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

CLIMATE SPOT EXCHANGE LIMITED

C/O LEGALINX LIMITED CHURCHILL HOUSE, CHURCHILL WAY, CARDIFF, CF10 2HH,
Company Registration Number
06193180
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Climate Spot Exchange Ltd
CLIMATE SPOT EXCHANGE LIMITED was founded on 2007-03-29 and has its registered office in Cardiff. The organisation's status is listed as "Active - Proposal to Strike off". Climate Spot Exchange Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CLIMATE SPOT EXCHANGE LIMITED
 
Legal Registered Office
C/O LEGALINX LIMITED CHURCHILL HOUSE
CHURCHILL WAY
CARDIFF
CF10 2HH
Other companies in CF24
 
Previous Names
GORDONS121 LIMITED20/07/2007
Filing Information
Company Number 06193180
Company ID Number 06193180
Date formed 2007-03-29
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2020
Account next due 31/12/2021
Latest return 29/03/2016
Return next due 26/04/2017
Type of accounts DORMANT
Last Datalog update: 2021-01-06 09:08:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLIMATE SPOT EXCHANGE LIMITED
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.

Company Officers of CLIMATE SPOT EXCHANGE LIMITED

Current Directors
Officer Role Date Appointed
PATRICK WOLFE DAVIS
Company Secretary 2010-07-19
STUART GLEN WILLIAMS
Director 2017-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOHN PENIKET
Director 2010-07-19 2017-09-30
SCOTT ANTHONY HILL
Director 2010-07-19 2013-12-16
JOHNATHAN HUSTON SHORT
Director 2010-07-19 2013-12-16
LAUREN PATON
Company Secretary 2008-04-22 2010-07-19
MATTHEW JAMES WHITTELL
Director 2007-07-30 2010-07-19
PHILLIP DOUGLAS BROWN
Director 2007-07-30 2008-12-19
GORDONS NOMINEE SECRETARIES LIMITED
Company Secretary 2007-03-29 2008-02-29
GORDONS NOMINEE DIRECTORS LIMITED
Director 2007-03-29 2007-07-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART GLEN WILLIAMS ICE TRADE VAULT EUROPE LIMITED Director 2017-10-02 CURRENT 2002-05-03 Active
STUART GLEN WILLIAMS IDCO OVERSEAS HOLDINGS LIMITED Director 2017-10-01 CURRENT 2002-12-13 Active
STUART GLEN WILLIAMS QUOTEVISION LIMITED Director 2017-10-01 CURRENT 2003-06-19 Active
STUART GLEN WILLIAMS WOMBAT TECHNOLOGIES DEVELOPMENT LIMITED Director 2017-10-01 CURRENT 2004-04-27 Active
STUART GLEN WILLIAMS INTERCONTINENTALEXCHANGE HOLDINGS Director 2017-10-01 CURRENT 2002-05-03 Active
STUART GLEN WILLIAMS IDCO WORLDWIDE HOLDINGS LIMITED Director 2017-10-01 CURRENT 2002-12-13 Active
STUART GLEN WILLIAMS CLIMATE EXCHANGE LIMITED Director 2017-10-01 CURRENT 2003-08-04 Active
STUART GLEN WILLIAMS EUROPEAN CLIMATE EXCHANGE (LONDON) LIMITED Director 2017-10-01 CURRENT 2004-05-06 Active
STUART GLEN WILLIAMS ICE DATA SERVICES LIMITED Director 2017-10-01 CURRENT 2004-11-30 Active
STUART GLEN WILLIAMS CLIMATE SPOT MARKETS LIMITED Director 2017-10-01 CURRENT 2007-03-29 Active - Proposal to Strike off
STUART GLEN WILLIAMS FINEXEO UK LIMITED Director 2017-10-01 CURRENT 2007-06-13 Active
STUART GLEN WILLIAMS IMPERIUM CENTRE LIMITED Director 2017-10-01 CURRENT 2008-02-29 Active
STUART GLEN WILLIAMS AETHER IOS LIMITED Director 2017-10-01 CURRENT 2010-04-19 Active
STUART GLEN WILLIAMS ICE EUROPE PARENT LIMITED Director 2017-10-01 CURRENT 2010-06-25 Active
STUART GLEN WILLIAMS THE INTERNATIONAL PETROLEUM EXCHANGE OF LONDON LIMITED Director 2017-10-01 CURRENT 2005-09-21 Active
