Company NameClean Diesel Technologies Limited
DirectorMatthew Beale
Company StatusActive
Company Number07477986
CategoryPrivate Limited Company
Incorporation Date23 December 2010(13 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Matthew Beale
Date of BirthNovember 1966 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed10 December 2015(4 years, 11 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1641 Fiske Place Oxnard
Ca 93003
United States
Secretary NameBroughton Secretaries Limited (Corporation)
StatusCurrent
Appointed13 September 2013(2 years, 8 months after company formation)
Appointment Duration10 years, 7 months
Correspondence Address54 Portland Place
London
W1B 1DY
Director NameMrs Susan Anne Godfrey
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2010(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address82 Z Portland Place
London
W1B 1NS
Secretary NameIryna Vale
StatusResigned
Appointed23 December 2010(same day as company formation)
RoleCompany Director
Correspondence Address235 Old Marylebone Road
London
NW1 5QT
Director NameMr Daniel Kenneth Skelton
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2011(3 weeks, 6 days after company formation)
Appointment Duration2 years, 2 months (resigned 16 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBourne House 475 Godstone Road
Whyteleafe
Surrey
CR3 0BL
Director NameMr Christopher Jay Harris
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed19 January 2011(3 weeks, 6 days after company formation)
Appointment Duration4 years, 10 months (resigned 10 December 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1621 Fiske Place
Oxnard
California 93033
United States
Director NameMr Charles F Call
Date of BirthAugust 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed10 February 2011(1 month, 2 weeks after company formation)
Appointment Duration1 year (resigned 08 March 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address4567 Telephone Road
Suite 206
Ventura
California
93003
Director NameMr Nikhil A Mehta
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed10 February 2011(1 month, 2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 30 July 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address4567 Telephone Road
Suite 206
Ventura
California
93003
Secretary NameMrs Susan Anne Godfrey
StatusResigned
Appointed28 June 2011(6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 12 March 2012)
RoleCompany Director
Correspondence Address20-21 Lambs Business Park, Terracotta Road
South Godstone
Godstone
Surrey
RH9 8LJ
Director NameMr Robert Craig Breese
Date of BirthAugust 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed08 March 2012(1 year, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 December 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address4567 Telephone Road
Suite 100
Ventura, Ca 93003
California
United States
Director NameMr David Eric Shea
Date of BirthJune 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed30 July 2014(3 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 May 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1621 Fiske Place
Oxnard
California 93033
United States
Director NameMs Tracy Kern
Date of BirthJuly 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2016(5 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 2018)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address54 Portland Place
London
W1B 1DY

Contact

Websitecdti.com

Location

Registered Address54 Portland Place
London
W1B 1DY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Clean Diesel Technologies, Inc
100.00%
Ordinary

Financials

Year2014
Turnover£692,178
Gross Profit£376,505
Net Worth-£372,875
Cash£197,304
Current Liabilities£51,118

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 Return23 December 2023 (3 months, 4 weeks ago)
Next Return Due6 January 2025 (8 months, 2 weeks from now)

