Address6th Floor 2 London Wall Place
Barbican
London
EC2Y 5AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

6.4k at £0.0001Peter Killain Tahany
8.48%
Ordinary
-OTHER
7.09%
-
4.9k at £0.0001Robert Merriman
6.54%
Ordinary
4.1k at £0.0001Peter Caplan
5.48%
Ordinary
3.4k at £0.0001Tower Pension Trustees LTD-119002 Toby Angel
4.47%
Ordinary
23.8k at £0.0001Michael Alan Burns
31.61%
Ordinary
3k at £0.0001Michael John Thornton Dudley
3.91%
Ordinary
2.9k at £0.0001Envirobusiness South East LTD
3.82%
Ordinary
2.8k at £0.0001Volcott International LTD
3.69%
Ordinary
2.5k at £0.0001Guy Fraser Lindup
3.32%
Ordinary
2.5k at £0.0001Giovanni Amati
3.28%
Ordinary
2.3k at £0.0001Toby Edward Angel
3.09%
Ordinary
2.3k at £0.0001Guy Tritton
3.07%
Ordinary
1.6k at £0.0001Alan J. Colton
2.06%
Ordinary
1.3k at £0.0001James Mason
1.66%
Ordinary
1.3k at £0.0001Marco Cucinotta
1.66%
Ordinary
1.2k at £0.0001Andrew Coventon Phillips
1.64%
Ordinary
1.2k at £0.0001Caroline Mary Clark
1.55%
Ordinary
1k at £0.0001Paul Goacher
1.36%
Ordinary
845 at £0.0001Richard Christopher Wynne-griffith
1.12%
Ordinary
838 at £0.0001William Hermon
1.11%
Ordinary

Financials

Year2014
Net Worth-£563,305
Cash£49,007
Current Liabilities£439,618

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 December 2023 (4 months, 1 week ago)
Next Return Due26 December 2024 (8 months, 1 week from now)

