CAPITALCLIMB LIMITED

Register to unlock more data on OkredoRegister

CAPITALCLIMB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04098819

Incorporation date

30/10/2000

Size

Small

Contacts

Registered address

Registered address

25 Furnival St 25 Furnival St, London EC4A 1JTCopy
copy info iconCopy
See on map
Latest events (Record since 30/10/2000)
dot icon20/01/2026
Accounts for a small company made up to 2025-03-31
dot icon11/11/2025
Confirmation statement made on 2025-10-30 with no updates
dot icon29/10/2025
Satisfaction of charge 040988190014 in full
dot icon29/10/2025
Satisfaction of charge 040988190015 in full
dot icon29/10/2025
Satisfaction of charge 040988190013 in full
dot icon18/12/2024
Accounts for a small company made up to 2024-03-31
dot icon30/10/2024
Confirmation statement made on 2024-10-30 with no updates
dot icon20/11/2023
Accounts for a small company made up to 2023-03-31
dot icon01/11/2023
Confirmation statement made on 2023-10-30 with no updates
dot icon30/05/2023
Accounts for a small company made up to 2022-03-31
dot icon07/03/2023
Registration of charge 040988190016, created on 2023-03-06
dot icon31/10/2022
Confirmation statement made on 2022-10-30 with no updates
dot icon29/09/2022
Registered office address changed from 4 Norwich Street London EC4A 1DR England to 25 Furnival St 25 Furnival St London EC4A 1JT on 2022-09-29
dot icon07/09/2022
Registered office address changed from 20-26 Rosebery Avenue London EC1R 4SX England to 4 Norwich Street London EC4A 1DR on 2022-09-07
dot icon06/01/2022
Confirmation statement made on 2021-10-30 with no updates
dot icon20/12/2021
Accounts for a small company made up to 2021-03-31
dot icon31/03/2021
Accounts for a small company made up to 2020-03-31
dot icon25/01/2021
Termination of appointment of Ryan James Mason as a director on 2021-01-25
dot icon04/12/2020
Confirmation statement made on 2020-10-30 with no updates
dot icon03/12/2020
Micro company accounts made up to 2019-04-01
dot icon03/12/2020
Current accounting period shortened from 2020-03-31 to 2019-04-01
dot icon12/02/2020
Micro company accounts made up to 2019-03-31
dot icon18/11/2019
Confirmation statement made on 2019-10-30 with updates
dot icon26/01/2019
Compulsory strike-off action has been discontinued
dot icon24/01/2019
Micro company accounts made up to 2018-03-31
dot icon24/01/2019
Confirmation statement made on 2018-10-30 with no updates
dot icon15/01/2019
First Gazette notice for compulsory strike-off
dot icon15/12/2017
Appointment of Mr Ryan James Mason as a director on 2017-12-15
dot icon15/12/2017
Registered office address changed from Danehill Lodge Tanyard Lane Danehill Haywards Heath West Sussex RH17 7JW to 20-26 Rosebery Avenue London EC1R 4SX on 2017-12-15
dot icon15/12/2017
Cessation of Simon Anthony Briggs as a person with significant control on 2017-12-01
dot icon15/12/2017
Termination of appointment of Simon Anthony Briggs as a director on 2017-12-01
dot icon15/12/2017
Termination of appointment of Caroline Jane Briggs as a secretary on 2017-12-01
dot icon15/12/2017
Termination of appointment of Kim Eivind Krohn as a director on 2017-12-01
dot icon15/12/2017
Notification of Church Square Partners Limited as a person with significant control on 2017-12-01
dot icon15/12/2017
Appointment of Mr Roger Graham Walters as a director on 2017-11-01
dot icon06/12/2017
Registration of charge 040988190015, created on 2017-12-01
dot icon05/12/2017
Registration of charge 040988190013, created on 2017-12-01
dot icon05/12/2017
Registration of charge 040988190014, created on 2017-12-01
dot icon04/12/2017
Satisfaction of charge 040988190011 in full
dot icon04/12/2017
Satisfaction of charge 040988190012 in full
dot icon13/11/2017
Confirmation statement made on 2017-10-30 with updates
dot icon07/11/2017
Satisfaction of charge 040988190010 in full
dot icon03/08/2017
Accounts for a small company made up to 2017-03-31
dot icon24/07/2017
Second filing of Confirmation Statement dated 30/10/2016
dot icon04/01/2017
Accounts for a small company made up to 2016-03-31
dot icon23/11/2016
30/10/16 Statement of Capital gbp 1.33
dot icon17/12/2015
Registration of charge 040988190012, created on 2015-12-14
dot icon12/11/2015
Annual return made up to 2015-10-30 with full list of shareholders
dot icon23/09/2015
Appointment of Mr Kim Elvind Krohn as a director on 2015-08-23
dot icon23/09/2015
Accounts for a small company made up to 2015-03-31
dot icon22/01/2015
Satisfaction of charge 040988190008 in full
dot icon22/01/2015
Satisfaction of charge 6 in full
dot icon22/01/2015
Satisfaction of charge 5 in full
dot icon22/01/2015
Satisfaction of charge 7 in full
dot icon22/01/2015
Satisfaction of charge 040988190009 in full
dot icon14/01/2015
Annual return made up to 2014-10-30 with full list of shareholders
dot icon22/12/2014
Registration of charge 040988190011, created on 2014-12-22
dot icon22/12/2014
Registration of charge 040988190010, created on 2014-12-22
dot icon19/11/2014
