CLIMOSTAT LIMITED

Register to unlock more data on OkredoRegister

CLIMOSTAT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04893295

Incorporation date

09/09/2003

Size

Micro Entity

Contacts

Registered address

Registered address

5 Somerset Place, Somerset Place, Nelson BB9 8BDCopy
copy info iconCopy
See on map
Latest events (Record since 09/09/2003)
dot icon09/02/2026
Micro company accounts made up to 2025-12-31
dot icon26/11/2025
Confirmation statement made on 2025-10-21 with no updates
dot icon20/03/2025
Total exemption full accounts made up to 2024-12-31
dot icon03/11/2024
Confirmation statement made on 2024-10-21 with no updates
dot icon18/02/2024
Total exemption full accounts made up to 2023-12-31
dot icon19/11/2023
Confirmation statement made on 2023-10-21 with no updates
dot icon20/02/2023
Total exemption full accounts made up to 2022-12-31
dot icon23/11/2022
Confirmation statement made on 2022-10-21 with no updates
dot icon16/02/2022
Total exemption full accounts made up to 2021-12-31
dot icon25/11/2021
Confirmation statement made on 2021-10-21 with no updates
dot icon08/07/2021
Registered office address changed from Room 5169 the Heath Business & Technical Park the Heath Runcorn Cheshire WA7 4QX to 5 Somerset Place Somerset Place Nelson BB9 8BD on 2021-07-08
dot icon22/02/2021
Total exemption full accounts made up to 2020-12-31
dot icon14/01/2021
Confirmation statement made on 2020-10-21 with no updates
dot icon18/02/2020
Total exemption full accounts made up to 2019-12-31
dot icon26/11/2019
Confirmation statement made on 2019-10-21 with no updates
dot icon15/02/2019
Total exemption full accounts made up to 2018-12-31
dot icon11/11/2018
Confirmation statement made on 2018-10-21 with no updates
dot icon23/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon19/11/2017
Confirmation statement made on 2017-10-21 with no updates
dot icon23/01/2017
Total exemption full accounts made up to 2016-12-31
dot icon11/11/2016
Confirmation statement made on 2016-10-21 with updates
dot icon13/02/2016
Total exemption full accounts made up to 2015-12-31
dot icon16/11/2015
Annual return made up to 2015-10-21 with full list of shareholders
dot icon29/01/2015
Total exemption full accounts made up to 2014-12-31
dot icon19/11/2014
Annual return made up to 2014-10-21 with full list of shareholders
dot icon07/03/2014
Total exemption full accounts made up to 2013-12-31
dot icon21/10/2013
Annual return made up to 2013-10-21 with full list of shareholders
dot icon03/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon01/11/2012
Annual return made up to 2012-10-25 with full list of shareholders
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon10/07/2012
Registered office address changed from Senator House 85 Queen Victoria Street London EC4V 4DP on 2012-07-10
dot icon04/07/2012
Termination of appointment of Roger Simpson as a secretary
dot icon01/05/2012
Appointment of Roger Derek Simpson as a secretary
dot icon01/05/2012
Termination of appointment of Paul Barnard as a director
dot icon01/05/2012
Termination of appointment of Roger Simpson as a secretary
dot icon16/04/2012
Termination of appointment of Andrew Sinclair as a director
dot icon28/12/2011
Auditor's resignation
dot icon23/12/2011
Auditor's resignation
dot icon21/11/2011
Annual return made up to 2011-10-25 with full list of shareholders
dot icon04/10/2011
Full accounts made up to 2010-12-31
dot icon23/03/2011
Termination of appointment of Andrew Ramsay as a secretary
dot icon23/03/2011
Appointment of Roger Derek Simpson as a secretary
