CLIMAX STUDIOS LIMITED

Register to unlock more data on OkredoRegister

CLIMAX STUDIOS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02881781

Incorporation date

17/12/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

4th Floor, 110 High Holborn, London WC1V 6JSCopy
copy info iconCopy
See on map
Latest events (Record since 17/12/1993)
dot icon13/11/2025
Director's details changed for Mr Benjamin Potton on 2025-11-13
dot icon31/10/2025
Director's details changed for Mr Ben Potton on 2025-10-31
dot icon01/10/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon18/09/2025
Appointment of Mr Ben Potton as a director on 2025-09-17
dot icon17/09/2025
Termination of appointment of Simon Andrew Gardner as a director on 2025-09-17
dot icon27/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon03/01/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon03/01/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon24/10/2024
Termination of appointment of Giacomo Duranti as a director on 2024-10-22
dot icon24/10/2024
Appointment of Mr Robert John Kingston as a director on 2024-10-22
dot icon24/10/2024
Termination of appointment of Fulvio Sioli as a director on 2024-10-22
dot icon30/09/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon26/09/2024
Group of companies' accounts made up to 2023-12-31
dot icon13/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon22/09/2023
Group of companies' accounts made up to 2022-12-31
dot icon21/08/2023
Satisfaction of charge 7 in full
dot icon09/02/2023
Registered office address changed from 1st Floor 39 Earlham Street London WC2H 9LT United Kingdom to 4th Floor, 110 High Holborn London WC1V 6JS on 2023-02-10
dot icon28/10/2022
Group of companies' accounts made up to 2021-12-31
dot icon06/10/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon05/08/2022
Satisfaction of charge 028817810008 in full
dot icon14/07/2022
Termination of appointment of Karl Darren Jeffery as a director on 2022-07-14
dot icon21/02/2022
Registered office address changed from 201 Temple Chambers, 3-7 Temple Avenue London EC4Y 0DT United Kingdom to 1st Floor 39 Earlham Street London WC2H9LT on 2022-02-21
dot icon21/02/2022
Change of details for Keywords Uk Holdings Limited as a person with significant control on 2022-01-26
dot icon13/10/2021
Confirmation statement made on 2021-09-30 with updates
dot icon20/08/2021
Part of the property or undertaking has been released and no longer forms part of charge 028817810008
dot icon08/07/2021
Cessation of Hyperion Capital Limited as a person with significant control on 2021-07-01
dot icon08/07/2021
Change of details for Keywords Uk Holdings Limited as a person with significant control on 2021-07-01
dot icon08/07/2021
Registration of charge 028817810008, created on 2021-07-07
dot icon02/06/2021
Resolutions
dot icon02/06/2021
Memorandum and Articles of Association
dot icon26/05/2021
Registered office address changed from 7-10 Somerville Office North Promenade Building Gunwharf Quays Portsmouth Hampshire PO1 3TR to 201 Temple Chambers, 3-7 Temple Avenue London EC4Y 0DT on 2021-05-26
dot icon25/05/2021
Statement of company's objects
dot icon25/05/2021
Statement of company's objects
dot icon25/05/2021
Memorandum and Articles of Association
dot icon25/05/2021
Resolutions
dot icon07/05/2021
Appointment of Mr Fulvio Sioli as a director on 2021-04-22
dot icon07/05/2021
Appointment of Mr Giacomo Duranti as a director on 2021-04-22
dot icon07/05/2021
Appointment of Mr Jonathan Ellis Hauck as a director on 2021-04-22
dot icon07/05/2021
Change of details for Hyperion Capital Limited as a person with significant control on 2021-04-21
dot icon07/05/2021
Notification of Keywords Uk Holdings Limited as a person with significant control on 2021-04-21
dot icon07/05/2021
Termination of appointment of David Victor Fields as a director on 2021-04-22
dot icon19/04/2021
Cessation of Simon Andrew Gardner as a person with significant control on 2016-04-06
dot icon19/04/2021
Notification of Hyperion Capital Limited as a person with significant control on 2016-04-06
dot icon08/04/2021
Accounts for a small company made up to 2020-12-31
dot icon31/03/2021
Satisfaction of charge 4 in full
dot icon31/03/2021
Satisfaction of charge 6 in full
dot icon31/12/2020
Confirmation statement made on 2020-12-17 with updates
dot icon16/10/2020
Accounts for a small company made up to 2019-12-31
dot icon29/01/2020
Confirmation statement made on 2019-12-17 with updates