STUART GLEN WILLIAMS LIFFE ADMINISTRATION AND MANAGEMENT Director 2017-10-01 CURRENT 1981-10-16 Active
STUART GLEN WILLIAMS LIFFE SERVICES LIMITED Director 2017-10-01 CURRENT 1989-12-13 Active
STUART GLEN WILLIAMS ICE FUTURES LIMITED Director 2017-10-01 CURRENT 1991-01-02 Active
STUART GLEN WILLIAMS INTERNATIONAL PETROLEUM EXCHANGE LIMITED Director 2017-10-01 CURRENT 2001-09-03 Active
STUART GLEN WILLIAMS ICE DATA DERIVATIVES UK LIMITED Director 2017-10-01 CURRENT 2001-12-11 Active
STUART GLEN WILLIAMS ICE MARKETS LIMITED Director 2017-10-01 CURRENT 2002-01-03 Active
STUART GLEN WILLIAMS ICE DATA HOLDINGS LIMITED Director 2017-10-01 CURRENT 2003-03-27 Active
STUART GLEN WILLIAMS ECX LIMITED Director 2017-10-01 CURRENT 2005-06-03 Active
STUART GLEN WILLIAMS IPE HOLDINGS LIMITED Director 2017-10-01 CURRENT 2005-09-21 Active
STUART GLEN WILLIAMS INSURANCE FUTURES EXCHANGE SERVICES LIMITED Director 2017-10-01 CURRENT 2006-07-05 Active
STUART GLEN WILLIAMS ICE FUTURES HOLDCO NO. 2 LIMITED Director 2017-10-01 CURRENT 2007-03-23 Active
STUART GLEN WILLIAMS NYSE HOLDINGS UK LIMITED Director 2017-10-01 CURRENT 2007-10-02 Active
STUART GLEN WILLIAMS ICE OVERSEAS LIMITED Director 2017-10-01 CURRENT 2011-07-01 Active
STUART GLEN WILLIAMS ICE DATA SERVICES JERSEY LIMITED Director 2017-10-01 CURRENT 2017-01-01 Active
STUART GLEN WILLIAMS LIFFE (HOLDINGS) LIMITED Director 2017-10-01 CURRENT 1988-02-25 Active
STUART GLEN WILLIAMS ICE DATA SERVICES EUROPE LIMITED Director 2017-10-01 CURRENT 1969-03-06 Active
STUART GLEN WILLIAMS ICE FUTURES EUROPE Director 2017-10-01 CURRENT 1980-11-17 Active
STUART GLEN WILLIAMS ICE FUTURES HOLDINGS LTD Director 2017-10-01 CURRENT 1999-01-05 Active
STUART GLEN WILLIAMS ICE EDUCATION LIMITED Director 2017-10-01 CURRENT 2001-10-24 Active
STUART GLEN WILLIAMS CLIMATE EXCHANGE (EUROPE) LIMITED Director 2017-10-01 CURRENT 2004-12-16 Active
STUART GLEN WILLIAMS Q-WIXX INTERNATIONAL LIMITED Director 2017-10-01 CURRENT 2007-06-18 Active
STUART GLEN WILLIAMS ICE ASIA HOLDINGS LIMITED Director 2017-10-01 CURRENT 2013-10-16 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
2020-12-29GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-12-16DS01Application to strike the company off the register
2020-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-03-30CS01CONFIRMATION STATEMENT MADE ON 29/03/20, WITH NO UPDATES
2019-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-04-09CS01CONFIRMATION STATEMENT MADE ON 29/03/19, WITH NO UPDATES
2019-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/19 FROM First Floor 14-18 City Road Cardiff CF24 3DL
2018-09-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-08-08AP03Appointment of Ms Elizabeth Miriam Holt as company secretary on 2018-08-07
2018-07-03TM02Termination of appointment of Patrick Wolfe Davis on 2018-06-28
2018-03-29CS01CONFIRMATION STATEMENT MADE ON 29/03/18, WITH NO UPDATES
2017-10-10AP01DIRECTOR APPOINTED MR STUART WILLIAMS
2017-10-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN PENIKET
2017-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-04-10LATEST SOC10/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES
2016-11-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-04-25LATEST SOC25/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-25AR0129/03/16 ANNUAL RETURN FULL LIST
2015-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-04-01LATEST SOC01/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-01AR0129/03/15 ANNUAL RETURN FULL LIST
