CLIMATE CHANGE CAPITAL LIMITED

Register to unlock more data on OkredoRegister

CLIMATE CHANGE CAPITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05191608

Incorporation date

28/07/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Tc Bulley Davey Ltd Brightfield Business Hub Bakewell Road, Orton Southgate, Peterborough PE2 6XUCopy
copy info iconCopy
See on map
Latest events (Record since 28/07/2004)
dot icon15/07/2023
Final Gazette dissolved following liquidation
dot icon15/04/2023
Return of final meeting in a members' voluntary winding up
dot icon13/12/2022
Resolutions
dot icon13/12/2022
Appointment of a voluntary liquidator
dot icon13/12/2022
Declaration of solvency
dot icon13/12/2022
Registered office address changed from Room 113, 65 London Wall London EC2M 5TU England to C/O Tc Bulley Davey Ltd Brightfield Business Hub Bakewell Road Orton Southgate Peterborough PE2 6XU on 2022-12-13
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon03/12/2021
Compulsory strike-off action has been discontinued
dot icon02/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon30/11/2021
First Gazette notice for compulsory strike-off
dot icon26/09/2021
Confirmation statement made on 2021-09-26 with no updates
dot icon23/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon29/09/2020
Confirmation statement made on 2020-09-26 with no updates
dot icon29/09/2020
Termination of appointment of Alanna Weifenbach as a director on 2020-04-01
dot icon01/10/2019
Full accounts made up to 2018-12-31
dot icon27/09/2019
Confirmation statement made on 2019-09-26 with no updates
dot icon06/11/2018
Full accounts made up to 2017-12-31
dot icon01/10/2018
Confirmation statement made on 2018-09-26 with no updates
dot icon14/06/2018
Termination of appointment of Brett Whitley as a director on 2018-06-14
dot icon14/06/2018
Termination of appointment of Brett Whitley as a secretary on 2018-06-14
dot icon14/06/2018
Appointment of Simon Stoakes as a secretary on 2018-06-14
dot icon14/06/2018
Appointment of Simon Stoakes as a director on 2018-06-14
dot icon14/06/2018
Appointment of Alanna Weifenbach as a director on 2018-06-14
dot icon27/09/2017
Confirmation statement made on 2017-09-26 with updates
dot icon11/07/2017
Director's details changed for Mr Brett Charles Whitley on 2017-07-10
dot icon10/07/2017
Secretary's details changed for Mr Brett Charles Whitley on 2017-07-10
dot icon10/07/2017
Change of details for Climate Change Holdings Limited as a person with significant control on 2017-07-10
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon28/09/2016
Confirmation statement made on 2016-09-26 with updates
dot icon22/09/2016
Registered office address changed from 3 More London Riverside London SE1 2AQ to Room 113, 65 London Wall London EC2M 5TU on 2016-09-22
dot icon14/12/2015
Termination of appointment of Alejandro Javier Kerschen as a director on 2015-12-01
dot icon03/12/2015
Statement of capital following an allotment of shares on 2015-11-18
dot icon23/11/2015
Statement of capital following an allotment of shares on 2015-11-18
dot icon13/10/2015
Full accounts made up to 2014-12-31
dot icon28/09/2015
Annual return made up to 2015-09-26 with full list of shareholders
dot icon03/08/2015
Appointment of Mr Brett Charles Whitley as a secretary on 2015-08-03
dot icon03/08/2015
Termination of appointment of Rosina Teresa Mccloskey as a secretary on 2015-08-03
dot icon14/07/2015
Appointment of Mr Alejandro Javier Kerschen as a director on 2015-06-30
dot icon01/07/2015
Termination of appointment of Eric Patrick Roger Alsembach as a director on 2015-06-30
dot icon01/07/2015
Termination of appointment of Ian Temperton as a director on 2015-06-30
dot icon02/06/2015
Statement of capital following an allotment of shares on 2015-05-19
dot icon09/04/2015
Termination of appointment of David John Briffa as a director on 2015-03-31
dot icon18/03/2015
Termination of appointment of John Alexander Betts as a director on 2015-03-03
dot icon06/01/2015
Statement of capital following an allotment of shares on 2014-12-17
dot icon23/10/2014
Annual return made up to 2014-09-26 with full list of shareholders
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon02/05/2014
Resolutions
dot icon02/05/2014
Statement of capital following an allotment of shares on 2014-03-28
dot icon04/03/2014
Appointment of Mr Brett Charles Whitley as a director
dot icon13/02/2014
Appointment of Mr Eric Patrick Roger Alsembach as a director
dot icon13/02/2014
Termination of appointment of Alfred Evans as a director
dot icon26/11/2013
Annual return made up to 2013-09-26 with full list of shareholders
dot icon01/11/2013
Full accounts made up to 2012-12-31
dot icon22/01/2013
Memorandum and Articles of Association
dot icon22/01/2013
Resolutions
dot icon22/01/2013
Particulars of variation of rights attached to shares
dot icon22/01/2013
Change of share class name or designation
dot icon27/12/2012
Auditor's resignation
dot icon31/10/2012
Appointment of Mr David John Briffa as a director
dot icon05/10/2012
Annual return made up to 2012-09-26 with full list of shareholders
dot icon04/10/2012
Full accounts made up to 2011-12-31
dot icon25/07/2012
Appointment of Rosina Teresa Mccloskey as a secretary
dot icon25/07/2012
Termination of appointment of Simon Robert-Tissot as a secretary
dot icon25/07/2012
Termination of appointment of Simon Robert-Tissot as a director
dot icon17/05/2012
Appointment of Alfred Evans as a director
dot icon17/05/2012
Termination of appointment of Mark Macleod as a director
dot icon03/05/2012
Termination of appointment of Mark Bell as a director
dot icon10/11/2011
Appointment of Ian Temperton as a director
dot icon10/11/2011
Termination of appointment of Shaun Mays as a director
