CLIMATE BRIDGE LTD.

Register to unlock more data on OkredoRegister

CLIMATE BRIDGE LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06115329

Incorporation date

19/02/2007

Size

Micro Entity

Contacts

Registered address

Registered address

27 Old Gloucester Street, London WC1N 3AXCopy
copy info iconCopy
See on map
Latest events (Record since 19/02/2007)
dot icon30/10/2025
Confirmation statement made on 2025-10-19 with updates
dot icon21/09/2025
Micro company accounts made up to 2024-12-31
dot icon02/11/2024
Confirmation statement made on 2024-10-19 with no updates
dot icon29/09/2024
Micro company accounts made up to 2023-12-31
dot icon09/11/2023
Confirmation statement made on 2023-10-19 with no updates
dot icon24/09/2023
Micro company accounts made up to 2022-12-31
dot icon21/11/2022
Confirmation statement made on 2022-10-19 with no updates
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon31/12/2021
Micro company accounts made up to 2020-12-31
dot icon21/11/2021
Confirmation statement made on 2021-10-19 with no updates
dot icon31/10/2020
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 27 Old Gloucester Street London WC1N 3AX on 2020-10-31
dot icon19/10/2020
Confirmation statement made on 2020-10-19 with no updates
dot icon29/09/2020
Micro company accounts made up to 2019-12-31
dot icon27/10/2019
Confirmation statement made on 2019-10-19 with no updates
dot icon23/09/2019
Micro company accounts made up to 2018-12-31
dot icon29/04/2019
Termination of appointment of Ling Li as a secretary on 2019-04-28
dot icon16/01/2019
Compulsory strike-off action has been discontinued
dot icon15/01/2019
First Gazette notice for compulsory strike-off
dot icon13/01/2019
Confirmation statement made on 2018-10-19 with no updates
dot icon30/09/2018
Micro company accounts made up to 2017-12-31
dot icon24/10/2017
Confirmation statement made on 2017-10-19 with no updates
dot icon30/09/2017
Micro company accounts made up to 2016-12-31
dot icon30/09/2017
Registered office address changed from C/O Milsted Langdon Llp Motivo House Bluebell Road Alvington Yeovil Somerset BA20 2FG to 20-22 Wenlock Road London N1 7GU on 2017-09-30
dot icon03/11/2016
Confirmation statement made on 2016-10-19 with updates
dot icon05/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon28/07/2016
Termination of appointment of Zemin Zhang as a director on 2015-12-20
dot icon06/01/2016
Appointment of Mr Jiechen Yuan as a director on 2015-12-18
dot icon19/10/2015
Annual return made up to 2015-10-19 with full list of shareholders
dot icon01/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon21/10/2014
Annual return made up to 2014-10-19 with full list of shareholders
dot icon23/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon21/04/2014
Appointment of Ms Ling Li as a secretary
dot icon15/11/2013
Annual return made up to 2013-10-19 with full list of shareholders
dot icon16/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon08/03/2013
Registered office address changed from Colechurch House 3Rd Floor 1 London Bridge Walk London SE1 2SX United Kingdom on 2013-03-08
dot icon08/03/2013
Termination of appointment of Cameron Hepburn as a director
dot icon08/03/2013
Appointment of Mr Zemin Zhang as a director
dot icon20/02/2013
Termination of appointment of Paul Berdugo as a director
dot icon20/02/2013
Termination of appointment of Liam Gilchrist as a secretary
dot icon19/10/2012
Annual return made up to 2012-10-19 with full list of shareholders
dot icon12/10/2012
Registered office address changed from Second Floor, 91-93 Buckingham Palace Road London SW1W 0RP United Kingdom on 2012-10-12
dot icon19/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon20/10/2011
Annual return made up to 2011-10-19 with full list of shareholders
dot icon12/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon26/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon19/10/2010
Annual return made up to 2010-10-19 with full list of shareholders
dot icon19/10/2010
Director's details changed for Dr Cameron James Hepburn on 2010-10-19
dot icon16/08/2010
Current accounting period shortened from 2011-02-28 to 2010-12-31
dot icon06/07/2010
Appointment of Mr Liam Timothy Gilchrist as a secretary
dot icon06/07/2010
Termination of appointment of Michael Schmalholz as a secretary
dot icon16/06/2010
Registered office address changed from 9 Belgrave Road London SW1V 1QB United Kingdom on 2010-06-16
dot icon01/05/2010
Particulars of a mortgage or charge / charge no: 1
dot icon15/12/2009
Appointment of Paul Richard Berdugo as a director
dot icon19/11/2009
Total exemption small company accounts made up to 2009-02-28
dot icon09/11/2009
Annual return made up to 2009-10-19 with full list of shareholders
dot icon09/11/2009
Director's details changed for Dr Cameron James Hepburn on 2009-11-05
dot icon14/09/2009
Appointment terminated director alexander wyatt
dot icon14/09/2009
Appointment terminated director mark laabs
dot icon13/07/2009
Registered office changed on 13/07/2009 from ground floor balliol house southernhay gardens exeter devon EX1 1NP
dot icon10/07/2009
Appointment terminated secretary eveling secretaries LIMITED
dot icon10/07/2009
Secretary appointed dr michael schmalholz
dot icon03/03/2009
Registered office changed on 03/03/2009 from 38-40 southernhay east exeter EX1 1PE
dot icon19/01/2009
Director appointed mr mark joseph laabs
dot icon09/12/2008
Total exemption small company accounts made up to 2008-02-29
dot icon24/11/2008
Return made up to 19/10/08; full list of members
dot icon11/08/2008
Secretary appointed eveling secretaries LIMITED
dot icon11/08/2008
Appointment terminated secretary james eveling
dot icon19/05/2008
Registered office changed on 19/05/2008 from suite 5 4 warwick square pimlico london SW1V 2AA
dot icon19/05/2008
Secretary appointed mr james eveling
dot icon16/05/2008
Appointment terminated secretary cameron hepburn
dot icon16/05/2008
Director appointed mr alexander august wyatt
dot icon16/05/2008
Director appointed dr cameron james hepburn
dot icon15/05/2008
Appointment terminated director climate bridge LTD
dot icon19/10/2007
Return made up to 19/10/07; full list of members
dot icon03/10/2007
New secretary appointed
dot icon03/10/2007
New director appointed
dot icon02/10/2007
Secretary resigned
dot icon02/10/2007
Director resigned
dot icon22/09/2007
Registered office changed on 22/09/07 from: 62A sudbourne road london SW2 5AH
dot icon19/02/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
35.16K
-
0.00
-
-
2022
0
35.16K
-
0.00
-
-
2022
0
35.16K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

35.16K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Yuan, Jiechen
Director
18/12/2015 - Present
2

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLIMATE BRIDGE LTD.

CLIMATE BRIDGE LTD. is an(a) Active company incorporated on 19/02/2007 with the registered office located at 27 Old Gloucester Street, London WC1N 3AX. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CLIMATE BRIDGE LTD.?

toggle

CLIMATE BRIDGE LTD. is currently Active. It was registered on 19/02/2007 .

Where is CLIMATE BRIDGE LTD. located?

toggle

CLIMATE BRIDGE LTD. is registered at 27 Old Gloucester Street, London WC1N 3AX.

What does CLIMATE BRIDGE LTD. do?

toggle

CLIMATE BRIDGE LTD. operates in the Combined office administrative service activities (82.11 - SIC 2007) sector.

What is the latest filing for CLIMATE BRIDGE LTD.?

toggle

The latest filing was on 30/10/2025: Confirmation statement made on 2025-10-19 with updates.