Background WavePink WaveYellow Wave

CLIMATE OUTREACH (06459313)

CLIMATE OUTREACH (06459313) is an active UK company. incorporated on 21 December 2007. with registered office in Abingdon. The company operates in the Professional, Scientific and Technical Activities sector, engaged in environmental consulting activities. CLIMATE OUTREACH has been registered for 18 years. Current directors include CARR, Pollyanna Mary, GADD, Elizabeth Hilary, HALE, Daniel Michael and 6 others.

Company Number
06459313
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
21 December 2007
Age
18 years
Address
Suite I Windrush Court, Abingdon, OX14 1SY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Environmental consulting activities
Directors
CARR, Pollyanna Mary, GADD, Elizabeth Hilary, HALE, Daniel Michael, KUCZYNSKA, Susan Margaret, MORLEY, Peter, MURTAGH, Eleanor, Dr, RAICHURA-BROWN, Mohini, SACRANIE, Halima, Dr, SIGURDARDOTTIR, Salka Margret
SIC Codes
74901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLIMATE OUTREACH

CLIMATE OUTREACH is an active company incorporated on 21 December 2007 with the registered office located in Abingdon. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in environmental consulting activities. CLIMATE OUTREACH was registered 18 years ago.(SIC: 74901)

Status

active

Active since 18 years ago

Company No

06459313

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

18 Years

Incorporated 21 December 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 December 2025 (4 months ago)
Submitted on 3 January 2026 (3 months ago)

Next Due

Due by 31 December 2026
For period ending 17 December 2026

Previous Company Names

CLIMATE OUTREACH LTD
From: 20 November 2025To: 3 December 2025
CLIMATE OUTREACH INFORMATION NETWORK
From: 21 December 2007To: 20 November 2025
Contact
Address

Suite I Windrush Court Abingdon Business Park Abingdon, OX14 1SY,

Previous Addresses

The Old Music Hall 106-108 Cowley Road Oxford Oxfordshire OX4 1JE
From: 21 December 2007To: 11 February 2025
Timeline

49 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Dec 07
Director Joined
Jan 10
Director Left
Oct 11
Director Joined
Nov 11
Director Joined
Jul 12
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Dec 13
Director Joined
Mar 14
Director Left
Mar 14
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Jul 17
Director Left
Nov 17
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Left
Apr 19
Director Joined
Aug 19
Director Left
Oct 19
Director Joined
Oct 19
Director Left
Jan 21
Director Left
Apr 21
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Dec 21
Director Left
Aug 22
Director Left
Mar 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Jul 24
Director Joined
Aug 24
Director Left
Jul 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
48
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

CARR, Pollyanna Mary

Active
Abingdon Business Park, AbingdonOX14 1SY
Born July 1967
Director
Appointed 25 Sept 2023

GADD, Elizabeth Hilary

Active
Abingdon Business Park, AbingdonOX14 1SY
Born January 1978
Director
Appointed 18 Sept 2025

HALE, Daniel Michael

Active
Stockham Court, LondonSE17 1AT
Born August 1982
Director
Appointed 13 Mar 2024

KUCZYNSKA, Susan Margaret

Active
Abingdon Business Park, AbingdonOX14 1SY
Born March 1969
Director
Appointed 25 Sept 2023

MORLEY, Peter

Active
Abingdon Business Park, AbingdonOX14 1SY
Born August 1977
Director
Appointed 25 Sept 2023

MURTAGH, Eleanor, Dr

Active
Abingdon Business Park, AbingdonOX14 1SY
Born April 1990
Director
Appointed 23 Sept 2023

RAICHURA-BROWN, Mohini

Active
Abingdon Business Park, AbingdonOX14 1SY
Born May 1982
Director
Appointed 18 Sept 2025

SACRANIE, Halima, Dr

Active
Abingdon Business Park, AbingdonOX14 1SY
Born November 1979
Director
Appointed 25 Sept 2023

SIGURDARDOTTIR, Salka Margret

Active
Gaitskell Road, LondonSE9 2DL
Born September 1992
Director
Appointed 13 Mar 2024

BASTER, Timothy

Resigned
Amelia Road, LondonSE17 3AS
Secretary
Appointed 21 Dec 2007
Resigned 22 Jan 2011

FIRAQ, Noora

Resigned
Abingdon Business Park, AbingdonOX14 1SY
Secretary
Appointed 25 Jun 2020
Resigned 31 Dec 2024

FORGAN, Janey Elizabeth

Resigned
106-108 Cowley Road, OxfordOX4 1JE
Secretary
Appointed 22 Jan 2011
Resigned 21 Jul 2012

JORDAN, Clifford John

Resigned
106-108 Cowley Road, OxfordOX4 1JE
Secretary
Appointed 21 Jul 2012
Resigned 10 Aug 2013

JULIAN, Angela Mary, Dr

Resigned
106-108 Cowley Road, OxfordOX4 1JE
Secretary
Appointed 10 Aug 2013
Resigned 05 Apr 2016

SAUNDERS, Mark Andrew

Resigned
106-108 Cowley Road, OxfordOX4 1JE
Secretary
Appointed 05 Sept 2016
Resigned 28 May 2020

ANDERTON, Karen Louise, Dr

Resigned
106-108 Cowley Road, OxfordOX4 1JE
Born May 1981
Director
Appointed 21 Jul 2012
Resigned 07 Jul 2015

BHARDWAJ, Gitika

Resigned
106-108 Cowley Road, OxfordOX4 1JE
Born September 1989
Director
Appointed 23 Jan 2016
Resigned 13 Jun 2022

