Background WavePink WaveYellow Wave

KITCLIMB LIMITED (02153575)

KITCLIMB LIMITED (02153575) is an active UK company. incorporated on 10 August 1987. with registered office in Salford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. KITCLIMB LIMITED has been registered for 38 years. Current directors include NEUWIRTH, David.

Company Number
02153575
Status
active
Type
ltd
Incorporated
10 August 1987
Age
38 years
Address
1 Allanadale Court, Salford, M7 4JN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
NEUWIRTH, David
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KITCLIMB LIMITED

KITCLIMB LIMITED is an active company incorporated on 10 August 1987 with the registered office located in Salford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. KITCLIMB LIMITED was registered 38 years ago.(SIC: 68209)

Status

active

Active since 38 years ago

Company No

02153575

LTD Company

Age

38 Years

Incorporated 10 August 1987

Size

N/A

Accounts

ARD: 29/3

Up to Date

9 months left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 29 December 2025 (4 months ago)
Period: 30 March 2024 - 29 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 29 December 2026
Period: 30 March 2025 - 29 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 10 August 2025 (8 months ago)
Submitted on 19 August 2025 (8 months ago)

Next Due

Due by 24 August 2026
For period ending 10 August 2026
Contact
Address

1 Allanadale Court Waterpark Road Salford, M7 4JN,

Previous Addresses

41 Walsingham Road Enfield Middlesex EN2 6EY
From: 15 October 2013To: 12 August 2022
C/0 B Olsberg & Co 2Nd Floor, Newbury House 401 Bury New Road Salford Manchester M7 2BT
From: 10 August 1987To: 15 October 2013
Timeline

4 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Aug 87
Director Joined
May 10
Director Left
May 10
Director Left
Jun 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

NEUWIRTH, David

Active
Waterpark Road, SalfordM7 4JN
Secretary
Appointed 14 May 2010

NEUWIRTH, David

Active
66 Wellington Street East, SalfordM7 4DW
Born November 1970
Director
Appointed 03 Nov 2006

WEIS, Rachel

Resigned
66 Waterpark Road, ManchesterM7 4JL
Secretary
Appointed N/A
Resigned 14 May 2010

STONE, Benny

Resigned
Waterpark Road, SalfordM7 4JN
Born June 1973
Director
Appointed 14 May 2010
Resigned 24 Jun 2025

WEIS, David, Rabbi

Resigned
20 Dessler St, Bngi Brag
Born September 1947
Director
Appointed N/A
Resigned 14 May 2010

Persons with significant control

1

Mr Aubrey Weis

Active
Waterpark Road, SalfordM7 4JN
Born December 1949

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

117

Accounts With Accounts Type Micro Entity
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 June 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 March 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 February 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
27 February 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 December 2016
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Gazette Notice Compulsory
1 November 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 March 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 December 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
15 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2010
AR01AR01
Appoint Person Secretary Company With Name
26 May 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
26 May 2010
AP01Appointment of Director
Termination Secretary Company With Name
26 May 2010
TM02Termination of Secretary
Termination Director Company With Name
26 May 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 February 2010
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 December 2009
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
3 December 2009
AR01AR01
Gazette Notice Compulsary
1 December 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
27 January 2009
AAAnnual Accounts
Legacy
19 September 2008
363aAnnual Return
Legacy
18 September 2008
287Change of Registered Office
Legacy
18 September 2008
353353
Legacy
18 September 2008
190190
Accounts With Accounts Type Total Exemption Small
30 April 2008
AAAnnual Accounts
Legacy
7 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 June 2007
AAAnnual Accounts
Legacy
11 May 2007
363aAnnual Return
Legacy
11 May 2007
288cChange of Particulars
Legacy
11 May 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
20 November 2006
AAAnnual Accounts
Legacy
20 November 2006
288aAppointment of Director or Secretary
Legacy
22 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 October 2005
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 August 2005
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
29 July 2005
363sAnnual Return (shuttle)
Gazette Notice Compulsary
14 June 2005
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
30 October 2004
AAAnnual Accounts
Legacy
31 March 2004
287Change of Registered Office
Legacy
31 March 2004
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
4 February 2004
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
11 March 2003
AAAnnual Accounts
Legacy
20 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 February 2002
AAAnnual Accounts
Legacy
5 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 February 2001
AAAnnual Accounts
Legacy
14 November 2000
363sAnnual Return (shuttle)
Legacy
16 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 May 2000
AAAnnual Accounts
Accounts Amended With Made Up Date
22 June 1999
AAMDAAMD
Accounts With Accounts Type Small
1 April 1999
AAAnnual Accounts
Legacy
15 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 April 1998
AAAnnual Accounts
Legacy
10 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1997
AAAnnual Accounts
Legacy
11 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 July 1996
AAAnnual Accounts
Legacy
19 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 November 1995
AAAnnual Accounts
Accounts With Accounts Type Full
3 August 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
14 October 1994
363sAnnual Return (shuttle)
Legacy
29 March 1994
363aAnnual Return
Accounts With Accounts Type Small
2 November 1993
AAAnnual Accounts
Accounts With Accounts Type Small
28 October 1993
AAAnnual Accounts
Accounts With Accounts Type Small
28 October 1993
AAAnnual Accounts
Accounts With Accounts Type Small
28 October 1993
AAAnnual Accounts
Accounts With Accounts Type Small
28 October 1993
AAAnnual Accounts
Legacy
28 October 1993
363aAnnual Return
Legacy
28 October 1993
288288
Legacy
28 October 1993
363aAnnual Return
Legacy
28 October 1993
363aAnnual Return
Legacy
28 October 1993
363aAnnual Return
Legacy
28 October 1993
363aAnnual Return
Legacy
28 October 1993
287Change of Registered Office
Restoration Order Of Court
22 October 1993
AC92AC92
Gazette Dissolved Compulsary
18 December 1990
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
28 August 1990
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
15 July 1989
395Particulars of Mortgage or Charge
Legacy
9 November 1987
288288
Legacy
29 October 1987
288288
Legacy
15 October 1987
287Change of Registered Office
Legacy
15 October 1987
288288
Legacy
15 October 1987
288288
Resolution
1 October 1987
RESOLUTIONSResolutions
Legacy
28 September 1987
395Particulars of Mortgage or Charge
Incorporation Company
10 August 1987
NEWINCIncorporation