Company NameClimb Online Limited
Company StatusActive
Company Number09090758
CategoryPrivate Limited Company
Incorporation Date17 June 2014(9 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMr Mark Richard Chambers
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2022(8 years, 4 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Moorgate
City Of London
EC2R 6PJ
Director NameMr Richard Cameron Mavers
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2022(8 years, 4 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Moorgate
City Of London
EC2R 6PJ
Director NameMr Robert Aaron Konzon
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2023(9 years after company formation)
Appointment Duration10 months
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence Address19 Park View Gardens
Woodford Avenue
Ilford
Essex
IG4 5NP
Director NameMr Michael Edward Ray
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2014(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAmshold House Goldings Hill
Loughton
Essex
IG10 2RW
Secretary NameMichael Ray
StatusResigned
Appointed17 June 2014(same day as company formation)
RoleCompany Director
Correspondence AddressAmshold House Goldings Hill
Loughton
Essex
IG10 2RW
Director NameMr Mark Edward Wright
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2015(6 months, 3 weeks after company formation)
Appointment Duration8 years, 5 months (resigned 20 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Moorgate
City Of London
EC2R 6PJ
Director NameLord Alan Michael Sugar
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2015(6 months, 3 weeks after company formation)
Appointment Duration7 years, 9 months (resigned 02 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAmshold House Goldings Hill
Loughton
Essex
IG10 2RW
Director NameMr Iain Paul Needham
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2022(8 years, 4 months after company formation)
Appointment Duration3 months (resigned 01 February 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Moorgate
City Of London
EC2R 6PJ
Director NameMr Michael Bush
Date of BirthJanuary 1994 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2023(9 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 19 November 2023)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressDreamlands Dodwell Lane
Bursledon
Southampton
SO31 1DJ

Contact

Websitewww.climb-online.co.uk
Email address[email protected]
Telephone020 32255891
Telephone regionLondon

Location

Registered Address30 Moorgate
City Of London
EC2R 6PJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Amsvest LTD
50.00%
Ordinary
100 at £1Mark Wright
50.00%
Ordinary

Financials

Year2014
Turnover£402,474
Gross Profit£217,507
Net Worth£254,955
Cash£417,496
Current Liabilities£193,876

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return17 June 2023 (10 months, 1 week ago)
Next Return Due1 July 2024 (2 months from now)

