CLIMATE CHANGE SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

CLIMATE CHANGE SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04799590

Incorporation date

16/06/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Union House, 111 New Union Street, Coventry CV1 2NTCopy
copy info iconCopy
See on map
Latest events (Record since 16/06/2003)
dot icon30/03/2026
Micro company accounts made up to 2025-06-30
dot icon07/11/2025
Cessation of Michael Anthony Mcnally as a person with significant control on 2025-06-18
dot icon07/11/2025
Notification of Richard Berry as a person with significant control on 2025-10-10
dot icon20/09/2025
Compulsory strike-off action has been discontinued
dot icon17/09/2025
Termination of appointment of Michael Anthony Mcnally as a director on 2025-06-18
dot icon17/09/2025
Termination of appointment of Tony Mcnally as a secretary on 2025-06-18
dot icon17/09/2025
Confirmation statement made on 2025-06-16 with no updates
dot icon02/09/2025
First Gazette notice for compulsory strike-off
dot icon25/06/2025
Micro company accounts made up to 2024-06-30
dot icon18/06/2024
Confirmation statement made on 2024-06-16 with no updates
dot icon15/04/2024
Total exemption full accounts made up to 2023-06-30
dot icon06/03/2024
Registered office address changed from The Technocentre Puma Way Coventry CV1 2TT England to Union House 111 New Union Street Coventry CV1 2NT on 2024-03-06
dot icon28/06/2023
Confirmation statement made on 2023-06-16 with no updates
dot icon24/05/2023
Appointment of Mr Kevin Kendall as a director on 2023-05-11
dot icon24/05/2023
Appointment of Mr Ken Grainger as a director on 2023-05-11
dot icon24/05/2023
Appointment of Ms Else Beate Pesian as a director on 2023-05-11
dot icon12/04/2023
Cessation of Jacquetta Staunton as a person with significant control on 2023-04-12
dot icon12/04/2023
Termination of appointment of Jacquetta Staunton as a secretary on 2023-04-12
dot icon12/04/2023
Termination of appointment of Jacquetta Staunton as a director on 2023-04-12
dot icon12/04/2023
Appointment of Mr Tony Mcnally as a secretary on 2023-04-12
dot icon11/04/2023
Termination of appointment of Ralph Hepworth as a director on 2023-04-01
dot icon05/12/2022
Micro company accounts made up to 2022-06-30
dot icon12/07/2022
Confirmation statement made on 2022-06-16 with no updates
dot icon12/07/2022
Termination of appointment of John Robert Turner as a director on 2022-07-10
dot icon07/01/2022
Micro company accounts made up to 2021-06-30
dot icon06/09/2021
Termination of appointment of Tatiana Panteli as a director on 2021-09-06
dot icon17/06/2021
Confirmation statement made on 2021-06-16 with no updates
dot icon25/11/2020
Termination of appointment of Stephan Harrison as a director on 2020-11-24
dot icon20/10/2020
Micro company accounts made up to 2020-06-30
dot icon18/06/2020
Confirmation statement made on 2020-06-16 with no updates
dot icon18/06/2020
Termination of appointment of Patrick O'neill as a director on 2020-06-10
dot icon18/06/2020
Termination of appointment of David John Middleton as a director on 2020-06-10
dot icon18/06/2020
Registered office address changed from 156 Wainbody Avenue South Coventry CV3 6BX England to The Technocentre Puma Way Coventry CV1 2TT on 2020-06-18
dot icon16/12/2019
Registered office address changed from Garden Organic Wolston Lane Ryton on Dunsmore Coventry West Midlands CV8 3LG to 156 Wainbody Avenue South Coventry CV3 6BX on 2019-12-16
dot icon05/12/2019
Micro company accounts made up to 2019-06-30
dot icon17/06/2019
Confirmation statement made on 2019-06-16 with no updates
dot icon28/11/2018
Micro company accounts made up to 2018-06-30
dot icon25/06/2018
Confirmation statement made on 2018-06-16 with no updates
dot icon14/12/2017
Micro company accounts made up to 2017-06-30
dot icon24/07/2017
Notification of Jacquetta Staunton as a person with significant control on 2016-04-06
dot icon24/07/2017
Notification of Michael Anthony Mcnally as a person with significant control on 2016-04-06
dot icon14/07/2017
Confirmation statement made on 2017-06-16 with no updates
dot icon04/11/2016
Micro company accounts made up to 2016-06-30
dot icon16/06/2016
Annual return made up to 2016-06-16 no member list
dot icon18/04/2016
Termination of appointment of John Robert Turner as a director on 2016-04-15
dot icon30/03/2016
Micro company accounts made up to 2015-06-30
dot icon16/06/2015
Annual return made up to 2015-06-16 no member list
dot icon30/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon21/08/2014
Appointment of Mr David John Middleton as a director on 2014-06-18
dot icon17/07/2014
Appointment of Mr John Robert Turner as a director on 2014-06-18
dot icon15/07/2014
Termination of appointment of Richard Laurence Berry as a secretary on 2014-06-18
dot icon15/07/2014
Termination of appointment of a director
