Background WavePink WaveYellow Wave

KLIMA-THERM LIMITED (01650838)

KLIMA-THERM LIMITED (01650838) is an active UK company. incorporated on 13 July 1982. with registered office in 42 Weir Road Wimbledon. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of other machinery and equipment. KLIMA-THERM LIMITED has been registered for 43 years. Current directors include DAVIS, Paul Steven, MALLOZZI, Roberto, MITCHELL, Timothy Michael and 1 others.

Company Number
01650838
Status
active
Type
ltd
Incorporated
13 July 1982
Age
43 years
Address
42 Weir Road Wimbledon, SW19 8UG
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of other machinery and equipment
Directors
DAVIS, Paul Steven, MALLOZZI, Roberto, MITCHELL, Timothy Michael, O'CONNOR, Imelda
SIC Codes
46690

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KLIMA-THERM LIMITED

KLIMA-THERM LIMITED is an active company incorporated on 13 July 1982 with the registered office located in 42 Weir Road Wimbledon. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of other machinery and equipment. KLIMA-THERM LIMITED was registered 43 years ago.(SIC: 46690)

Status

active

Active since 43 years ago

Company No

01650838

LTD Company

Age

43 Years

Incorporated 13 July 1982

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 26 March 2026 (1 month ago)
Submitted on 27 March 2026 (1 month ago)

Next Due

Due by 9 April 2027
For period ending 26 March 2027

Previous Company Names

KLIMA-THERM (DISTRIBUTION) LIMITED
From: 11 February 1983To: 4 March 2008
NORMALTREE LIMITED
From: 13 July 1982To: 11 February 1983
Contact
Address

42 Weir Road Wimbledon London , SW19 8UG,

Timeline

4 key events • 1982 - 2018

Funding Officers Ownership
Company Founded
Jul 82
Director Joined
Sept 15
Director Left
Jun 17
Loan Secured
Feb 18
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

O'CONNOR, Imelda

Active
42 Weir Road WimbledonSW19 8UG
Secretary
Appointed 26 Jun 2017

DAVIS, Paul Steven

Active
42 Weir Road WimbledonSW19 8UG
Born July 1962
Director
Appointed 13 Jun 2003

MALLOZZI, Roberto

Active
42 Weir Road WimbledonSW19 8UG
Born October 1953
Director
Appointed 01 Jan 2005

MITCHELL, Timothy Michael

Active
42 Weir Road WimbledonSW19 8UG
Born January 1971
Director
Appointed 01 Nov 2006

O'CONNOR, Imelda

Active
Weir Road, LondonSW19 8UG
Born July 1967
Director
Appointed 29 Jul 2015

MUNDIE, Ian Spencer

Resigned
Little Orchard Ridgeway Close, LeatherheadKT22 0LQ
Secretary
Appointed N/A
Resigned 13 Jun 2003

SEGAL, Nicholas Elliot

Resigned
42 Weir Road WimbledonSW19 8UG
Secretary
Appointed 13 Jun 2003
Resigned 16 Jun 2017

LOVELL, Geoffrey Brian

Resigned
Wanford Mill, RudgwickRH12 3JG
Born July 1950
Director
Appointed N/A
Resigned 13 Jun 2003

MUNDIE, Ian Spencer

Resigned
Little Orchard Ridgeway Close, LeatherheadKT22 0LQ
Born August 1946
Director
Appointed N/A
Resigned 01 Nov 2006

SEGAL, Nicholas Elliot

Resigned
42 Weir Road WimbledonSW19 8UG
Born August 1952
Director
Appointed 13 Jun 2003
Resigned 16 Jun 2017

Persons with significant control

1

Lh Plc

Active
Weir Road, LondonSW19 8UG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

