ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Chloride Extraction Technologies Limited

Chloride Extraction Technologies Limited is an active company incorporated on 9 November 2010 with the registered office located in Andover, Hampshire. Chloride Extraction Technologies Limited was registered 15 years ago.
Status
Active
Active since 12 years ago
Company No
07433481
Private limited company
Age
15 years
Incorporated 9 November 2010
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 9 November 2025 (1 month ago)
Next confirmation dated 9 November 2026
Due by 23 November 2026 (11 months remaining)
Last change occurred 18 days ago
Accounts
Submitted
For period 1 Dec30 Nov 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 30 November 2025
Due by 31 August 2026 (8 months remaining)
Address
Upton Cottage
Upton
Andover
SP11 0JW
England
Address changed on 20 Dec 2023 (1 year 11 months ago)
Previous address was Festival House 39 Oxford Street Newbury Berkshire RG14 1JG England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
1
Secretary • PSC • Director • British • Lives in UK • Born in Sep 1959
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Rapid News Publications Limited
Nigel Dennistoun Burney is a mutual person.
Active
Rapid Life Sciences Ltd
Nigel Dennistoun Burney is a mutual person.
Active
Euro Publishing Consultancy Limited
Nigel Dennistoun Burney is a mutual person.
Active
Rapid Plastics Media Ltd
Nigel Dennistoun Burney is a mutual person.
Active
Interplas Events Limited
Nigel Dennistoun Burney is a mutual person.
Active
Rapid Medtech Communications Limited
Nigel Dennistoun Burney is a mutual person.
Active
Packaging Europe Limited
Nigel Dennistoun Burney is a mutual person.
Active
Rapid News Management Services Limited
Nigel Dennistoun Burney is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Nov 2024
For period 30 Nov30 Nov 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£169.33K
Increased by £155.22K (+1100%)
Total Liabilities
-£386.3K
Decreased by £145.98K (-27%)
Net Assets
-£216.97K
Increased by £301.2K (-58%)
Debt Ratio (%)
228%
Decreased by 3545.28% (-94%)
Latest Activity
Confirmation Submitted
18 Days Ago on 23 Nov 2025
Micro Accounts Submitted
3 Months Ago on 28 Aug 2025
Confirmation Submitted
1 Year Ago on 22 Nov 2024
Mr Nigel Dennistoun Burney Details Changed
1 Year 1 Month Ago on 1 Nov 2024
Micro Accounts Submitted
1 Year 3 Months Ago on 29 Aug 2024
Sir Nigel Dennistoun Burney (PSC) Details Changed
1 Year 8 Months Ago on 20 Mar 2024
Registered Address Changed
1 Year 11 Months Ago on 20 Dec 2023
Confirmation Submitted
2 Years Ago on 19 Nov 2023
Micro Accounts Submitted
2 Years 7 Months Ago on 28 Apr 2023
Confirmation Submitted
3 Years Ago on 6 Dec 2022
Get Credit Report
Discover Chloride Extraction Technologies Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 9 November 2025 with updates
Submitted on 23 Nov 2025
Micro company accounts made up to 30 November 2024
Submitted on 28 Aug 2025
Confirmation statement made on 9 November 2024 with updates
Submitted on 22 Nov 2024
Statement of capital following an allotment of shares on 15 December 2023
Submitted on 22 Nov 2024
Director's details changed for Mr Nigel Dennistoun Burney on 1 November 2024
Submitted on 22 Nov 2024
Statement of capital following an allotment of shares on 15 December 2023
Submitted on 22 Nov 2024
Micro company accounts made up to 30 November 2023
Submitted on 29 Aug 2024
Change of details for Sir Nigel Dennistoun Burney as a person with significant control on 20 March 2024
Submitted on 20 Mar 2024
Registered office address changed from Festival House 39 Oxford Street Newbury Berkshire RG14 1JG England to Upton Cottage Upton Andover SP11 0JW on 20 December 2023
Submitted on 20 Dec 2023
Confirmation statement made on 9 November 2023 with no updates
Submitted on 19 Nov 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year