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon05/10/2011
Annual return made up to 2011-09-26 with full list of shareholders
dot icon04/10/2011
Director's details changed for Mr Shaun Albert Mays on 2011-09-01
dot icon28/04/2011
Statement of capital following an allotment of shares on 2008-07-08
dot icon08/02/2011
Statement of capital following an allotment of shares on 2011-01-19
dot icon28/10/2010
Annual return made up to 2010-09-26 with full list of shareholders
dot icon15/07/2010
Full accounts made up to 2009-12-31
dot icon05/05/2010
Director's details changed for Jonathon James O'grady Cameron on 2010-02-22
dot icon05/05/2010
Director's details changed for Mr Shaun Albert Mays on 2010-02-24
dot icon05/05/2010
Director's details changed for Mark Simon Bell on 2010-02-24
dot icon05/05/2010
Director's details changed for Mr Mark Ian Macleod on 2010-02-22
dot icon26/04/2010
Appointment of John Alexander Betts as a director
dot icon26/04/2010
Termination of appointment of Jonathon Cameron as a director
dot icon08/03/2010
Secretary's details changed for Mr Simon Partick Robert-Tissot on 2010-02-18
dot icon08/03/2010
Director's details changed for Mr Simon Partick Robert-Tissot on 2010-02-24
dot icon20/01/2010
Director's details changed for Mr Simon Patrick Robert-Tissot on 2010-01-19
dot icon20/10/2009
Annual return made up to 2009-09-26 with full list of shareholders
dot icon12/10/2009
Termination of appointment of Mark Woodall as a director
dot icon07/10/2009
Full accounts made up to 2008-12-31
dot icon30/03/2009
Capitals not rolled up
dot icon07/01/2009
Appointment terminated director charles conner
dot icon07/01/2009
Director appointed shaun albert mays
dot icon26/11/2008
Director's change of particulars / charles conner / 14/11/2008
dot icon29/10/2008
Full accounts made up to 2007-12-31
dot icon07/10/2008
Return made up to 26/09/08; no change of members
dot icon07/10/2008
Director's change of particulars / charles conner / 01/10/2008
dot icon07/10/2008
Director's change of particulars / mark bell / 01/10/2008
dot icon07/10/2008
Director's change of particulars / jonathon cameron / 01/10/2008
dot icon07/10/2008
Director's change of particulars / mark woodall / 01/10/2008
dot icon08/09/2008
Director appointed mark ian macleod
dot icon18/08/2008
Appointment terminated secretary mark macleod
dot icon18/08/2008
Director and secretary appointed simon patrick robert-tissot
dot icon04/08/2008
Appointment terminated director anthony white
dot icon22/07/2008
Appointment terminated director gareth hughes
dot icon27/02/2008
Appointment terminated secretary carole hofbeck
dot icon27/02/2008
Secretary appointed mark ian macleod
dot icon26/11/2007
Full accounts made up to 2006-12-31
dot icon08/09/2007
Registered office changed on 08/09/07 from: 49 grosvenor street london W1K 3HP
dot icon19/08/2007
Return made up to 28/07/07; no change of members
dot icon14/08/2007
Director resigned
dot icon11/08/2007
New director appointed
dot icon25/04/2007
Director resigned
dot icon03/01/2007
Full accounts made up to 2006-08-31
dot icon23/11/2006
Resolutions
dot icon23/11/2006
Resolutions
dot icon23/11/2006
Resolutions
dot icon02/10/2006
Accounting reference date shortened from 31/08/07 to 31/12/06
dot icon06/09/2006
Return made up to 28/07/06; full list of members
dot icon03/07/2006
Resolutions
dot icon03/07/2006
Resolutions
dot icon03/07/2006
Resolutions
dot icon03/07/2006
Resolutions
dot icon03/07/2006
Ad 20/06/06-20/06/06 £ si 400000@1=400000 £ ic 1665000/2065000
dot icon03/07/2006
Nc inc already adjusted 20/06/06
dot icon03/07/2006
Resolutions
dot icon03/07/2006
Resolutions
dot icon03/07/2006
Resolutions
dot icon03/07/2006
Resolutions
dot icon05/06/2006
Secretary resigned
dot icon05/06/2006
New secretary appointed
dot icon13/04/2006
Ad 27/03/06--------- £ si 998000@1=998000 £ ic 667000/1665000
dot icon13/04/2006
Nc inc already adjusted 27/03/06
dot icon13/04/2006
Memorandum and Articles of Association
dot icon13/04/2006
Resolutions
dot icon13/04/2006
Resolutions
dot icon13/04/2006
Resolutions
dot icon13/04/2006
Resolutions
dot icon17/01/2006
New director appointed
dot icon17/01/2006
New director appointed
dot icon17/01/2006
New director appointed
dot icon17/01/2006
New director appointed
dot icon17/01/2006
New director appointed
dot icon03/01/2006
Director resigned
dot icon03/01/2006
Director resigned
dot icon20/12/2005
Certificate of change of name
dot icon14/12/2005
Full accounts made up to 2005-08-31
dot icon17/10/2005
Return made up to 28/07/05; full list of members
dot icon04/10/2005
Registered office changed on 04/10/05 from: bond street house 14 clifford street london W1S 4BX
dot icon05/09/2005
Ad 06/06/05--------- £ si 666000@1=666000 £ ic 2/666002
dot icon05/09/2005
Nc inc already adjusted 06/06/05
dot icon05/09/2005
Memorandum and Articles of Association
dot icon05/09/2005
Resolutions
dot icon05/09/2005
Resolutions
dot icon05/09/2005
Resolutions
dot icon24/06/2005
Ad 28/07/04--------- £ si 1@1=1 £ ic 1/2
dot icon09/11/2004
New director appointed
dot icon09/11/2004
New director appointed
dot icon09/11/2004
New director appointed
dot icon09/11/2004
New director appointed
dot icon08/11/2004
Secretary resigned
dot icon08/11/2004
Director resigned
dot icon03/11/2004
Registered office changed on 03/11/04 from: c/o boodle hatfield 61 brook street london W1K 4BL
dot icon02/11/2004
Secretary resigned
dot icon02/11/2004
New secretary appointed
dot icon25/08/2004
Accounting reference date extended from 31/07/05 to 31/08/05
dot icon28/07/2004
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£140.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
140.00
-
0.00
140.00
-
2021
0
140.00
-
0.00
140.00
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