dot icon12/09/2019
Accounts for a small company made up to 2018-12-31
dot icon29/08/2019
Change of share class name or designation
dot icon29/08/2019
Resolutions
dot icon23/12/2018
Confirmation statement made on 2018-12-17 with no updates
dot icon05/10/2018
Accounts for a small company made up to 2017-12-31
dot icon25/09/2018
Appointment of Mr David Victor Fields as a director on 2018-09-25
dot icon18/12/2017
Confirmation statement made on 2017-12-17 with no updates
dot icon16/10/2017
Accounts for a small company made up to 2016-12-31
dot icon20/12/2016
Confirmation statement made on 2016-12-17 with updates
dot icon21/09/2016
Accounts for a small company made up to 2015-12-31
dot icon22/12/2015
Annual return made up to 2015-12-17 with full list of shareholders
dot icon08/10/2015
Accounts for a small company made up to 2014-12-31
dot icon18/06/2015
Director's details changed for Mr Karl Darren Jeffery on 2015-05-17
dot icon18/12/2014
Annual return made up to 2014-12-17 with full list of shareholders
dot icon18/12/2014
Termination of appointment of Emma Louise Barrett as a secretary on 2014-12-17
dot icon01/10/2014
Accounts for a small company made up to 2013-12-31
dot icon17/12/2013
Annual return made up to 2013-12-17 with full list of shareholders
dot icon25/10/2013
Director's details changed for Mr Karl Darren Jeffery on 2013-10-25
dot icon25/10/2013
Director's details changed for Mr Simon Andrew Gardner on 2013-10-25
dot icon25/10/2013
Secretary's details changed for Emma Louise Barrett on 2013-10-25
dot icon27/09/2013
Accounts for a small company made up to 2012-12-31
dot icon20/12/2012
Annual return made up to 2012-12-17 with full list of shareholders
dot icon28/09/2012
Group of companies' accounts made up to 2011-12-31
dot icon10/01/2012
Annual return made up to 2011-12-17 with full list of shareholders
dot icon20/12/2011
Particulars of a mortgage or charge / charge no: 7
dot icon03/10/2011
Group of companies' accounts made up to 2010-12-31
dot icon13/05/2011
Memorandum and Articles of Association
dot icon13/05/2011
Resolutions
dot icon13/05/2011
Change of share class name or designation
dot icon04/05/2011
Statement of capital following an allotment of shares on 2011-02-03
dot icon23/12/2010
Annual return made up to 2010-12-17 with full list of shareholders
dot icon13/09/2010
Group of companies' accounts made up to 2009-12-31
dot icon24/08/2010
Particulars of contract relating to shares
dot icon24/08/2010
Resolutions
dot icon27/01/2010
Annual return made up to 2009-12-17 with full list of shareholders
dot icon27/01/2010
Director's details changed for Karl Darren Jeffery on 2010-01-01
dot icon27/01/2010
Director's details changed for Mr Simon Andrew Gardner on 2010-01-01
dot icon24/10/2009
Accounts for a medium company made up to 2008-12-31
dot icon02/10/2009
Particulars of contract relating to shares
dot icon02/10/2009
Ad 29/09/09\gbp si [email protected]=7236.4658\gbp ic 100/7336.4658\
dot icon02/10/2009
Resolutions
dot icon02/10/2009
Gbp nc 10000/8243.22\29/09/09
dot icon02/10/2009
S-div
dot icon02/05/2009
Particulars of a mortgage or charge / charge no: 6
dot icon07/01/2009
Return made up to 17/12/08; full list of members
dot icon28/10/2008
Accounts for a medium company made up to 2007-12-31
dot icon06/03/2008
Certificate of change of name
dot icon18/12/2007
Return made up to 17/12/07; full list of members
dot icon01/12/2007
Full accounts made up to 2006-08-31
dot icon09/09/2007
Accounting reference date extended from 31/08/07 to 31/12/07
dot icon05/07/2007
Declaration of satisfaction of mortgage/charge
dot icon05/07/2007
Declaration of satisfaction of mortgage/charge
dot icon05/07/2007
Declaration of satisfaction of mortgage/charge
dot icon19/06/2007
New secretary appointed
dot icon18/06/2007
Director resigned
dot icon18/06/2007
Secretary resigned
dot icon18/06/2007
New director appointed
dot icon16/03/2007
Return made up to 17/12/06; full list of members
dot icon16/03/2007
Secretary's particulars changed
dot icon16/03/2007
Director's particulars changed
dot icon15/03/2007
Location of register of members
dot icon21/06/2006
Registered office changed on 21/06/06 from: rawlings suite unit 11 north building gunwharf quays portsmouth hampshire PO1 3TT
dot icon18/05/2006
Full accounts made up to 2005-08-31
dot icon06/02/2006
Return made up to 17/12/05; full list of members
dot icon09/08/2005
Full accounts made up to 2004-08-31
dot icon20/07/2005
Delivery ext'd 3 mth 31/08/04
dot icon19/07/2005
