Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CLIMATE STRATEGIES
Company Information for

CLIMATE STRATEGIES

8 DEVONSHIRE SQUARE, LONDON, GREATER LONDON, EC2M 4PL,
Company Registration Number
05796323
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Climate Strategies
CLIMATE STRATEGIES was founded on 2006-04-26 and has its registered office in London. The organisation's status is listed as "Active". Climate Strategies is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CLIMATE STRATEGIES
 
Legal Registered Office
8 DEVONSHIRE SQUARE
LONDON
GREATER LONDON
EC2M 4PL
Other companies in WC1H
 
Filing Information
Company Number 05796323
Company ID Number 05796323
Date formed 2006-04-26
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/07/2022
Account next due 29/04/2024
Latest return 26/04/2016
Return next due 24/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 15:20:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLIMATE STRATEGIES
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CLIMATE STRATEGIES
The following companies were found which have the same name as CLIMATE STRATEGIES. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Climate Strategies LLC 116 W Elm St Louisville CO 80027 Good Standing Company formed on the 2022-02-07

Company Officers of CLIMATE STRATEGIES

Current Directors
Officer Role Date Appointed
HELEEN DE CONINCK
Director 2013-03-22
NAVRAJ SINGH GHALEIGH
Director 2017-05-09
MAURITS BLANSON HENKEMANS
Director 2015-06-09
TOM KRAM
Director 2018-07-16
TIMOTHY LANCASTER
Director 2014-10-29
KARSTEN NEUHOFF
Director 2013-03-22
CHARLOTTE JOSEPHA STRECK
Director 2014-05-08
Previous Officers
Officer Role Date Appointed Date Resigned
AXEL MICHAELOWA
Director 2012-01-20 2018-07-16
MICHAEL GRUBB
Director 2006-04-26 2017-05-09
JON PRICE
Director 2013-03-22 2014-02-21
MICHEL RENE COLOMBIER
Director 2008-03-01 2013-03-22
HANS JURGEN STEHR
Director 2008-03-01 2013-03-22
BENITO MULLER
Director 2006-04-26 2011-07-31
JON PRICE
Director 2007-10-01 2011-06-30
RICHARD FOLLAND
Company Secretary 2010-02-01 2011-04-30
RICHARD DUDLEY FOLLAND
Director 2010-02-01 2011-04-30
THOMAS BREWER
Director 2008-12-16 2010-02-28
BIRGIT BERRY
Company Secretary 2010-01-01 2010-02-01
JON PRICE
Company Secretary 2007-10-01 2009-12-31
MICHAEL GRUBB
Company Secretary 2006-04-26 2008-02-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY LANCASTER HAWKSFLIGHT LIMITED Director 2013-01-21 CURRENT 2013-01-21 Dissolved 2015-01-27

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Programme & Marketing ManagerLondonAbility to engage with stakeholders (including Climate Strategies members), funders, media; Successful management of research projects, engaging with media and...2015-12-28

