Company NameClimateplus Limited
Company StatusDissolved
Company Number07519573
CategoryPrivate Limited Company
Incorporation Date7 February 2011(13 years, 2 months ago)
Dissolution Date24 July 2018 (5 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities

Directors

Director NameMr Firoz Patel
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2011(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address85 Great Portland Street
First Floor
London
W1W 7LT
Secretary NameMr Firoz Patel
StatusClosed
Appointed08 September 2017(6 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (closed 24 July 2018)
RoleCompany Director
Correspondence Address85 Great Portland Street
First Floor
London
W1W 7LT
Director NameMiss Oneka Baptiste
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2011(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address23 Hand Court
London
WC1V 6JF
Director NameMr Gregory Clark
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2011(same day as company formation)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address23 Hand Court
London
WC1V 6JF
Director NameMr Paul Campbell
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2011(same day as company formation)
RoleIT Professional
Country of ResidenceUnited Kingdom
Correspondence Address23 Hand Court
London
WC1V 6JF
Secretary NameKatie Ford
StatusResigned
Appointed17 August 2011(6 months, 1 week after company formation)
Appointment Duration7 months (resigned 15 March 2012)
RoleCompany Director
Correspondence Address23 Hand Court
London
WC1V 6JF
Secretary NameMr Firoz Patel
StatusResigned
Appointed15 March 2012(1 year, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 10 September 2013)
RoleCompany Director
Correspondence Address23 Hand Court
London
WC1V 6JF
Director NameMr David Henry Gray
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2012(1 year, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 09 October 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address85 Great Portland Street
First Floor
London
W1W 7LT
Secretary NameMr Paul Michael Campbell
StatusResigned
Appointed10 September 2013(2 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 December 2015)
RoleCompany Director
Correspondence Address23 Hand Court
London
WC1V 6JF
Secretary NameMr Robin Ramphal
StatusResigned
Appointed11 December 2015(4 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 September 2017)
RoleCompany Director
Correspondence AddressUnit E Sirius House Seafarer Way
Surrey Quays
London
SE16 7DR
Secretary NameBest4Business Limited (Corporation)
StatusResigned
Appointed07 February 2011(same day as company formation)
Correspondence AddressKnowledge Dock Business Centre 4-6 University Way
London
E16 2RD

Location

Registered Address85 Great Portland Street
First Floor
London
W1W 7LT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Shareholders

100 at £1Childreach International
100.00%
Ordinary

Accounts

Latest Accounts31 August 2016 (7 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

17 October 2017Cessation of David Henry Gray as a person with significant control on 17 October 2017 (1 page)
16 October 2017Termination of appointment of David Henry Gray as a director on 9 October 2017 (1 page)
11 September 2017Termination of appointment of Robin Ramphal as a secretary on 7 September 2017 (1 page)
11 September 2017Appointment of Mr Firoz Patel as a secretary on 8 September 2017 (2 pages)
11 September 2017Registered office address changed from Unit E Sirius House Seafarer Way Surrey Quays London SE16 7DR England to 85 Great Portland Street First Floor London W1W 7LT on 11 September 2017 (1 page)
7 September 2017Change of details for Mr David Gray as a person with significant control on 7 September 2017 (2 pages)
20 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
7 February 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
4 May 2016Accounts for a dormant company made up to 31 August 2015 (1 page)
14 March 2016Registered office address changed from 23 Hand Court London WC1V 6JF to Unit E Sirius House Seafarer Way Surrey Quays London SE16 7DR on 14 March 2016 (1 page)
10 February 2016Termination of appointment of Paul Campbell as a director on 11 December 2015 (1 page)
10 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(4 pages)
11 December 2015Termination of appointment of Paul Michael Campbell as a secretary on 11 December 2015 (1 page)
11 December 2015Appointment of Mr Robin Ramphal as a secretary on 11 December 2015 (2 pages)
17 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(4 pages)
17 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(4 pages)
29 October 2014Accounts made up to 31 August 2014 (1 page)
7 February 2014Annual return made up to 7 February 2014 with a full list of shareholders (4 pages)
7 February 2014Annual return made up to 7 February 2014 with a full list of shareholders (4 pages)
21 November 2013Termination of appointment of Firoz Patel as a secretary on 10 September 2013 (1 page)
21 November 2013Termination of appointment of Oneka Baptiste as a director on 25 August 2012 (1 page)
21 November 2013Termination of appointment of Gregory Clark as a director on 31 August 2013 (1 page)
21 November 2013Appointment of Mr Paul Michael Campbell as a secretary on 10 September 2013 (1 page)
14 October 2013Accounts made up to 31 August 2013 (1 page)
21 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
21 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
2 November 2012Accounts made up to 31 August 2012 (1 page)
26 March 2012Appointment of Mr David Henry Gray as a director on 26 March 2012 (2 pages)
15 March 2012Termination of appointment of Katie Ford as a secretary on 15 March 2012 (1 page)
15 March 2012Appointment of Mr Firoz Patel as a secretary on 15 March 2012 (1 page)
14 February 2012Director's details changed for Miss Oneka Baptiste on 1 September 2011 (2 pages)
14 February 2012Director's details changed for Mr Paul Campbell on 1 September 2011 (2 pages)
14 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
14 February 2012Director's details changed for Mr Gregory Clark on 1 September 2011 (2 pages)
14 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
14 February 2012Director's details changed for Mr Paul Campbell on 1 September 2011 (2 pages)
14 February 2012Director's details changed for Mr Firoz Patel on 1 September 2011 (2 pages)
14 February 2012Director's details changed for Mr Firoz Patel on 1 September 2011 (2 pages)
14 February 2012Director's details changed for Miss Oneka Baptiste on 1 September 2011 (2 pages)
14 February 2012Director's details changed for Mr Gregory Clark on 1 September 2011 (2 pages)
30 December 2011Accounts made up to 31 August 2011 (1 page)
17 August 2011Appointment of Katie Ford as a secretary (1 page)
17 August 2011Termination of appointment of Best4Business Limited as a secretary (1 page)
23 June 2011Registered office address changed from Best4Business Accountants & Co Knowledge Dock Business Centre 4-6 University Way London E16 2rd United Kingdom on 23 June 2011 (1 page)
14 February 2011Current accounting period shortened from 28 February 2012 to 31 August 2011 (1 page)
7 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
7 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)