dot icon15/07/2014
Termination of appointment of a director
dot icon15/07/2014
Director's details changed for Patrick O'neill on 2014-06-18
dot icon15/07/2014
Appointment of Mrs Jacquetta Staunton as a secretary on 2014-06-18
dot icon15/07/2014
Appointment of Mrs Jacquetta Staunton as a director on 2014-06-18
dot icon15/07/2014
Termination of appointment of David Ian Speakman as a director on 2014-06-18
dot icon15/07/2014
Director's details changed for Dr Stephan Harrison on 2014-06-18
dot icon15/07/2014
Director's details changed for Ms Tatiana Panteli on 2014-06-18
dot icon15/07/2014
Director's details changed for Michael Anthony Mcnally on 2014-06-18
dot icon16/06/2014
Annual return made up to 2014-06-16 no member list
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon08/07/2013
Termination of appointment of David Speakman as a secretary
dot icon21/06/2013
Annual return made up to 2013-06-16 no member list
dot icon08/04/2013
Appointment of Mr Richard Laurence Berry as a secretary
dot icon05/04/2013
Appointment of Mr John Robert Turner as a director
dot icon05/04/2013
Termination of appointment of Brian Waters as a director
dot icon05/04/2013
Termination of appointment of Tatiana Bosteels as a director
dot icon26/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon18/06/2012
Annual return made up to 2012-06-16 no member list
dot icon30/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon16/06/2011
Annual return made up to 2011-06-16 no member list
dot icon31/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon24/03/2011
Appointment of Mr David Ian Speakman as a secretary
dot icon23/03/2011
Termination of appointment of Klitos Andrea as a director
dot icon09/03/2011
Termination of appointment of Klitos Andrea as a secretary
dot icon24/08/2010
Appointment of Richard Berry as a director
dot icon06/07/2010
Termination of appointment of Nicola Smoker as a director
dot icon16/06/2010
Annual return made up to 2010-06-16 no member list
dot icon16/06/2010
Director's details changed for Michael Anthony Mcnally on 2010-06-16
dot icon16/06/2010
Director's details changed for Tatiana Panteli on 2010-06-16
dot icon16/06/2010
Director's details changed for Nicola Josephine Smoker on 2010-06-16
dot icon16/06/2010
Director's details changed for Klitos Andrea on 2010-06-16
dot icon16/06/2010
Director's details changed for Dr Stephan Harrison on 2010-06-16
dot icon16/06/2010
Director's details changed for Patrick O'neill on 2010-06-16
dot icon07/05/2010
Appointment of Ralph Hepworth as a director
dot icon07/05/2010
Appointment of David Ian Speakman as a director
dot icon28/01/2010
Total exemption small company accounts made up to 2009-06-30
dot icon12/01/2010
Registered office address changed from the Technocentre Coventry University Technology Park Puma Way Coventry West Midlands CV1 2TT on 2010-01-12
dot icon03/07/2009
Annual return made up to 16/06/09
dot icon03/07/2009
Appointment terminated director john bambrough
dot icon14/05/2009
Director appointed tatiana panteli
dot icon06/05/2009
Appointment terminated director stephen jolliffe
dot icon06/05/2009
Appointment terminated director erwinder sanghera
dot icon05/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon29/07/2008
Annual return made up to 16/06/08
dot icon23/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon27/09/2007
New director appointed
dot icon27/09/2007
New director appointed
dot icon20/08/2007
New director appointed
dot icon16/08/2007
Annual return made up to 09/07/07
dot icon16/08/2007
New secretary appointed
dot icon16/04/2007
Total exemption full accounts made up to 2006-06-30
dot icon23/03/2007
New director appointed
dot icon11/01/2007
New director appointed
dot icon23/08/2006
Annual return made up to 16/06/06
dot icon01/06/2006
Total exemption small company accounts made up to 2005-06-30
dot icon11/04/2006
New director appointed
dot icon30/08/2005
Annual return made up to 16/06/05
dot icon30/08/2005
Secretary resigned
dot icon10/07/2005
New director appointed
dot icon30/06/2005
New secretary appointed
dot icon07/12/2004
Total exemption full accounts made up to 2004-06-30
dot icon22/06/2004
Annual return made up to 16/06/04
dot icon01/03/2004
New secretary appointed
dot icon30/01/2004
Secretary resigned
dot icon01/10/2003
New director appointed
dot icon14/08/2003
New director appointed
dot icon04/08/2003
New secretary appointed
dot icon04/08/2003
Secretary resigned
dot icon04/08/2003
New director appointed
dot icon04/08/2003
New director appointed
dot icon04/08/2003
New director appointed
dot icon16/06/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£24,658.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
16/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.79K
-
0.00
-
-
2022
2
1.79K
-
0.00
-
-
2023
3
1.03K
-
0.00
24.66K
-
2023
3
1.03K
-
0.00
24.66K
-

