Background WavePink WaveYellow Wave

CLIMATE ANALYTICS LTD (14105632)

CLIMATE ANALYTICS LTD (14105632) is an active UK company. incorporated on 13 May 2022. with registered office in London. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. CLIMATE ANALYTICS LTD has been registered for 3 years. Current directors include HARRIS, Michael Paul, MCGEE, Rebecca.

Company Number
14105632
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 May 2022
Age
3 years
Address
128 City Road, London, EC1V 2NX
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
HARRIS, Michael Paul, MCGEE, Rebecca
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLIMATE ANALYTICS LTD

CLIMATE ANALYTICS LTD is an active company incorporated on 13 May 2022 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. CLIMATE ANALYTICS LTD was registered 3 years ago.(SIC: 63990)

Status

active

Active since 3 years ago

Company No

14105632

PRIVATE-LIMITED-GUARANT-NSC Company

Age

3 Years

Incorporated 13 May 2022

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 17 September 2025 (7 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

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

Next Due

Due by 26 May 2026
For period ending 12 May 2026
Contact
Address

128 City Road London, EC1V 2NX,

Previous Addresses

128 City Road London EC1V 2NX United Kingdom
From: 9 June 2022To: 10 July 2024
Kemp House 160 City Road London EC1V 2NX United Kingdom
From: 13 May 2022To: 9 June 2022
Timeline

8 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
May 22
Owner Exit
May 23
Director Left
May 23
Director Joined
May 23
New Owner
May 23
Director Joined
Dec 24
Director Left
Dec 24
Owner Exit
Nov 25
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

HARRIS, Michael Paul

Active
Manor Road, St. AlbansAL4 8JG
Born June 1964
Director
Appointed 02 Dec 2024

MCGEE, Rebecca

Active
City Road, LondonEC1V 2NX
Born March 1979
Director
Appointed 22 May 2023

DAVIES, Rhodri Lloyd

Resigned
City Road, LondonEC1V 2NX
Born August 1980
Director
Appointed 13 May 2022
Resigned 22 May 2023

KECKEIS, Cornelia

Resigned
City Road, LondonEC1V 2NX
Born December 1977
Director
Appointed 13 May 2022
Resigned 10 Dec 2024

Persons with significant control

3

1 Active
2 Ceased

Mrs Rebecca Mcgee

Active
City Road, LondonEC1V 2NX
Born March 1979

Nature of Control

Voting rights 25 to 50 percent
Notified 22 May 2023

Ms Cornelia Keckeis

Ceased
City Road, LondonEC1V 2NX
Born December 1977

Nature of Control

Voting rights 25 to 50 percent
Notified 13 May 2022
Ceased 12 Nov 2025

Mr Rhodri Lloyd Davies

Ceased
City Road, LondonEC1V 2NX
Born August 1980

Nature of Control

Voting rights 25 to 50 percent
Notified 13 May 2022
Ceased 22 May 2023
Fundings
Financials
Latest Activities

Filing History

22

Cessation Of A Person With Significant Control
12 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 December 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
1 August 2024
AAAnnual Accounts
Change Person Director Company With Change Date
10 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 July 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 May 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
23 May 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
22 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 May 2023
TM01Termination of Director
Change To A Person With Significant Control
13 June 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
13 June 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 June 2022
AD01Change of Registered Office Address
Incorporation Company
13 May 2022
NEWINCIncorporation