Memorandum and Articles of Association
dot icon12/07/2005
New secretary appointed
dot icon12/07/2005
Secretary resigned
dot icon24/06/2005
Resolutions
dot icon02/06/2005
Secretary resigned
dot icon02/06/2005
New secretary appointed
dot icon19/05/2005
Declaration of satisfaction of mortgage/charge
dot icon10/05/2005
Particulars of mortgage/charge
dot icon01/03/2005
Return made up to 17/12/04; full list of members
dot icon20/10/2004
Director resigned
dot icon29/09/2004
Certificate of change of name
dot icon05/07/2004
Full accounts made up to 2003-08-31
dot icon30/12/2003
Return made up to 17/12/03; full list of members
dot icon04/07/2003
Secretary resigned
dot icon04/07/2003
New secretary appointed
dot icon24/06/2003
Certificate of change of name
dot icon17/02/2003
Return made up to 17/12/02; full list of members
dot icon22/12/2002
Registered office changed on 22/12/02 from: wallington court fareham heights standard way fareham PO16 8XT
dot icon18/11/2002
Accounts for a medium company made up to 2002-08-31
dot icon08/11/2002
Particulars of mortgage/charge
dot icon11/10/2002
New director appointed
dot icon27/08/2002
Director's particulars changed
dot icon27/08/2002
Auditor's resignation
dot icon13/06/2002
Accounts for a medium company made up to 2001-08-31
dot icon04/02/2002
Director's particulars changed
dot icon27/01/2002
Return made up to 17/12/01; full list of members
dot icon15/11/2001
Auditor's resignation
dot icon03/07/2001
Accounts for a small company made up to 2000-08-31
dot icon27/02/2001
Particulars of mortgage/charge
dot icon15/01/2001
Return made up to 17/12/00; full list of members
dot icon04/11/2000
Particulars of mortgage/charge
dot icon05/09/2000
Accounts for a small company made up to 1999-08-31
dot icon06/06/2000
New director appointed
dot icon14/03/2000
New secretary appointed
dot icon14/03/2000
Secretary resigned
dot icon14/02/2000
Return made up to 17/12/99; full list of members
dot icon26/08/1999
Accounts for a small company made up to 1998-08-31
dot icon15/01/1999
Return made up to 17/12/98; no change of members
dot icon13/01/1999
Particulars of mortgage/charge
dot icon18/06/1998
Accounts for a small company made up to 1997-08-31
dot icon30/12/1997
Return made up to 17/12/97; full list of members
dot icon10/11/1997
Accounts for a small company made up to 1996-08-31
dot icon14/01/1997
Return made up to 17/12/96; no change of members
dot icon04/12/1996
Accounts for a small company made up to 1995-08-31
dot icon14/08/1996
Certificate of change of name
dot icon17/02/1996
Return made up to 17/12/95; no change of members
dot icon04/01/1995
Return made up to 17/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/11/1994
Full accounts made up to 1994-08-31
dot icon20/10/1994
Registered office changed on 20/10/94 from: solent house 183 west street fareham hants. PO16 0EF
dot icon06/10/1994
Director resigned
dot icon06/10/1994
New secretary appointed
dot icon12/06/1994
Director resigned
dot icon05/05/1994
Director resigned
dot icon22/02/1994
Certificate of change of name
dot icon19/02/1994
Resolutions
dot icon28/01/1994
Accounting reference date notified as 31/08
dot icon09/01/1994
Director resigned
dot icon17/12/1993
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
30/09/2026
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
114
8.18M
-
0.00
1.58M
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kingston, Robert John
Director
22/10/2024 - Present
37
Gardner, Simon Andrew
Director
08/06/2007 - 17/09/2025
9
Hauck, Jonathan Ellis
Director
22/04/2021 - Present
55
Duranti, Giacomo
Director
22/04/2021 - 22/10/2024
29
Sioli, Fulvio
Director
22/04/2021 - 22/10/2024
18

Persons with Significant Control

2
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 STUDIOS LIMITED

CLIMAX STUDIOS LIMITED is an(a) Active company incorporated on 17/12/1993 with the registered office located at 4th Floor, 110 High Holborn, London WC1V 6JS. 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 STUDIOS LIMITED?

toggle

CLIMAX STUDIOS LIMITED is currently Active. It was registered on 17/12/1993 .

Where is CLIMAX STUDIOS LIMITED located?

toggle

CLIMAX STUDIOS LIMITED is registered at 4th Floor, 110 High Holborn, London WC1V 6JS.

What does CLIMAX STUDIOS LIMITED do?

toggle

CLIMAX STUDIOS LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for CLIMAX STUDIOS LIMITED?

toggle

The latest filing was on 13/11/2025: Director's details changed for Mr Benjamin Potton on 2025-11-13.