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

FUTURE CLIMATE INFO LTD

Imperium, Imperial Way, Reading, BERKSHIRE, RG2 0TD,
Company Registration Number
08318444
Private Limited Company
Active

Company Overview

About Future Climate Info Ltd
FUTURE CLIMATE INFO LTD was founded on 2012-12-05 and has its registered office in Reading. The organisation's status is listed as "Active". Future Climate Info Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
FUTURE CLIMATE INFO LTD
 
Legal Registered Office
Imperium
Imperial Way
Reading
BERKSHIRE
RG2 0TD
Other companies in ME20
 
Previous Names
CRESTMILL LIMITED06/09/2013
Filing Information
Company Number 08318444
Company ID Number 08318444
Date formed 2012-12-05
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-06-30
Account next due 2024-06-30
Latest return 2024-04-07
Return next due 2025-04-21
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB187501984  
Last Datalog update: 2024-04-22 16:39:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FUTURE CLIMATE INFO LTD
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 FUTURE CLIMATE INFO LTD

Current Directors
Officer Role Date Appointed
PENELOPE ANNE ANDREWS
Director 2018-04-16
GEOFFREY OFFEN
Director 2014-05-21
CHRISTOPHER SIMON TAYLOR
Director 2018-04-16
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS MEREDITH PLEWS
Director 2016-04-27 2018-05-16
PHILIP ERNEST WILBOURN
Director 2014-06-05 2018-04-16
MICHAEL JAMES THOMPSON
Company Secretary 2013-12-03 2016-06-22
JEFFREY DAVID RIDGWELL
Director 2013-09-06 2016-04-27
ATLANTIC SECRETARIES LIMITED
Company Secretary 2013-01-17 2013-12-03
TORADD LIMITED
Director 2013-01-17 2013-09-06
ATLANTIC SECRETARIES LIMITED
Company Secretary 2013-01-17 2013-01-17
BARBARA KAHAN
Director 2012-12-05 2013-01-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEOFFREY OFFEN WILBOURN ASSOCIATES LIMITED Director 2011-07-01 CURRENT 1997-06-26 Dissolved 2015-06-30
CHRISTOPHER SIMON TAYLOR GEOSMART INFORMATION LIMITED Director 2016-02-05 CURRENT 2005-06-08 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
2024-04-22CONFIRMATION STATEMENT MADE ON 07/04/24, WITH UPDATES
2024-04-22Change of details for Dye & Durham (Uk) Limited as a person with significant control on 2023-01-31
2023-09-13CONFIRMATION STATEMENT MADE ON 07/04/23, WITH UPDATES
2023-08-07Withdrawal of the company strike off application
2023-07-24REGISTERED OFFICE CHANGED ON 24/07/23 FROM Courtyard House the Square Lightwater, Surrey United Kingdom GU18 5SS United Kingdom
2023-07-11Audit exemption statement of guarantee by parent company for period ending 30/06/22
2023-07-11Notice of agreement to exemption from audit of accounts for period ending 30/06/22
2023-07-11Consolidated accounts of parent company for subsidiary company period ending 30/06/22
2023-07-11Audit exemption subsidiary accounts made up to 2022-06-30
2023-05-16Voluntary dissolution strike-off suspended
2023-04-25FIRST GAZETTE notice for voluntary strike-off
2023-04-17Application to strike the company off the register
2022-12-12CH01Director's details changed for Mr Charlie Maccready on 2022-07-07
2022-06-07TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW WARREN PROUD
2022-05-10MEM/ARTSARTICLES OF ASSOCIATION
2022-05-10RES01ADOPT ARTICLES 10/05/22
2022-05-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 083184440001
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 07/04/22, WITH UPDATES
2022-03-22AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/21
2022-03-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/21
2022-03-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/21
2021-12-10AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-15CH01Director's details changed for Mr Charlie Maccready on 2021-07-15
2021-06-07SH03Purchase of own shares
2021-05-24AA01Current accounting period shortened from 31/03/22 TO 30/06/21
2021-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/21 FROM 17 Kings Hill Avenue Kings Hill West Malling ME19 4UA England
2021-05-24PSC07CESSATION OF MATTHEW SNOWDON LE BRETON AS A PERSON OF SIGNIFICANT CONTROL
2021-05-24PSC02Notification of Dye & Durham (Uk) Limited as a person with significant control on 2021-05-17
2021-05-24TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY OFFEN
2021-05-24AP01DIRECTOR APPOINTED MR CHARLIE MACCREADY
2021-05-06RP04CS01
2021-05-05RP04CS01
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 07/04/21, WITH UPDATES
2021-03-22SH06Cancellation of shares. Statement of capital on 2021-01-29 GBP 9,850
2021-03-22SH03Purchase of own shares
2021-03-02PSC07CESSATION OF EMMA LE BRETON AS A PERSON OF SIGNIFICANT CONTROL
2021-03-02PSC07CESSATION OF EMMA LE BRETON AS A PERSON OF SIGNIFICANT CONTROL
2021-03-02PSC04Change of details for Mr Matthew Snowdon Le Breton as a person with significant control on 2020-12-03
2021-03-02PSC04Change of details for Mr Matthew Snowdon Le Breton as a person with significant control on 2020-12-03
