Ca 93003
United States
Secretary Name | Broughton Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 13 September 2013(2 years, 8 months after company formation) |
Appointment Duration | 10 years, 7 months |
Correspondence Address | 54 Portland Place London W1B 1DY |
Director Name | Mrs Susan Anne Godfrey |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2010(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 82 Z Portland Place London W1B 1NS |
Secretary Name | Iryna Vale |
---|---|
Status | Resigned |
Appointed | 23 December 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 235 Old Marylebone Road London NW1 5QT |
Director Name | Mr Daniel Kenneth Skelton |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2011(3 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL |
Director Name | Mr Christopher Jay Harris |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 January 2011(3 weeks, 6 days after company formation) |
Appointment Duration | 4 years, 10 months (resigned 10 December 2015) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1621 Fiske Place Oxnard California 93033 United States |
Director Name | Mr Charles F Call |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 February 2011(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 08 March 2012) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 4567 Telephone Road Suite 206 Ventura California 93003 |
Director Name | Mr Nikhil A Mehta |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 February 2011(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 July 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 4567 Telephone Road Suite 206 Ventura California 93003 |
Secretary Name | Mrs Susan Anne Godfrey |
---|---|
Status | Resigned |
Appointed | 28 June 2011(6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 12 March 2012) |
Role | Company Director |
Correspondence Address | 20-21 Lambs Business Park, Terracotta Road South Godstone Godstone Surrey RH9 8LJ |
Director Name | Mr Robert Craig Breese |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 March 2012(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 December 2013) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 4567 Telephone Road Suite 100 Ventura, Ca 93003 California United States |
Director Name | Mr David Eric Shea |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 July 2014(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 May 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1621 Fiske Place Oxnard California 93033 United States |
Director Name | Ms Tracy Kern |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 2016(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 2018) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 54 Portland Place London W1B 1DY |
Website | cdti.com |
---|
Registered Address | 54 Portland Place London W1B 1DY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Clean Diesel Technologies, Inc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £692,178 |
Gross Profit | £376,505 |
Net Worth | -£372,875 |
Cash | £197,304 |
Current Liabilities | £51,118 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 23 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 6 January 2025 (8 months, 2 weeks from now) |
2 March 2021 | Director's details changed for Mr Matthew Beale on 1 March 2021 (2 pages) |
---|---|
2 March 2021 | Change of details for Mr Matthew Beale as a person with significant control on 1 March 2021 (2 pages) |
2 March 2021 | Confirmation statement made on 23 December 2020 with no updates (3 pages) |
2 March 2021 | Change of details for Cdti Advanced Materials, Inc. as a person with significant control on 1 March 2021 (2 pages) |
30 September 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
31 December 2019 | Confirmation statement made on 23 December 2019 with updates (4 pages) |
31 December 2019 | Cessation of Tracy Kern as a person with significant control on 28 February 2019 (1 page) |
31 December 2019 | Change of details for Clean Diesel Technologies, Inc. as a person with significant control on 9 March 2018 (2 pages) |
10 October 2019 | Termination of appointment of Tracy Kern as a director on 31 December 2018 (1 page) |
2 October 2019 | Accounts for a small company made up to 31 December 2018 (8 pages) |
2 January 2019 | Confirmation statement made on 23 December 2018 with no updates (3 pages) |
4 October 2018 | Accounts for a small company made up to 31 December 2017 (8 pages) |
30 January 2018 | Accounts for a small company made up to 31 December 2016 (8 pages) |
5 January 2018 | Confirmation statement made on 23 December 2017 with no updates (3 pages) |
19 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2017 | Full accounts made up to 31 December 2015 (17 pages) |
26 July 2017 | Full accounts made up to 31 December 2015 (17 pages) |
8 February 2017 | Confirmation statement made on 23 December 2016 with updates (7 pages) |
8 February 2017 | Confirmation statement made on 23 December 2016 with updates (7 pages) |
23 January 2017 | Director's details changed for Ms Tracy Kern on 1 June 2016 (2 pages) |
23 January 2017 | Director's details changed for Ms Tracy Kern on 1 June 2016 (2 pages) |
19 January 2017 | Appointment of Ms Tracy Kern as a director on 1 June 2016 (2 pages) |
19 January 2017 | Appointment of Ms Tracy Kern as a director on 1 June 2016 (2 pages) |
18 January 2017 | Termination of appointment of David Eric Shea as a director on 31 May 2016 (1 page) |
18 January 2017 | Termination of appointment of David Eric Shea as a director on 31 May 2016 (1 page) |
14 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2016 | Secretary's details changed for Broughton Secretaries Limited on 3 November 2016 (1 page) |
