UKBizDB.co.uk

CLEAN DIESEL TECHNOLOGIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Clean Diesel Technologies Limited. The company was founded 13 years ago and was given the registration number 07477986. The firm's registered office is in LONDON. You can find them at 54 Portland Place, , London, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:CLEAN DIESEL TECHNOLOGIES LIMITED
Company Number:07477986
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 December 2010
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:54 Portland Place, London, United Kingdom, W1B 1DY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
54, Portland Place, London, United Kingdom, W1B 1DY

Corporate Secretary13 September 2013Active
1641 Fiske Place, Oxnard, Ca 93003, United States,

Director10 December 2015Active
20-21, Lambs Business Park, Terracotta Road, South Godstone, Godstone, United Kingdom, RH9 8LJ

Secretary28 June 2011Active
235, Old Marylebone Road, London, United Kingdom, NW1 5QT

Secretary23 December 2010Active
4567, Telephone Road, Suite 100, Ventura, Ca 93003, Usa,

Director08 March 2012Active
4567, Telephone Road, Suite 206, Ventura, Usa, 93003

Director10 February 2011Active
82 Z, Portland Place, London, W1B 1NS

Director23 December 2010Active
1621, Fiske Place, Oxnard, California 93033, Usa,

Director19 January 2011Active
54, Portland Place, London, United Kingdom, W1B 1DY

Director01 June 2016Active
4567, Telephone Road, Suite 206, Ventura, Usa, 93003

Director10 February 2011Active
1621, Fiske Place, Oxnard, California 93033, Usa,

Director30 July 2014Active
Bourne House, 475 Godstone Road, Whyteleafe, United Kingdom, CR3 0BL

Director19 January 2011Active

People with Significant Control

Ms Tracy Kern
Notified on:01 June 2016
Status:Active
Date of birth:July 1967
Nationality:American
Country of residence:England
Address:54, Portland Place, London, England, W1B 1DY
Nature of control:
  • Significant influence or control
Cdti Advanced Materials, Inc.
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:1641 Fiske Place, Oxnard, Ca 93003, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Matthew Beale
Notified on:06 April 2016
Status:Active
Date of birth:November 1966
Nationality:American
Country of residence:United States
Address:1641 Fiske Place, Oxnard, Ca 93003, United States,
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-29Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-01-05Confirmation statement

Confirmation statement with no updates.

Download
2022-09-23Accounts

Accounts with accounts type total exemption full.

Download
2022-01-31Confirmation statement

Confirmation statement with no updates.

Download
2021-11-09Accounts

Accounts with accounts type total exemption full.

Download
2021-03-02Confirmation statement

Confirmation statement with no updates.

Download
2021-03-02Persons with significant control

Change to a person with significant control.

Download
2021-03-02Officers

Change person director company with change date.

Download
2021-03-02Persons with significant control

Change to a person with significant control.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-12-31Persons with significant control

Change to a person with significant control.

Download
2019-12-31Confirmation statement

Confirmation statement with updates.

Download
2019-12-31Persons with significant control

Cessation of a person with significant control.

Download
2019-10-10Officers

Termination director company with name termination date.

Download
2019-10-02Accounts

Accounts with accounts type small.

Download
2019-01-02Confirmation statement

Confirmation statement with no updates.

Download
2018-10-04Accounts

Accounts with accounts type small.

Download
2018-01-30Accounts

Accounts with accounts type small.

Download
2018-01-05Confirmation statement

Confirmation statement with no updates.

Download
2017-12-19Gazette

Gazette filings brought up to date.

Download
2017-12-05Gazette

Gazette notice compulsory.

Download
2017-07-26Accounts

Accounts with accounts type full.

Download
2017-02-08Confirmation statement

Confirmation statement with updates.

Download
2017-01-23Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.