Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Clean Tech Partners Limited
Clean Tech Partners Limited is an active company incorporated on 9 August 2024 with the registered office located in London, Greater London. Clean Tech Partners Limited was registered 1 year 3 months ago.
Watch Company
Status
Active
Active since
incorporation
Company No
15887418
Private limited company
Age
1 year 3 months
Incorporated
9 August 2024
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
8 August 2025
(3 months ago)
Next confirmation dated
8 August 2026
Due by
22 August 2026
(9 months remaining)
No changes
occurred since incorporation
Accounts
Not Submitted
Awaiting first accounts
For period ending
31 August 2025
Due by
9 May 2026
(5 months remaining)
Learn more about Clean Tech Partners Limited
Contact
Update Details
Address
85 Great Portland Street
First Floor
London
W1W 7LT
England
Address changed on
15 May 2025
(6 months ago)
Previous address was
1 Druce Road London SE21 7DW England
Companies in W1W 7LT
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
5
Shareholders
4
Controllers (PSC)
4
Damien Georges Cyril Guiraud
Director • Director • French • Lives in England • Born in Dec 1977
Mr Andrew Merris
PSC • Director • British • Lives in England • Born in Oct 1979
Bertie Andre Lombard
Director • South African • Lives in South Africa • Born in Nov 1963
Pierre-Adrien Jacques Marie Corneille Baudelet
Director • French • Lives in France • Born in Oct 1983
Mr Bertie Andre Lombard
PSC • South African • Lives in South Africa • Born in Nov 1963
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Infra Innovative Financial Solutions Ltd
Damien Georges Cyril Guiraud is a mutual person.
Active
Woodwind UK Investments Ltd
Bertie Andre Lombard is a mutual person.
Active
See All Mutual Companies
Financials
Clean Tech Partners Limited has not yet submitted any accounts
Period Ended
Due Soon
Cash in Bank
Due Soon
Turnover
Due Soon
Employees
Due Soon
Total Assets
Due Soon
Total Liabilities
Due Soon
Net Assets
Due Soon
Debt Ratio (%)
Due Soon
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
2 Months Ago on 15 Sep 2025
Mr Andrew Merris (PSC) Details Changed
6 Months Ago on 15 May 2025
Mr Bertie Andre Lombard (PSC) Details Changed
6 Months Ago on 15 May 2025
Mr Damien Georges Cyril Guiraud (PSC) Details Changed
6 Months Ago on 15 May 2025
Mr Pierre-Adrien Jacques Marie Corneille Baudelet (PSC) Details Changed
6 Months Ago on 15 May 2025
Mr Andrew Merris Details Changed
6 Months Ago on 15 May 2025
Mr Bertie Andre Lombard Details Changed
6 Months Ago on 15 May 2025
Mr Pierre-Adrien Jacques Marie Corneille Baudelet Details Changed
6 Months Ago on 15 May 2025
Mr Damien Georges Cyril Guiraud Details Changed
6 Months Ago on 15 May 2025
Registered Address Changed
6 Months Ago on 15 May 2025
Name changed from Acreditx Ltd
1 Year 3 Months Ago on 9 Aug 2024
Get Alerts
Get Credit Report
Discover Clean Tech Partners Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 8 August 2025 with no updates
Submitted on 15 Sep 2025
Certificate of change of name
Submitted on 20 May 2025
Registered office address changed from 1 Druce Road London SE21 7DW England to 85 Great Portland Street First Floor London W1W 7LT on 15 May 2025
Submitted on 15 May 2025
Director's details changed for Mr Damien Georges Cyril Guiraud on 15 May 2025
Submitted on 15 May 2025
Change of details for Mr Bertie Andre Lombard as a person with significant control on 15 May 2025
Submitted on 15 May 2025
Director's details changed for Mr Pierre-Adrien Jacques Marie Corneille Baudelet on 15 May 2025
Submitted on 15 May 2025
Director's details changed for Mr Bertie Andre Lombard on 15 May 2025
Submitted on 15 May 2025
Director's details changed for Mr Andrew Merris on 15 May 2025
Submitted on 15 May 2025
Change of details for Mr Pierre-Adrien Jacques Marie Corneille Baudelet as a person with significant control on 15 May 2025
Submitted on 15 May 2025
Change of details for Mr Andrew Merris as a person with significant control on 15 May 2025
Submitted on 15 May 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs