Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE CLIMATE CHANGE ORGANISATION
Company Information for

THE CLIMATE CHANGE ORGANISATION

THE CLOVE BUILDING, 4 MAGUIRE STREET, LONDON, SE1 2NQ,
Company Registration Number
04964424
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Climate Change Organisation
THE CLIMATE CHANGE ORGANISATION was founded on 2003-11-14 and has its registered office in London. The organisation's status is listed as "Active". The Climate Change Organisation is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
THE CLIMATE CHANGE ORGANISATION
 
Legal Registered Office
THE CLOVE BUILDING
4 MAGUIRE STREET
LONDON
SE1 2NQ
Other companies in SE1
 
Charity Registration
Charity Number 1102909
Charity Address THE CLIMATE GROUP, SECOND FLOOR, RIVERSIDE BUILDING, COUNTY HALL, BELVEDERE ROAD, LONDON, SE1 7PB
Charter THE CLIMATE GROUP WORKS WITH A RANGE OF MEMBERS AND OTHER ORGANISATIONS DRAWN FROM LEADING LARGE BUSINESSES AND SUB-NATIONAL GOVERNMENTS ON CLIMATE CHANGE, WITH A VIEW TO BUILDING UNDERSTANDING OF THE SOLUTIONS AVAILABLE, AND GROWING CONFIDENCE TO ADVANCE AND EXPAND LEADERSHIP IN SECTORS INFLUENTIAL ON FUTURE WORLD EMISSIONS OF GREENHOUSE GASES.
Filing Information
Company Number 04964424
Company ID Number 04964424
Date formed 2003-11-14
Country ENGLAND
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 14/11/2015
Return next due 12/12/2016
Type of accounts GROUP
Last Datalog update: 2024-03-05 22:34:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE CLIMATE CHANGE ORGANISATION
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name THE CLIMATE CHANGE ORGANISATION
The following companies were found which have the same name as THE CLIMATE CHANGE ORGANISATION. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE CLIMATE CHANGE ORGANISATION SERVICES LIMITED THE CLOVE BUILDING, 4TH FLOOR, 4 MAGUIRE STREET LONDON SE1 2NQ Active Company formed on the 2007-05-01

