Background WavePink WaveYellow Wave

THERMOFROST CRYO LIMITED (01036288)

THERMOFROST CRYO LIMITED (01036288) is an active UK company. incorporated on 24 December 1971. with registered office in Birmingham. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of other machinery and equipment. THERMOFROST CRYO LIMITED has been registered for 54 years. Current directors include BURROWS, Alexander James Mortimer, BURROWS, Grahame Cavender, D'CRUZ, Adrian Robert and 4 others.

Company Number
01036288
Status
active
Type
ltd
Incorporated
24 December 1971
Age
54 years
Address
Robert Fawkes House, Birmingham, B5 6LB
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of other machinery and equipment
Directors
BURROWS, Alexander James Mortimer, BURROWS, Grahame Cavender, D'CRUZ, Adrian Robert, D'CRUZ, Victoria Anne, DIKER, Mustafa Iskender, HILTON, Maja Milena, WRIGHT, Alan
SIC Codes
46690

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THERMOFROST CRYO LIMITED

THERMOFROST CRYO LIMITED is an active company incorporated on 24 December 1971 with the registered office located in Birmingham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of other machinery and equipment. THERMOFROST CRYO LIMITED was registered 54 years ago.(SIC: 46690)

Status

active

Active since 54 years ago

Company No

01036288

LTD Company

Age

54 Years

Incorporated 24 December 1971

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 October 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 1 July 2025 (10 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

THERMOFROST CRYO PLC
From: 1 January 1987To: 22 April 2016
UNITED TERMOFROST LIMITED
From: 24 December 1971To: 1 January 1987
Contact
Address

Robert Fawkes House 64 Rea Street South Birmingham, B5 6LB,

Previous Addresses

, Ernest Avenue,, West Norwood,, London,, SE27 0DA
From: 24 December 1971To: 19 June 2020
Timeline

10 key events • 2014 - 2025

Funding Officers Ownership
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Nov 16
Director Joined
Nov 16
Loan Cleared
Jun 17
Director Joined
Aug 18
Loan Cleared
Dec 23
Director Left
Jul 25
Director Joined
Jul 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

8 Active
7 Resigned

HILTON, Maja Milena

Active
64 Rea Street South, BirminghamB5 6LB
Secretary
Appointed 01 Oct 2015

BURROWS, Alexander James Mortimer

Active
The Drive, Bognor RegisPO21 4DU
Born March 1978
Director
Appointed 18 Nov 2016

BURROWS, Grahame Cavender

Active
Thalassa The Drive, Bognor RegisPO21 4DU
Born April 1940
Director
Appointed 31 Mar 2002

D'CRUZ, Adrian Robert

Active
The Drive, Bognor RegisPO21 4DU
Born March 1981
Director
Appointed 18 Nov 2016

D'CRUZ, Victoria Anne

Active
34 The Drive, Bognor RegisPO21 4DU
Born March 1951
Director
Appointed N/A

DIKER, Mustafa Iskender

Active
Southbridge Place, CroydonCR0 4HA
Born July 1977
Director
Appointed 01 Aug 2025

HILTON, Maja Milena

Active
64 Rea Street South, BirminghamB5 6LB
Born September 1971
Director
Appointed 23 Aug 2018

WRIGHT, Alan

Active
Aldridge Road, Sutton ColdfieldB74 2DS
Born April 1960
Director
Appointed 01 Oct 2014

COPPING, John Edward

Resigned
Ernest Avenue,, London,
Secretary
Appointed N/A
Resigned 01 Oct 2015

BARWICK, Andrew Donald

Resigned
114 Grand Drive, LondonSW20 9DZ
Born July 1946
Director
Appointed N/A
Resigned 30 Aug 2004

CROUCHER, Michael Anthony

Resigned
Nutscale House Tunbridge Lane, LiphookGU30 7SP
Born July 1943
Director
Appointed 07 Jul 1995
Resigned 31 Mar 2002

GOZZO, Giovanni

Resigned
Nybrokajen 7, SwedenFOREIGN
Born May 1936
Director
Appointed 30 Dec 1994
Resigned 07 Jul 1995

LINDGREN, Bengt

Resigned
54 Alvagen S-191 43, SwedenFOREIGN
Born February 1932
Director
Appointed N/A
Resigned 30 Dec 1994

