Background WavePink WaveYellow Wave

CLIMATE ER HELIO LTD (13698085)

CLIMATE ER HELIO LTD (13698085) is an active UK company. incorporated on 22 October 2021. with registered office in Bath. The company operates in the Professional, Scientific and Technical Activities sector, engaged in environmental consulting activities. CLIMATE ER HELIO LTD has been registered for 4 years. Current directors include BOLTON, Peter Richard, MANNER, Matti Pekka, SAWARD, Owen David and 1 others.

Company Number
13698085
Status
active
Type
ltd
Incorporated
22 October 2021
Age
4 years
Address
Upper Borough Walls Upper Borough Walls, Bath, BA1 1RG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Environmental consulting activities
Directors
BOLTON, Peter Richard, MANNER, Matti Pekka, SAWARD, Owen David, SPOONER, James Alec
SIC Codes
74901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLIMATE ER HELIO LTD

CLIMATE ER HELIO LTD is an active company incorporated on 22 October 2021 with the registered office located in Bath. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in environmental consulting activities. CLIMATE ER HELIO LTD was registered 4 years ago.(SIC: 74901)

Status

active

Active since 4 years ago

Company No

13698085

LTD Company

Age

4 Years

Incorporated 22 October 2021

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 29 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

7 months left

Last Filed

Made up to 11 November 2025 (5 months ago)
Submitted on 12 November 2025 (5 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026
Contact
Address

Upper Borough Walls Upper Borough Walls Northgate House, 2nd Floor Bath, BA1 1RG,

Previous Addresses

11 Moor Street Chepstow Monmouthshire NP16 5DD United Kingdom
From: 22 October 2021To: 1 March 2022
Timeline

51 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Oct 21
Owner Exit
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Funding Round
Dec 21
Funding Round
Dec 21
Funding Round
Apr 22
Funding Round
Apr 22
Funding Round
Jun 22
Funding Round
Jul 22
Funding Round
Oct 22
Funding Round
Oct 22
Funding Round
Feb 23
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Funding Round
Dec 23
Funding Round
Dec 23
Funding Round
Dec 23
Funding Round
Dec 23
Funding Round
Dec 23
Funding Round
Jan 24
Funding Round
May 24
Funding Round
Jun 24
Funding Round
Oct 24
Director Joined
Nov 24
Director Left
Nov 24
Funding Round
Dec 24
Share Issue
Apr 25
Owner Exit
Jun 25
New Owner
Jun 25
New Owner
Jun 25
New Owner
Jun 25
New Owner
Jun 25
New Owner
Jun 25
New Owner
Jun 25
New Owner
Jun 25
New Owner
Jun 25
New Owner
Jun 25
New Owner
Jun 25
New Owner
Jun 25
New Owner
Jun 25
New Owner
Jun 25
New Owner
Jun 25
New Owner
Jun 25
New Owner
Jun 25
Funding Round
Jun 25
Funding Round
Jun 25
Funding Round
Sept 25
Funding Round
Oct 25
Funding Round
Jan 26
25
Funding
7
Officers
18
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

BOLTON, Peter Richard

Active
Upper Borough Walls, BathBA1 1RG
Born February 1987
Director
Appointed 01 Nov 2024

MANNER, Matti Pekka

Active
Upper Borough Walls, BathBA1 1RG
Born February 1983
Director
Appointed 29 Aug 2023

SAWARD, Owen David

Active
Upper Borough Walls, BathBA1 1RG
Born November 1972
Director
Appointed 24 Nov 2021

SPOONER, James Alec

Active
Michelin House, LondonSW3 6RD
Born January 1986
Director
Appointed 22 Oct 2021

FRANKA, Terence

Resigned
Moor Street, ChepstowNP16 5DD
Born September 1985
Director
Appointed 24 Nov 2021
Resigned 26 Aug 2023

OKSANEN, Turkka Tapani

Resigned
00100, Helsinki
Born March 1963
Director
Appointed 22 Oct 2021
Resigned 01 Nov 2024

TERVO, Tomi Martti Kristian

Resigned
Keskuskatu 8b, Helsinki
Born January 1981
Director
Appointed 22 Oct 2021
Resigned 29 Aug 2023