Company Officers of THE CLIMATE CHANGE ORGANISATION

Current Directors
Officer Role Date Appointed
ZOE JANE ASHCROFT
Director 2010-03-31
GREGORY LEONARD GEORGE BARKER
Director 2015-02-23
VICTORIA LOUISE COOKE
Director 2017-03-16
RICHARD JOHN GLEDHILL
Director 2015-06-05
ABYD KARMALI
Director 2015-09-16
VICTORIA CHARLOTTE LE HURAY KEILTHY
Director 2017-07-10
JOAN MACNAUGHTON
Director 2013-06-26
MICHAEL DAVID RANN
Director 2017-07-10
DOMINIC WAUGHRAY
Director 2011-05-25
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP JOHN CHARLES LEVERMORE
Director 2013-06-26 2016-09-22
ANDREW JONATHAN SMITH
Director 2009-12-10 2015-12-16
IAN MCLINTOCK
Company Secretary 2011-11-23 2015-11-13
MATTHEW JOHN BRITTIN
Director 2010-03-31 2015-06-24
VIVIENNE COX
Director 2010-12-15 2015-02-23
NIKLAS MARTEN ZENNSTROM
Director 2011-12-16 2014-06-16
JOHN RICHARD COOMBER
Director 2006-02-13 2013-09-13
STEPHEN BLAIR HOWARD
Director 2011-01-01 2012-08-27
JOSHUA ADAM BERGER
Director 2009-12-10 2012-04-30
MATTHEW ROBERTS ANDERSON
Director 2008-07-22 2011-10-13
MICHAEL ROBERT BURYCHKA
Company Secretary 2009-12-10 2011-09-30
DAVID JOHN GREGSON
Director 2006-05-15 2011-05-25
CAROLINE JULIA HEATON
Director 2006-02-13 2010-06-30
STUART ARCHIBALD
Director 2004-03-12 2010-03-31
RACHEL ABIGAIL CROSSLEY
Director 2003-11-14 2010-03-31
RICHARD ANTON LACKMANN
Company Secretary 2009-04-21 2009-08-24
STEPHEN BLAIR HOWARD
Company Secretary 2003-11-14 2009-04-21
JONATHON JAMES O'GRADY CAMERON
Director 2006-02-13 2008-07-22
ROBERT STEWART NAPIER
Director 2004-02-23 2007-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ZOE JANE ASHCROFT SEO CONNECT LIMITED Director 2010-08-27 CURRENT 2010-08-27 Active
ZOE JANE ASHCROFT WINSTON & STRAWN PROPERTY (LONDON) LIMITED Director 2004-05-07 CURRENT 2004-05-07 Active
ZOE JANE ASHCROFT SPONSORS FOR EDUCATIONAL OPPORTUNITY LIMITED Director 2003-07-14 CURRENT 2001-02-13 Active
GREGORY LEONARD GEORGE BARKER ENVIRONMENTAL DEFENSE FUND UK Director 2015-10-30 CURRENT 2014-09-15 Active
GREGORY LEONARD GEORGE BARKER DE LA WARR PAVILION CHARITABLE TRUST Director 2015-06-26 CURRENT 1997-10-08 Active
VICTORIA LOUISE COOKE HUBBUB FOUNDATION ENTERPRISE LIMITED Director 2016-03-04 CURRENT 2014-02-25 Active
VICTORIA LOUISE COOKE HUBBUB FOUNDATION UK Director 2014-05-13 CURRENT 2014-05-13 Active
ABYD KARMALI JUST ENERGY LIMITED Director 2009-07-15 CURRENT 2009-05-13 Active - Proposal to Strike off
JOAN MACNAUGHTON EST (HOLDINGS) LIMITED Director 2018-01-01 CURRENT 2014-10-02 Active
JOAN MACNAUGHTON THE JAMES HUTTON INSTITUTE Director 2015-03-18 CURRENT 2010-03-15 Active
MICHAEL DAVID RANN THE POWER OF NUTRITION Director 2017-07-04 CURRENT 2014-10-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-22APPOINTMENT TERMINATED, DIRECTOR AMBER AUGUSTA RUDD
2023-08-17DIRECTOR APPOINTED MR JONATHAN DAVID WILLIAMS
2023-07-12APPOINTMENT TERMINATED, DIRECTOR VICTORIA CHARLOTTE LE HURAY KEILTHY
2023-04-03APPOINTMENT TERMINATED, DIRECTOR VICTORIA LOUISE COOKE
2023-03-09DIRECTOR APPOINTED MR JAMES EDWARD HALL-SMITH
2023-03-09DIRECTOR APPOINTED MS JOANNE MARIE PARKER
2023-02-06GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22
2022-11-14CONFIRMATION STATEMENT MADE ON 14/11/22, WITH NO UPDATES
2022-11-14CONFIRMATION STATEMENT MADE ON 14/11/22, WITH NO UPDATES
2022-11-14CS01CONFIRMATION STATEMENT MADE ON 14/11/22, WITH NO UPDATES
2022-10-25TM01APPOINTMENT TERMINATED, DIRECTOR SUMANT SINHA
2022-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/22 FROM Adam House 7-10 Adam Street London WC2N 6AA England
2022-03-03TM01APPOINTMENT TERMINATED, DIRECTOR JOAN MACNAUGHTON
2022-01-24Director's details changed for Mr Michael David Rann on 2022-01-18
2022-01-24CH01Director's details changed for Mr Michael David Rann on 2022-01-18
2022-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21
2021-12-08TM01APPOINTMENT TERMINATED, DIRECTOR ABYD KARMALI
2021-11-19CS01CONFIRMATION STATEMENT MADE ON 14/11/21, WITH NO UPDATES
2021-07-06CH01Director's details changed for Mr Abyd Karmali on 2021-07-05
2021-07-06TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN GLEDHILL
2021-06-10AP01DIRECTOR APPOINTED MR SUMANT SINHA
2021-05-27AP01DIRECTOR APPOINTED MS MAYUMI OMI
2021-02-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20
2020-11-17CS01CONFIRMATION STATEMENT MADE ON 14/11/20, WITH NO UPDATES
2020-11-16AD02Register inspection address changed from St Bride's House 10 Salisbury Square London EC4Y 8EH England to Procession House 55 Ludgate Hill London EC4M 7JW
2020-11-16AD03Registers moved to registered inspection location of St Bride's House 10 Salisbury Square London EC4Y 8EH
2020-11-10AP01DIRECTOR APPOINTED MR JEFFREY B GRACER
2020-11-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN LOUISE KAISER
2020-05-27AD02Register inspection address changed to St Bride's House 10 Salisbury Square London EC4Y 8EH
2020-05-26AD01REGISTERED OFFICE CHANGED ON 26/05/20 FROM C/O the Climate Group Second Floor, Riverside Building Belvedere Road County Hall London SE1 7PB
2020-03-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19
2020-02-07AP01DIRECTOR APPOINTED MRS AMBER AUGUSTA RUDD
2019-11-15CH01Director's details changed for Mr Andrew Peter Clark on 2019-11-05
2019-11-14CS01CONFIRMATION STATEMENT MADE ON 14/11/19, WITH NO UPDATES
2019-10-17TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC WAUGHRAY
2019-03-07CH01Director's details changed for Mrs Andrew Peter Clark on 2019-02-25
2019-03-07AP01DIRECTOR APPOINTED MRS ANDREW PETER CLARK
2019-02-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18
2018-11-27CS01CONFIRMATION STATEMENT MADE ON 14/11/18, WITH NO UPDATES
2018-11-14TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY LEONARD GEORGE BARKER
2018-10-23AP01DIRECTOR APPOINTED MRS ROBIN LOUISE KAISER
2018-02-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17
2018-01-26CH01Director's details changed for Miss Victoria Charlotte Le Huray Keilthy on 2018-01-24
2017-12-04CS01CONFIRMATION STATEMENT MADE ON 14/11/17, WITH NO UPDATES
2017-10-16CH01Director's details changed for Miss Victoria Charlotte Le Huray Keilthy on 2017-08-22
2017-07-13AP01DIRECTOR APPOINTED MR MICHAEL DAVID RANN
2017-07-13AP01DIRECTOR APPOINTED MISS VICTORIA CHARLOTTE LE HURAY KEILTHY
2017-04-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16
2017-03-22AP01DIRECTOR APPOINTED MS VICTORIA LOUISE COOKE
2016-11-25CS01CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES
2016-11-02TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JOHN CHARLES LEVERMORE
2016-05-26RES01ADOPT ARTICLES 26/05/16
2016-05-23RES01ALTER ARTICLES 07/03/2016
2016-05-23RES1316/12/2015
2016-05-23RES01ALTER ARTICLES 25/02/2014
2016-05-23RES13COMPANY BUSINESS 25/02/2014
2016-04-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15
2016-04-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-04-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-03-30TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JONATHAN SMITH
2015-12-02AR0114/11/15 ANNUAL RETURN FULL LIST
2015-12-02TM02Termination of appointment of Ian Mclintock on 2015-11-13
2015-11-23AP01DIRECTOR APPOINTED MR ABYD KARMALI
2015-09-24AP01DIRECTOR APPOINTED MR RICHARD JOHN GLEDHILL
2015-09-08TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW BRITTIN
2015-06-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14
2015-03-17AP01DIRECTOR APPOINTED MR GREGORY LEONARD BARKER
2015-03-16TM01APPOINTMENT TERMINATED, DIRECTOR VIVIENNE COX
2014-12-01AR0114/11/14 NO MEMBER LIST
2014-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN CHARLES LEVERMORE / 11/09/2014
2014-07-03TM01APPOINTMENT TERMINATED, DIRECTOR NIKLAS ZENNSTROM