dot icon10/11/2010
Annual return made up to 2010-10-25 with full list of shareholders
dot icon13/10/2010
Statement of capital following an allotment of shares on 2010-04-08
dot icon03/10/2010
Full accounts made up to 2009-12-31
dot icon11/03/2010
Full accounts made up to 2008-12-31
dot icon16/11/2009
Annual return made up to 2009-10-25 with full list of shareholders
dot icon16/11/2009
Director's details changed for Dr Michael David Fothergill on 2009-11-16
dot icon06/11/2009
Director's details changed for Andrew Sinclair on 2009-11-06
dot icon06/11/2009
Secretary's details changed for Andrew Stephen James Ramsay on 2009-10-01
dot icon06/11/2009
Director's details changed for Paul Barnard on 2009-11-06
dot icon12/11/2008
Return made up to 25/10/08; full list of members
dot icon11/11/2008
Ad 01/09/08\gbp si 80@1=80\gbp ic 309/389\
dot icon11/11/2008
Ad 19/02/08\gbp si 74@1=74\gbp ic 235/309\
dot icon11/11/2008
Ad 19/02/08\gbp si 25@1=25\gbp ic 210/235\
dot icon12/09/2008
Ad 01/09/08\gbp si 80@1=80\gbp ic 130/210\
dot icon05/06/2008
Ad 19/02/08\gbp si 30@1=30\gbp ic 100/130\
dot icon09/04/2008
Director appointed andrew sinclair
dot icon09/04/2008
Accounting reference date extended from 30/09/2008 to 31/12/2008
dot icon04/04/2008
Total exemption full accounts made up to 2007-09-30
dot icon26/03/2008
Secretary appointed andrew stephen james ramsay
dot icon26/03/2008
Director appointed paul barnard
dot icon26/03/2008
Appointment terminated secretary peter fothergill
dot icon26/03/2008
Registered office changed on 26/03/2008 from the heath business park runcorn cheshire WA7 4QF
dot icon07/03/2008
Ad 19/02/08\gbp si 74@1=74\gbp ic 26/100\
dot icon07/03/2008
Ad 19/02/08\gbp si 25@1=25\gbp ic 1/26\
dot icon14/11/2007
Return made up to 25/10/07; full list of members
dot icon14/08/2007
Total exemption full accounts made up to 2006-09-30
dot icon07/11/2006
Return made up to 25/10/06; full list of members
dot icon02/08/2006
Total exemption small company accounts made up to 2005-09-30
dot icon25/10/2005
Return made up to 25/10/05; full list of members
dot icon20/09/2005
Total exemption small company accounts made up to 2004-09-30
dot icon23/09/2004
Return made up to 09/09/04; full list of members
dot icon23/09/2003
Director's particulars changed
dot icon09/09/2003
Secretary resigned
dot icon09/09/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
21/10/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
09/09/2003 - 09/09/2003
99600
Fothergill, Michael David, Dr
Director
09/09/2003 - Present
1
Ramsay, Andrew Stephen James, Mr.
Secretary
19/02/2008 - 03/02/2011
105
Barnard, Paul Hartley
Director
19/02/2008 - 27/04/2012
1
Sinclair, Andrew Ewan
Director
19/02/2008 - 06/04/2012
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CLIMOSTAT LIMITED

CLIMOSTAT LIMITED is an(a) Active company incorporated on 09/09/2003 with the registered office located at 5 Somerset Place, Somerset Place, Nelson BB9 8BD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLIMOSTAT LIMITED?

toggle

CLIMOSTAT LIMITED is currently Active. It was registered on 09/09/2003 .

Where is CLIMOSTAT LIMITED located?

toggle

CLIMOSTAT LIMITED is registered at 5 Somerset Place, Somerset Place, Nelson BB9 8BD.

What does CLIMOSTAT LIMITED do?

toggle

CLIMOSTAT LIMITED operates in the Other research and experimental development on natural sciences and engineering (72.19 - SIC 2007) sector.

What is the latest filing for CLIMOSTAT LIMITED?

toggle

The latest filing was on 09/02/2026: Micro company accounts made up to 2025-12-31.