CLIMBERS' CLUB (DIGITAL) LIMITED

Register to unlock more data on OkredoRegister

CLIMBERS' CLUB (DIGITAL) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08329556

Incorporation date

13/12/2012

Size

Dormant

Contacts

Registered address

Registered address

31 White Ox Way, Penrith CA11 8QPCopy
copy info iconCopy
See on map
Latest events (Record since 13/12/2012)
dot icon02/12/2025
Final Gazette dissolved via voluntary strike-off
dot icon16/09/2025
First Gazette notice for voluntary strike-off
dot icon04/09/2025
Application to strike the company off the register
dot icon03/09/2025
Registered office address changed from 30 Wordsworth Street Penrith CA11 7QY England to 31 White Ox Way Penrith CA11 8QP on 2025-09-03
dot icon02/09/2025
Confirmation statement made on 2025-09-02 with no updates
dot icon28/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon05/12/2024
Secretary's details changed for Mr Ron Kenyon on 2024-12-01
dot icon05/12/2024
Director's details changed for Mr Ron Kenyon on 2024-12-01
dot icon18/09/2024
Micro company accounts made up to 2023-12-31
dot icon18/09/2024
Confirmation statement made on 2024-09-06 with no updates
dot icon06/09/2023
Micro company accounts made up to 2022-12-31
dot icon06/09/2023
Confirmation statement made on 2023-09-06 with no updates
dot icon15/09/2022
Micro company accounts made up to 2021-12-31
dot icon15/09/2022
Confirmation statement made on 2022-09-15 with no updates
dot icon15/09/2022
Director's details changed for Dr Valerie Hennelly on 2022-04-26
dot icon16/10/2021
Confirmation statement made on 2021-10-16 with no updates
dot icon15/10/2021
Confirmation statement made on 2021-10-05 with no updates
dot icon17/09/2021
Micro company accounts made up to 2020-12-31
dot icon05/10/2020
Confirmation statement made on 2020-10-05 with no updates
dot icon29/09/2020
Micro company accounts made up to 2019-12-31
dot icon10/02/2020
Registered office address changed from Scroggs Fold Brow Lane Staveley Kendal Cumbria LA8 9PH to 30 Wordsworth Street Penrith CA11 7QY on 2020-02-10
dot icon08/02/2020
Appointment of Mr Ron Kenyon as a director on 2020-02-03
dot icon04/02/2020
Appointment of Dr Valerie Hennelly as a director on 2020-02-04
dot icon04/02/2020
Termination of appointment of Peter Sterling as a director on 2020-02-03
dot icon04/02/2020
Termination of appointment of Stephen Ashley Blackman as a director on 2020-02-03
dot icon04/02/2020
Appointment of Mr Ron Kenyon as a secretary on 2020-02-04
dot icon03/02/2020
Termination of appointment of Stephen Blackman as a secretary on 2020-02-03
dot icon16/11/2019
Micro company accounts made up to 2018-12-31
dot icon17/10/2019
Confirmation statement made on 2019-10-05 with no updates
dot icon17/10/2018
Confirmation statement made on 2018-10-05 with no updates
dot icon29/09/2018
Micro company accounts made up to 2017-12-31
dot icon14/10/2017
Confirmation statement made on 2017-10-05 with no updates
dot icon28/09/2017
Micro company accounts made up to 2016-12-31
dot icon20/01/2017
Director's details changed for Mr Stephen Ashley Blackman on 2017-01-20
dot icon20/01/2017
Secretary's details changed for Mr Stephen Blackman on 2016-01-20
dot icon20/01/2017
Confirmation statement made on 2016-10-05 with updates
dot icon30/09/2016
Micro company accounts made up to 2015-12-31
dot icon04/01/2016
Annual return made up to 2015-12-13 with full list of shareholders
dot icon18/11/2015
Appointment of Mr Stephen Ashley Blackman as a director on 2015-11-18
dot icon18/11/2015
Appointment of Mr Stephen Blackman as a secretary on 2015-11-18
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon05/01/2015
Annual return made up to 2014-12-13 with full list of shareholders
dot icon27/11/2014
Registered office address changed from 16 Low Stobhill Morpeth Northumberland NE61 2SG to Scroggs Fold Brow Lane Staveley Kendal Cumbria LA8 9PH on 2014-11-27
dot icon27/11/2014
Termination of appointment of Trevor Albert Langhorne as a director on 2014-11-27
dot icon16/10/2014
Appointment of Mr Trevor Albert Langhorne as a director on 2014-09-23
dot icon16/10/2014
Termination of appointment of Roy Crawford Lemmon as a director on 2014-09-23
dot icon12/09/2014
Micro company accounts made up to 2013-12-31
dot icon15/01/2014
Annual return made up to 2013-12-13 with full list of shareholders
dot icon03/01/2014
Registered office address changed from Dale House Hutton Magna Richmond North Yorkshire DL11 7HH England on 2014-01-03
dot icon02/01/2014
Termination of appointment of Jane Ascroft as a secretary
dot icon13/12/2012
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
02/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
7.66K
-
0.00
-
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Blackman, Stephen Ashley
Director
18/11/2015 - 03/02/2020
5
Sterling, Peter
Director
13/12/2012 - 03/02/2020
1
Langhorne, Trevor Albert
Director
23/09/2014 - 27/11/2014
1
Kenyon, Ron
Secretary
04/02/2020 - Present
-
Kenyon, Ron
Director
03/02/2020 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLIMBERS' CLUB (DIGITAL) LIMITED

CLIMBERS' CLUB (DIGITAL) LIMITED is an(a) Dissolved company incorporated on 13/12/2012 with the registered office located at 31 White Ox Way, Penrith CA11 8QP. 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 CLIMBERS' CLUB (DIGITAL) LIMITED?

toggle

CLIMBERS' CLUB (DIGITAL) LIMITED is currently Dissolved. It was registered on 13/12/2012 and dissolved on 02/12/2025.

Where is CLIMBERS' CLUB (DIGITAL) LIMITED located?

toggle

CLIMBERS' CLUB (DIGITAL) LIMITED is registered at 31 White Ox Way, Penrith CA11 8QP.

What does CLIMBERS' CLUB (DIGITAL) LIMITED do?

toggle

CLIMBERS' CLUB (DIGITAL) LIMITED operates in the Other software publishing (58.29 - SIC 2007) sector.

What is the latest filing for CLIMBERS' CLUB (DIGITAL) LIMITED?

toggle

The latest filing was on 02/12/2025: Final Gazette dissolved via voluntary strike-off.