3 November 2016 | Secretary's details changed for Broughton Secretaries Limited on 3 November 2016 (1 page) |
19 October 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Appointment of Mr Matthew Beale as a director on 10 December 2015 (2 pages) |
7 January 2016 | Annual return made up to 23 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Appointment of Mr Matthew Beale as a director on 10 December 2015 (2 pages) |
6 January 2016 | Termination of appointment of Christopher Jay Harris as a director on 10 December 2015 (1 page) |
6 January 2016 | Termination of appointment of Christopher Jay Harris as a director on 10 December 2015 (1 page) |
12 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
7 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 23 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
18 December 2014 | Full accounts made up to 31 December 2013 (16 pages) |
18 December 2014 | Full accounts made up to 31 December 2013 (16 pages) |
19 August 2014 | Termination of appointment of Nikhil a Mehta as a director on 30 July 2014 (1 page) |
19 August 2014 | Director's details changed for Mr Christopher Jay Harris on 30 July 2014 (2 pages) |
19 August 2014 | Termination of appointment of Nikhil a Mehta as a director on 30 July 2014 (1 page) |
19 August 2014 | Appointment of Mr David Eric Shea as a director on 30 July 2014 (2 pages) |
19 August 2014 | Appointment of Mr David Eric Shea as a director on 30 July 2014 (2 pages) |
19 August 2014 | Director's details changed for Mr Christopher Jay Harris on 30 July 2014 (2 pages) |
7 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 23 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Termination of appointment of Robert Breese as a director (1 page) |
7 January 2014 | Termination of appointment of Robert Breese as a director (1 page) |
7 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
26 September 2013 | Director's details changed for Mr Christopher Jay Harris on 26 September 2013 (2 pages) |
26 September 2013 | Director's details changed for Mr Robert Craig Breese on 26 September 2013 (2 pages) |
26 September 2013 | Director's details changed for Mr Robert Craig Breese on 26 September 2013 (2 pages) |
26 September 2013 | Director's details changed for Mr Christopher Jay Harris on 26 September 2013 (2 pages) |
13 September 2013 | Registered office address changed from Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL United Kingdom on 13 September 2013 (1 page) |
13 September 2013 | Registered office address changed from Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL United Kingdom on 13 September 2013 (1 page) |
13 September 2013 | Appointment of Broughton Secretaries Limited as a secretary (2 pages) |
13 September 2013 | Appointment of Broughton Secretaries Limited as a secretary (2 pages) |
4 September 2013 | Termination of appointment of Iryna Vale as a secretary (1 page) |
4 September 2013 | Termination of appointment of Iryna Vale as a secretary (1 page) |
29 April 2013 | Termination of appointment of Daniel Skelton as a director (1 page) |
29 April 2013 | Termination of appointment of Daniel Skelton as a director (1 page) |
20 February 2013 | Registered 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 2013 | Registered 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 2012 | Annual return made up to 23 December 2012 with a full list of shareholders (6 pages) |
27 December 2012 | Annual return made up to 23 December 2012 with a full list of shareholders (6 pages) |
24 December 2012 | Secretary's details changed for Iryna Vale on 21 December 2012 (2 pages) |
24 December 2012 | Secretary's details changed for Iryna Vale on 21 December 2012 (2 pages) |
2 October 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
2 October 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
11 April 2012 | Appointment of Mr Robert Craig Breese as a director (2 pages) |
11 April 2012 | Appointment of Mr Robert Craig Breese as a director (2 pages) |
10 April 2012 | Termination of appointment of Charles Call as a director (1 page) |
10 April 2012 | Termination of appointment of Charles Call as a director (1 page) |
12 March 2012 | Termination of appointment of Susan Godfrey as a secretary (1 page) |
12 March 2012 | Termination of appointment of Susan Godfrey as a secretary (1 page) |
23 December 2011 | Annual return made up to 23 December 2011 with a full list of shareholders (7 pages) |
23 December 2011 | Annual return made up to 23 December 2011 with a full list of shareholders (7 pages) |
13 July 2011 | Appointment of Mrs Susan Anne Godfrey as a secretary (1 page) |
13 July 2011 | Appointment of Mrs Susan Anne Godfrey as a secretary (1 page) |
11 February 2011 | Appointment of Mr Nikhil a Mehta as a director (2 pages) |
11 February 2011 | Appointment of Mr Nikhil a Mehta as a director (2 pages) |
10 February 2011 | Appointment of Mr Charles F Call as a director (2 pages) |
10 February 2011 | Appointment of Mr Charles F Call as a director (2 pages) |
19 January 2011 | Appointment of Mr Christopher Jay Harris as a director (2 pages) |
19 January 2011 | Appointment of Mr Daniel Kenneth Skelton as a director (2 pages) |
19 January 2011 | Registered office address changed from 82 Z Portland Place London W1B 1NS on 19 January 2011 (1 page) |
19 January 2011 | Registered office address changed from 82 Z Portland Place London W1B 1NS on 19 January 2011 (1 page) |
19 January 2011 | Appointment of Mr Christopher Jay Harris as a director (2 pages) |
19 January 2011 | Appointment of Mr Daniel Kenneth Skelton as a director (2 pages) |
19 January 2011 | Termination of appointment of Susan Godfrey as a director (1 page) |
19 January 2011 | Termination of appointment of Susan Godfrey as a director (1 page) |
23 December 2010 | Incorporation
|
23 December 2010 | Incorporation
|