CLIMATROL LIMITED

Register to unlock more data on OkredoRegister

CLIMATROL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07012099

Incorporation date

08/09/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Menzies Llp 2nd Floor, Magna House, 18-32 London Road, Staines-Upon-Thames TW18 4BPCopy
copy info iconCopy
See on map
Latest events (Record since 08/09/2009)
dot icon27/02/2026
Total exemption full accounts made up to 2025-09-30
dot icon10/09/2025
Confirmation statement made on 2025-09-08 with no updates
dot icon12/02/2025
Total exemption full accounts made up to 2024-09-30
dot icon09/09/2024
Confirmation statement made on 2024-09-08 with no updates
dot icon26/06/2024
Second filing of Confirmation Statement dated 2023-09-08
dot icon22/06/2024
Second filing of a statement of capital following an allotment of shares on 2023-04-06
dot icon22/02/2024
Total exemption full accounts made up to 2023-09-30
dot icon01/11/2023
Confirmation statement made on 2023-09-08 with no updates
dot icon14/09/2023
Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom to Menzies Llp 2nd Floor Magna House, 18-32 London Road Staines-upon-Thames TW18 4BP on 2023-09-14
dot icon02/06/2023
Memorandum and Articles of Association
dot icon02/06/2023
Resolutions
dot icon24/05/2023
Statement of capital following an allotment of shares on 2023-04-05
dot icon24/05/2023
Appointment of Peter John Alan Brookman as a director on 2023-04-05
dot icon30/01/2023
Total exemption full accounts made up to 2022-09-30
dot icon08/09/2022
Confirmation statement made on 2022-09-08 with no updates
dot icon30/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon08/09/2021
Confirmation statement made on 2021-09-08 with no updates
dot icon23/02/2021
Change of details for Mr Alexander Kenneth Matthew as a person with significant control on 2021-02-23
dot icon23/02/2021
Director's details changed for Mr Alexander Kenneth Matthew on 2021-02-23
dot icon23/02/2021
Registered office address changed from 337 Bath Road Slough Berks SL1 5PR to Centrum House 36 Station Road Egham Surrey TW20 9LF on 2021-02-23
dot icon27/01/2021
Unaudited abridged accounts made up to 2020-09-30
dot icon25/09/2020
Confirmation statement made on 2020-09-08 with updates
dot icon25/09/2020
Memorandum and Articles of Association
dot icon25/09/2020
Resolutions
dot icon25/09/2020
Cancellation of shares. Statement of capital on 2020-03-05
dot icon25/09/2020
Cancellation of shares. Statement of capital on 2020-03-05
dot icon25/09/2020
Purchase of own shares.
dot icon25/09/2020
Purchase of own shares.
dot icon18/02/2020
Unaudited abridged accounts made up to 2019-09-30
dot icon10/09/2019
Confirmation statement made on 2019-09-08 with updates
dot icon27/02/2019
Unaudited abridged accounts made up to 2018-09-30
dot icon18/09/2018
Confirmation statement made on 2018-09-08 with updates
dot icon30/01/2018
Unaudited abridged accounts made up to 2017-09-30
dot icon14/09/2017
Confirmation statement made on 2017-09-08 with updates
dot icon29/08/2017
Change of details for Mr Alexander Kenneth Matthew as a person with significant control on 2017-08-29
dot icon16/02/2017
Total exemption small company accounts made up to 2016-09-30
dot icon09/09/2016
Confirmation statement made on 2016-09-08 with updates
dot icon09/09/2016
Director's details changed for Mr Alexander Kenneth Matthew on 2016-09-06
dot icon19/01/2016
Total exemption small company accounts made up to 2015-09-30
dot icon15/12/2015
Director's details changed for Mr Alexander Kenneth Matthew on 2015-12-11
dot icon17/09/2015
Annual return made up to 2015-09-08 with full list of shareholders
dot icon10/03/2015
Director's details changed for Mr Alexander Kenneth Matthew on 2014-12-16
dot icon10/03/2015
Director's details changed for Mr Alexander Kenneth Matthew on 2014-12-16
dot icon02/02/2015
Cancellation of shares. Statement of capital on 2014-11-28
dot icon02/02/2015
Purchase of own shares.
dot icon08/01/2015
Termination of appointment of Paul William Sheppard as a director on 2014-11-28
dot icon28/11/2014
Total exemption small company accounts made up to 2014-09-30
dot icon16/10/2014
Annual return made up to 2014-09-08 with full list of shareholders
dot icon13/02/2014
Resolutions
dot icon13/02/2014
Total exemption small company accounts made up to 2013-09-30
dot icon07/02/2014
Statement of capital following an allotment of shares on 2013-09-09
dot icon07/02/2014
Statement of capital following an allotment of shares on 2013-09-09
dot icon13/09/2013
Annual return made up to 2013-09-08 with full list of shareholders
dot icon19/02/2013
Total exemption small company accounts made up to 2012-09-30
dot icon18/09/2012
Annual return made up to 2012-09-08 with full list of shareholders
dot icon09/02/2012
Total exemption small company accounts made up to 2011-09-30
dot icon22/09/2011
Annual return made up to 2011-09-08 with full list of shareholders
dot icon11/02/2011
Total exemption small company accounts made up to 2010-09-30
dot icon09/09/2010
Annual return made up to 2010-09-08 with full list of shareholders
dot icon19/11/2009
Director's details changed for Alexander Kenneth Matthew on 2009-11-03
dot icon13/11/2009
Certificate of change of name
dot icon20/10/2009
Resolutions
dot icon19/10/2009
Statement of capital following an allotment of shares on 2009-09-08
dot icon19/10/2009
Appointment of Paul William Sheppard as a director
dot icon19/10/2009
Appointment of Alexander Kenneth Matthew as a director
dot icon15/09/2009
Appointment terminated director yomtov jacobs
dot icon08/09/2009
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
08/09/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
198.86K
-
0.00
158.78K
-
2022
5
105.36K
-
0.00
90.22K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Matthew, Alexander Kenneth
Director
08/09/2009 - Present
-
Brookman, Peter John Alan
Director
05/04/2023 - 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+
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 CLIMATROL LIMITED

CLIMATROL LIMITED is an(a) Active company incorporated on 08/09/2009 with the registered office located at Menzies Llp 2nd Floor, Magna House, 18-32 London Road, Staines-Upon-Thames TW18 4BP. 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 CLIMATROL LIMITED?

toggle

CLIMATROL LIMITED is currently Active. It was registered on 08/09/2009 .

Where is CLIMATROL LIMITED located?

toggle

CLIMATROL LIMITED is registered at Menzies Llp 2nd Floor, Magna House, 18-32 London Road, Staines-Upon-Thames TW18 4BP.

What does CLIMATROL LIMITED do?

toggle

CLIMATROL LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for CLIMATROL LIMITED?

toggle

The latest filing was on 27/02/2026: Total exemption full accounts made up to 2025-09-30.