2021-02-01AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-01AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-10CS01CONFIRMATION STATEMENT MADE ON 10/12/20, WITH UPDATES
2020-12-08CS01CONFIRMATION STATEMENT MADE ON 08/12/20, WITH UPDATES
2020-11-18SH06Cancellation of shares. Statement of capital on 2020-09-04 GBP 9,850.00
2020-10-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA LE BRETON
2020-10-22PSC07CESSATION OF RICHARD JEPSON EGGLISHAW AS A PERSON OF SIGNIFICANT CONTROL
2020-10-15SH03Purchase of own shares
2020-07-02CS01CONFIRMATION STATEMENT MADE ON 22/06/20, WITH UPDATES
2020-03-31CH01Director's details changed for Mr Geoffrey Offen on 2020-03-31
2020-03-18TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SIMON TAYLOR
2019-12-06AP01DIRECTOR APPOINTED MR TIMOTHY JAMES CHAMPNEY
2019-10-31AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-05CS01CONFIRMATION STATEMENT MADE ON 22/06/19, WITH UPDATES
2018-12-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-10CS01CONFIRMATION STATEMENT MADE ON 22/06/18, WITH NO UPDATES
2018-05-29TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS MEREDITH PLEWS
2018-04-16AP01DIRECTOR APPOINTED MRS PENELOPE ANNE ANDREWS
2018-04-16AP01DIRECTOR APPOINTED MR CHRISTOPHER SIMON TAYLOR
2018-04-16TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ERNEST WILBOURN
2017-12-29AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/17 FROM Suite 9, 10 Churchill Square Kings Hill West Malling Kent ME19 4YU
2017-07-06LATEST SOC06/07/17 STATEMENT OF CAPITAL;GBP 1
2017-07-06CS01CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES
2017-07-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD JEPSON EGGLISHAW
2016-12-28AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-23TM02Termination of appointment of Michael James Thompson on 2016-06-22
2016-06-23LATEST SOC23/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-23AR0122/06/16 ANNUAL RETURN FULL LIST
2016-05-04AP01DIRECTOR APPOINTED MR THOMAS MEREDITH PLEWS
2016-05-04TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY DAVID RIDGWELL
2015-12-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-11LATEST SOC11/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-11AR0102/12/15 ANNUAL RETURN FULL LIST
2015-10-06RES01ADOPT ARTICLES 06/10/15
2015-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/15 FROM The Corner House 2 High Street Aylesford Kent ME20 7BG
2014-12-22LATEST SOC22/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-22AR0102/12/14 ANNUAL RETURN FULL LIST
2014-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY OFFEN / 17/12/2014
2014-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY OFFEN / 17/12/2014
2014-09-05AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-15AA01Previous accounting period extended from 31/12/13 TO 31/03/14
2014-06-06AP01DIRECTOR APPOINTED MR PHILIP ERNEST WILBOURN
2014-05-22AP01DIRECTOR APPOINTED MR GEOFFREY OFFEN
2014-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/2014 FROM KENBURGH COURT 133-137 SOUTH STREET TOP FLOOR BISHOP'S STORTFORD HERTFORDSHIRE CM23 3XH
2013-12-03AP03SECRETARY APPOINTED MR MICHAEL JAMES THOMPSON
2013-12-03TM02APPOINTMENT TERMINATED, SECRETARY ATLANTIC SECRETARIES LIMITED
2013-12-02LATEST SOC02/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-02AR0102/12/13 FULL LIST
2013-09-10TM01APPOINTMENT TERMINATED, DIRECTOR TORADD LIMITED
2013-09-10AP01DIRECTOR APPOINTED MR JEFFREY DAVID RIDGWELL
2013-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/2013 FROM 2 PARRS ROAD OXTON BIRKENHEAD MERSEYSIDE CH43 5TX ENGLAND
2013-09-06RES15CHANGE OF NAME 06/09/2013
2013-09-06CERTNMCOMPANY NAME CHANGED CRESTMILL LIMITED CERTIFICATE ISSUED ON 06/09/13
2013-01-22TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN
2013-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/2013 FROM PO BOX 202 INGOUVILLE HOUSE JERSEY CHANNEL ISLANDS JE4 8SP UNITED KINGDOM
2013-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/2013 FROM 2 PARRS ROAD OXTON BIRKENHEAD MERSEYSIDE CH43 5TX ENGLAND
2013-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/2013 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM
2013-01-17TM02APPOINTMENT TERMINATED, SECRETARY ATLANTIC LIMITED
2013-01-17AP04CORPORATE SECRETARY APPOINTED ATLANTIC SECRETARIES LIMITED
2013-01-17AP03SECRETARY APPOINTED ATLANTIC SECRETARIES LIMITED
2013-01-17TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN
2013-01-17AP02CORPORATE DIRECTOR APPOINTED TORADD LIMITED
2013-01-17SH0117/01/13 STATEMENT OF CAPITAL GBP 1
2012-12-05NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
63 - Information service activities
639 - Other information service activities
63990 - Other information service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to FUTURE CLIMATE INFO LTD 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 FUTURE CLIMATE INFO LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of FUTURE CLIMATE INFO LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 FUTURE CLIMATE INFO LTD