Filing History

19 November 2023Termination of appointment of Michael Bush as a director on 19 November 2023 (1 page)
28 June 2023Appointment of Mr Michael Bush as a director on 27 June 2023 (2 pages)
28 June 2023Appointment of Mr Robert Aaron Konzon as a director on 27 June 2023 (2 pages)
26 June 2023Confirmation statement made on 17 June 2023 with updates (4 pages)
20 June 2023Termination of appointment of Mark Edward Wright as a director on 20 June 2023 (1 page)
7 February 2023Termination of appointment of Iain Paul Needham as a director on 1 February 2023 (1 page)
3 November 2022Termination of appointment of Alan Michael Sugar as a director on 2 November 2022 (1 page)
3 November 2022Notification of Xdna Group Limited as a person with significant control on 2 November 2022 (2 pages)
3 November 2022Registered office address changed from Amshold House Goldings Hill Loughton Essex IG10 2RW to 30 Moorgate City of London EC2R 6PJ on 3 November 2022 (1 page)
3 November 2022Appointment of Mr Iain Paul Needham as a director on 2 November 2022 (2 pages)
3 November 2022Appointment of Mr Mark Richard Chambers as a director on 2 November 2022 (2 pages)
3 November 2022Termination of appointment of Michael Ray as a secretary on 2 November 2022 (1 page)
3 November 2022Appointment of Mr Richard Cameron Mavers as a director on 2 November 2022 (2 pages)
3 November 2022Cessation of Wrighton Investments Limited as a person with significant control on 2 November 2022 (1 page)
3 November 2022Cessation of Amsvest as a person with significant control on 2 November 2022 (1 page)
17 October 2022Unaudited abridged accounts made up to 30 June 2022 (7 pages)
17 June 2022Confirmation statement made on 17 June 2022 with no updates (3 pages)
25 February 2022Unaudited abridged accounts made up to 30 June 2021 (7 pages)
18 June 2021Confirmation statement made on 17 June 2021 with updates (4 pages)
4 December 2020Total exemption full accounts made up to 30 June 2020 (7 pages)
17 August 2020Notification of Wrighton Investments Limited as a person with significant control on 24 July 2020 (2 pages)
17 August 2020Cessation of Mark Edward Wright as a person with significant control on 24 July 2020 (1 page)
25 June 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
17 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
26 June 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
12 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
25 June 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
15 February 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
4 July 2017Director's details changed for Mr Mark Edward Wright on 4 July 2017 (2 pages)
4 July 2017Director's details changed for Mr Mark Edward Wright on 4 July 2017 (2 pages)
28 June 2017Notification of Amsvest as a person with significant control on 6 April 2016 (1 page)
28 June 2017Notification of Mark Wright as a person with significant control on 28 June 2017 (2 pages)
28 June 2017Notification of Richard Martin as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
28 June 2017Notification of Amsvest as a person with significant control on 28 June 2017 (1 page)
28 June 2017Cessation of Richard Martin as a person with significant control on 28 June 2017 (1 page)
28 June 2017Notification of Mark Wright as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Amsvest as a person with significant control on 6 April 2016 (1 page)
28 June 2017Cessation of Richard Martin as a person with significant control on 6 April 2016 (1 page)
28 June 2017Notification of Richard Martin as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Richard Martin as a person with significant control on 28 June 2017 (2 pages)
28 June 2017Notification of Mark Wright as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Cessation of Richard Martin as a person with significant control on 6 April 2016 (1 page)
28 June 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
4 January 2017Total exemption full accounts made up to 30 June 2016 (7 pages)
4 January 2017Total exemption full accounts made up to 30 June 2016 (7 pages)
20 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 200
(4 pages)
20 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 200
(4 pages)
9 January 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
9 January 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
1 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 200
(4 pages)
1 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 200
(4 pages)
23 March 2015Memorandum and Articles of Association (41 pages)
23 March 2015Memorandum and Articles of Association (41 pages)
11 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
11 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
28 January 2015Statement of capital following an allotment of shares on 9 January 2015
  • GBP 200
(4 pages)
28 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(43 pages)
28 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(43 pages)
28 January 2015Statement of capital following an allotment of shares on 9 January 2015
  • GBP 200
(4 pages)
28 January 2015Statement of capital following an allotment of shares on 9 January 2015
  • GBP 200
(4 pages)
9 January 2015Appointment of Lord Alan Michael Sugar as a director on 9 January 2015 (2 pages)
9 January 2015Appointment of Lord Alan Michael Sugar as a director on 9 January 2015 (2 pages)
9 January 2015Appointment of Lord Alan Michael Sugar as a director on 9 January 2015 (2 pages)
5 January 2015Termination of appointment of Michael Edward Ray as a director on 5 January 2015 (1 page)
5 January 2015Termination of appointment of Michael Edward Ray as a director on 5 January 2015 (1 page)
5 January 2015Appointment of Mr Mark Edward Wright as a director on 5 January 2015 (2 pages)
5 January 2015Appointment of Mr Mark Edward Wright as a director on 5 January 2015 (2 pages)
5 January 2015Appointment of Mr Mark Edward Wright as a director on 5 January 2015 (2 pages)
5 January 2015Termination of appointment of Michael Edward Ray as a director on 5 January 2015 (1 page)
17 June 2014Incorporation
Statement of capital on 2014-06-17
  • GBP 1
(28 pages)
17 June 2014Incorporation
Statement of capital on 2014-06-17
  • GBP 1
(28 pages)