CLIMATE X LTD

Register to unlock more data on OkredoRegister

CLIMATE X LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13107608

Incorporation date

31/12/2020

Size

Total Exemption Full

Contacts

Registered address

Registered address

166 Borough High Street Climate X Ltd, 166 Borough High Street, London SE1 1LBCopy
copy info iconCopy
See on map
Latest events (Record since 31/12/2020)
dot icon02/04/2026
Total exemption full accounts made up to 2025-12-31
dot icon09/02/2026
Termination of appointment of Ivan Markman as a director on 2026-02-05
dot icon09/02/2026
Appointment of Sunil Kappagoda as a director on 2026-02-05
dot icon17/01/2026
Confirmation statement made on 2025-12-30 with no updates
dot icon20/11/2025
Registration of charge 131076080002, created on 2025-11-17
dot icon06/11/2025
Change of details for Lukman Ahmed as a person with significant control on 2025-08-31
dot icon03/11/2025
Change of share class name or designation
dot icon03/11/2025
Particulars of variation of rights attached to shares
dot icon03/11/2025
Director's details changed for Mr Mohammed Lukman Ahmed on 2025-08-31
dot icon03/11/2025
Director's details changed for Ivan Markman on 2024-05-03
dot icon24/10/2025
Satisfaction of charge 131076080001 in full
dot icon16/05/2025
Resolutions
dot icon29/04/2025
Total exemption full accounts made up to 2024-12-31
dot icon08/01/2025
Second filing for the appointment of Roni Harish Hiranand as a director
dot icon07/01/2025
Confirmation statement made on 2024-12-30 with updates
dot icon22/10/2024
Registered office address changed from 1st Floor 21 Great Winchester St London EC2N 2JA United Kingdom to 166 Borough High Street Climate X Ltd 166 Borough High Street London SE1 1LB on 2024-10-22
dot icon19/06/2024
Change of share class name or designation
dot icon19/06/2024
Particulars of variation of rights attached to shares
dot icon18/05/2024
Memorandum and Articles of Association
dot icon18/05/2024
Resolutions
dot icon15/05/2024
Appointment of Ivan Markman as a director on 2024-05-03
dot icon14/05/2024
Change of details for Mr Lukman Ahmed as a person with significant control on 2024-05-14
dot icon14/05/2024
Change of details for Mr Kamil Wieslaw Kluza as a person with significant control on 2024-05-14
dot icon14/05/2024
Termination of appointment of Heidi Maria Alexandra Lindvall as a director on 2024-05-03
dot icon14/05/2024
Appointment of Roni Harish Hiranand as a director on 2024-05-03
dot icon04/05/2024
Statement of capital following an allotment of shares on 2024-05-03
dot icon21/03/2024
Micro company accounts made up to 2023-12-31
dot icon08/01/2024
Confirmation statement made on 2023-12-30 with no updates
dot icon28/07/2023
Registration of charge 131076080001, created on 2023-07-27
dot icon10/03/2023
Micro company accounts made up to 2022-12-31
dot icon20/02/2023
Resolutions
dot icon06/01/2023
Confirmation statement made on 2022-12-30 with updates
dot icon04/01/2023
Registered office address changed from 1st Floor Paxton House 30 Artillery Lane London E1 7LS United Kingdom to Climate X Ltd 1st Floor 21st Great Winchester St London EC2N 2JA on 2023-01-04
dot icon04/01/2023
Registered office address changed from Climate X Ltd 1st Floor 21st Great Winchester St London EC2N 2JA England to 1st Floor 21st Great Winchester Street London EC2N 2JA on 2023-01-04
dot icon04/01/2023
Registered office address changed from 1st Floor 21st Great Winchester Street London EC2N 2JA England to 1st Floor 21 Great Winchester St London EC2N 2JA on 2023-01-04
dot icon08/08/2022
Second filing of a statement of capital following an allotment of shares on 2022-03-14
dot icon19/04/2022
Memorandum and Articles of Association
dot icon14/04/2022
Resolutions
dot icon31/03/2022
Resolutions
dot icon23/03/2022
Appointment of Mr Paul Alfons Morgenthaler as a director on 2022-02-21
dot icon22/03/2022
Appointment of Heidi Maria Alexandra Lindvall as a director on 2022-02-21
dot icon14/03/2022
Statement of capital following an allotment of shares on 2022-03-14
dot icon14/03/2022
Registered office address changed from 1st Floor Paxton House 30 Artillery Lane London E1 7LS United Kingdom to 1st Floor Paxton House 30 Artillery Lane London E1 7LS on 2022-03-14
dot icon14/03/2022
Registered office address changed from 81 Rivington Street London EC2A 3AY United Kingdom to 1st Floor Paxton House 30 Artillery Lane London E1 7LS on 2022-03-14
dot icon15/02/2022
Total exemption full accounts made up to 2021-12-31
dot icon19/01/2022
Cessation of Mohammed Lukman Ahmed as a person with significant control on 2022-01-19
dot icon04/01/2022
Confirmation statement made on 2021-12-30 with updates
dot icon19/08/2021
Resolutions
dot icon09/08/2021
Resolutions
dot icon04/08/2021
Memorandum and Articles of Association
dot icon27/07/2021
Resolutions
dot icon27/07/2021
Sub-division of shares on 2021-06-21
dot icon22/07/2021
Director's details changed for Mr Mohammed Lukman Ahmed on 2021-07-22
dot icon22/07/2021
Notification of Lukman Ahmed as a person with significant control on 2021-07-22
dot icon21/07/2021
Registered office address changed from 81 Rivington Street London EC2A 3AY England to 81 Rivington Street London EC2A 3AY on 2021-07-21
dot icon21/07/2021
Statement of capital following an allotment of shares on 2021-07-14
dot icon16/07/2021
Change of details for Mr Mohammed Lukman Ahmed as a person with significant control on 2021-07-16
dot icon12/05/2021
Director's details changed for Mr Mohammed Lukman Ahmed on 2021-04-30
dot icon12/05/2021
Change of details for Mr Mohammed Lukman Ahmed as a person with significant control on 2021-04-30
dot icon12/05/2021
Registered office address changed from Flat 112 Globe Wharf 205 Rotherhithe Street London SE16 5XX England to 81 Rivington Street London EC2A 3AY on 2021-05-12
dot icon09/02/2021
Change of details for Mr Lukman Ahmed as a person with significant control on 2020-12-31
dot icon09/02/2021
Director's details changed for Mr Lukman Ahmed on 2020-12-31
dot icon31/12/2020
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

