Background WavePink WaveYellow Wave

UK CLIMBING LIMITED (04297002)

UK CLIMBING LIMITED (04297002) is an active UK company. incorporated on 2 October 2001. with registered office in South Yorkshire. The company operates in the Information and Communication sector, engaged in other publishing activities. UK CLIMBING LIMITED has been registered for 24 years. Current directors include GREENWOOD, Robert, JAMES, Alan Paul, MCKENNA, Martin Keogh and 1 others.

Company Number
04297002
Status
active
Type
ltd
Incorporated
2 October 2001
Age
24 years
Address
91 Western Road, South Yorkshire, S10 1LB
Industry Sector
Information and Communication
Business Activity
Other publishing activities
Directors
GREENWOOD, Robert, JAMES, Alan Paul, MCKENNA, Martin Keogh, WILSON, Jeremy Richard
SIC Codes
58190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UK CLIMBING LIMITED

UK CLIMBING LIMITED is an active company incorporated on 2 October 2001 with the registered office located in South Yorkshire. The company operates in the Information and Communication sector, specifically engaged in other publishing activities. UK CLIMBING LIMITED was registered 24 years ago.(SIC: 58190)

Status

active

Active since 24 years ago

Company No

04297002

LTD Company

Age

24 Years

Incorporated 2 October 2001

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 9 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 6 February 2026 (2 months ago)
Submitted on 19 February 2026 (2 months ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027

Previous Company Names

ROCKFAX LIMITED
From: 19 November 2001To: 6 December 2009
H S (31) LIMITED
From: 2 October 2001To: 19 November 2001
Contact
Address

91 Western Road Sheffield South Yorkshire, S10 1LB,

Timeline

7 key events • 2001 - 2023

Funding Officers Ownership
Company Founded
Oct 01
Funding Round
Dec 09
Funding Round
May 11
Owner Exit
Feb 23
Director Joined
Mar 23
Director Joined
Nov 23
Director Joined
Nov 23
2
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

GREENWOOD, Robert

Active
91 Western Road, South YorkshireS10 1LB
Born July 1985
Director
Appointed 31 Jan 2023

JAMES, Alan Paul

Active
Western Road, SheffieldS10 1LB
Born March 1964
Director
Appointed 25 Oct 2001

MCKENNA, Martin Keogh

Active
91 Western Road, South YorkshireS10 1LB
Born November 1989
Director
Appointed 31 Jan 2023

WILSON, Jeremy Richard

Active
91 Western Road, South YorkshireS10 1LB
Born October 1964
Director
Appointed 31 Jan 2023

BERRY, Janet Elaine

Resigned
92 Westbourne Road, SheffieldS10 2QT
Secretary
Appointed 02 Oct 2001
Resigned 19 Oct 2001

LOUWERSE, Henriette, Dr

Resigned
91 Western Road, SheffieldS10 1LB
Secretary
Appointed 25 Oct 2001
Resigned 31 Jan 2023

H S FORMATIONS LIMITED

Resigned
346 Glossop Road, SheffieldS10 2HW
Corporate director
Appointed 02 Oct 2001
Resigned 19 Oct 2001

Persons with significant control

2

1 Active
1 Ceased
Carlton House, ManchesterM2 5PE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jan 2023

Mr Alan Paul James

Ceased
91 Western Road, South YorkshireS10 1LB
Born March 1964

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Jan 2023
Fundings
Financials
Latest Activities

Filing History

74

Confirmation Statement With Updates
19 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
24 November 2023
TM02Termination of Secretary
Accounts Amended With Accounts Type Total Exemption Full
4 October 2023
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
3 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 March 2023
AP01Appointment of Director
Confirmation Statement With Updates
6 February 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 February 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2011
AAAnnual Accounts
Capital Allotment Shares
16 May 2011
SH01Allotment of Shares
Resolution
16 May 2011
RESOLUTIONSResolutions
Resolution
16 May 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
8 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 August 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
18 January 2010
AA01Change of Accounting Reference Date
Capital Allotment Shares
29 December 2009
SH01Allotment of Shares
Certificate Change Of Name Company
6 December 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
6 December 2009
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
10 November 2009
AR01AR01
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 June 2009
AAAnnual Accounts
Legacy
3 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 September 2008
AAAnnual Accounts
Legacy
5 November 2007
363aAnnual Return
Legacy
19 June 2007
287Change of Registered Office
Legacy
19 June 2007
288cChange of Particulars
Legacy
19 June 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
18 April 2007
AAAnnual Accounts
Legacy
3 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 June 2006
AAAnnual Accounts
Legacy
25 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 September 2005
AAAnnual Accounts
Legacy
17 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 August 2004
AAAnnual Accounts
Legacy
17 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 October 2003
AAAnnual Accounts
Legacy
17 October 2003
225Change of Accounting Reference Date
Legacy
16 October 2002
363sAnnual Return (shuttle)
Certificate Change Of Name Company
19 November 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 November 2001
287Change of Registered Office
Legacy
6 November 2001
288aAppointment of Director or Secretary
Legacy
6 November 2001
288aAppointment of Director or Secretary
Legacy
26 October 2001
288bResignation of Director or Secretary
Legacy
26 October 2001
288bResignation of Director or Secretary
Incorporation Company
2 October 2001
NEWINCIncorporation