CLEAN ELECTRICITY LIMITED
Production of electricity
CLEAN ELECTRICITY LIMITED
Production of electricity
Contact & Details
Contact
Registered Address
10 Lower Thames Street London EC3R 6AF England
Full company profile for CLEAN ELECTRICITY LIMITED (07721396), an active company based in London, England. Incorporated 28 Jul 2011. Production of electricity. 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
Balance Sheet & P&L (2014–2024)
Cash in Bank
£181.73k
Net Assets
£9.12k
Total Liabilities
£741.75k
Turnover
N/A
Employees
N/A
Debt Ratio
99%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 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 | |||||
|---|---|---|---|---|---|
| Saffron Hooper-kay | Director | British | England | 5 Oct 2022 | Active |
See all 10 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
Bagnall Energy Limited
United Kingdom
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent,right To Appoint And Remove Directors
Vigor Renewables Limited
United Kingdom
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Populo Energy Limited
Ceased 29 Sept 2018
Downing Four Vct Plc
Ceased 12 Feb 2018
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
airspace above 2 Cows Lane, Welbourn, Lincoln (LN5 0NP) NORTH KESTEVEN | Leasehold | - | 19 Aug 2014 |
airspace above 10 Harrowby Close, Digby, Lincoln (LN4 3NQ) NORTH KESTEVEN | Leasehold | - | 14 Aug 2014 |
airspace above 4 Cows Lane, Welbourn, Lincoln (LN5 0NP) NORTH KESTEVEN | Leasehold | - | 14 Aug 2014 |
airspace 2 Sisters Food Group Ltd, Ram Boulevard, Foxhills Industrial Estate, Scunthorpe (DN15 8QN) NORTH LINCOLNSHIRE | Leasehold | - | 18 May 2012 |
airspace 2 Sisters Food Group, Dial Lane, West Bromwich (B70 0EB) SANDWELL | Leasehold | - | 18 May 2012 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 28 Jul 2025 | Confirmation Statement | Confirmation statement made on 2025-07-28 with updates | |
| 30 Jun 2025 | Accounts | Annual accounts made up to 2024-09-30 | |
| 6 Jan 2025 | Officers | Change Corporate Director Company With Change Date | |
| 6 Jan 2025 | Persons With Significant Control | Change to Bagnall Energy Limited as a person with significant control on 2025-01-06 | |
| 6 Jan 2025 | Address | Change Registered Office Address Company With Date Old Address New Address |
Confirmation statement made on 2025-07-28 with updates
Annual accounts made up to 2024-09-30
Change Corporate Director Company With Change Date
Change to Bagnall Energy Limited as a person with significant control on 2025-01-06
Change Registered Office Address Company With Date Old Address New Address
Recent Activity
Latest Activity
Confirmation statement made on 2025-07-28 with updates
8 months ago on 28 Jul 2025
Annual accounts made up to 2024-09-30
9 months ago on 30 Jun 2025
Change Corporate Director Company With Change Date
1 years ago on 6 Jan 2025
Change to Bagnall Energy Limited as a person with significant control on 2025-01-06
1 years ago on 6 Jan 2025
Change Registered Office Address Company With Date Old Address New Address
1 years ago on 6 Jan 2025