MACE, Stephen

Resigned
Monmouth Road, LonghopeGL17 0QD
Born May 1959
Director
Appointed 01 Oct 2014
Resigned 01 Aug 2025

SLOPER, Philip John

Resigned
Ernest Avenue,, London,
Born March 1952
Director
Appointed N/A
Resigned 30 Sept 2014

Persons with significant control

2

Mrs Victoria Anne D'Cruz

Active
The Drive, Bognor RegisPO21 4DU
Born March 1951

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Rareform Limited

Active
Ashbourne House The Guildway, GuildfordGU3 1LR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

174

Notification Of A Person With Significant Control
14 October 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
1 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
27 February 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 February 2024
CH01Change of Director Details
Mortgage Satisfy Charge Full
5 December 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
1 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2022
CS01Confirmation Statement
Memorandum Articles
13 January 2022
MAMA
Accounts With Accounts Type Total Exemption Full
6 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2021
AAAnnual Accounts
Change Person Secretary Company With Change Date
6 January 2021
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
4 January 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 January 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 January 2021
CH03Change of Secretary Details
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 June 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 August 2018
AP01Appointment of Director
Confirmation Statement With No Updates
22 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 June 2017
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
1 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2016
AP01Appointment of Director
Accounts With Accounts Type Full
23 September 2016
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
22 September 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 July 2016
CS01Confirmation Statement
Statement Of Companys Objects
29 April 2016
CC04CC04
Change Account Reference Date Company Current Extended
28 April 2016
AA01Change of Accounting Reference Date
Certificate Re Registration Public Limited Company To Private
22 April 2016
CERT10CERT10
Re Registration Memorandum Articles
22 April 2016
MARMAR
Resolution
22 April 2016
RESOLUTIONSResolutions
Reregistration Public To Private Company
22 April 2016
RR02RR02
Change Person Secretary Company With Change Date
1 October 2015
CH03Change of Secretary Details
Termination Secretary Company With Name Termination Date
1 October 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 October 2015
AP03Appointment of Secretary
Accounts With Accounts Type Group
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Appoint Person Director Company With Name Date
16 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2014
TM01Termination of Director
Accounts With Accounts Type Group
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2014
AR01AR01
Accounts With Accounts Type Group
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2013
AR01AR01
Accounts With Accounts Type Group
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2012
AR01AR01
Accounts With Accounts Type Group
19 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2011
AR01AR01
Accounts With Accounts Type Group
15 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2010
AR01AR01
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Accounts With Accounts Type Group
10 August 2009
AAAnnual Accounts
Legacy
17 July 2009
363aAnnual Return
Accounts With Accounts Type Group
29 October 2008
AAAnnual Accounts
Legacy
7 August 2008
363aAnnual Return
Accounts With Accounts Type Group
27 September 2007
AAAnnual Accounts
Legacy
16 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
2 November 2006
AAAnnual Accounts
Legacy
29 August 2006
363sAnnual Return (shuttle)
Legacy
4 February 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
3 November 2005
AAAnnual Accounts
Legacy
25 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
29 October 2004
AAAnnual Accounts
Legacy
14 September 2004
288bResignation of Director or Secretary
Legacy
19 July 2004
363sAnnual Return (shuttle)
Legacy
16 April 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
5 February 2004
AAAnnual Accounts
Legacy
5 November 2003
395Particulars of Mortgage or Charge