121

Confirmation Statement With No Updates
27 March 2026
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
11 June 2025
AAMDAAMD
Accounts With Accounts Type Small
30 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
10 July 2024
AAMDAAMD
Accounts With Accounts Type Small
26 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
16 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
11 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
27 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
26 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
7 October 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 July 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 June 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 June 2017
TM01Termination of Director
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
23 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Second Filing Of Form With Form Type
25 September 2015
RP04RP04
Appoint Person Director Company With Name Date
3 September 2015
AP01Appointment of Director
Accounts With Accounts Type Full
21 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Accounts With Accounts Type Full
18 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2014
AR01AR01
Change Person Director Company With Change Date
9 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 April 2014
CH03Change of Secretary Details
Accounts With Accounts Type Full
18 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Accounts With Accounts Type Full
16 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Accounts With Accounts Type Full
28 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Legacy
8 July 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
22 March 2010
AAAnnual Accounts
Accounts With Accounts Type Full
1 May 2009
AAAnnual Accounts
Legacy
20 April 2009
363aAnnual Return
Legacy
21 April 2008
363aAnnual Return
Certificate Change Of Name Company
28 February 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
18 February 2008
AAAnnual Accounts
Legacy
25 June 2007
403aParticulars of Charge Subject to s859A
Legacy
25 June 2007
403aParticulars of Charge Subject to s859A
Legacy
25 June 2007
403aParticulars of Charge Subject to s859A
Legacy
20 April 2007
363aAnnual Return
Accounts With Accounts Type Full
5 February 2007
AAAnnual Accounts
Accounts With Accounts Type Full
5 February 2007
AAAnnual Accounts
Auditors Resignation Company
19 December 2006
AUDAUD
Legacy
6 November 2006
288aAppointment of Director or Secretary
Legacy
1 November 2006
288bResignation of Director or Secretary
Legacy
10 April 2006
363aAnnual Return
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
16 June 2005
363sAnnual Return (shuttle)
Legacy
20 May 2005
395Particulars of Mortgage or Charge
Legacy
25 January 2005
287Change of Registered Office
Legacy
25 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 January 2005
AAAnnual Accounts
Legacy
20 April 2004
225Change of Accounting Reference Date
Legacy
5 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 August 2003
AAAnnual Accounts
Legacy
10 July 2003
225Change of Accounting Reference Date
Legacy
25 June 2003
288bResignation of Director or Secretary
Legacy
25 June 2003
288aAppointment of Director or Secretary
Legacy
25 June 2003
288aAppointment of Director or Secretary
Legacy
25 June 2003
288bResignation of Director or Secretary
Legacy
25 June 2003
155(6)a155(6)a
Legacy
10 May 2003
363sAnnual Return (shuttle)
Legacy
28 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 February 2002
AAAnnual Accounts
Legacy
26 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 February 2001
AAAnnual Accounts
Legacy
26 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 January 2000
AAAnnual Accounts
Legacy
9 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 March 1999
AAAnnual Accounts
Accounts With Accounts Type Full
11 June 1998
AAAnnual Accounts
Legacy
27 April 1998
363sAnnual Return (shuttle)
Legacy
15 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 January 1997
AAAnnual Accounts
Accounts With Accounts Type Full
17 June 1996
AAAnnual Accounts
Legacy
25 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 July 1995
AAAnnual Accounts
Legacy
5 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 March 1994
AAAnnual Accounts
Legacy
30 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 April 1993
AAAnnual Accounts
Legacy
19 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 February 1992
AAAnnual Accounts
Legacy
26 June 1991
363aAnnual Return
Accounts With Accounts Type Full
4 March 1991
AAAnnual Accounts
Resolution
23 January 1991
RESOLUTIONSResolutions
Resolution
23 January 1991
RESOLUTIONSResolutions
Legacy
23 January 1991
88(2)R88(2)R
Legacy
23 January 1991
123Notice of Increase in Nominal Capital
Legacy
18 October 1990
363363
Accounts With Accounts Type Full
7 March 1990
AAAnnual Accounts
Legacy
21 August 1989
363363
Legacy
26 July 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
10 February 1989
AAAnnual Accounts
Legacy
2 September 1988
363363
Legacy
12 July 1988
288288
Accounts With Accounts Type Full
10 March 1988
AAAnnual Accounts
Accounts With Accounts Type Full
10 November 1987
AAAnnual Accounts
Legacy
24 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
10 November 1986
363363
Incorporation Company
13 July 1982
NEWINCIncorporation