Background WavePink WaveYellow Wave

THE FONT CLIMBING LTD (12365348)

THE FONT CLIMBING LTD (12365348) is an active UK company. incorporated on 16 December 2019. with registered office in Saffron Walden. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of sports facilities. THE FONT CLIMBING LTD has been registered for 6 years. Current directors include ALLINSON, Richard, CHADWICK, Thomas Richard Procter, MAYHEW, Tristram and 2 others.

Company Number
12365348
Status
active
Type
ltd
Incorporated
16 December 2019
Age
6 years
Address
14 High Street, Saffron Walden, CB10 1AY
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of sports facilities
Directors
ALLINSON, Richard, CHADWICK, Thomas Richard Procter, MAYHEW, Tristram, POWIS, Joey, WEST, Vernon William
SIC Codes
93110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE FONT CLIMBING LTD

THE FONT CLIMBING LTD is an active company incorporated on 16 December 2019 with the registered office located in Saffron Walden. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of sports facilities. THE FONT CLIMBING LTD was registered 6 years ago.(SIC: 93110)

Status

active

Active since 6 years ago

Company No

12365348

LTD Company

Age

6 Years

Incorporated 16 December 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

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 12 February 2026 (1 month ago)
Submitted on 14 February 2026 (1 month ago)

Next Due

Due by 26 February 2027
For period ending 12 February 2027
Contact
Address

14 High Street Saffron Walden, CB10 1AY,

Previous Addresses

Landmark House, Station Road Cheadle Hulme Cheadle Cheshire SK8 7BS England
From: 16 January 2026To: 10 February 2026
30 Lydden Road London Greater London SW18 4LR England
From: 6 July 2021To: 16 January 2026
Flat 9 Raven Wharf Apartments 14 Lafone Street London SE1 2LR England
From: 16 October 2020To: 6 July 2021
Hopton Hall Hopton Matlock Derbyshire DE4 4DF England
From: 16 December 2019To: 16 October 2020
Timeline

18 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Dec 19
Funding Round
Mar 20
Funding Round
Apr 20
Share Issue
Jun 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Aug 20
Funding Round
Nov 20
Funding Round
Nov 20
Funding Round
Dec 20
Funding Round
May 22
Funding Round
May 22
Funding Round
May 22
Funding Round
May 24
Funding Round
May 24
Loan Secured
Jul 24
Funding Round
Aug 24
Funding Round
Jan 26
13
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

ALLINSON, Richard

Active
High Street, Saffron WaldenCB10 1AY
Born April 1988
Director
Appointed 16 Dec 2019

CHADWICK, Thomas Richard Procter

Active
High Street, Saffron WaldenCB10 1AY
Born February 1986
Director
Appointed 24 Aug 2020

MAYHEW, Tristram

Active
High Street, Saffron WaldenCB10 1AY
Born April 1968
Director
Appointed 01 Jul 2020

POWIS, Joey

Active
High Street, Saffron WaldenCB10 1AY
Born February 1988
Director
Appointed 16 Dec 2019

WEST, Vernon William

Active
Easthorpe, ColchesterCO5 9HG
Born August 1979
Director
Appointed 06 Jul 2020

Persons with significant control

2

Richard Allinson

Active
High Street, Saffron WaldenCB10 1AY
Born April 1988

Nature of Control

Significant influence or control
Notified 16 Dec 2019

Joey Powis

Active
High Street, Saffron WaldenCB10 1AY
Born February 1988

Nature of Control

Voting rights 25 to 50 percent
Notified 16 Dec 2019
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With Updates
14 February 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 February 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2026
CH01Change of Director Details
Change To A Person With Significant Control
10 February 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
10 February 2026
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
16 January 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2026
CH01Change of Director Details
Change To A Person With Significant Control
16 January 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
16 January 2026
PSC04Change of PSC Details
Capital Allotment Shares
12 January 2026
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
22 September 2025
AAAnnual Accounts
Resolution
7 July 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
31 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
27 September 2024
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
24 September 2024
AAAnnual Accounts
Capital Allotment Shares
5 August 2024
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2024
MR01Registration of a Charge
Capital Allotment Shares
16 May 2024
SH01Allotment of Shares
Capital Allotment Shares
13 May 2024
SH01Allotment of Shares
Resolution
10 May 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2022
AAAnnual Accounts
Capital Allotment Shares
5 May 2022
SH01Allotment of Shares
Capital Allotment Shares
5 May 2022
SH01Allotment of Shares
Capital Allotment Shares
5 May 2022
SH01Allotment of Shares
Resolution
25 April 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
24 January 2022
CS01Confirmation Statement
Change To A Person With Significant Control
6 January 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 January 2022
CH01Change of Director Details
Change To A Person With Significant Control
6 January 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 January 2022
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
24 August 2021
AAAnnual Accounts
Change Person Director Company With Change Date
6 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 July 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 January 2021
CS01Confirmation Statement
Change To A Person With Significant Control
7 January 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
7 January 2021
PSC04Change of PSC Details
Capital Allotment Shares
22 December 2020
SH01Allotment of Shares
Change Person Director Company With Change Date
1 December 2020
CH01Change of Director Details
Capital Allotment Shares
26 November 2020
SH01Allotment of Shares
Capital Allotment Shares
18 November 2020
SH01Allotment of Shares
Change Person Director Company With Change Date
16 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 October 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 August 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 August 2020
AP01Appointment of Director
Resolution
4 August 2020
RESOLUTIONSResolutions
Memorandum Articles
4 August 2020
MAMA
Appoint Person Director Company With Name Date
6 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2020
AP01Appointment of Director
Change To A Person With Significant Control
1 July 2020
PSC04Change of PSC Details
Capital Alter Shares Subdivision
11 June 2020
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
3 April 2020
SH01Allotment of Shares
Capital Allotment Shares
27 March 2020
SH01Allotment of Shares
Confirmation Statement With Updates
17 January 2020
CS01Confirmation Statement
Incorporation Company
16 December 2019
NEWINCIncorporation