CLIMB UP LIMITED

Register to unlock more data on OkredoRegister

CLIMB UP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04376095

Incorporation date

18/02/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 6, Floor 2 Congress House, 14 Lyon Road, Harrow HA1 2ENCopy
copy info iconCopy
See on map
Latest events (Record since 18/02/2002)
dot icon19/02/2026
Cessation of Mircea Moshe Angel as a person with significant control on 2026-02-05
dot icon31/07/2025
Confirmation statement made on 2025-07-31 with no updates
dot icon02/06/2025
Total exemption full accounts made up to 2024-12-31
dot icon22/05/2025
Termination of appointment of Edith Zecler as a secretary on 2025-05-14
dot icon19/05/2025
Termination of appointment of Edith Zecler as a director on 2025-05-14
dot icon18/10/2024
Appointment of Mr Eduardo Mark Angel as a director on 2024-10-18
dot icon01/08/2024
Cessation of Edith Zecler as a person with significant control on 2024-08-01
dot icon31/07/2024
Confirmation statement made on 2024-07-31 with no updates
dot icon29/07/2024
Change of details for Moshe Mircea Angel as a person with significant control on 2024-07-25
dot icon29/07/2024
Director's details changed for Moshe Mircea Angel on 2024-07-25
dot icon17/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon21/12/2023
Registered office address changed from Congress House Suite 2, Floor 2 Lyon Road Harrow HA1 2EN England to Suite 6, Floor 2 Congress House 14 Lyon Road Harrow HA1 2EN on 2023-12-21
dot icon21/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon31/07/2023
Confirmation statement made on 2023-07-31 with no updates
dot icon03/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon01/08/2022
Confirmation statement made on 2022-07-31 with no updates
dot icon12/07/2022
Director's details changed for Mrs Adina Manuela Angel on 2022-07-12
dot icon12/07/2022
Change of details for Adina Manuela Angel as a person with significant control on 2022-07-12
dot icon05/08/2021
Confirmation statement made on 2021-07-31 with no updates
dot icon30/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon24/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon03/08/2020
Confirmation statement made on 2020-07-31 with no updates
dot icon29/07/2020
Director's details changed for Moshe Mircea Angel on 2020-07-29
dot icon29/07/2020
Director's details changed for Mrs Adina Manuela Angel on 2020-07-29
dot icon19/09/2019
Registered office address changed from Congress House Lyon Road Harrow HA1 2EN England to Congress House Suite 2, Floor 2 Lyon Road Harrow HA1 2EN on 2019-09-19
dot icon12/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon31/07/2019
Confirmation statement made on 2019-07-31 with no updates
dot icon07/03/2019
Previous accounting period extended from 2018-07-30 to 2018-12-31
dot icon17/01/2019
Registered office address changed from Aston House Cornwall Avenue London N3 1LF England to Congress House Lyon Road Harrow HA1 2EN on 2019-01-17
dot icon06/09/2018
Confirmation statement made on 2018-07-31 with no updates
dot icon31/07/2018
Total exemption full accounts made up to 2017-07-31
dot icon14/05/2018
Registered office address changed from Brickman Yale the Stables, Octagon House the Ridgeway, Mill Hill London NW7 1RL England to Aston House Cornwall Avenue London N3 1LF on 2018-05-14
dot icon30/04/2018
Previous accounting period shortened from 2017-07-31 to 2017-07-30
dot icon01/09/2017
Confirmation statement made on 2017-07-31 with no updates
dot icon17/08/2017
Change of details for Moshe Mircea Angel as a person with significant control on 2017-08-17
dot icon17/08/2017
Change of details for Adina Manuela Angel as a person with significant control on 2017-08-17
dot icon17/08/2017
Registered office address changed from C/O Brickman Yale Brook Point 1412 High Road Whetstone London N20 9BH to Brickman Yale the Stables, Octagon House the Ridgeway, Mill Hill London NW7 1RL on 2017-08-17
dot icon16/08/2017
Change of details for Moshe Mircea Angel as a person with significant control on 2016-04-06
dot icon16/08/2017
Change of details for Adina Manuela Angel as a person with significant control on 2016-04-06
dot icon07/01/2017
Total exemption small company accounts made up to 2016-07-31
dot icon15/09/2016
Confirmation statement made on 2016-07-31 with updates
dot icon29/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon31/07/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon20/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon07/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon13/01/2014
Total exemption small company accounts made up to 2013-07-31
dot icon07/08/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon01/08/2013
Registration of charge 043760950005
dot icon01/08/2013
Registration of charge 043760950006
dot icon03/06/2013
Amended accounts made up to 2012-07-31
dot icon09/04/2013
Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 2
dot icon09/04/2013
Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 1
dot icon09/04/2013
Declaration of satisfaction in full or in part of a mortgage or charge / full / charge no 3
dot icon28/03/2013
Particulars of a mortgage or charge / charge no: 4
dot icon05/11/2012
Total exemption small company accounts made up to 2012-07-31
dot icon31/10/2012
Registered office address changed from 12 Berkeley Place Wimbledon London SW19 4NN on 2012-10-31
dot icon14/08/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon20/10/2011
Total exemption small company accounts made up to 2011-07-31
dot icon11/10/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon24/11/2010
Total exemption small company accounts made up to 2010-07-31
dot icon20/09/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon20/09/2010
Director's details changed for Moshe Mircea Angel on 2010-07-13
dot icon20/09/2010
Director's details changed for Edith Zecler on 2010-07-13
dot icon20/09/2010
Director's details changed for Adina Manuela Angel on 2010-07-13
dot icon20/09/2010
Secretary's details changed for Edith Zecler on 2010-07-13
dot icon30/01/2010
Total exemption small company accounts made up to 2009-07-31
dot icon29/12/2009
Annual return made up to 2009-07-31 with full list of shareholders
dot icon06/08/2009
Return made up to 31/07/09; full list of members
dot icon06/08/2009
Appointment terminated secretary steve london
dot icon26/11/2008
Total exemption small company accounts made up to 2008-07-31
dot icon28/08/2008
Return made up to 31/07/08; full list of members
dot icon27/08/2008
Return made up to 31/07/07; full list of members
dot icon21/02/2008
Total exemption small company accounts made up to 2007-07-31
dot icon07/09/2007
Return made up to 14/07/07; no change of members
dot icon02/03/2007
Full accounts made up to 2006-07-31
dot icon20/09/2006
Return made up to 14/07/06; full list of members
dot icon20/09/2006
Return made up to 14/07/05; full list of members; amend
dot icon20/09/2006
Return made up to 14/07/04; full list of members; amend
dot icon20/09/2006
Return made up to 14/07/03; full list of members
dot icon26/04/2006
Accounts for a small company made up to 2005-07-31
dot icon07/09/2005
Return made up to 14/07/05; full list of members
dot icon27/04/2005
Auditor's resignation
dot icon20/11/2004
Particulars of mortgage/charge
dot icon06/10/2004
Full accounts made up to 2004-07-31
dot icon05/08/2004
Return made up to 14/07/04; full list of members
dot icon23/09/2003
Full accounts made up to 2003-07-31
dot icon08/08/2003
Return made up to 31/07/03; full list of members
dot icon23/05/2003
Full accounts made up to 2002-07-31
dot icon05/03/2003
Return made up to 18/02/03; full list of members
dot icon10/12/2002
Accounting reference date shortened from 28/02/03 to 31/07/02
dot icon09/07/2002
Particulars of mortgage/charge
dot icon09/07/2002
Particulars of mortgage/charge
dot icon10/05/2002
New secretary appointed
dot icon15/03/2002
Ad 18/02/02-01/03/02 £ si 99999@1=99999 £ ic 1/100000
dot icon15/03/2002
Registered office changed on 15/03/02 from: nelson house 58 wimbledon hill road wimbledon london SW19 7PA
dot icon12/03/2002
New secretary appointed;new director appointed
dot icon12/03/2002
New director appointed
dot icon12/03/2002
New director appointed
dot icon12/03/2002
Director resigned
dot icon12/03/2002
Secretary resigned
dot icon18/02/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon+52.99 % *