BLOOMER, Phil

Resigned
Abingdon Business Park, AbingdonOX14 1SY
Born June 1959
Director
Appointed 29 Sept 2019
Resigned 18 Sept 2025

BORN, Camilla

Resigned
106-108 Cowley Road, OxfordOX4 1JE
Born April 1989
Director
Appointed 23 Jan 2016
Resigned 23 Nov 2023

BUELL, Rebecca

Resigned
Oxford Road, OxfordOX3 0RB
Born May 1960
Director
Appointed 28 Sept 2016
Resigned 25 Sept 2023

CLARKE, James

Resigned
106-108 Cowley Road, OxfordOX4 1JE
Born March 1975
Director
Appointed 10 Jul 2013
Resigned 10 Jul 2013

FAROOQ, Faiza

Resigned
106-108 Cowley Road, OxfordOX4 1JE
Born January 1984
Director
Appointed 11 Nov 2021
Resigned 30 Oct 2023

HOWELL, Emma-Jane

Resigned
Purcell Road, OxfordOX3 0HB
Born May 1970
Director
Appointed 24 Jul 2008
Resigned 15 Oct 2011

JORDAN, Clifford John

Resigned
17 Havelock Road, OxfordOX4 3EP
Born January 1958
Director
Appointed 21 Dec 2007
Resigned 21 Jul 2012

LONSDALE, Katharine Georgina

Resigned
16 Edith Road, OxfordOX1 4QA
Born December 1966
Director
Appointed 21 Dec 2007
Resigned 01 Jan 2017

NEIGE, Christine

Resigned
106-108 Cowley Road, OxfordOX4 1JE
Born August 1974
Director
Appointed 31 May 2018
Resigned 01 Nov 2021

OSBORNE, James

Resigned
Hartington Court, LondonSW8 2ED
Born November 1972
Director
Appointed 21 Jul 2012
Resigned 31 May 2018

PEUTZ, Thomas Frederikus Johannes

Resigned
Elmfield Road, Newcastle Upon TyneNE3 4AY
Born November 1965
Director
Appointed 28 Sept 2016
Resigned 27 Feb 2023

PHALIPPOU, Ludovic Laurent André

Resigned
Abingdon Business Park, AbingdonOX14 1SY
Born April 1976
Director
Appointed 01 Nov 2021
Resigned 11 Jun 2025

QUAYUM, Mahmud Abdul

Resigned
106-108 Cowley Road, OxfordOX4 1JE
Born August 1948
Director
Appointed 14 Nov 2009
Resigned 07 Jul 2015

RAMSAY, Adam Alexander

Resigned
106-108 Cowley Road, OxfordOX4 1JE
Born June 1985
Director
Appointed 04 Mar 2014
Resigned 15 Feb 2019

RIMINGTON, Ian David

Resigned
Crawley Road, LondonN22 6AG
Born February 1964
Director
Appointed 10 Jul 2013
Resigned 17 Oct 2017

ROWSON, Jonathan, Dr

Resigned
Oxford Road, LondonSW15 2LF
Born April 1977
Director
Appointed 23 Jan 2016
Resigned 29 Sept 2019

SAWAS, Amiera

Resigned
106-108 Cowley Road, OxfordOX4 1JE
Born July 1984
Director
Appointed 17 May 2019
Resigned 22 Mar 2021

SYRATT, Frank

Resigned
106-108 Cowley Road, OxfordOX4 1JE
Born October 1953
Director
Appointed 13 Nov 2013
Resigned 31 May 2018
Fundings
Financials
Latest Activities

Filing History

116

Legacy
18 February 2026
ANNOTATIONANNOTATION
Confirmation Statement With No Updates
3 January 2026
CS01Confirmation Statement
Certificate Change Of Name Company
3 December 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
26 November 2025
AAAnnual Accounts
Certificate Change Of Name Company
20 November 2025
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
12 November 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 November 2025
AP01Appointment of Director
Change Person Director Company With Change Date
11 November 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 July 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 July 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
7 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Change Person Director Company With Change Date
1 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2023
TM01Termination of Director
Accounts With Accounts Type Small
16 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
16 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 April 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 January 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 July 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 June 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
16 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2019
AP01Appointment of Director
Change Person Director Company With Change Date
19 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 June 2018
TM01Termination of Director
Change Person Director Company With Change Date
30 April 2018
CH01Change of Director Details
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 November 2017
TM01Termination of Director
Change Person Director Company With Change Date
10 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 July 2017
TM01Termination of Director
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 September 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 September 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
27 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
18 January 2016
AR01AR01
Accounts With Accounts Type Micro Entity
17 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name
4 March 2014
AP01Appointment of Director
Termination Director Company With Name
4 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
13 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 September 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
10 September 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
10 September 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
24 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 January 2013
AR01AR01
Appoint Person Secretary Company With Name
30 July 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
30 July 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
23 July 2012
AP01Appointment of Director
Termination Director Company With Name
23 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
23 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
22 December 2011
AR01AR01
Appoint Person Director Company With Name
4 November 2011
AP01Appointment of Director
Termination Director Company With Name
17 October 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 September 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
31 January 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
31 January 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
21 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
1 February 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
12 January 2010
AR01AR01
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 December 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 January 2009
AAAnnual Accounts
Legacy
15 January 2009
288cChange of Particulars
Legacy
15 January 2009
363aAnnual Return
Legacy
22 December 2008
225Change of Accounting Reference Date
Legacy
30 July 2008
288aAppointment of Director or Secretary
Legacy
8 May 2008
287Change of Registered Office
Incorporation Company
21 December 2007
NEWINCIncorporation