THE CLIMBERS' CLUB LIMITED

Register to unlock more data on OkredoRegister

THE CLIMBERS' CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

15315846

Incorporation date

29/11/2023

Size

Small

Contacts

Registered address

Registered address

124 City Road, London City Road, London EC1V 2NXCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/2023)
dot icon02/03/2026
Appointment of Mr Victor Varney Odell as a director on 2026-02-22
dot icon02/03/2026
Appointment of Ms Michele Hart as a director on 2026-02-21
dot icon02/03/2026
Appointment of Ms Imogen Dawe-Lane as a director on 2026-02-21
dot icon02/03/2026
Director's details changed for Ms Michele Hart on 2026-02-21
dot icon02/03/2026
Director's details changed for Mr Victor Varney Odell on 2026-02-22
dot icon02/03/2026
Appointment of Mr Ben Christopher Hallett as a director on 2026-02-21
dot icon25/02/2026
Termination of appointment of Paul Nicholas Drew as a director on 2026-02-21
dot icon25/02/2026
Termination of appointment of Jesse Dufton as a director on 2026-02-21
dot icon25/02/2026
Termination of appointment of Molly Dufton as a director on 2026-02-21
dot icon25/02/2026
Termination of appointment of Neil David Foster as a director on 2026-02-21
dot icon25/02/2026
Termination of appointment of Rachel Somerville as a director on 2026-02-21
dot icon25/02/2026
Termination of appointment of Julian Walker as a director on 2026-02-21
dot icon03/11/2025
Termination of appointment of Beverley Lorne Brown as a director on 2025-10-31
dot icon27/10/2025
Confirmation statement made on 2025-10-27 with no updates
dot icon27/08/2025
Accounts for a small company made up to 2024-12-31
dot icon19/06/2025
Appointment of Mr Julian Walker as a director on 2025-06-14
dot icon19/06/2025
Appointment of Ms Rachel Somerville as a director on 2025-06-14
dot icon06/06/2025
Registered office address changed from Cae Glas Lon Cae Glas Llanbedr Dc Ruthin LL15 1US United Kingdom to 124 City Road, London City Road London EC1V 2NX on 2025-06-06
dot icon28/02/2025
Termination of appointment of Christopher John Allan as a director on 2025-02-23
dot icon28/02/2025
Termination of appointment of Hilary Ann Lawrenson as a director on 2025-02-23
dot icon28/02/2025
Termination of appointment of Alison Jane Lancashire as a director on 2025-02-23
dot icon28/02/2025
Appointment of Mr Stephen Michael Hardy as a director on 2025-02-23
dot icon28/02/2025
Appointment of Mr Peter Neden as a director on 2025-02-23
dot icon30/11/2024
Confirmation statement made on 2024-11-28 with no updates
dot icon02/09/2024
Termination of appointment of Trevor Albert Langhorne as a director on 2024-08-31
dot icon02/09/2024
Appointment of Ms Beverley Lorne Brown as a director on 2024-08-31
dot icon25/03/2024
Notification of a person with significant control statement
dot icon18/03/2024
Appointment of Mx Agustin Jose Perez Guardiola as a director on 2024-03-15
dot icon15/03/2024
Appointment of Mr Christopher John Allan as a director on 2024-03-15
dot icon15/03/2024
Cessation of Paul Nicholas Drew as a person with significant control on 2024-03-15
dot icon15/03/2024
Cessation of Alison Jane Lancashire as a person with significant control on 2024-03-15
dot icon15/03/2024
Cessation of Hilary Ann Lawrenson as a person with significant control on 2024-03-15
dot icon15/03/2024
Appointment of Ms Alison Jean Elizabeth Cairns as a director on 2024-03-15
dot icon15/03/2024
Appointment of Mr Kenneth Malcolm Daykin as a director on 2024-03-15
dot icon15/03/2024
Appointment of Mr Simon Christopher Donowho as a director on 2024-03-15
dot icon15/03/2024
Appointment of Dr Jesse Dufton as a director on 2024-03-15
dot icon15/03/2024
Appointment of Mrs Molly Dufton as a director on 2024-03-15
dot icon15/03/2024
Appointment of Mr Neil David Foster as a director on 2024-03-15
dot icon15/03/2024
Appointment of Mr Martin Stephen Hallett as a director on 2024-03-15
dot icon15/03/2024
Appointment of Mr Stephen John Jenkins as a director on 2024-03-15
dot icon15/03/2024
Appointment of Mr Andrew Charles Kitchen as a director on 2024-03-15
dot icon15/03/2024
Appointment of Mr Robert Jon Seymour as a director on 2024-03-15
dot icon15/03/2024
Appointment of Mr Trevor Albert Langhorne as a director on 2024-03-15
dot icon15/03/2024
Appointment of Ms Val Hennelly as a director on 2024-03-15
dot icon15/03/2024
Appointment of Dr Clare Bond as a director on 2024-03-15
dot icon15/03/2024
Appointment of Ms Alison Louise Athroll as a director on 2024-03-15
dot icon15/03/2024
Appointment of Mr Robert Keith Allen as a director on 2024-03-14
dot icon13/03/2024
Memorandum and Articles of Association
dot icon13/03/2024
Resolutions
dot icon03/12/2023
Current accounting period extended from 2024-11-30 to 2024-12-31
dot icon29/11/2023
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

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

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Neden, Peter
Director
23/02/2025 - Present
17
Somerville, Rachel
Director
14/06/2025 - 21/02/2026
2
Allen, Robert Keith
Director
14/03/2024 - Present
4
Brown, Beverley Lorne
Director
31/08/2024 - 31/10/2025
2
Foster, Neil David
Director
15/03/2024 - 21/02/2026
8

Persons with Significant Control

6
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 THE CLIMBERS' CLUB LIMITED

THE CLIMBERS' CLUB LIMITED is an(a) Active company incorporated on 29/11/2023 with the registered office located at 124 City Road, London City Road, London EC1V 2NX. There are currently 18 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 THE CLIMBERS' CLUB LIMITED?

toggle

THE CLIMBERS' CLUB LIMITED is currently Active. It was registered on 29/11/2023 .

Where is THE CLIMBERS' CLUB LIMITED located?

toggle

THE CLIMBERS' CLUB LIMITED is registered at 124 City Road, London City Road, London EC1V 2NX.

What does THE CLIMBERS' CLUB LIMITED do?

toggle

THE CLIMBERS' CLUB LIMITED operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

What is the latest filing for THE CLIMBERS' CLUB LIMITED?

toggle

The latest filing was on 02/03/2026: Appointment of Mr Victor Varney Odell as a director on 2026-02-22.