Background WavePink WaveYellow Wave

CLIMB ONLINE LIMITED (09090758)

CLIMB ONLINE LIMITED (09090758) is an active UK company. incorporated on 17 June 2014. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in media representation services. CLIMB ONLINE LIMITED has been registered for 11 years. Current directors include CHAMBERS, Mark Richard, MAVERS, Richard Cameron.

Company Number
09090758
Status
active
Type
ltd
Incorporated
17 June 2014
Age
11 years
Address
Fourth Floor Aldgate Tower, London, E1 8FA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Media representation services
Directors
CHAMBERS, Mark Richard, MAVERS, Richard Cameron
SIC Codes
73120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLIMB ONLINE LIMITED

CLIMB ONLINE LIMITED is an active company incorporated on 17 June 2014 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in media representation services. CLIMB ONLINE LIMITED was registered 11 years ago.(SIC: 73120)

Status

active

Active since 11 years ago

Company No

09090758

LTD Company

Age

11 Years

Incorporated 17 June 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 28 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 17 June 2025 (9 months ago)
Submitted on 20 June 2025 (9 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026
Contact
Address

Fourth Floor Aldgate Tower 2 Leman Street London, E1 8FA,

Previous Addresses

30 Moorgate City of London EC2R 6PJ England
From: 3 November 2022To: 3 June 2024
Amshold House Goldings Hill Loughton Essex IG10 2RW
From: 17 June 2014To: 3 November 2022
Timeline

21 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Jun 14
Director Joined
Jan 15
Director Left
Jan 15
Director Joined
Jan 15
Funding Round
Jan 15
Owner Exit
Jun 17
New Owner
Jun 17
New Owner
Jun 17
Owner Exit
Aug 20
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Owner Exit
Nov 22
Owner Exit
Nov 22
Director Left
Feb 23
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Nov 23
Director Left
Jun 24
1
Funding
13
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

CHAMBERS, Mark Richard

Active
Moorgate, City Of LondonEC2R 6PJ
Born July 1962
Director
Appointed 02 Nov 2022

MAVERS, Richard Cameron

Active
Moorgate, City Of LondonEC2R 6PJ
Born September 1982
Director
Appointed 02 Nov 2022

RAY, Michael

Resigned
Goldings Hill, LoughtonIG10 2RW
Secretary
Appointed 17 Jun 2014
Resigned 02 Nov 2022

BUSH, Michael

Resigned
Dodwell Lane, SouthamptonSO31 1DJ
Born January 1994
Director
Appointed 27 Jun 2023
Resigned 19 Nov 2023

KONZON, Robert Aaron

Resigned
Park View Gardens, IlfordIG4 5NP
Born June 1983
Director
Appointed 27 Jun 2023
Resigned 31 May 2024

NEEDHAM, Iain Paul

Resigned
Moorgate, City Of LondonEC2R 6PJ
Born March 1978
Director
Appointed 02 Nov 2022
Resigned 01 Feb 2023

RAY, Michael Edward

Resigned
Goldings Hill, LoughtonIG10 2RW
Born June 1963
Director
Appointed 17 Jun 2014
Resigned 05 Jan 2015

SUGAR, Alan Michael, Lord

Resigned
Goldings Hill, LoughtonIG10 2RW
Born March 1947
Director
Appointed 09 Jan 2015
Resigned 02 Nov 2022

WRIGHT, Mark Edward

Resigned
Moorgate, City Of LondonEC2R 6PJ
Born August 1989
Director
Appointed 05 Jan 2015
Resigned 20 Jun 2023

Persons with significant control

5

1 Active
4 Ceased

Xdna Group Limited

Active
Baltic Chambers, GlasgowG2 6HJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Nov 2022

Wrighton Investments Limited

Ceased
Queen Mary Avenue, LondonE18 2FQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Jul 2020
Ceased 02 Nov 2022

Amsvest

Ceased
Goldings Hill, LoughtonIG10 2RW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Nov 2022

Mr Mark Edward Wright

Ceased
Goldings Hill, LoughtonIG10 2RW
Born August 1989

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Jul 2020

Mr Richard Martin

Ceased
Goldings Hill, LoughtonIG10 2RW
Born August 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 June 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
28 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2023
AP01Appointment of Director
Confirmation Statement With Updates
26 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 November 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 November 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 November 2022
TM02Termination of Secretary
Notification Of A Person With Significant Control
3 November 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
17 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
17 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 August 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2018
AAAnnual Accounts
Change Person Director Company With Change Date
4 July 2017
CH01Change of Director Details
Cessation Of A Person With Significant Control
28 June 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 June 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
28 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 June 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
4 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Memorandum Articles
23 March 2015
MAMA
Resolution
11 February 2015
RESOLUTIONSResolutions
Capital Allotment Shares
28 January 2015
SH01Allotment of Shares
Resolution
28 January 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2015
TM01Termination of Director
Incorporation Company
17 June 2014
NEWINCIncorporation