Charges

7 October 2014Delivered on: 9 October 2014
Persons entitled: Coast to Capital

Classification: A registered charge
Outstanding

Filing History

14 December 2020Confirmation statement made on 12 December 2020 with updates (4 pages)
3 July 2020Total exemption full accounts made up to 31 December 2019 (14 pages)
17 January 2020Confirmation statement made on 12 December 2019 with updates (4 pages)
18 December 2019Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to 6th Floor 2 London Wall Place Barbican London EC2Y 5AU on 18 December 2019 (1 page)
9 August 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
15 January 2019Confirmation statement made on 12 December 2018 with updates (4 pages)
14 January 2019Statement of capital following an allotment of shares on 8 December 2018
  • GBP 9.0697
(3 pages)
9 January 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
17 December 2018Statement of capital following an allotment of shares on 18 July 2018
  • GBP 8.4447
(3 pages)
11 July 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
15 December 2017Confirmation statement made on 12 December 2017 with updates (7 pages)
14 August 2017Statement of capital following an allotment of shares on 25 November 2013
  • GBP 6.5383
(3 pages)
14 August 2017Statement of capital following an allotment of shares on 28 June 2013
  • GBP 6.2985
(3 pages)
14 August 2017Statement of capital following an allotment of shares on 25 November 2013
  • GBP 6.5383
(3 pages)
14 August 2017Statement of capital following an allotment of shares on 28 June 2013
  • GBP 6.2985
(3 pages)
10 August 2017Statement of capital following an allotment of shares on 8 May 2015
  • GBP 8.3198
(3 pages)
10 August 2017Statement of capital following an allotment of shares on 8 May 2015
  • GBP 8.3198
(3 pages)
9 August 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
9 August 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
25 July 2017Statement of capital following an allotment of shares on 6 January 2017
  • GBP 8.329
(3 pages)
25 July 2017Statement of capital following an allotment of shares on 6 January 2017
  • GBP 8.329
(3 pages)
20 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 12 December 2016 with updates (5 pages)
5 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
5 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
9 February 2016Director's details changed for Mr Peter Killain Tahany on 9 February 2016 (2 pages)
9 February 2016Director's details changed for Mr Peter Killain Tahany on 9 February 2016 (2 pages)
5 February 2016Statement of capital following an allotment of shares on 16 October 2015
  • GBP 8.3198
(5 pages)
5 February 2016Statement of capital following an allotment of shares on 16 April 2015
  • GBP 7.7296
(5 pages)
5 February 2016Statement of capital following an allotment of shares on 16 October 2015
  • GBP 8.3198
(5 pages)
5 February 2016Statement of capital following an allotment of shares on 16 April 2015
  • GBP 7.7296
(5 pages)
4 February 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 8.3198
(10 pages)
4 February 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 8.3198
(10 pages)
16 November 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 0.2882 on 2014-11-24
(3 pages)
16 November 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 0.2882
(3 pages)
16 November 2015Purchase of own shares. Shares purchased into treasury:
  • GBP 0.2882
(3 pages)
25 June 2015Resolutions
  • RES13 ‐ Company neter into debenture 04/11/2014
(1 page)
25 June 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
17 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
17 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 March 2015Statement of capital following an allotment of shares on 28 February 2014
  • GBP 7.5383
(5 pages)
30 March 2015Statement of capital following an allotment of shares on 28 February 2014
  • GBP 7.5383
(5 pages)
8 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 7.5383
(10 pages)
8 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 7.5383
(10 pages)
9 October 2014Registration of charge 071030500001, created on 7 October 2014 (44 pages)
9 October 2014Registration of charge 071030500001, created on 7 October 2014 (44 pages)
9 October 2014Registration of charge 071030500001, created on 7 October 2014 (44 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
3 March 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 6.5383
(10 pages)
3 March 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 6.5383
(10 pages)
10 February 2014Resolutions
  • RES13 ‐ Consolidation 01/09/2013
(1 page)
10 February 2014Change of share class name or designation (2 pages)
10 February 2014Change of share class name or designation (2 pages)
10 February 2014Resolutions
  • RES13 ‐ Consolidation 01/09/2013
(1 page)
2 December 2013Appointment of Robert Merriman as a director (2 pages)
2 December 2013Appointment of Robert Merriman as a director (2 pages)
8 October 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
8 October 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
11 July 2013Statement of capital following an allotment of shares on 13 May 2013
  • GBP 6.2766
(4 pages)
11 July 2013Statement of capital following an allotment of shares on 13 May 2013
  • GBP 6.2766
(4 pages)
7 May 2013Statement of capital following an allotment of shares on 28 March 2013
  • GBP 5.9539
(5 pages)
7 May 2013Statement of capital following an allotment of shares on 28 March 2013
  • GBP 5.9539
(5 pages)
22 February 2013Statement of capital following an allotment of shares on 21 December 2012
  • GBP 5.9539
(5 pages)
22 February 2013Statement of capital following an allotment of shares on 1 December 2012
  • GBP 5.2480
(4 pages)
22 February 2013Statement of capital following an allotment of shares on 1 December 2012
  • GBP 5.2480
(4 pages)
22 February 2013Statement of capital following an allotment of shares on 1 December 2012
  • GBP 5.2480
(4 pages)
22 February 2013Annual return made up to 12 December 2012 with a full list of shareholders (6 pages)
22 February 2013Statement of capital following an allotment of shares on 21 December 2012
  • GBP 5.9539
(5 pages)
22 February 2013Annual return made up to 12 December 2012 with a full list of shareholders (6 pages)
4 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
4 September 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
11 May 2012Statement of capital following an allotment of shares on 10 October 2011
  • GBP 4.2849
(3 pages)
11 May 2012Statement of capital following an allotment of shares on 29 February 2012
  • GBP 4.2849
(3 pages)
11 May 2012Statement of capital following an allotment of shares on 10 October 2011
  • GBP 4.2849
(3 pages)
11 May 2012Statement of capital following an allotment of shares on 29 February 2012
  • GBP 4.2849
(3 pages)
4 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (5 pages)
14 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
14 November 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
9 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
9 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
9 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
6 September 2011Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page)
6 September 2011Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page)
23 June 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
23 June 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
9 May 2011Termination of appointment of Richard Turner as a director (1 page)
9 May 2011Termination of appointment of Richard Turner as a director (1 page)
9 May 2011Statement of capital following an allotment of shares on 30 November 2010
  • GBP 3.875
(3 pages)
9 May 2011Statement of capital following an allotment of shares on 30 November 2010
  • GBP 3.875
(3 pages)
2 February 2011Annual return made up to 24 November 2010 with a full list of shareholders (3 pages)
2 February 2011Annual return made up to 24 November 2010 with a full list of shareholders (3 pages)
14 January 2011Sub-division of shares on 30 November 2010 (5 pages)
14 January 2011Sub-division of shares on 30 November 2010 (5 pages)
23 December 2010Resolutions
  • RES13 ‐ Subdivision 30/11/2010
(1 page)
23 December 2010Resolutions
  • RES13 ‐ Subdivision 30/11/2010
(1 page)
16 December 2010Previous accounting period shortened from 31 December 2010 to 31 October 2010 (1 page)
16 December 2010Previous accounting period shortened from 31 December 2010 to 31 October 2010 (1 page)
13 December 2010Company name changed clean powertech LIMITED\certificate issued on 13/12/10
  • RES15 ‐ Change company name resolution on 2010-12-10
  • NM01 ‐ Change of name by resolution
(3 pages)
13 December 2010Company name changed clean powertech LIMITED\certificate issued on 13/12/10
  • RES15 ‐ Change company name resolution on 2010-12-10
  • NM01 ‐ Change of name by resolution
(3 pages)
9 December 2010Appointment of James Mason as a director (2 pages)
9 December 2010Appointment of Michael Alan Burns as a director (2 pages)
9 December 2010Appointment of Guy Fraser Lindup as a director (2 pages)
9 December 2010Appointment of Guy Fraser Lindup as a director (2 pages)
9 December 2010Appointment of Michael Alan Burns as a director (2 pages)
9 December 2010Appointment of James Mason as a director (2 pages)
29 November 2010Company name changed noise field technology LIMITED\certificate issued on 29/11/10
  • RES15 ‐ Change company name resolution on 2010-11-29
  • NM01 ‐ Change of name by resolution
(3 pages)
29 November 2010Company name changed noise field technology LIMITED\certificate issued on 29/11/10
  • RES15 ‐ Change company name resolution on 2010-11-29
  • NM01 ‐ Change of name by resolution
(3 pages)
12 December 2009Incorporation (45 pages)
12 December 2009Incorporation (45 pages)