CLIMATE FOUNDRY LIMITED

77 Bournemouth Road 77 Bournemouth Road, London, SW19 3AR
StatusACTIVE
Company No.05521244
CategoryPrivate Limited Company
Incorporated28 Jul 2005
Age18 years, 10 months, 4 days
JurisdictionEngland Wales

SUMMARY

CLIMATE FOUNDRY LIMITED is an active private limited company with number 05521244. It was incorporated 18 years, 10 months, 4 days ago, on 28 July 2005. The company address is 77 Bournemouth Road 77 Bournemouth Road, London, SW19 3AR.



Company Fillings

Accounts with accounts type micro entity

Date: 24 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2023

Action Date: 28 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2022

Action Date: 28 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-28

Documents

View document PDF

Certificate change of name company

Date: 06 Jul 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed risk neutral solutions LIMITED\certificate issued on 06/07/22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Mar 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2021

Action Date: 28 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Capital return purchase own shares

Date: 09 Apr 2021

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2020

Action Date: 28 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2019

Action Date: 28 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2018

Action Date: 28 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Aug 2017

Action Date: 28 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Capital allotment shares

Date: 29 Mar 2017

Action Date: 29 Mar 2017

Category: Capital

Type: SH01

Capital : 250 GBP

Date: 2017-03-29

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2016

Action Date: 28 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2015

Action Date: 28 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 May 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2014

Action Date: 28 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2013

Action Date: 28 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Mar 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2012

Action Date: 28 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-28

Documents

View document PDF

Change sail address company with old address

Date: 12 Aug 2012

Category: Address

Type: AD02

Old address: 48 Grove Road London SW19 1BJ United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Mar 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Aug 2011

Action Date: 28 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-28

Documents

View document PDF

Change person director company with change date

Date: 30 Aug 2011

Action Date: 28 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Christopher Cormack

Change date: 2011-07-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 May 2011

Action Date: 28 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-28

Documents

View document PDF

Appoint corporate secretary company with name

Date: 03 May 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Melissa Macdonald

Documents

View document PDF

Termination secretary company with name

Date: 30 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lorraine Cormack

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Feb 2011

Action Date: 22 Feb 2011

Category: Address

Type: AD01

Old address: 48 Grove Road Wimbledon London SW19 1BJ United Kingdom

Change date: 2011-02-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Aug 2010

Action Date: 28 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-28

Documents

View document PDF

Move registers to sail company

Date: 26 Aug 2010

Category: Address

Type: AD03

Documents

View document PDF

Change person director company with change date

Date: 25 Aug 2010

Action Date: 28 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-28

Officer name: Dr Christopher Cormack

Documents

View document PDF

Change sail address company

Date: 25 Aug 2010

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 30 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/07/09; full list of members

Documents

View document PDF

Legacy

Date: 30 Aug 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / christopher cormack / 17/07/2009

Documents

View document PDF

Legacy

Date: 26 Aug 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 26 Aug 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 26 Aug 2009

Category: Address

Type: 287

Description: Registered office changed on 26/08/2009 from 25A ridge road crouch end london N89LJ united kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jun 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 15 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/07/08; full list of members

Documents

View document PDF

Legacy

Date: 15 Aug 2008

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 15 Aug 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 15 Aug 2008

Category: Address

Type: 287

Description: Registered office changed on 15/08/2008 from 177 russell court woburn place london WC1H 0LR

Documents

View document PDF

Legacy

Date: 15 Aug 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / christopher cormack / 01/08/2008

Documents

View document PDF

Legacy

Date: 15 Aug 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / christopher cormack / 01/08/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 31 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 28/07/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jun 2007

Action Date: 28 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-28

Documents

View document PDF

Legacy

Date: 04 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 28/07/06; full list of members

Documents

View document PDF

Legacy

Date: 23 May 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 23 May 2006

Category: Address

Type: 325

Description: Location of register of directors' interests

Documents

View document PDF

Legacy

Date: 23 May 2006

Category: Address

Type: 318

Description: Location - directors service contracts and memoranda

Documents

View document PDF

Resolution

Date: 23 May 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 01 Sep 2005

Category: Dissolution

Type: 652C

Description: Withdrawal of application for striking off

Documents

View document PDF

Legacy

Date: 12 Aug 2005

Category: Dissolution

Type: 652a

Description: Application for striking-off

Documents

View document PDF

Legacy

Date: 29 Jul 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 Jul 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 29 Jul 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Jul 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 28 Jul 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROWN AND BROWN PROPERTY LIMITED

HORNINGS HOUSE MANOR LANE,BURY ST EDMUNDS,IP29 5PY

Number:10327436
Status:ACTIVE
Category:Private Limited Company

EXPLOSIONS EDUCATION LTD

UNITE 1 COMBO PARK,NOTTINGHAM,NG6 0BT

Number:11935607
Status:ACTIVE
Category:Private Limited Company

LJE ELECTRICAL CONTRACTING SERVICES LTD

1 TWO ASHES,SHREWSBURY,SY3 0QF

Number:11812818
Status:ACTIVE
Category:Private Limited Company

OXFORD COLLEGE OF LEADERSHIP AND MANAGEMENT LIMITED

SUMMERTOWN PAVILION,OXFORD,OX2 7LG

Number:03829802
Status:ACTIVE
Category:Private Limited Company

PHOENIX90 LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11359207
Status:ACTIVE
Category:Private Limited Company

RAS PHOTO LTD

33 BRUNTLAND COURT,ABERDEEN,AB12 4UQ

Number:SC501685
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source