2014-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-04-14LATEST SOC14/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-14AR0129/03/14 ANNUAL RETURN FULL LIST
2013-12-16TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT HILL
2013-12-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHNATHAN SHORT
2013-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-04-22AR0129/03/13 ANNUAL RETURN FULL LIST
2012-09-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-04-04AR0129/03/12 ANNUAL RETURN FULL LIST
2011-12-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/11 FROM Hasilwood House 62 Bishopsgate London EC2N 4AW
2011-04-27AR0129/03/11 ANNUAL RETURN FULL LIST
2011-03-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-09-13AP03SECRETARY APPOINTED PATRICK WOLFE DAVIS
2010-08-31TM02APPOINTMENT TERMINATED, SECRETARY LAUREN PATON
2010-08-31TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW WHITTELL
2010-08-26AP01DIRECTOR APPOINTED MR DAVID JOHN PENIKET
2010-08-26AP01DIRECTOR APPOINTED JOHNATHAN HUSTON SHORT
2010-08-26AP01DIRECTOR APPOINTED SCOTT ANTHONY HILL
2010-08-25RES13APPOINT DIRECTORS 19/08/2010
2010-04-15AR0129/03/10 FULL LIST
2010-04-15CH03SECRETARY'S CHANGE OF PARTICULARS / MISS LAUREN PATON / 12/12/2009
2010-01-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-03-31363aRETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS
2009-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2009-01-08288cSECRETARY'S CHANGE OF PARTICULARS / LAUREN PATON / 17/05/2008
2009-01-08288bAPPOINTMENT TERMINATED DIRECTOR PHILLIP BROWN
2008-05-16288aSECRETARY APPOINTED MISS LAUREN PATON
2008-05-16363aRETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS
2008-03-05288bAPPOINTMENT TERMINATED SECRETARY GORDONS NOMINEE SECRETARIES LIMITED
2007-12-10ELRESS369(4) SHT NOTICE MEET 28/09/07
2007-12-10ELRESS80A AUTH TO ALLOT SEC 28/09/07
2007-09-06288aNEW DIRECTOR APPOINTED
2007-08-29287REGISTERED OFFICE CHANGED ON 29/08/07 FROM: 22 GREAT JAMES STREET LONDON WC1N 3ES
2007-08-29288bDIRECTOR RESIGNED
2007-08-29288aNEW DIRECTOR APPOINTED
2007-07-20CERTNMCOMPANY NAME CHANGED GORDONS121 LIMITED CERTIFICATE ISSUED ON 20/07/07
2007-03-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to CLIMATE SPOT EXCHANGE LIMITED 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 CLIMATE SPOT EXCHANGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CLIMATE SPOT EXCHANGE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.268
MortgagesNumMortOutstanding0.148
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.128

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CLIMATE SPOT EXCHANGE LIMITED

Intangible Assets
Patents
We have not found any records of CLIMATE SPOT EXCHANGE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLIMATE SPOT EXCHANGE LIMITED
Trademarks
We have not found any records of CLIMATE SPOT EXCHANGE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLIMATE SPOT EXCHANGE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as CLIMATE SPOT EXCHANGE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CLIMATE SPOT EXCHANGE LIMITED 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 CLIMATE SPOT EXCHANGE LIMITED 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 CLIMATE SPOT EXCHANGE LIMITED 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.