CLYDE HYDROGEN SYSTEMS LTD
CLYDE HYDROGEN SYSTEMS LTD
Contact & Details
Contact
Registered Address
11 The Square University Of Glasgow University Avenue Glasgow G12 8QQ United Kingdom
Full company profile for CLYDE HYDROGEN SYSTEMS LTD (SC730033), an active environment, agriculture and waste company based in University Avenue, United Kingdom. Incorporated 20 Apr 2022. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2023–2025)
Cash in Bank
N/A
Net Assets
£149.45k
Total Liabilities
£23.89k
Turnover
N/A
Employees
5
Debt Ratio
14%
Financial History
Revenue, profit, EBITDA and key financial figures
2025 Dec Year End | 2024 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Burness Paull Llp | Corporate-secretary | United Kingdom | Unknown | 6 Oct 2023 | Active |
| Matthew James Lees | Director | British | United Kingdom | 22 Aug 2023 | Active |
| Paul Graham Kirby | Director | British | England | 18 Mar 2024 | Active |
See all 9 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (3)
G U Holdings Limited
United Kingdom
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Lee Cronin
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Mark Symes
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
G U Holdings Limited
Ceased 24 Feb 2023
Group Structure
Group Structure
Charges
Charges
No charges registered
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 19 Feb 2026 | Capital | Allotment of shares (GBP 2.537563) on 2026-02-18 | |
| 19 Feb 2026 | Officers | Change to director Mr James Peck on 2025-08-22 | |
| 11 Dec 2025 | Officers | Appointment of Dr Martin John Sellers as director on 2025-11-03 | |
| 11 Dec 2025 | Officers | Termination of Paul Graham Kirby as director on 2025-11-03 | |
| 30 Sept 2025 | Capital | Allotment of shares (GBP 2.450922) on 2025-09-25 |
Allotment of shares (GBP 2.537563) on 2026-02-18
Change to director Mr James Peck on 2025-08-22
Appointment of Dr Martin John Sellers as director on 2025-11-03
Termination of Paul Graham Kirby as director on 2025-11-03
Allotment of shares (GBP 2.450922) on 2025-09-25
Recent Activity
Latest Activity
Allotment of shares (GBP 2.537563) on 2026-02-18
2 months ago on 19 Feb 2026
Change to director Mr James Peck on 2025-08-22
2 months ago on 19 Feb 2026
Appointment of Dr Martin John Sellers as director on 2025-11-03
4 months ago on 11 Dec 2025
Termination of Paul Graham Kirby as director on 2025-11-03
4 months ago on 11 Dec 2025
Allotment of shares (GBP 2.450922) on 2025-09-25
6 months ago on 30 Sept 2025
