CLIMAX PROMOTIONS & EVENTS LTD

Register to unlock more data on OkredoRegister

CLIMAX PROMOTIONS & EVENTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12433707

Incorporation date

30/01/2020

Size

Total Exemption Full

Contacts

Registered address

Registered address

Kingshill House Abbots Mews, Stowhill, Newport, Gwent NP20 4ESCopy
copy info iconCopy
See on map
Latest events (Record since 30/01/2020)
dot icon18/03/2026
Confirmation statement made on 2026-02-26 with updates
dot icon04/01/2026
Registered office address changed from Unit B1 Lakeview Business Park Lamby Way Cardiff CF3 2EP United Kingdom to Kingshill House Abbots Mews Stowhill Newport Gwent NP20 4ES on 2026-01-04
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon20/08/2025
Termination of appointment of Paul Robert Ragan as a director on 2025-08-19
dot icon04/07/2025
Registration of charge 124337070001, created on 2025-07-03
dot icon25/06/2025
Appointment of Mr Paul Ragan as a director on 2025-05-06
dot icon20/06/2025
Appointment of Mr David Lloyd Farnham as a director on 2025-05-23
dot icon05/06/2025
Appointment of Mr Mark Christopher Hopkins as a director on 2025-05-06
dot icon29/05/2025
Termination of appointment of Gareth John Morley-Jones as a director on 2025-05-06
dot icon27/02/2025
Confirmation statement made on 2025-02-26 with updates
dot icon26/02/2025
Cessation of Blue Sky Equity as a person with significant control on 2025-02-12
dot icon26/02/2025
Appointment of Mr Gareth John Morley-Jones as a director on 2024-02-13
dot icon25/02/2025
Termination of appointment of Mark Christopher Hopkins as a director on 2025-02-12
dot icon25/02/2025
Termination of appointment of Gareth John Morley-Jones as a director on 2025-02-12
dot icon25/02/2025
Termination of appointment of David Lloyd Farnham as a director on 2025-02-12
dot icon25/02/2025
Termination of appointment of Michael William Gahan as a director on 2025-02-12
dot icon25/02/2025
Cessation of Jam Hands Ltd as a person with significant control on 2025-02-12
dot icon25/02/2025
Notification of Escape Festivals Ltd as a person with significant control on 2025-02-12
dot icon07/01/2025
Appointment of Gareth Morley-Jones as a director on 2024-11-26
dot icon20/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon27/09/2024
Confirmation statement made on 2024-09-08 with no updates
dot icon10/06/2024
Termination of appointment of Simon Matthew Delve as a director on 2024-06-10
dot icon15/04/2024
Appointment of Mr David Farnham as a director on 2024-04-15
dot icon15/04/2024
Appointment of Mr Mark Christopher Hopkins as a director on 2024-04-15
dot icon19/02/2024
Appointment of Mr Michael William Gahan as a director on 2024-02-19
dot icon08/09/2023
Confirmation statement made on 2023-09-08 with updates
dot icon30/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon31/10/2022
Appointment of Mr Simon Matthew Delve as a director on 2022-09-12
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon30/09/2022
Previous accounting period shortened from 2022-06-30 to 2021-12-31
dot icon26/09/2022
Confirmation statement made on 2022-09-08 with updates
dot icon05/09/2022
Registered office address changed from 2 Alexandra Gate Ffordd Pengam Cardiff CF24 2SA Wales to Unit B1 Lakeview Business Park Lamby Way Cardiff CF3 2EP on 2022-09-05
dot icon19/05/2022
Termination of appointment of William James Hunter as a director on 2022-04-17
dot icon19/05/2022
Termination of appointment of Hannah Leith as a director on 2022-04-17
dot icon19/05/2022
Termination of appointment of Jessie Dickinson as a director on 2022-04-17
dot icon17/05/2022
Appointment of Mr Adam Gore as a director on 2022-04-17
dot icon12/05/2022
Termination of appointment of Jamie Watkins as a director on 2022-04-17
dot icon11/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon21/09/2021
Confirmation statement made on 2021-09-08 with updates
dot icon09/06/2021
Memorandum and Articles of Association
dot icon08/06/2021
Resolutions
dot icon24/05/2021