Filing History

2 March 2021Director's details changed for Mr Matthew Beale on 1 March 2021 (2 pages)
2 March 2021Change of details for Mr Matthew Beale as a person with significant control on 1 March 2021 (2 pages)
2 March 2021Confirmation statement made on 23 December 2020 with no updates (3 pages)
2 March 2021Change of details for Cdti Advanced Materials, Inc. as a person with significant control on 1 March 2021 (2 pages)
30 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
31 December 2019Confirmation statement made on 23 December 2019 with updates (4 pages)
31 December 2019Cessation of Tracy Kern as a person with significant control on 28 February 2019 (1 page)
31 December 2019Change of details for Clean Diesel Technologies, Inc. as a person with significant control on 9 March 2018 (2 pages)
10 October 2019Termination of appointment of Tracy Kern as a director on 31 December 2018 (1 page)
2 October 2019Accounts for a small company made up to 31 December 2018 (8 pages)
2 January 2019Confirmation statement made on 23 December 2018 with no updates (3 pages)
4 October 2018Accounts for a small company made up to 31 December 2017 (8 pages)
30 January 2018Accounts for a small company made up to 31 December 2016 (8 pages)
5 January 2018Confirmation statement made on 23 December 2017 with no updates (3 pages)
19 December 2017Compulsory strike-off action has been discontinued (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
26 July 2017Full accounts made up to 31 December 2015 (17 pages)
26 July 2017Full accounts made up to 31 December 2015 (17 pages)
8 February 2017Confirmation statement made on 23 December 2016 with updates (7 pages)
8 February 2017Confirmation statement made on 23 December 2016 with updates (7 pages)
23 January 2017Director's details changed for Ms Tracy Kern on 1 June 2016 (2 pages)
23 January 2017Director's details changed for Ms Tracy Kern on 1 June 2016 (2 pages)
19 January 2017Appointment of Ms Tracy Kern as a director on 1 June 2016 (2 pages)
19 January 2017Appointment of Ms Tracy Kern as a director on 1 June 2016 (2 pages)
18 January 2017Termination of appointment of David Eric Shea as a director on 31 May 2016 (1 page)
18 January 2017Termination of appointment of David Eric Shea as a director on 31 May 2016 (1 page)
14 December 2016Compulsory strike-off action has been discontinued (1 page)
14 December 2016Compulsory strike-off action has been discontinued (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
3 November 2016Secretary's details changed for Broughton Secretaries Limited on 3 November 2016 (1 page)
3 November 2016Secretary's details changed for Broughton Secretaries Limited on 3 November 2016 (1 page)
19 October 2016Registered office address changed from 7 Welbeck Street London W1G 9YE to 54 Portland Place London W1B 1DY on 19 October 2016 (1 page)
19 October 2016Registered office address changed from 7 Welbeck Street London W1G 9YE to 54 Portland Place London W1B 1DY on 19 October 2016 (1 page)
7 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1
(5 pages)
7 January 2016Appointment of Mr Matthew Beale as a director on 10 December 2015 (2 pages)
7 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1
(5 pages)
7 January 2016Appointment of Mr Matthew Beale as a director on 10 December 2015 (2 pages)
6 January 2016Termination of appointment of Christopher Jay Harris as a director on 10 December 2015 (1 page)
6 January 2016Termination of appointment of Christopher Jay Harris as a director on 10 December 2015 (1 page)
12 October 2015Full accounts made up to 31 December 2014 (16 pages)
12 October 2015Full accounts made up to 31 December 2014 (16 pages)
7 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1
(5 pages)
7 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1
(5 pages)
18 December 2014Full accounts made up to 31 December 2013 (16 pages)
18 December 2014Full accounts made up to 31 December 2013 (16 pages)
19 August 2014Termination of appointment of Nikhil a Mehta as a director on 30 July 2014 (1 page)
19 August 2014Director's details changed for Mr Christopher Jay Harris on 30 July 2014 (2 pages)
19 August 2014Termination of appointment of Nikhil a Mehta as a director on 30 July 2014 (1 page)
19 August 2014Appointment of Mr David Eric Shea as a director on 30 July 2014 (2 pages)
19 August 2014Appointment of Mr David Eric Shea as a director on 30 July 2014 (2 pages)
19 August 2014Director's details changed for Mr Christopher Jay Harris on 30 July 2014 (2 pages)
7 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1
(5 pages)
7 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1
(5 pages)
7 January 2014Termination of appointment of Robert Breese as a director (1 page)
7 January 2014Termination of appointment of Robert Breese as a director (1 page)
7 October 2013Full accounts made up to 31 December 2012 (16 pages)
7 October 2013Full accounts made up to 31 December 2012 (16 pages)
26 September 2013Director's details changed for Mr Christopher Jay Harris on 26 September 2013 (2 pages)
26 September 2013Director's details changed for Mr Robert Craig Breese on 26 September 2013 (2 pages)
26 September 2013Director's details changed for Mr Robert Craig Breese on 26 September 2013 (2 pages)
26 September 2013Director's details changed for Mr Christopher Jay Harris on 26 September 2013 (2 pages)
13 September 2013Registered office address changed from Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL United Kingdom on 13 September 2013 (1 page)
13 September 2013Registered office address changed from Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL United Kingdom on 13 September 2013 (1 page)
13 September 2013Appointment of Broughton Secretaries Limited as a secretary (2 pages)
13 September 2013Appointment of Broughton Secretaries Limited as a secretary (2 pages)
4 September 2013Termination of appointment of Iryna Vale as a secretary (1 page)
4 September 2013Termination of appointment of Iryna Vale as a secretary (1 page)
29 April 2013Termination of appointment of Daniel Skelton as a director (1 page)
29 April 2013Termination of appointment of Daniel Skelton as a director (1 page)
20 February 2013Registered office address changed from 20-21 Lambs Business Park, Terracotta Road South Godstone Godstone Surrey RH9 8LJ United Kingdom on 20 February 2013 (1 page)
20 February 2013Registered office address changed from 20-21 Lambs Business Park, Terracotta Road South Godstone Godstone Surrey RH9 8LJ United Kingdom on 20 February 2013 (1 page)
27 December 2012Annual return made up to 23 December 2012 with a full list of shareholders (6 pages)
27 December 2012Annual return made up to 23 December 2012 with a full list of shareholders (6 pages)
24 December 2012Secretary's details changed for Iryna Vale on 21 December 2012 (2 pages)
24 December 2012Secretary's details changed for Iryna Vale on 21 December 2012 (2 pages)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
11 April 2012Appointment of Mr Robert Craig Breese as a director (2 pages)
11 April 2012Appointment of Mr Robert Craig Breese as a director (2 pages)
10 April 2012Termination of appointment of Charles Call as a director (1 page)
10 April 2012Termination of appointment of Charles Call as a director (1 page)
12 March 2012Termination of appointment of Susan Godfrey as a secretary (1 page)
12 March 2012Termination of appointment of Susan Godfrey as a secretary (1 page)
23 December 2011Annual return made up to 23 December 2011 with a full list of shareholders (7 pages)
23 December 2011Annual return made up to 23 December 2011 with a full list of shareholders (7 pages)
13 July 2011Appointment of Mrs Susan Anne Godfrey as a secretary (1 page)
13 July 2011Appointment of Mrs Susan Anne Godfrey as a secretary (1 page)
11 February 2011Appointment of Mr Nikhil a Mehta as a director (2 pages)
11 February 2011Appointment of Mr Nikhil a Mehta as a director (2 pages)
10 February 2011Appointment of Mr Charles F Call as a director (2 pages)
10 February 2011Appointment of Mr Charles F Call as a director (2 pages)
19 January 2011Appointment of Mr Christopher Jay Harris as a director (2 pages)
19 January 2011Appointment of Mr Daniel Kenneth Skelton as a director (2 pages)
19 January 2011Registered office address changed from 82 Z Portland Place London W1B 1NS on 19 January 2011 (1 page)
19 January 2011Registered office address changed from 82 Z Portland Place London W1B 1NS on 19 January 2011 (1 page)
19 January 2011Appointment of Mr Christopher Jay Harris as a director (2 pages)
19 January 2011Appointment of Mr Daniel Kenneth Skelton as a director (2 pages)
19 January 2011Termination of appointment of Susan Godfrey as a director (1 page)
19 January 2011Termination of appointment of Susan Godfrey as a director (1 page)
23 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
23 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)