CLIMAVORE CIC

Register to unlock more data on OkredoRegister

CLIMAVORE CIC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC640874

Incorporation date

05/09/2019

Size

Micro Entity

Contacts

Registered address

Registered address

2 Springfield Road, Portree IV51 9QXCopy
copy info iconCopy
See on map
Latest events (Record since 05/09/2019)
dot icon15/01/2026
Termination of appointment of Suzanna Lee as a director on 2025-10-30
dot icon30/10/2025
Termination of appointment of Alon Schwabe as a director on 2025-10-30
dot icon10/09/2025
Confirmation statement made on 2025-09-04 with no updates
dot icon25/06/2025
Micro company accounts made up to 2024-09-30
dot icon15/10/2024
Notification of a person with significant control statement
dot icon09/10/2024
Cessation of Alon Schwabe as a person with significant control on 2024-10-03
dot icon09/10/2024
Termination of appointment of Daniel Fernandez Pascual as a director on 2024-10-03
dot icon09/10/2024
Cessation of Daniel Fernandez Pascual as a person with significant control on 2024-10-03
dot icon04/10/2024
Amended micro company accounts made up to 2022-09-30
dot icon03/10/2024
Micro company accounts made up to 2023-09-30
dot icon16/09/2024
Confirmation statement made on 2024-09-04 with no updates
dot icon11/09/2023
Appointment of Ms Artemis Marguerite Pana as a director on 2023-09-01
dot icon11/09/2023
Appointment of Ms Freya Jane Rowe as a director on 2023-09-01
dot icon08/09/2023
Appointment of Mrs Suzanna Lee as a director on 2023-09-01
dot icon08/09/2023
Cessation of Revital Van Balen as a person with significant control on 2023-08-31
dot icon08/09/2023
Termination of appointment of Revital Van Balen as a director on 2023-08-31
dot icon08/09/2023
Appointment of Mr Matthew Royle Baqueriza-Jackson as a director on 2023-09-01
dot icon06/09/2023
Confirmation statement made on 2023-09-04 with no updates
dot icon05/07/2023
Micro company accounts made up to 2022-09-30
dot icon20/09/2022
Confirmation statement made on 2022-09-04 with no updates
dot icon11/07/2022
Registered office address changed from 16 Cearn Romasdail Portree Isle of Skye IV51 9TX United Kingdom to 2 Springfield Road Portree IV51 9QX on 2022-07-11
dot icon26/05/2022
Micro company accounts made up to 2021-09-30
dot icon22/03/2022
Micro company accounts made up to 2020-09-30
dot icon20/09/2021
Confirmation statement made on 2021-09-04 with no updates
dot icon17/09/2020
Confirmation statement made on 2020-09-04 with no updates
dot icon05/09/2019
Incorporation of a Community Interest Company

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
04/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Revital Van Balen
Director
05/09/2019 - 31/08/2023
-
Schwabe, Alon
Director
05/09/2019 - 30/10/2025
1
Mr Daniel Fernandez Pascual
Director
05/09/2019 - 03/10/2024
-
Rowe, Freya Jane
Director
01/09/2023 - Present
5
Baqueriza-Jackson, Matthew Royle
Director
01/09/2023 - Present
3

Persons with Significant Control

6
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 CLIMAVORE CIC

CLIMAVORE CIC is an(a) Active company incorporated on 05/09/2019 with the registered office located at 2 Springfield Road, Portree IV51 9QX. There are currently 3 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 CLIMAVORE CIC?

toggle

CLIMAVORE CIC is currently Active. It was registered on 05/09/2019 .

Where is CLIMAVORE CIC located?

toggle

CLIMAVORE CIC is registered at 2 Springfield Road, Portree IV51 9QX.

What does CLIMAVORE CIC do?

toggle

CLIMAVORE CIC operates in the Operation of arts facilities (90.04 - SIC 2007) sector.

What is the latest filing for CLIMAVORE CIC?

toggle

The latest filing was on 15/01/2026: Termination of appointment of Suzanna Lee as a director on 2025-10-30.