CLIMATE CONTROL (UK) LIMITED

Register to unlock more data on OkredoRegister

CLIMATE CONTROL (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04648328

Incorporation date

27/01/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit D South Cambridge Business Park, Babraham Road, Sawston, Cambridge CB22 3JHCopy
copy info iconCopy
See on map
Latest events (Record since 27/01/2003)
dot icon28/01/2026
Confirmation statement made on 2026-01-27 with updates
dot icon02/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon30/01/2025
Confirmation statement made on 2025-01-27 with updates
dot icon21/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon02/02/2024
Confirmation statement made on 2024-01-27 with updates
dot icon19/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon26/01/2023
Confirmation statement made on 2023-01-27 with updates
dot icon06/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon27/01/2022
Confirmation statement made on 2022-01-27 with updates
dot icon06/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon27/01/2021
Confirmation statement made on 2021-01-27 with updates
dot icon06/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon27/01/2020
Confirmation statement made on 2020-01-27 with updates
dot icon07/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon28/01/2019
Confirmation statement made on 2019-01-27 with updates
dot icon19/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon29/01/2018
Confirmation statement made on 2018-01-27 with updates
dot icon18/01/2018
Change of details for Shane Jones as a person with significant control on 2018-01-18
dot icon18/01/2018
Change of details for Michelle Jones as a person with significant control on 2018-01-18
dot icon18/01/2018
Secretary's details changed for Michelle Jones on 2018-01-18
dot icon18/01/2018
Director's details changed for Shane Jones on 2018-01-18
dot icon18/01/2018
Director's details changed for Shane Jones on 2018-01-18
dot icon18/01/2018
Change of details for Shane Jones as a person with significant control on 2018-01-18
dot icon18/01/2018
Change of details for Michelle Jones as a person with significant control on 2018-01-18
dot icon10/11/2017
Change of details for Shane Jones as a person with significant control on 2017-11-09
dot icon10/11/2017
Change of details for Michelle Jones as a person with significant control on 2017-11-09
dot icon10/11/2017
Director's details changed for Shane Jones on 2017-11-09
dot icon10/11/2017
Change of details for Shane Jones as a person with significant control on 2017-11-09
dot icon09/11/2017
Change of details for Michelle Jones as a person with significant control on 2017-11-09
dot icon09/11/2017
Director's details changed for Shane Jones on 2017-11-09
dot icon09/11/2017
Secretary's details changed for Michelle Jones on 2017-11-09
dot icon05/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon27/01/2017
Confirmation statement made on 2017-01-27 with updates
dot icon07/10/2016
Registered office address changed from Unit D South Cambridge Business Park Babraham Road Sawston Cambridge CB22 3JH to Unit D South Cambridge Business Park Babraham Road Sawston Cambridge CB22 3JH on 2016-10-07
dot icon18/05/2016
Total exemption small company accounts made up to 2016-03-31
dot icon25/02/2016
Annual return made up to 2016-01-27 with full list of shareholders
dot icon03/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/02/2015
Annual return made up to 2015-01-27 with full list of shareholders
dot icon28/05/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/02/2014
Annual return made up to 2014-01-27 with full list of shareholders
dot icon22/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/03/2013
Annual return made up to 2013-01-27 with full list of shareholders
dot icon14/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon02/02/2012
Annual return made up to 2012-01-27 with full list of shareholders
dot icon12/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon16/03/2011
Annual return made up to 2011-01-27 with full list of shareholders
dot icon12/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon02/03/2010
Annual return made up to 2010-01-27 with full list of shareholders
dot icon02/03/2010
Director's details changed for Shane Jones on 2010-03-02
dot icon19/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon20/02/2009
Return made up to 27/01/09; no change of members
dot icon17/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon21/02/2008
Return made up to 27/01/08; no change of members
dot icon28/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon14/02/2007
Return made up to 27/01/07; full list of members
dot icon19/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon04/04/2006
Return made up to 27/01/06; full list of members
dot icon24/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon24/01/2006
Registered office changed on 24/01/06 from: anglia house 8 station court great shelford cambridge cambridgeshire CB2 5NE
dot icon01/03/2005
Return made up to 27/01/05; full list of members
dot icon23/11/2004
Compulsory strike-off action has been discontinued
dot icon18/11/2004
Accounts for a dormant company made up to 2004-03-31
dot icon10/09/2004
Registered office changed on 10/09/04 from: 88 high street ramsey huntingdon cambridgeshire PE26 1BS
dot icon13/07/2004
First Gazette notice for compulsory strike-off
dot icon14/03/2003
Ad 24/02/03--------- £ si 99@1=99 £ ic 2/101
dot icon14/03/2003
Accounting reference date extended from 31/01/04 to 31/03/04
dot icon14/03/2003
Registered office changed on 14/03/03 from: 79 hern road, ramsey st marys huntingdon cambs PE26 2SR
dot icon08/02/2003
New director appointed
dot icon08/02/2003
New secretary appointed
dot icon31/01/2003
Secretary resigned
dot icon31/01/2003
Director resigned
dot icon27/01/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
25.68K
-
0.00
71.73K
-
2022
2
13.81K
-
0.00
54.61K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Shane
Director
27/01/2003 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CLIMATE CONTROL (UK) LIMITED

CLIMATE CONTROL (UK) LIMITED is an(a) Active company incorporated on 27/01/2003 with the registered office located at Unit D South Cambridge Business Park, Babraham Road, Sawston, Cambridge CB22 3JH. 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 CONTROL (UK) LIMITED?

toggle

CLIMATE CONTROL (UK) LIMITED is currently Active. It was registered on 27/01/2003 .

Where is CLIMATE CONTROL (UK) LIMITED located?

toggle

CLIMATE CONTROL (UK) LIMITED is registered at Unit D South Cambridge Business Park, Babraham Road, Sawston, Cambridge CB22 3JH.

What does CLIMATE CONTROL (UK) LIMITED do?

toggle

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

What is the latest filing for CLIMATE CONTROL (UK) LIMITED?

toggle

The latest filing was on 28/01/2026: Confirmation statement made on 2026-01-27 with updates.