ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Climb Creative Ltd

Climb Creative Ltd is a dormant company incorporated on 9 February 2011 with the registered office located in Sunderland, Tyne and Wear. Climb Creative Ltd was registered 14 years ago.
Status
Dormant
Dormant since 1 year 7 months ago
Company No
07523310
Private limited company
Age
14 years
Incorporated 9 February 2011
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 1 February 2025 (7 months ago)
Next confirmation dated 1 February 2026
Due by 15 February 2026 (5 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Dormant
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Unit 94 Business & Innovation Centre Wearfield
Sunderland Enterprise Park
Sunderland
SR5 2TQ
England
Address changed on 9 Feb 2024 (1 year 7 months ago)
Previous address was Studio 2:09 Northern Design Centre Abbott's Hill, Baltic Business Quarter Gateshead Tyne and Wear NE8 3DF
Telephone
01915947323
Email
Available in Endole App
People
Officers
4
Shareholders
2
Controllers (PSC)
1
Director • British • Lives in England • Born in Apr 1971
Director • British • Lives in England • Born in Oct 1975
Director • British • Lives in England • Born in May 1973
Director • British • Lives in England • Born in Feb 1967
Precision Proco Group Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Precision Printing Co. Limited
Mr Matthew Jonathan Bailey, Mr Gary Ian Peeling, and 2 more are mutual people.
Active
Prime Print Group Limited
Mr Matthew Jonathan Bailey, Mr Gary Ian Peeling, and 2 more are mutual people.
Active
Proco Print Limited
Mr Matthew Jonathan Bailey, Mr Gary Ian Peeling, and 2 more are mutual people.
Active
Eyecandyshop Limited
Mr Matthew Jonathan Bailey, Mr Gary Ian Peeling, and 2 more are mutual people.
Active
Proco (Holdings) Limited
Mr Matthew Jonathan Bailey, Mr Gary Ian Peeling, and 2 more are mutual people.
Active
Concept Communications Group Limited
Mr Matthew Jonathan Bailey, Mr Gary Ian Peeling, and 2 more are mutual people.
Active
Precision Proco Group Ltd
Mr Matthew Jonathan Bailey, Mr Gary Ian Peeling, and 2 more are mutual people.
Active
Custom Content Technology Ltd
Mr Matthew Jonathan Bailey, Mr Gary Ian Peeling, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Decreased by £118K (-100%)
Employees
9
Same as previous period
Total Assets
£0
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£0
Same as previous period
Debt Ratio (%)
Unreported
Latest Activity
New Charge Registered
3 Months Ago on 9 Jun 2025
Confirmation Submitted
5 Months Ago on 2 Apr 2025
Dormant Accounts Submitted
8 Months Ago on 27 Dec 2024
Philip John Osmond Resigned
11 Months Ago on 1 Oct 2024
Charge Satisfied
1 Year 2 Months Ago on 12 Jun 2024
Confirmation Submitted
1 Year 6 Months Ago on 15 Feb 2024
Registered Address Changed
1 Year 7 Months Ago on 9 Feb 2024
Small Accounts Submitted
1 Year 7 Months Ago on 18 Jan 2024
Steeve Axel Roucaute Resigned
2 Years 3 Months Ago on 19 May 2023
Precision Proco Group Limited (PSC) Appointed
3 Years Ago on 31 May 2022
Get Credit Report
Discover Climb Creative Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registration of charge 075233100002, created on 9 June 2025
Submitted on 12 Jun 2025
Confirmation statement made on 1 February 2025 with no updates
Submitted on 2 Apr 2025
Accounts for a dormant company made up to 31 March 2024
Submitted on 27 Dec 2024
Termination of appointment of Philip John Osmond as a director on 1 October 2024
Submitted on 9 Oct 2024
Satisfaction of charge 075233100001 in full
Submitted on 12 Jun 2024
Submitted on 17 Feb 2024
Confirmation statement made on 1 February 2024 with no updates
Submitted on 15 Feb 2024
Registered office address changed from Studio 2:09 Northern Design Centre Abbott's Hill, Baltic Business Quarter Gateshead Tyne and Wear NE8 3DF to Unit 94 Business & Innovation Centre Wearfield Sunderland Enterprise Park Sunderland SR5 2TQ on 9 February 2024
Submitted on 9 Feb 2024
Accounts for a small company made up to 31 March 2023
Submitted on 18 Jan 2024
Termination of appointment of Steeve Axel Roucaute as a director on 19 May 2023
Submitted on 5 Jul 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year