140.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

140.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cameron, Jonathan James O'grady
Director
19/12/2005 - 23/04/2010
23
Betts, John Alexander
Director
23/04/2010 - 03/03/2015
18
Betts, John Alexander
Director
23/07/2007 - 30/07/2007
18
Edwards, Rupert
Director
28/07/2004 - 19/12/2005
2
Stoakes, Simon John
Director
14/06/2018 - Present
8

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLIMATE CHANGE CAPITAL LIMITED

CLIMATE CHANGE CAPITAL LIMITED is an(a) Dissolved company incorporated on 28/07/2004 with the registered office located at C/O Tc Bulley Davey Ltd Brightfield Business Hub Bakewell Road, Orton Southgate, Peterborough PE2 6XU. There are currently 2 active directors 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 CHANGE CAPITAL LIMITED?

toggle

CLIMATE CHANGE CAPITAL LIMITED is currently Dissolved. It was registered on 28/07/2004 and dissolved on 15/07/2023.

Where is CLIMATE CHANGE CAPITAL LIMITED located?

toggle

CLIMATE CHANGE CAPITAL LIMITED is registered at C/O Tc Bulley Davey Ltd Brightfield Business Hub Bakewell Road, Orton Southgate, Peterborough PE2 6XU.

What does CLIMATE CHANGE CAPITAL LIMITED do?

toggle

CLIMATE CHANGE CAPITAL LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CLIMATE CHANGE CAPITAL LIMITED?

toggle

The latest filing was on 15/07/2023: Final Gazette dissolved following liquidation.