CLIMATE CHANGE AGENCY C.I.C

Register to unlock more data on OkredoRegister

CLIMATE CHANGE AGENCY C.I.C

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06856215

Incorporation date

24/03/2009

Size

Dormant

Contacts

Registered address

Registered address

Levicks, 61 London Road, Maidstone, Kent ME16 8TXCopy
copy info iconCopy
See on map
Latest events (Record since 24/03/2009)
dot icon08/04/2026
Confirmation statement made on 2026-03-24 with no updates
dot icon23/03/2026
Micro company accounts made up to 2025-03-30
dot icon16/12/2025
Previous accounting period shortened from 2025-03-31 to 2025-03-30
dot icon02/12/2025
Termination of appointment of Felicia Nicolette Gavron as a director on 2024-08-30
dot icon04/04/2025
Confirmation statement made on 2025-03-24 with no updates
dot icon17/09/2024
Accounts for a dormant company made up to 2024-03-31
dot icon08/04/2024
Confirmation statement made on 2024-03-24 with no updates
dot icon22/11/2023
Accounts for a dormant company made up to 2023-03-31
dot icon30/03/2023
Confirmation statement made on 2023-03-24 with updates
dot icon04/01/2023
Accounts for a dormant company made up to 2022-03-31
dot icon25/03/2022
Confirmation statement made on 2022-03-24 with no updates
dot icon24/09/2021
Accounts for a dormant company made up to 2021-03-31
dot icon26/04/2021
Confirmation statement made on 2021-03-24 with no updates
dot icon05/11/2020
Accounts for a dormant company made up to 2020-03-31
dot icon31/03/2020
Confirmation statement made on 2020-03-24 with no updates
dot icon04/09/2019
Accounts for a dormant company made up to 2019-03-31
dot icon04/04/2019
Confirmation statement made on 2019-03-24 with no updates
dot icon21/08/2018
Accounts for a dormant company made up to 2018-03-31
dot icon13/04/2018
Confirmation statement made on 2018-03-24 with no updates
dot icon07/09/2017
Accounts for a dormant company made up to 2017-03-31
dot icon04/04/2017
Confirmation statement made on 2017-03-24 with updates
dot icon08/06/2016
Accounts for a dormant company made up to 2016-03-31
dot icon27/05/2016
Director's details changed for Mr Paul Andrew Yiannouzis on 2016-05-27
dot icon27/05/2016
Annual return made up to 2016-03-24 with full list of shareholders
dot icon28/04/2015
Accounts for a dormant company made up to 2015-03-31
dot icon10/04/2015
Annual return made up to 2015-03-24 with full list of shareholders
dot icon16/05/2014
Accounts for a dormant company made up to 2014-03-31
dot icon10/04/2014
Annual return made up to 2014-03-24 with full list of shareholders
dot icon09/05/2013
Accounts for a dormant company made up to 2013-03-31
dot icon23/04/2013
Annual return made up to 2013-03-24 with full list of shareholders
dot icon18/06/2012
Accounts for a dormant company made up to 2012-03-31
dot icon30/03/2012
Annual return made up to 2012-03-24 with full list of shareholders
dot icon28/03/2012
Director's details changed for Mr Paul Andrew Yiannouzis on 2012-03-28
dot icon20/02/2012
Director's details changed for Mr Paul Andrew Yiannouzis on 2012-02-20
dot icon18/11/2011
Termination of appointment of Maria Maes as a director
dot icon19/07/2011
Registered office address changed from Bates Wells & Braithwaite London Llp 2-6 Cannon Street London EC4M 6YH on 2011-07-19
dot icon21/06/2011
Director's details changed for Felicia Nicolette Gavron on 2011-06-21
dot icon21/06/2011
Annual return made up to 2011-03-24 with full list of shareholders
dot icon17/05/2011
Accounts for a dormant company made up to 2011-03-31
dot icon13/01/2011
Accounts for a dormant company made up to 2010-03-31
dot icon16/04/2010
Annual return made up to 2010-03-24 with full list of shareholders
dot icon16/04/2010
Director's details changed for Mr Paul Andrew Yiannouzis on 2010-03-01
dot icon16/04/2010
Termination of appointment of Mary Yiannouzis as a secretary
dot icon06/10/2009
Appointment of Maria Henrica Maes as a director
dot icon08/06/2009
Registered office changed on 08/06/2009 from fields house old field road bocam park pencoed bridgend CF35 5LJ wales
dot icon04/06/2009
Director appointed felicia nicolette gavron
dot icon20/05/2009
Change of name
dot icon14/05/2009
Certificate of change of name
dot icon24/03/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
24/03/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2024
dot iconNext account date
30/03/2025
dot iconNext due on
16/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Yiannouzis, Paul Andrew
Director
24/03/2009 - Present
11
Gavron, Felicia Nicolette
Director
26/05/2009 - 30/08/2024
7
Maes, Maria Henrica
Director
01/07/2009 - 01/07/2011
16
Yiannouzis, Mary
Secretary
24/03/2009 - 01/03/2010
1

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 CLIMATE CHANGE AGENCY C.I.C

CLIMATE CHANGE AGENCY C.I.C is an(a) Active company incorporated on 24/03/2009 with the registered office located at Levicks, 61 London Road, Maidstone, Kent ME16 8TX. 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 CLIMATE CHANGE AGENCY C.I.C?

toggle

CLIMATE CHANGE AGENCY C.I.C is currently Active. It was registered on 24/03/2009 .

Where is CLIMATE CHANGE AGENCY C.I.C located?

toggle

CLIMATE CHANGE AGENCY C.I.C is registered at Levicks, 61 London Road, Maidstone, Kent ME16 8TX.

What does CLIMATE CHANGE AGENCY C.I.C do?

toggle

CLIMATE CHANGE AGENCY C.I.C operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for CLIMATE CHANGE AGENCY C.I.C?

toggle

The latest filing was on 08/04/2026: Confirmation statement made on 2026-03-24 with no updates.