5
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
460.45K
-
0.00
495.32K
-
2022
5
1.83M
-
0.00
-
-
2023
5
2.39M
-
0.00
-
-
2023
5
2.39M
-
0.00
-
-

Employees

2023

Employees

5 Ascended0 % *

Net Assets(GBP)

2.39M £Ascended30.54 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ahmed, Mohammed Lukman
Director
31/12/2020 - Present
5
Lindvall, Heidi Maria Alexandra
Director
21/02/2022 - 03/05/2024
3
Mr Kamil Wieslaw Kluza
Director
31/12/2020 - Present
2
Morgenthaler, Paul Alfons
Director
21/02/2022 - Present
2
Kappagoda, Sunil
Director
05/02/2026 - Present
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

62
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About CLIMATE X LTD

CLIMATE X LTD is an(a) Active company incorporated on 31/12/2020 with the registered office located at 166 Borough High Street Climate X Ltd, 166 Borough High Street, London SE1 1LB. There are currently 5 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of CLIMATE X LTD?

toggle

CLIMATE X LTD is currently Active. It was registered on 31/12/2020 .

Where is CLIMATE X LTD located?

toggle

CLIMATE X LTD is registered at 166 Borough High Street Climate X Ltd, 166 Borough High Street, London SE1 1LB.

What does CLIMATE X LTD do?

toggle

CLIMATE X LTD operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does CLIMATE X LTD have?

toggle

CLIMATE X LTD had 5 employees in 2023.

What is the latest filing for CLIMATE X LTD?

toggle

The latest filing was on 02/04/2026: Total exemption full accounts made up to 2025-12-31.