Cessation of The Ragan Investment Company Limited as a person with significant control on 2021-05-14
dot icon24/05/2021
Notification of Blue Sky Equity as a person with significant control on 2021-05-14
dot icon10/03/2021
Current accounting period extended from 2021-01-31 to 2021-06-30
dot icon17/02/2021
Registered office address changed from The Maltings East Tyndall Street Cardiff CF24 5EA Wales to 2 Alexandra Gate Ffordd Pengam Cardiff CF24 2SA on 2021-02-17
dot icon26/10/2020
Sub-division of shares on 2020-06-17
dot icon15/10/2020
Sub-division of shares on 2020-06-17
dot icon25/09/2020
Resolutions
dot icon23/09/2020
Resolutions
dot icon09/09/2020
Registered office address changed from 61 Eastgate Cowbridge CF71 7AA Wales to The Maltings East Tyndall Street Cardiff CF24 5EA on 2020-09-09
dot icon08/09/2020
Confirmation statement made on 2020-09-08 with updates
dot icon08/09/2020
Change of details for Jam Hands Ltd as a person with significant control on 2020-09-05
dot icon08/09/2020
Change of details for The Ragan Investment Company Limited as a person with significant control on 2020-09-05
dot icon08/09/2020
Appointment of Hannah Leith as a director on 2020-09-05
dot icon08/09/2020
Appointment of Jessie Dickinson as a director on 2020-09-05
dot icon08/09/2020
Termination of appointment of Paul Robert Ragan as a director on 2020-09-05
dot icon08/09/2020
Termination of appointment of Sarah Bethan Ragan as a director on 2020-09-05
dot icon08/09/2020
Appointment of Mr William James Hunter as a director on 2020-08-05
dot icon08/09/2020
Appointment of Mr Jamie Watkins as a director on 2020-09-05
dot icon02/09/2020
Memorandum and Articles of Association
dot icon02/09/2020
Memorandum and Articles of Association
dot icon02/09/2020
Resolutions
dot icon20/08/2020
Notification of The Ragan Investment Company Limited as a person with significant control on 2020-06-17
dot icon20/08/2020
Cessation of Paul Robert Ragan as a person with significant control on 2020-06-17
dot icon20/08/2020
Notification of Jam Hands Ltd as a person with significant control on 2020-08-19
dot icon20/08/2020
Confirmation statement made on 2020-08-19 with updates
dot icon20/08/2020
Confirmation statement made on 2020-06-17 with updates
dot icon20/08/2020
Appointment of Mrs Sarah Bethan Ragan as a director on 2020-07-17
dot icon30/03/2020
Registered office address changed from Wonder Co 9 Ipswich Road Cardiff Caerdydd CF23 9AQ Wales to 61 Eastgate Cowbridge CF71 7AA on 2020-03-30
dot icon30/01/2020
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/02/2026
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
15
471.26K
-
0.00
49.87K
-
2022
16
1.82M
-
0.00
31.16K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gore, Adam
Director
17/04/2022 - Present
20
Ragan, Paul
Director
06/05/2025 - 19/08/2025
5
Morley-Jones, Gareth
Director
26/11/2024 - 12/02/2025
8
Farnham, David
Director
15/04/2024 - 12/02/2025
21
Gahan, Michael William
Director
19/02/2024 - 12/02/2025
39

Persons with Significant Control

4
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 CLIMAX PROMOTIONS & EVENTS LTD

CLIMAX PROMOTIONS & EVENTS LTD is an(a) Active company incorporated on 30/01/2020 with the registered office located at Kingshill House Abbots Mews, Stowhill, Newport, Gwent NP20 4ES. 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 CLIMAX PROMOTIONS & EVENTS LTD?

toggle

CLIMAX PROMOTIONS & EVENTS LTD is currently Active. It was registered on 30/01/2020 .

Where is CLIMAX PROMOTIONS & EVENTS LTD located?

toggle

CLIMAX PROMOTIONS & EVENTS LTD is registered at Kingshill House Abbots Mews, Stowhill, Newport, Gwent NP20 4ES.

What does CLIMAX PROMOTIONS & EVENTS LTD do?

toggle

CLIMAX PROMOTIONS & EVENTS LTD operates in the Activities of exhibition and fair organisers (82.30/1 - SIC 2007) sector.

What is the latest filing for CLIMAX PROMOTIONS & EVENTS LTD?

toggle

The latest filing was on 18/03/2026: Confirmation statement made on 2026-02-26 with updates.