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-2431/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-28Previous accounting period shortened from 30/07/22 TO 29/07/22
2023-06-30Termination of appointment of a director
2023-06-29CONFIRMATION STATEMENT MADE ON 26/04/23, WITH NO UPDATES
2023-06-23CESSATION OF FRIEDERIKE ELLY LUISE OTTO AS A PERSON OF SIGNIFICANT CONTROL
2023-06-23APPOINTMENT TERMINATED, DIRECTOR FRIEDERIKE ELLY LUISE OTTO
2022-12-20CESSATION OF NAVRAJ SINGH GHALEIGH AS A PERSON OF SIGNIFICANT CONTROL
2022-12-20APPOINTMENT TERMINATED, DIRECTOR NAVRAJ SINGH GHALEIGH
2022-12-20DIRECTOR APPOINTED MR MICHAEL ARTHUR MEHLING
2022-12-20NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL ARTHUR MEHLING
2022-10-28AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-22PSC07CESSATION OF HELEEN DE CONINCK AS A PERSON OF SIGNIFICANT CONTROL
2022-09-22AP01DIRECTOR APPOINTED MR FENG QIAO
2022-09-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SONJA KLINSKY
2022-09-22TM01APPOINTMENT TERMINATED, DIRECTOR HELEEN DE CONINCK
2022-07-29AA01Previous accounting period shortened from 31/07/21 TO 30/07/21
2022-04-26CS01CONFIRMATION STATEMENT MADE ON 26/04/22, WITH NO UPDATES
2021-06-21PSC07CESSATION OF MAURITS BLANSON HENKEMANS AS A PERSON OF SIGNIFICANT CONTROL
2021-06-21AP01DIRECTOR APPOINTED DR FRIEDERIKE ELLY LUISE OTTO
2021-06-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRIEDERIKE ELLY LUISE OTTO
2021-06-21TM01APPOINTMENT TERMINATED, DIRECTOR MAURITS BLANSON HENKEMANS
2021-05-04CS01CONFIRMATION STATEMENT MADE ON 26/04/21, WITH NO UPDATES
2021-04-22AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/21 FROM C/O Wework Aldgate Tower 2 Leman Street London London E1 8FA England
2020-05-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOYASHREE ROY
2020-05-18CH01Director's details changed for Stanley Igwebuike Ijeoma on 2020-05-18
2020-05-14CH01Director's details changed for Joyashree Roy on 2020-05-14
2020-05-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEEN DE CONINCK
2020-05-14PSC04Change of details for Dr Karsten Neuhoff as a person with significant control on 2020-05-14
2020-05-14PSC07CESSATION OF CHARLOTTE JOSEPHA STRECK AS A PERSON OF SIGNIFICANT CONTROL
2020-05-13AP01DIRECTOR APPOINTED JOYASHREE ROY
2020-05-13TM01APPOINTMENT TERMINATED, DIRECTOR TOM KRAM
2020-05-01CS01CONFIRMATION STATEMENT MADE ON 26/04/20, WITH NO UPDATES
2020-04-30AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-07PSC07CESSATION OF AXEL MICHAELOWA AS A PERSON OF SIGNIFICANT CONTROL
2020-01-07TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE JOSEPHA STRECK
2019-05-08CS01CONFIRMATION STATEMENT MADE ON 26/04/19, WITH NO UPDATES
2019-04-25AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-05AP01DIRECTOR APPOINTED DR AXEL MICHAELOWA
2019-03-12PSC04Change of details for person with significant control
2019-03-12CH01Director's details changed for Dr Charlotte Josepha Streck on 2019-03-12
2018-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/18 FROM 40 Bermondsey Street London SE1 3UD
2018-07-17PSC07CESSATION OF HELEEN DE CONINCK AS A PERSON OF SIGNIFICANT CONTROL
2018-07-17AP01DIRECTOR APPOINTED MR TOM KRAM
2018-07-17TM01APPOINTMENT TERMINATED, DIRECTOR AXEL MICHAELOWA
2018-05-24CS01CONFIRMATION STATEMENT MADE ON 26/04/18, WITH UPDATES
2018-04-27AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-17CS01CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES
2017-05-16AP01DIRECTOR APPOINTED MR. NAVRAJ SINGH GHALEIGH
2017-05-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GRUBB
2017-04-26AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-06MEM/ARTSARTICLES OF ASSOCIATION
2016-05-12AR0126/04/16 NO MEMBER LIST
2016-04-29AA31/07/15 TOTAL EXEMPTION SMALL
2015-06-30AR0126/04/15 NO MEMBER LIST
2015-06-26AP01DIRECTOR APPOINTED MR. MAURITS BLANSON HENKEMANS
2015-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/2015 FROM C/O C/O UCL ENERGY INSTITUTE 14 UPPER WOBURN PLACE CENTRAL HOUSE LONDON WC1H 0NN
2015-04-30AA31/07/14 TOTAL EXEMPTION SMALL
2015-03-17AP01DIRECTOR APPOINTED TIM LANCASTER
2014-07-04AR0126/04/14 NO MEMBER LIST
2014-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GRUBB / 27/04/2013
2014-07-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GRUBB / 27/04/2013
2014-05-16AP01DIRECTOR APPOINTED DR CHARLOTTE JOSEPHA STRECK
2014-05-01AAFULL ACCOUNTS MADE UP TO 31/07/13
2014-03-10TM01APPOINTMENT TERMINATED, DIRECTOR JON PRICE
2014-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/2014 FROM 21 SILVER STREET CAMBRIDGE CAMBRIDGSHIRE CB3 9EL ENGLAND
