General information

Name:

Climb Creative Limited

Office Address:

Studio 2:09 Northern Design Centre Abbott's Hill, Baltic Business Quarter NE8 3DF Gateshead

Number: 07523310

Incorporation date: 2011-02-09

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Climb Creative Ltd with the registration number 07523310 has been in this business field for thirteen years. The Private Limited Company can be contacted at Studio 2:09 Northern Design Centre, Abbott's Hill, Baltic Business Quarter, Gateshead and company's postal code is NE8 3DF. This company's registered with SIC code 74100 meaning specialised design activities. Climb Creative Limited reported its account information for the period that ended on 2022-03-31. Its most recent annual confirmation statement was submitted on 2023-02-01.

There seems to be a group of four directors leading the business at the moment, specifically Gary P., Philip O., Matthew B. and Andrew S. who have been performing the directors responsibilities for one year.

The companies with significant control over this firm are as follows: Precision Proco Group Limited owns over 3/4 of company shares. This business can be reached in Dagenham at Chequers Lane, RM9 6FB and was registered as a PSC under the reg no 12746789.

Financial data based on annual reports

Company staff

Gary P.

Role: Director

Appointed: 23 April 2023

Latest update: 4 March 2024

Philip O.

Role: Director

Appointed: 23 April 2023

Latest update: 4 March 2024

Matthew B.

Role: Director

Appointed: 23 April 2023

Latest update: 4 March 2024

Andrew S.

Role: Director

Appointed: 23 April 2023

Latest update: 4 March 2024

People with significant control

Precision Proco Group Limited
Address: Unit 15 Chequers Lane, Dagenham, RM9 6FB, England
Legal authority England
Legal form Limited Company
Country registered England
Place registered United Kingdom
Registration number 12746789
Notified on 31 May 2022
Nature of control:
over 3/4 of shares
Stephen D.
Notified on 1 January 2017
Ceased on 23 April 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Christopher H.
Notified on 1 January 2017
Ceased on 23 April 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 15 February 2024
Confirmation statement last made up date 01 February 2023
Annual Accounts 3 September 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 3 September 2015
Annual Accounts 15 July 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 15 July 2016
Annual Accounts 22 December 2017
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 22 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Small-sized company accounts made up to 2023/03/31 (AA)
filed on: 18th, January 2024
accounts
Free Download Download filing (18 pages)

Search other companies

Services (by SIC Code)

  • 74100 : specialised design activities
13
Company Age

Similar companies nearby

Closest companies