Background WavePink WaveYellow Wave

CLIMATE SUBAK CIC (12540200)

CLIMATE SUBAK CIC (12540200) is an active UK company. incorporated on 31 March 2020. with registered office in Ashford. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CLIMATE SUBAK CIC has been registered for 5 years. Current directors include CHANDER, Pranuthi, MILNER, Helen Louise, WORTHINGTON, Bryony Katherine, Baroness.

Company Number
12540200
Status
active
Type
private-limited-guarant-nsc
Incorporated
31 March 2020
Age
5 years
Address
Henwood House, Ashford, TN24 8DH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CHANDER, Pranuthi, MILNER, Helen Louise, WORTHINGTON, Bryony Katherine, Baroness
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLIMATE SUBAK CIC

CLIMATE SUBAK CIC is an active company incorporated on 31 March 2020 with the registered office located in Ashford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CLIMATE SUBAK CIC was registered 5 years ago.(SIC: 82990)

Status

active

Active since 5 years ago

Company No

12540200

PRIVATE-LIMITED-GUARANT-NSC Company

Age

5 Years

Incorporated 31 March 2020

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 20 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 7 April 2025 (11 months ago)

Next Due

Due by 13 April 2026
For period ending 30 March 2026
Contact
Address

Henwood House Henwood Ashford, TN24 8DH,

Previous Addresses

, 10 Queen Street Place, London, EC4R 1AG, United Kingdom
From: 10 February 2022To: 13 November 2024
, Haysmacintyre Llp 10 Queen Street Place, London, EC4R 1AG, United Kingdom
From: 8 February 2022To: 10 February 2022
, Colous Shaw Wickhurst Road, Weald, Sevenoaks, TN14 6LX, England
From: 18 November 2020To: 8 February 2022
, Colous Shaw, Wickhurst Road, Weald, Kent, Wickhurst Road, Weald, Sevenoaks, TN14 6LX, England
From: 18 November 2020To: 18 November 2020
, Thames Exchange 10 Queen Street Place, London, EC4R 1BE, England
From: 31 March 2020To: 18 November 2020
Timeline

25 key events • 2020 - 2024

Funding Officers Ownership
Director Joined
May 20
Director Joined
May 20
Director Joined
May 20
Director Joined
May 20
New Owner
Nov 20
Director Joined
May 21
Director Joined
May 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Feb 22
Owner Exit
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Joined
Feb 22
New Owner
Feb 22
Owner Exit
Feb 22
New Owner
Feb 22
Director Left
Feb 23
Director Joined
Feb 23
New Owner
Apr 23
Director Left
Apr 23
Owner Exit
Apr 23
Director Joined
Apr 24
Owner Exit
Nov 24
0
Funding
17
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

CHANDER, Pranuthi

Active
Henwood, AshfordTN24 8DH
Born April 1987
Director
Appointed 01 Apr 2024

MILNER, Helen Louise

Active
Henwood, AshfordTN24 8DH
Born April 1962
Director
Appointed 15 Jan 2023

WORTHINGTON, Bryony Katherine, Baroness

Active
Henwood, AshfordTN24 8DH
Born September 1971
Director
Appointed 27 May 2021

BENHAM, Harold Livingstone

Resigned
Soap House Lane, BrentfordTW8 0BT
Born October 1963
Director
Appointed 31 Mar 2020
Resigned 22 Jun 2021

CROSSAN, Steven Robert

Resigned
Queen Street Place, LondonEC4R 1AG
Born March 1971
Director
Appointed 06 May 2020
Resigned 18 Feb 2022

DE ALWIS, Amali Chivanthi

Resigned
Queen Street Place, LondonEC4R 1AG
Born April 1980
Director
Appointed 18 Feb 2022
Resigned 14 Apr 2023

FERNANDO, Arjuna Gihan

Resigned
Queen Street Place, LondonEC4R 1AG
Born December 1970
Director
Appointed 06 May 2020
Resigned 15 Jan 2023

KNIGHT, James Philip, Lord

Resigned
Queen Street Place, LondonEC4R 1AG
Born March 1965
Director
Appointed 26 May 2021
Resigned 18 Feb 2022

MACDONALD, Philip Stewart

Resigned
Queen Street Place, LondonEC4R 1AG
Born December 1986
Director
Appointed 31 Mar 2020
Resigned 18 Feb 2022

TRAVERS, Daniel John

Resigned
Despard Road, LondonN19 5NW
Born October 1969
Director
Appointed 06 May 2020
Resigned 22 Jun 2021

YOU, Shou-Hwei Michelle

Resigned
Queen Street Place, LondonEC4R 1AG
Born July 1981
Director
Appointed 06 May 2020
Resigned 18 Feb 2022

Persons with significant control

6

2 Active
4 Ceased

Ms Pranuthi Chander

Active
Henwood, AshfordTN24 8DH
Born April 1987

Nature of Control

Significant influence or control
Notified 27 Mar 2023

Amali Chivanthi De Alwis

Ceased
Queen Street Place, LondonEC4R 1AG
Born April 1980

Nature of Control

Significant influence or control
Notified 18 Feb 2022
Ceased 14 Apr 2023

Baroness Bryony Katherine Worthington

Active
Henwood, AshfordTN24 8DH
Born September 1971

Nature of Control

Significant influence or control
Notified 18 Feb 2022

Mr Arjuna Gihan Fernando

Ceased
Queen Street Place, LondonEC4R 1AG
Born December 1970

Nature of Control

Significant influence or control
Notified 01 Nov 2020
Ceased 14 Oct 2024

Mr Philip Stewart Macdonald

Ceased
Queen Street Place, LondonEC4R 1AG
Born December 1986

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 31 Mar 2020
Ceased 18 Feb 2022

Mr Harold Livingstone Benham

Ceased
Soap House Lane, BrentfordTW8 0BT
Born October 1963

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 31 Mar 2020
Ceased 18 Feb 2022
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Total Exemption Full
20 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 November 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
13 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 April 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 April 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
28 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 April 2023
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 February 2022
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
25 February 2022
CH01Change of Director Details
Cessation Of A Person With Significant Control
24 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 February 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
22 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 February 2022
TM01Termination of Director
Change To A Person With Significant Control
22 February 2022
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
22 February 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
22 February 2022
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
21 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 February 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 December 2021
AAAnnual Accounts
Resolution
3 December 2021
RESOLUTIONSResolutions
Memorandum Articles
3 December 2021
MAMA
Statement Of Companys Objects
3 December 2021
CC04CC04
Termination Director Company With Name Termination Date
22 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
28 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 November 2020
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
18 November 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 November 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
1 October 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
6 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2020
AP01Appointment of Director
Incorporation Community Interest Company
31 March 2020
CICINCCICINC