* during past year

Cash in Bank

£241,744.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/07/2026
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
3
2.08M
-
0.00
72.91K
-
2022
3
2.17M
-
0.00
158.01K
-
2023
3
2.27M
-
0.00
241.74K
-
2023
3
2.27M
-
0.00
241.74K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

2.27M £Ascended4.41 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

241.74K £Ascended52.99 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Zecler, Edith
Director
18/02/2002 - 14/05/2025
2
Saines, Adina Manuela
Director
18/02/2002 - Present
1
Zecler, Edith
Secretary
18/02/2002 - 14/05/2025
-
Angel, Mircea Moshe
Director
18/02/2002 - Present
-
Angel, Eduardo Mark
Director
18/10/2024 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CLIMB UP LIMITED

CLIMB UP LIMITED is an(a) Active company incorporated on 18/02/2002 with the registered office located at Suite 6, Floor 2 Congress House, 14 Lyon Road, Harrow HA1 2EN. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CLIMB UP LIMITED?

toggle

CLIMB UP LIMITED is currently Active. It was registered on 18/02/2002 .

Where is CLIMB UP LIMITED located?

toggle

CLIMB UP LIMITED is registered at Suite 6, Floor 2 Congress House, 14 Lyon Road, Harrow HA1 2EN.

What does CLIMB UP LIMITED do?

toggle

CLIMB UP LIMITED operates in the Renting and operating of Housing Association real estate (68.20/1 - SIC 2007) sector.

How many employees does CLIMB UP LIMITED have?

toggle

CLIMB UP LIMITED had 3 employees in 2023.

What is the latest filing for CLIMB UP LIMITED?

toggle

The latest filing was on 19/02/2026: Cessation of Mircea Moshe Angel as a person with significant control on 2026-02-05.