CLIMATE EXCHANGE LIMITED

Register to unlock more data on OkredoRegister

CLIMATE EXCHANGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04855333

Incorporation date

04/08/2003

Size

Dormant

Contacts

Registered address

Registered address

2nd Floor, Sancroft Rose Street, Paternoster Square, London EC4M 7DQCopy
copy info iconCopy
See on map
Latest events (Record since 04/08/2003)
dot icon21/01/2025
Final Gazette dissolved via voluntary strike-off
dot icon05/11/2024
First Gazette notice for voluntary strike-off
dot icon23/10/2024
Application to strike the company off the register
dot icon01/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon13/08/2024
Confirmation statement made on 2024-08-04 with no updates
dot icon01/08/2024
Registered office address changed from Milton Gate 60 Chiswell Street London EC1Y 4SA United Kingdom to 2nd Floor, Sancroft Rose Street Paternoster Square London EC4M 7DQ on 2024-08-01
dot icon01/08/2024
Change of details for Intercontinentalexchange Holdings as a person with significant control on 2024-08-01
dot icon29/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon14/09/2023
Registered office address changed from C/O Legalinx Limited Churchill House Churchill Way Cardiff CF10 2HH Wales to Milton Gate 60 Chiswell Street London EC1Y 4SA on 2023-09-14
dot icon04/09/2023
Confirmation statement made on 2023-08-04 with no updates
dot icon30/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon17/08/2022
Confirmation statement made on 2022-08-04 with no updates
dot icon21/07/2022
Appointment of Mr Christopher Jeffrey Rhodes as a director on 2022-07-01
dot icon21/07/2022
Termination of appointment of Stuart Glen Williams as a director on 2022-06-30
dot icon30/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon13/08/2021
Confirmation statement made on 2021-08-04 with no updates
dot icon02/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon05/08/2020
Confirmation statement made on 2020-08-04 with no updates
dot icon03/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon26/09/2019
Confirmation statement made on 2019-08-04 with no updates
dot icon04/04/2019
Registered office address changed from First Floor 14-18 City Road Cardiff CF24 3DL to C/O Legalinx Limited Churchill House Churchill Way Cardiff CF10 2HH on 2019-04-04
dot icon07/11/2018
Notice of removal of a director
dot icon14/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon08/08/2018
Appointment of Ms Elizabeth Miriam Holt as a secretary on 2018-08-07
dot icon06/08/2018
Confirmation statement made on 2018-08-04 with no updates
dot icon03/07/2018
Termination of appointment of Patrick Wolfe Davis as a secretary on 2018-06-28
dot icon11/10/2017
Termination of appointment of David John Peniket as a director on 2017-09-30
dot icon11/10/2017
Appointment of Mr Stuart Williams as a director on 2017-10-01
dot icon11/10/2017
Confirmation statement made on 2017-08-04 with no updates
dot icon04/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon07/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon11/08/2016
Confirmation statement made on 2016-08-04 with updates
dot icon28/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon05/08/2015
Annual return made up to 2015-08-04 with full list of shareholders
dot icon26/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon29/08/2014
Annual return made up to 2014-08-04 with full list of shareholders
dot icon07/10/2013
Accounts for a dormant company made up to 2012-12-31
dot icon12/08/2013
Annual return made up to 2013-08-04 with full list of shareholders
dot icon04/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon28/08/2012
Annual return made up to 2012-08-04 with full list of shareholders
dot icon25/11/2011
Registered office address changed from 62 Bishopsgate London EC2N 4AW on 2011-11-25
dot icon29/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon22/09/2011
Annual return made up to 2011-08-04 with full list of shareholders
dot icon08/10/2010
Current accounting period extended from 2010-08-31 to 2010-12-31
dot icon08/10/2010
Termination of appointment of Lauren Paton as a secretary
dot icon08/10/2010
Termination of appointment of Neil Eckert as a director
dot icon08/10/2010
Appointment of Patrick Wolfe Davis as a secretary
dot icon08/10/2010
Appointment of Mr David John Peniket as a director
dot icon31/08/2010
Annual return made up to 2010-08-04 with full list of shareholders
dot icon31/08/2010
Secretary's details changed for Miss Lauren Paton on 2009-12-06
dot icon11/05/2010
Accounts for a dormant company made up to 2009-08-31
dot icon18/08/2009
Return made up to 04/08/09; full list of members
dot icon30/06/2009
Accounts for a dormant company made up to 2008-08-31
dot icon12/08/2008
Return made up to 04/08/08; full list of members
dot icon12/08/2008
Secretary's change of particulars / lauren paton / 11/08/2008
dot icon12/08/2008
Registered office changed on 12/08/2008 from 62 bishopsgate london EC4N 4AW
dot icon25/06/2008
Accounts for a dormant company made up to 2007-08-31
dot icon25/10/2007
New secretary appointed
dot icon24/10/2007
Secretary resigned
dot icon23/08/2007
Return made up to 04/08/07; full list of members
dot icon19/10/2006
Accounts for a dormant company made up to 2006-08-31
dot icon21/09/2006
Return made up to 04/08/06; full list of members
dot icon04/01/2006
Accounts for a dormant company made up to 2005-08-31
dot icon24/10/2005
Registered office changed on 24/10/05 from: carmelite 50 victoria embankment london EC4Y 0DX
dot icon24/10/2005
Secretary resigned
dot icon24/10/2005
Director resigned
dot icon24/10/2005
Director resigned
dot icon24/10/2005
New secretary appointed
dot icon24/10/2005
New director appointed
dot icon07/09/2005
Return made up to 04/08/05; full list of members
dot icon23/02/2005
Accounts for a dormant company made up to 2004-08-31
dot icon30/09/2004
Return made up to 04/08/04; full list of members
dot icon27/09/2004
Certificate of change of name
dot icon04/08/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
04/08/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rhodes, Christopher Jeffrey
Director
01/07/2022 - Present
44
Eckert, Neil David
Director
10/10/2005 - 28/09/2010
119
Holt, Elizabeth Miriam
Secretary
07/08/2018 - Present
-

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLIMATE EXCHANGE LIMITED

CLIMATE EXCHANGE LIMITED is an(a) Dissolved company incorporated on 04/08/2003 with the registered office located at 2nd Floor, Sancroft Rose Street, Paternoster Square, London EC4M 7DQ. There are currently 2 active directors 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 EXCHANGE LIMITED?

toggle

CLIMATE EXCHANGE LIMITED is currently Dissolved. It was registered on 04/08/2003 and dissolved on 21/01/2025.

Where is CLIMATE EXCHANGE LIMITED located?

toggle

CLIMATE EXCHANGE LIMITED is registered at 2nd Floor, Sancroft Rose Street, Paternoster Square, London EC4M 7DQ.

What does CLIMATE EXCHANGE LIMITED do?

toggle

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

What is the latest filing for CLIMATE EXCHANGE LIMITED?

toggle

The latest filing was on 21/01/2025: Final Gazette dissolved via voluntary strike-off.