Employees

2023

Employees

3 Ascended50 % *

Net Assets(GBP)

1.03K £Descended-42.49 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

24.66K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kevin Kendall
Director
11/05/2023 - Present
2
Hepworth, Ralph
Director
10/04/2010 - 01/04/2023
4
Staunton, Jacquetta
Director
18/06/2014 - 12/04/2023
4
Mr Richard Berry
Director
30/07/2010 - Present
2
Mcnally, Michael Anthony
Director
16/06/2003 - 18/06/2025
2

Persons with Significant Control

5
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 SOLUTIONS LIMITED

CLIMATE CHANGE SOLUTIONS LIMITED is an(a) Active company incorporated on 16/06/2003 with the registered office located at Union House, 111 New Union Street, Coventry CV1 2NT. There are currently 4 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CLIMATE CHANGE SOLUTIONS LIMITED?

toggle

CLIMATE CHANGE SOLUTIONS LIMITED is currently Active. It was registered on 16/06/2003 .

Where is CLIMATE CHANGE SOLUTIONS LIMITED located?

toggle

CLIMATE CHANGE SOLUTIONS LIMITED is registered at Union House, 111 New Union Street, Coventry CV1 2NT.

What does CLIMATE CHANGE SOLUTIONS LIMITED do?

toggle

CLIMATE CHANGE SOLUTIONS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CLIMATE CHANGE SOLUTIONS LIMITED have?

toggle

CLIMATE CHANGE SOLUTIONS LIMITED had 3 employees in 2023.

What is the latest filing for CLIMATE CHANGE SOLUTIONS LIMITED?

toggle

The latest filing was on 30/03/2026: Micro company accounts made up to 2025-06-30.