Persons with significant control

19

17 Active
2 Ceased
00130, Helsinki

Nature of Control

Voting rights 25 to 50 percent
Notified 17 Dec 2023
Ceased 25 May 2025

Mr Pauli Markus Mäenpää

Active
00130, Helsinki
Born May 1970

Nature of Control

Significant influence or control
Notified 02 Oct 2023

Mr Mika Tapio Savolainen

Active
04430, Helsinki
Born September 1973

Nature of Control

Significant influence or control
Notified 02 Oct 2023

Mr Martti Heikki Juhani Malmivirta

Active
04430, Jyvaskyla
Born August 1959

Nature of Control

Significant influence or control
Notified 02 Oct 2023

Mr Mikko Olavi Kantero

Active
00120, Helsinki
Born March 1979

Nature of Control

Significant influence or control
Notified 02 Oct 2023

Mr James Alec Spooner

Active
00250, Helsinki
Born January 1986

Nature of Control

Significant influence or control
Notified 02 Oct 2023

Mr Ante Razmilovic

Active
00130, Helsinki
Born February 1971

Nature of Control

Significant influence or control
Notified 02 Oct 2023

Mr Jussi Matias Lilja

Active
00130, Helsinki
Born June 1977

Nature of Control

Significant influence or control
Notified 02 Oct 2023

Mr Peter Andres Michelsson

Active
00130, Helsinki
Born November 1961

Nature of Control

Significant influence or control
Notified 02 Oct 2023

Mr Ari Nestori Koskela

Active
00130, Helsinki
Born February 1962

Nature of Control

Significant influence or control
Notified 02 Oct 2023

Mr Janne Matti Juhani Martola

Active
00570, Helsinki
Born October 1974

Nature of Control

Significant influence or control
Notified 02 Oct 2023

Mr Turkka Tapani Oksanen

Active
00130, Helsinki
Born March 1963

Nature of Control

Significant influence or control
Notified 02 Oct 2023

Mr Tomi Jalmari Torri

Active
00130, Helsinki
Born January 1970

Nature of Control

Significant influence or control
Notified 02 Oct 2023

Mr Markus Kristian Liimatainen

Active
00130, Helsinki
Born July 1975

Nature of Control

Significant influence or control
Notified 02 Oct 2023

Mr Tero Mainio Rantanen

Active
00130, Helsinki
Born March 1960

Nature of Control

Significant influence or control
Notified 02 Oct 2023

Mr Daniel Nunez Vargas

Active
00130, Helsinki
Born December 1978

Nature of Control

Significant influence or control
Notified 02 Oct 2023

Mr Rodrigo Alberto Ackermann Marin

Active
00130, Helsinki
Born August 1968

Nature of Control

Significant influence or control
Notified 02 Oct 2023
Upper Borough Walls, BathBA1 1RG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Nov 2021
81 Fulham Road, LondonSW3 6RD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Oct 2021
Ceased 24 Nov 2021
Fundings
Financials
Latest Activities

Filing History

77

Change Person Director Company With Change Date
12 March 2026
CH01Change of Director Details
Capital Allotment Shares
28 January 2026
SH01Allotment of Shares
Confirmation Statement With Updates
12 November 2025
CS01Confirmation Statement
Capital Allotment Shares
15 October 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Capital Allotment Shares
19 September 2025
SH01Allotment of Shares
Legacy
3 September 2025
RP04SH01RP04SH01
Legacy
3 September 2025
RP04SH01RP04SH01
Capital Allotment Shares
1 July 2025
SH01Allotment of Shares
Capital Allotment Shares
25 June 2025
SH01Allotment of Shares
Cessation Of A Person With Significant Control
5 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 June 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 June 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 June 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 June 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 June 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 June 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 June 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 June 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 June 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 June 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 June 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 June 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 June 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 June 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 June 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 June 2025
PSC01Notification of Individual PSC
Capital Alter Shares Redemption Statement Of Capital
9 April 2025
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
23 December 2024
SH01Allotment of Shares
Confirmation Statement With Updates
23 December 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 December 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2024
TM01Termination of Director
Memorandum Articles
25 October 2024
MAMA
Resolution
25 October 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
24 October 2024
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
3 October 2024
SH01Allotment of Shares
Change Person Director Company With Change Date
3 September 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 July 2024
AAAnnual Accounts
Capital Allotment Shares
1 July 2024
SH01Allotment of Shares
Change Person Director Company With Change Date
31 May 2024
CH01Change of Director Details
Capital Allotment Shares
21 May 2024
SH01Allotment of Shares
Change Person Director Company With Change Date
15 January 2024
CH01Change of Director Details
Capital Allotment Shares
3 January 2024
SH01Allotment of Shares
Confirmation Statement With Updates
21 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
19 December 2023
CH01Change of Director Details
Capital Allotment Shares
18 December 2023
SH01Allotment of Shares
Capital Allotment Shares
18 December 2023
SH01Allotment of Shares
Capital Allotment Shares
18 December 2023
SH01Allotment of Shares
Capital Allotment Shares
18 December 2023
SH01Allotment of Shares
Capital Allotment Shares
18 December 2023
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
18 December 2023
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
4 December 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
6 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 July 2023
AAAnnual Accounts
Capital Allotment Shares
9 February 2023
SH01Allotment of Shares
Confirmation Statement With Updates
5 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
12 December 2022
CH01Change of Director Details
Capital Allotment Shares
16 October 2022
SH01Allotment of Shares
Capital Allotment Shares
16 October 2022
SH01Allotment of Shares
Capital Allotment Shares
25 July 2022
SH01Allotment of Shares
Capital Allotment Shares
16 June 2022
SH01Allotment of Shares
Capital Allotment Shares
11 April 2022
SH01Allotment of Shares
Capital Allotment Shares
4 April 2022
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
1 March 2022
AD01Change of Registered Office Address
Capital Allotment Shares
20 December 2021
SH01Allotment of Shares
Confirmation Statement With Updates
16 December 2021
CS01Confirmation Statement
Capital Allotment Shares
13 December 2021
SH01Allotment of Shares
Memorandum Articles
6 December 2021
MAMA
Resolution
6 December 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
29 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2021
AP01Appointment of Director
Incorporation Company
22 October 2021
NEWINCIncorporation