Registered office address changed from 6 Banbury Court Floral Place 29 Floral Street London WC2E 9DP to Danehill Lodge Tanyard Lane Danehill Haywards Heath West Sussex RH17 7JW on 2014-11-19
dot icon06/10/2014
Accounts for a small company made up to 2014-03-31
dot icon09/04/2014
Resolutions
dot icon08/04/2014
Statement of capital on 2014-04-08
dot icon08/04/2014
Statement by directors
dot icon08/04/2014
Solvency statement dated 28/03/14
dot icon08/04/2014
Resolutions
dot icon08/04/2014
Statement of capital following an allotment of shares on 2014-03-28
dot icon08/04/2014
Resolutions
dot icon08/04/2014
Sub-division of shares on 2014-03-28
dot icon02/04/2014
Registration of charge 040988190008
dot icon02/04/2014
Registration of charge 040988190009
dot icon28/11/2013
Annual return made up to 2013-10-30 with full list of shareholders
dot icon27/11/2013
Accounts for a small company made up to 2013-03-31
dot icon07/11/2012
Annual return made up to 2012-10-30 with full list of shareholders
dot icon07/09/2012
Accounts for a small company made up to 2012-03-31
dot icon13/07/2012
Registered office address changed from Danehill Lodge Tanyard Lane Danehill West Sussex RH17 7JW on 2012-07-13
dot icon16/11/2011
Accounts for a small company made up to 2011-03-31
dot icon03/11/2011
Annual return made up to 2011-10-30 with full list of shareholders
dot icon29/12/2010
Full accounts made up to 2010-03-31
dot icon08/12/2010
Annual return made up to 2010-10-30 with full list of shareholders
dot icon08/12/2010
Registered office address changed from 3Rd Floor 23 Tavistock Street Covent Garden London WC2E 7NX on 2010-12-08
dot icon12/08/2010
Auditor's resignation
dot icon03/03/2010
Full accounts made up to 2009-03-31
dot icon03/12/2009
Annual return made up to 2009-10-30 with full list of shareholders
dot icon30/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon30/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon30/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon30/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon03/02/2009
Full accounts made up to 2008-03-31
dot icon28/01/2009
Return made up to 30/10/08; full list of members
dot icon18/02/2008
Full accounts made up to 2007-03-31
dot icon07/11/2007
Return made up to 30/10/07; full list of members
dot icon22/08/2007
Registered office changed on 22/08/07 from: tavistock street covent garden london WC2E 7NX
dot icon29/06/2007
Registered office changed on 29/06/07 from: 21 villiers street london WC2N 6ND
dot icon23/01/2007
Full accounts made up to 2006-03-31
dot icon10/01/2007
Return made up to 30/10/06; full list of members
dot icon04/02/2006
Full accounts made up to 2005-03-31
dot icon17/11/2005
Return made up to 30/10/05; full list of members
dot icon25/01/2005
Full accounts made up to 2004-03-31
dot icon17/01/2005
Return made up to 30/10/04; full list of members
dot icon20/10/2004
Particulars of mortgage/charge
dot icon20/10/2004
Particulars of mortgage/charge
dot icon20/10/2004
Particulars of mortgage/charge
dot icon15/01/2004
Full accounts made up to 2003-03-31
dot icon05/12/2003
Return made up to 30/10/03; full list of members
dot icon04/02/2003
Full accounts made up to 2002-03-31
dot icon11/11/2002
Return made up to 30/10/02; full list of members
dot icon19/12/2001
Full accounts made up to 2001-03-31
dot icon30/11/2001
Return made up to 30/10/01; full list of members
dot icon24/10/2001
Accounting reference date shortened from 31/10/01 to 31/03/01
dot icon03/01/2001
Particulars of mortgage/charge
dot icon03/01/2001
Particulars of mortgage/charge
dot icon03/01/2001
Particulars of mortgage/charge
dot icon03/01/2001
Particulars of mortgage/charge
dot icon06/12/2000
Secretary resigned
dot icon06/12/2000
Director resigned
dot icon06/12/2000
New secretary appointed
dot icon06/12/2000
New director appointed
dot icon06/12/2000
Registered office changed on 06/12/00 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR
dot icon30/10/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
01/04/2026
dot iconNext due on
01/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
19
16.99M
-
0.00
45.67K
-
2022
16
17.87M
-
0.00
59.39K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walters, Roger Graham
Director
01/11/2017 - Present
44
Mason, Ryan James
Director
15/12/2017 - 25/01/2021
40

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAPITALCLIMB LIMITED

CAPITALCLIMB LIMITED is an(a) Active company incorporated on 30/10/2000 with the registered office located at 25 Furnival St 25 Furnival St, London EC4A 1JT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAPITALCLIMB LIMITED?

toggle

CAPITALCLIMB LIMITED is currently Active. It was registered on 30/10/2000 .

Where is CAPITALCLIMB LIMITED located?

toggle

CAPITALCLIMB LIMITED is registered at 25 Furnival St 25 Furnival St, London EC4A 1JT.

What does CAPITALCLIMB LIMITED do?

toggle

CAPITALCLIMB LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CAPITALCLIMB LIMITED?

toggle

The latest filing was on 20/01/2026: Accounts for a small company made up to 2025-03-31.