Legacy
5 November 2003
395Particulars of Mortgage or Charge
Legacy
13 August 2003
363sAnnual Return (shuttle)
Legacy
3 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
2 November 2002
AAAnnual Accounts
Legacy
16 August 2002
363sAnnual Return (shuttle)
Legacy
12 August 2002
288aAppointment of Director or Secretary
Legacy
16 May 2002
288bResignation of Director or Secretary
Legacy
10 May 2002
288bResignation of Director or Secretary
Legacy
22 April 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
28 September 2001
AAAnnual Accounts
Legacy
17 August 2001
363sAnnual Return (shuttle)
Legacy
2 November 2000
88(2)R88(2)R
Accounts With Accounts Type Full Group
6 September 2000
AAAnnual Accounts
Legacy
15 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
8 December 1999
AAAnnual Accounts
Legacy
27 August 1999
363sAnnual Return (shuttle)
Legacy
20 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
6 August 1998
AAAnnual Accounts
Legacy
6 November 1997
363sAnnual Return (shuttle)
Legacy
6 November 1997
88(2)R88(2)R
Accounts With Accounts Type Full Group
21 October 1997
AAAnnual Accounts
Legacy
1 August 1997
288cChange of Particulars
Accounts With Accounts Type Full Group
25 September 1996
AAAnnual Accounts
Legacy
3 September 1996
363sAnnual Return (shuttle)
Legacy
2 April 1996
395Particulars of Mortgage or Charge
Legacy
17 January 1996
88(2)R88(2)R
Legacy
17 January 1996
88(2)R88(2)R
Legacy
17 January 1996
88(2)R88(2)R
Legacy
17 January 1996
88(2)R88(2)R
Legacy
17 January 1996
88(2)R88(2)R
Legacy
11 January 1996
169169
Legacy
11 January 1996
169169
Legacy
11 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
25 October 1995
AAAnnual Accounts
Legacy
2 August 1995
88(2)R88(2)R
Legacy
27 July 1995
288288
Legacy
14 April 1995
403aParticulars of Charge Subject to s859A
Legacy
14 April 1995
403aParticulars of Charge Subject to s859A
Legacy
23 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
14 October 1994
AAAnnual Accounts
Legacy
4 October 1994
363sAnnual Return (shuttle)
Legacy
22 April 1994
169169
Accounts With Accounts Type Full
31 October 1993
AAAnnual Accounts
Legacy
14 September 1993
363sAnnual Return (shuttle)
Legacy
28 July 1993
403aParticulars of Charge Subject to s859A
Legacy
28 July 1993
403aParticulars of Charge Subject to s859A
Legacy
28 July 1993
403aParticulars of Charge Subject to s859A
Legacy
7 May 1993
395Particulars of Mortgage or Charge
Legacy
7 January 1993
287Change of Registered Office
Accounts With Accounts Type Full Group
1 November 1992
AAAnnual Accounts
Legacy
14 August 1992
363b363b
Legacy
10 August 1992
288288
Accounts With Accounts Type Full Group
29 October 1991
AAAnnual Accounts
Legacy
10 October 1991
288288
Legacy
10 September 1991
363b363b
Legacy
6 September 1991
288288
Legacy
30 August 1991
288288
Legacy
12 June 1991
88(2)R88(2)R
Legacy
12 June 1991
122122
Memorandum Articles
13 January 1991
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
26 September 1990
AAAnnual Accounts
Legacy
26 September 1990
363363
Legacy
23 August 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
2 November 1989
AAAnnual Accounts
Legacy
2 November 1989
363363
Certificate Re Registration Private To Public Limited Company
20 June 1989
CERT5CERT5
Legacy
20 June 1989
43(3)e43(3)e
Accounts Balance Sheet
20 June 1989
BSBS
Auditors Statement
20 June 1989
AUDSAUDS
Auditors Report
20 June 1989
AUDRAUDR
Re Registration Memorandum Articles
20 June 1989
MARMAR
Legacy
20 June 1989
43(3)43(3)
Resolution
20 June 1989
RESOLUTIONSResolutions
Resolution
19 June 1989
RESOLUTIONSResolutions
Legacy
13 June 1989
88(2)R88(2)R
Resolution
13 June 1989
RESOLUTIONSResolutions
Legacy
13 June 1989
123Notice of Increase in Nominal Capital
Legacy
16 February 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
17 November 1988
AAAnnual Accounts
Legacy
17 November 1988
363363
Legacy
11 October 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
15 February 1988
AAAnnual Accounts
Legacy
11 November 1987
363363
Legacy
13 May 1987
363363
Accounts With Accounts Type Full
16 March 1987
AAAnnual Accounts
Legacy
29 January 1987
288288
Certificate Change Of Name Company
1 January 1987
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
4 June 1983
AAAnnual Accounts
Accounts With Made Up Date
3 June 1983
AAAnnual Accounts
Accounts With Made Up Date
20 February 1981
AAAnnual Accounts
Accounts With Made Up Date
10 January 1980
AAAnnual Accounts