2013-07-02AR0126/04/13 NO MEMBER LIST
2013-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JON PRICE / 02/07/2013
2013-06-06AAFULL ACCOUNTS MADE UP TO 31/07/12
2013-03-26AP01DIRECTOR APPOINTED DR HELEEN DE CONINCK
2013-03-26AP01DIRECTOR APPOINTED DR KARSTEN NEUHOFF
2013-03-26AP01DIRECTOR APPOINTED MR JON PRICE
2013-03-26TM01APPOINTMENT TERMINATED, DIRECTOR HANS STEHR
2013-03-26TM01APPOINTMENT TERMINATED, DIRECTOR MICHEL COLOMBIER
2012-08-06RES01ADOPT ARTICLES 18/07/2012
2012-08-06CC04STATEMENT OF COMPANY'S OBJECTS
2012-05-29AR0126/04/12 NO MEMBER LIST
2012-05-29AP01DIRECTOR APPOINTED DR AXEL MICHAELOWA
2011-11-17AA31/07/11 TOTAL EXEMPTION FULL
2011-08-01TM01APPOINTMENT TERMINATED, DIRECTOR BENITO MULLER
2011-07-12TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PRICE
2011-06-20AA31/07/10 TOTAL EXEMPTION FULL
2011-06-03AR0126/04/11 NO MEMBER LIST
2011-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/2011 FROM ST GILES COURT 24 CASTLE STREET CAMBRIDGE CB3 0AJ UNITED KINGDOM
2011-05-17TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD FOLLAND
2011-05-17TM02APPOINTMENT TERMINATED, SECRETARY RICHARD FOLLAND
2011-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/2011 FROM C/O UNIVERSITY OF CAMBRIDGE 13-14 TRUMPINGTON STREET CAMBRIDGE CAMBRIDGESHIRE CB2 1QA
2010-05-10AR0126/04/10 NO MEMBER LIST
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / HANS JURGEN STEHR / 26/04/2010
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DR BENITO MULLER / 26/04/2010
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GRUBB / 26/04/2010
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHEL RENE COLOMBIER / 26/04/2010
2010-03-01TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS BREWER
2010-02-18TM02APPOINTMENT TERMINATED, SECRETARY BIRGIT BERRY
2010-02-18AP03SECRETARY APPOINTED MR RICHARD FOLLAND
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PRICE / 01/01/2010
2010-02-18AP01DIRECTOR APPOINTED MR RICHARD FOLLAND
2010-02-04AA31/07/09 TOTAL EXEMPTION SMALL
2010-01-16TM02APPOINTMENT TERMINATED, SECRETARY JONATHAN PRICE
2010-01-16AP03SECRETARY APPOINTED BIRGIT BERRY
2009-06-22363aANNUAL RETURN MADE UP TO 26/04/09
2009-01-26288aDIRECTOR APPOINTED MICHEL RENE COLOMBIER
2009-01-23288aDIRECTOR APPOINTED HANS JURGEN STEHR
2009-01-21288aDIRECTOR APPOINTED MR THOMAS BREWER
2008-12-28AA31/07/08 TOTAL EXEMPTION SMALL
2008-09-01287REGISTERED OFFICE CHANGED ON 01/09/2008 FROM JUDGE BUSINESS SCHOOL TRUMPINGTON STREET C/O CAMBRIDGE CENTRE ENERGY STUDIES CAMBRIDGE CB2 1AG UNITED KINGDOM
2008-05-30363aANNUAL RETURN MADE UP TO 26/04/08
2008-05-29287REGISTERED OFFICE CHANGED ON 29/05/2008 FROM C/O CCES JUDGE BUSINESS SCHOOL TRUMPINGTON STREET CAMBRIDGE CB2 1AG UNITED KINGDOM
2008-05-29353LOCATION OF REGISTER OF MEMBERS
2008-05-29190LOCATION OF DEBENTURE REGISTER
2008-05-29287REGISTERED OFFICE CHANGED ON 29/05/2008 FROM 3 CLEMENT'S INN C/O CARBON TRUST LONDON WC2A 2AZ
2008-05-29288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GRUBB / 25/02/2008
2008-05-29288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JONATHAN PRICE / 25/02/2008
2008-05-29288cDIRECTOR'S CHANGE OF PARTICULARS / BENITO MULLER / 25/02/2008
2008-05-29288bAPPOINTMENT TERMINATED SECRETARY MICHAEL GRUBB
2008-05-08288aDIRECTOR AND SECRETARY APPOINTED JONATHAN PRICE
2007-10-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07
2007-09-28225ACC. REF. DATE EXTENDED FROM 30/04/07 TO 31/07/07
2007-06-01363sANNUAL RETURN MADE UP TO 26/04/07
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.

94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.



Licences & Regulatory approval
We could not find any licences issued to CLIMATE STRATEGIES or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CLIMATE STRATEGIES
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CLIMATE STRATEGIES does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CLIMATE STRATEGIES

Intangible Assets
Patents
We have not found any records of CLIMATE STRATEGIES registering or being granted any patents
Domain Names
We do not have the domain name information for CLIMATE STRATEGIES
Trademarks
We have not found any records of CLIMATE STRATEGIES registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLIMATE STRATEGIES. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as CLIMATE STRATEGIES are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where CLIMATE STRATEGIES is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLIMATE STRATEGIES any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CLIMATE STRATEGIES any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.