2014-05-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13
2013-12-11AR0114/11/13 NO MEMBER LIST
2013-12-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN COOMBER
2013-07-23AP01DIRECTOR APPOINTED MISS JOAN MACNAUGHTON
2013-07-11AP01DIRECTOR APPOINTED MR PHILIP JOHN CHARLES LEVERMORE
2013-04-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12
2012-12-07AR0114/11/12 NO MEMBER LIST
2012-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD COOMBER / 06/12/2012
2012-09-17TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HOWARD
2012-05-24TM01APPOINTMENT TERMINATED, DIRECTOR JOSHUA BERGER
2012-04-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11
2012-02-03AP01DIRECTOR APPOINTED MR NIKLAS MARTEN ZENNSTROM
2011-12-06AR0114/11/11 NO MEMBER LIST
2011-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ZOE JANE ASHCROFT / 05/12/2011
2011-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JOHN BRITTIN / 05/12/2011
2011-12-05TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW ANDERSON
2011-11-30AP03SECRETARY APPOINTED MR IAN MCLINTOCK
2011-11-21AP01DIRECTOR APPOINTED MR DOMINIC WAUGHRAY
2011-10-04TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL BURYCHKA
2011-06-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GREGSON
2011-01-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10
2011-01-24AP01DIRECTOR APPOINTED DR VIVIENNE COX
2011-01-24AP01DIRECTOR APPOINTED DR STEPHEN BLAIR HOWARD
2011-01-11AR0114/11/10 NO MEMBER LIST
2011-01-10TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE HEATON
2010-07-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/2010 FROM THE TOWER BUILDING 3RD FLOOR YORK ROAD LONDON SE1 7NX
2010-04-27AP01DIRECTOR APPOINTED MR MATTHEW JOHN BRITTIN
2010-04-27TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL CROSSLEY
2010-04-27TM01APPOINTMENT TERMINATED, DIRECTOR STUART ARCHIBALD
2010-04-27AP01DIRECTOR APPOINTED ZOE JANE ASHCROFT
2010-03-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09
2010-01-15AP01DIRECTOR APPOINTED MR JOSHUA ADAM BERGER
2010-01-13AP01DIRECTOR APPOINTED MR ANDREW JONATHAN SMITH
2010-01-11AP03SECRETARY APPOINTED MR MICHAEL ROBERT BURYCHKA
2010-01-11TM02APPOINTMENT TERMINATED, SECRETARY RICHARD LACKMANN
2009-12-08AR0114/11/09 NO MEMBER LIST
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART ARCHIBALD / 04/12/2009
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / RACHEL CROSSLEY / 07/12/2009
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ROBERTS ANDRESON / 04/12/2009
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN GREGSON / 07/12/2009
2009-06-22MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-06-06RES01ALTER ARTICLES 30/04/2009
2009-04-30288bAPPOINTMENT TERMINATED SECRETARY STEPHEN HOWARD
2009-04-30288aSECRETARY APPOINTED RICHARD ANTON LACKMANN
2009-04-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08
2009-02-06363aANNUAL RETURN MADE UP TO 14/11/08
2009-01-22288bAPPOINTMENT TERMINATED DIRECTOR JONATHON CAMERON
2009-01-21288aDIRECTOR APPOINTED MATTHEW ROBERTS ANDRESON
2008-04-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07
2007-12-14363aANNUAL RETURN MADE UP TO 14/11/07
2007-11-28288cDIRECTOR'S PARTICULARS CHANGED
2007-10-22288bDIRECTOR RESIGNED
2007-05-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06
2007-03-22395PARTICULARS OF MORTGAGE/CHARGE
2007-03-22287REGISTERED OFFICE CHANGED ON 22/03/07 FROM: SUITE 4 3RD FLOOR ONE CROWN SQUARE CHURCH STREET EAST WOKING SURREY GU21 6HR
2006-12-06363(288)DIRECTOR'S PARTICULARS CHANGED
2006-12-06363sANNUAL RETURN MADE UP TO 14/11/06
2006-11-29AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-09-04287REGISTERED OFFICE CHANGED ON 04/09/06 FROM: REVELATION CENTRE SPUR ROAD QUARRY LANE CHICHESTER WEST SUSSEX PO19 8PR
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering

94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.



Licences & Regulatory approval
We could not find any licences issued to THE CLIMATE CHANGE ORGANISATION or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE CLIMATE CHANGE ORGANISATION
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2010-07-29 Satisfied ELIZABETH PROPERTY NOMINEE (NO.3) LIMITED AND ELIZABETH PROPERTY NOMINEE (NO.4) LIMITED AS TRUSTEES FOR THE ELIZABETH HOUSE LIMITED PARTNERSHIP
RENT DEPOSIT DEED 2007-03-22 Satisfied P&O PROPERTY HOLDINGS LIMITED
Intangible Assets
Patents
We have not found any records of THE CLIMATE CHANGE ORGANISATION registering or being granted any patents
Domain Names
We do not have the domain name information for THE CLIMATE CHANGE ORGANISATION
Trademarks

Trademark applications by THE CLIMATE CHANGE ORGANISATION

THE CLIMATE CHANGE ORGANISATION is the Original Applicant for the trademark °CLIMATE GROUP ™ (WIPO956767) through the WIPO on the 2007-12-29
Scientific, nautical, surveying, photographic, cinematographic, optical, weighing, measuring, signalling, checking (supervision), life-saving and teaching apparatus and instruments; apparatus and instruments for conducting, switching, transforming, accumulating, regulating or controlling electricity; apparatus for recording, transmission or reproduction of sound or images; magnetic data carriers, recording discs; computer software all relating to climate change and/or environmental issues; automatic vending machines and mechanisms for coin-operated apparatus; cash registers, calculating machines, data processing equipment and computers; fire-extinguishing apparatus.
Appareils et instruments scientifiques, nautiques, géodésiques, photographiques, cinématographiques, optiques, de pesage, de mesurage, de signalisation, de contrôle (inspection), de secours (sauvetage), d'enseignement; appareils et instruments de conduction, commutation, transformation, accumulation, régulation ou commande du courant; appareils d'enregistrement, de transmission ou de reproduction de sons ou d'images; supports d'enregistrement magnétiques, disques acoustiques; logiciels, tous se rapportant à des questions environnementales et/ou au changement climatique; distributeurs automatiques et mécanismes pour appareils à prépaiement; caisses enregistreuses, machines à calculer, équipements de traitement de données et ordinateurs; extincteurs.
Aparatos e instrumentos científicos, náuticos, geodésicos, fotográficos, cinematográficos, ópticos, de pesar, de medida, de señalización, de control (supervisión), de socorro (salvamento) y de enseñanza; aparatos e instrumentos para la conducción, la distribución, la transformación, la acumulación, la regulación o el control de la electricidad; aparatos para la grabación, la transmisión o la reproducción de sonido o imágenes; soportes de grabación magnéticos, discos acústicos; software; todos los productos antes mencionados están relacionados con temas sobre el cambio climático y/o el medio ambiente; distribuidores automáticos y mecanismos para aparatos de previo pago; cajas registradoras, máquinas calculadoras, equipos para el tratamiento de la información y ordenadores; extintores.
THE CLIMATE CHANGE ORGANISATION is the Original Applicant for the trademark °C ™ (WIPO956768) through the WIPO on the 2007-12-29
Nautical, surveying, photographic, cinematographic, optical, weighing, signalling and life-saving apparatus and instruments; apparatus for recording, transmission or reproduction of sound or images; magnetic data carriers, recording discs; computer software; automatic vending machines and mechanisms for coin-operated apparatus; cash registers, calculating machines, data processing equipment and computers; fire-extinguishing apparatus.
Appareils et instruments nautiques, géodésiques, photographiques, cinématographiques, optiques, de pesage, de signalisation et de secours (sauvetage); appareils d'enregistrement, de transmission ou de reproduction de sons ou d'images; supports d'enregistrement magnétiques, disques acoustiques; logiciels; distributeurs automatiques et mécanismes pour appareils à prépaiement; caisses enregistreuses, machines à calculer, équipements de traitement de données et ordinateurs; extincteurs.
Aparatos e instrumentos náuticos, geodésicos, fotográficos, cinematográficos, ópticos, de pesar, de medida, de señalización y de socorro (salvamento); aparatos para la grabación, la transmisión o la reproducción de sonido o imágenes; soportes de grabación magnéticos, discos acústicos; software; distribuidores automáticos y mecanismos para aparatos de previo pago; cajas registradoras, máquinas calculadoras, equipos para el tratamiento de la información y ordenadores; extintores.
THE CLIMATE CHANGE ORGANISATION is the Original registrant for the trademark °CLIMATE GROUP ™ (79051121) through the USPTO on the 2007-12-29
Color is not claimed as a feature of the mark.
Income
Government Income

Government spend with THE CLIMATE CHANGE ORGANISATION

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2012-04-27 GBP £1,545 Subscriptions

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where THE CLIMATE CHANGE ORGANISATION is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE CLIMATE CHANGE ORGANISATION any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE CLIMATE CHANGE ORGANISATION any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.