Intangible Assets
Patents
We have not found any records of FUTURE CLIMATE INFO LTD registering or being granted any patents
Domain Names
We do not have the domain name information for FUTURE CLIMATE INFO LTD
Trademarks

Trademark applications by FUTURE CLIMATE INFO LTD

FUTURE CLIMATE INFO LTD is the Original Applicant for the trademark Image for mark UK00003062433 FUTURE CLIMATE INFO ™ (UK00003062433) through the UKIPO on the 2014-07-02
Trademark classes: Electrical apparatus for screening information relating to properties; electronic audio apparatus; telecommunications apparatus; apparatus for recording, transmission and/or reproduction of sound or images; interactive property business software; sound and/or video recordings. Advertising; business management; business administration; office functions; advertising services provided via the Internet. Building consultancy services; consultation services relating to property development. Design services; building design services; building research services. Title searching; legal services; legal services relating to real property; conveyancing services; advice and consultancy services relating to all the aforesaid services.
Income
Government Income
We have not found government income sources for FUTURE CLIMATE INFO LTD. 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 (63990 - Other information service activities n.e.c.) as FUTURE CLIMATE INFO LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where FUTURE CLIMATE INFO LTD 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 FUTURE CLIMATE INFO LTD 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 FUTURE CLIMATE INFO LTD 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.