City Of London
EC2R 6PJ
Director Name | Mr Richard Cameron Mavers |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2022(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Moorgate City Of London EC2R 6PJ |
Director Name | Mr Robert Aaron Konzon |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 2023(9 years after company formation) |
Appointment Duration | 10 months |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | 19 Park View Gardens Woodford Avenue Ilford Essex IG4 5NP |
Director Name | Mr Michael Edward Ray |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2014(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Amshold House Goldings Hill Loughton Essex IG10 2RW |
Secretary Name | Michael Ray |
---|---|
Status | Resigned |
Appointed | 17 June 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Amshold House Goldings Hill Loughton Essex IG10 2RW |
Director Name | Mr Mark Edward Wright |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2015(6 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 5 months (resigned 20 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Moorgate City Of London EC2R 6PJ |
Director Name | Lord Alan Michael Sugar |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2015(6 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 9 months (resigned 02 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Amshold House Goldings Hill Loughton Essex IG10 2RW |
Director Name | Mr Iain Paul Needham |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2022(8 years, 4 months after company formation) |
Appointment Duration | 3 months (resigned 01 February 2023) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 30 Moorgate City Of London EC2R 6PJ |
Director Name | Mr Michael Bush |
---|---|
Date of Birth | January 1994 (Born 30 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2023(9 years after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 19 November 2023) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Dreamlands Dodwell Lane Bursledon Southampton SO31 1DJ |
Website | www.climb-online.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 32255891 |
Telephone region | London |
Registered Address | 30 Moorgate City Of London EC2R 6PJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Amsvest LTD 50.00% Ordinary |
---|---|
100 at £1 | Mark Wright 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £402,474 |
Gross Profit | £217,507 |
Net Worth | £254,955 |
Cash | £417,496 |
Current Liabilities | £193,876 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 17 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 1 July 2024 (2 months from now) |
19 November 2023 | Termination of appointment of Michael Bush as a director on 19 November 2023 (1 page) |
---|---|
28 June 2023 | Appointment of Mr Michael Bush as a director on 27 June 2023 (2 pages) |
28 June 2023 | Appointment of Mr Robert Aaron Konzon as a director on 27 June 2023 (2 pages) |
26 June 2023 | Confirmation statement made on 17 June 2023 with updates (4 pages) |
20 June 2023 | Termination of appointment of Mark Edward Wright as a director on 20 June 2023 (1 page) |
7 February 2023 | Termination of appointment of Iain Paul Needham as a director on 1 February 2023 (1 page) |
3 November 2022 | Termination of appointment of Alan Michael Sugar as a director on 2 November 2022 (1 page) |
3 November 2022 | Notification of Xdna Group Limited as a person with significant control on 2 November 2022 (2 pages) |
3 November 2022 | Registered 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 2022 | Appointment of Mr Iain Paul Needham as a director on 2 November 2022 (2 pages) |
3 November 2022 | Appointment of Mr Mark Richard Chambers as a director on 2 November 2022 (2 pages) |
3 November 2022 | Termination of appointment of Michael Ray as a secretary on 2 November 2022 (1 page) |
3 November 2022 | Appointment of Mr Richard Cameron Mavers as a director on 2 November 2022 (2 pages) |
3 November 2022 | Cessation of Wrighton Investments Limited as a person with significant control on 2 November 2022 (1 page) |
3 November 2022 | Cessation of Amsvest as a person with significant control on 2 November 2022 (1 page) |
17 October 2022 | Unaudited abridged accounts made up to 30 June 2022 (7 pages) |
17 June 2022 | Confirmation statement made on 17 June 2022 with no updates (3 pages) |
25 February 2022 | Unaudited abridged accounts made up to 30 June 2021 (7 pages) |
18 June 2021 | Confirmation statement made on 17 June 2021 with updates (4 pages) |
4 December 2020 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
17 August 2020 | Notification of Wrighton Investments Limited as a person with significant control on 24 July 2020 (2 pages) |
17 August 2020 | Cessation of Mark Edward Wright as a person with significant control on 24 July 2020 (1 page) |
25 June 2020 | Confirmation statement made on 17 June 2020 with no updates (3 pages) |
17 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
26 June 2019 | Confirmation statement made on 17 June 2019 with no updates (3 pages) |
12 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
25 June 2018 | Confirmation statement made on 17 June 2018 with no updates (3 pages) |
15 February 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
4 July 2017 | Director's details changed for Mr Mark Edward Wright on 4 July 2017 (2 pages) |
4 July 2017 | Director's details changed for Mr Mark Edward Wright on 4 July 2017 (2 pages) |
28 June 2017 | Notification of Amsvest as a person with significant control on 6 April 2016 (1 page) |
28 June 2017 | Notification of Mark Wright as a person with significant control on 28 June 2017 (2 pages) |
28 June 2017 | Notification of Richard Martin as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Confirmation statement made on 17 June 2017 with updates (4 pages) |
28 June 2017 | Notification of Amsvest as a person with significant control on 28 June 2017 (1 page) |
28 June 2017 | Cessation of Richard Martin as a person with significant control on 28 June 2017 (1 page) |
28 June 2017 | Notification of Mark Wright as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Notification of Amsvest as a person with significant control on 6 April 2016 (1 page) |
28 June 2017 | Cessation of Richard Martin as a person with significant control on 6 April 2016 (1 page) |
28 June 2017 | Notification of Richard Martin as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Notification of Richard Martin as a person with significant control on 28 June 2017 (2 pages) |
28 June 2017 | Notification of Mark Wright as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Cessation of Richard Martin as a person with significant control on 6 April 2016 (1 page) |
28 June 2017 | Confirmation statement made on 17 June 2017 with updates (4 pages) |
4 January 2017 | Total exemption full accounts made up to 30 June 2016 (7 pages) |
4 January 2017 | Total exemption full accounts made up to 30 June 2016 (7 pages) |
20 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
9 January 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
9 January 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
1 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
23 March 2015 | Memorandum and Articles of Association (41 pages) |
23 March 2015 | Memorandum and Articles of Association (41 pages) |
11 February 2015 | Resolutions
|
11 February 2015 | Resolutions
|
28 January 2015 | Statement of capital following an allotment of shares on 9 January 2015
|
28 January 2015 | Resolutions
|
28 January 2015 | Resolutions
|
28 January 2015 | Statement of capital following an allotment of shares on 9 January 2015
|
28 January 2015 | Statement of capital following an allotment of shares on 9 January 2015
|
9 January 2015 | Appointment of Lord Alan Michael Sugar as a director on 9 January 2015 (2 pages) |
9 January 2015 | Appointment of Lord Alan Michael Sugar as a director on 9 January 2015 (2 pages) |
9 January 2015 | Appointment of Lord Alan Michael Sugar as a director on 9 January 2015 (2 pages) |
5 January 2015 | Termination of appointment of Michael Edward Ray as a director on 5 January 2015 (1 page) |
5 January 2015 | Termination of appointment of Michael Edward Ray as a director on 5 January 2015 (1 page) |
5 January 2015 | Appointment of Mr Mark Edward Wright as a director on 5 January 2015 (2 pages) |
5 January 2015 | Appointment of Mr Mark Edward Wright as a director on 5 January 2015 (2 pages) |
5 January 2015 | Appointment of Mr Mark Edward Wright as a director on 5 January 2015 (2 pages) |
5 January 2015 | Termination of appointment of Michael Edward Ray as a director on 5 January 2015 (1 page) |
17 June 2014 | Incorporation Statement of capital on 2014-06-17
|
17 June 2014 | Incorporation Statement of capital on 2014-06-17
|