Background WavePink WaveYellow Wave

THERMOX PERFORMANCE MATERIALS LIMITED (01062827)

THERMOX PERFORMANCE MATERIALS LIMITED (01062827) is an active UK company. incorporated on 26 July 1972. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (20130). THERMOX PERFORMANCE MATERIALS LIMITED has been registered for 53 years. Current directors include GUHL, Dieter Hans Josef, Herr, SHER, David Stephen.

Company Number
01062827
Status
active
Type
ltd
Incorporated
26 July 1972
Age
53 years
Address
Level 35 110 Bishopsgate, London, EC2N 4AY
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20130)
Directors
GUHL, Dieter Hans Josef, Herr, SHER, David Stephen
SIC Codes
20130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THERMOX PERFORMANCE MATERIALS LIMITED

THERMOX PERFORMANCE MATERIALS LIMITED is an active company incorporated on 26 July 1972 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20130). THERMOX PERFORMANCE MATERIALS LIMITED was registered 53 years ago.(SIC: 20130)

Status

active

Active since 53 years ago

Company No

01062827

LTD Company

Age

53 Years

Incorporated 26 July 1972

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 6 August 2025 (7 months ago)
Submitted on 7 August 2025 (7 months ago)

Next Due

Due by 20 August 2026
For period ending 6 August 2026

Previous Company Names

SOLMET ALLOYS LIMITED
From: 26 July 1972To: 14 October 2008
Contact
Address

Level 35 110 Bishopsgate London, EC2N 4AY,

Previous Addresses

C/O Amalgamated Metal Corporation Plc 7th Floor 55 Bishopsgate London EC2N 3AH
From: 26 July 1972To: 18 September 2023
Timeline

10 key events • 2013 - 2024

Funding Officers Ownership
Director Joined
Sept 13
Director Left
Sept 13
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
May 21
Director Joined
May 21
Director Left
Mar 24
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

GUHL, Dieter Hans Josef, Herr

Active
110 Bishopsgate, LondonEC2N 4AY
Born May 1960
Director
Appointed 18 Dec 2013

SHER, David Stephen

Active
Bishopsgate, LondonEC2N 3AH
Born July 1983
Director
Appointed 05 May 2016

BARTON, Andrew Maurice

Resigned
The Old Forge, CambridgeCB1 1DP
Secretary
Appointed N/A
Resigned 30 Sept 1993

FARMER, Derek John

Resigned
12 Chesterton Avenue, HarpendenAL5 5ST
Secretary
Appointed 30 Sept 1993
Resigned 15 May 2006

HEYWOOD, Adrian Henry

Resigned
C/O Amalgamated Metal, 55 BishopsgateEC2N 3AH
Secretary
Appointed 06 Mar 2006
Resigned 17 Jul 2015

WOOD, Mike

Resigned
C/O Amalgamated Metal, 55 BishopsgateEC2N 3AH
Secretary
Appointed 10 Oct 2008
Resigned 29 Mar 2013

BARTON, Andrew Maurice

Resigned
The Old Forge, CambridgeCB1 1DP
Born February 1949
Director
Appointed N/A
Resigned 30 Sept 1993

BROWN, Hamish Terence Kinnear

Resigned
C/O Amalgamated Metal, 55 BishopsgateEC2N 3AH
Born May 1957
Director
Appointed 10 Oct 2008
Resigned 31 May 2021

COE, Raymond

Resigned
33 Spring Walk, WorksopS80 1XQ
Born September 1936
Director
Appointed N/A
Resigned 30 Sept 1993

FARMER, Derek John

Resigned
12 Chesterton Avenue, HarpendenAL5 5ST
Born December 1949
Director
Appointed 30 Sept 1993
Resigned 15 May 2006

GREEN, Andrew William Nightingale

Resigned
13 Tollgate Drive, LondonSE21 7LS
Born May 1938
Director
Appointed 30 Sept 1993
Resigned 14 Feb 2001

ISTRATESCU, Alexandru Bogdan

Resigned
110 Bishopsgate, LondonEC2N 4AY
Born June 1985
Director
Appointed 31 May 2021
Resigned 22 Mar 2024

LIPIEC, Stephen

Resigned
C/O Amalgamated Metal, 55 BishopsgateEC2N 3AH
Born June 1953
Director
Appointed 10 Oct 2008
Resigned 18 Dec 2013

ROBBINS, Giles Pruen

Resigned
C/O Amalgamated Metal, 55 BishopsgateEC2N 3AH
Born August 1960
Director
Appointed 10 Oct 2008
Resigned 05 May 2016

ROSEN, Neil David

Resigned
41 Dorling Drive, EpsomKT17 3BH
Born February 1961
Director
Appointed 06 Mar 2006
Resigned 10 Oct 2008

ROWAN, Geoffrey Charles Leacroft

Resigned
C/O Amalgamated Metal, 55 BishopsgateEC2N 3AH
Born April 1950
Director
Appointed 30 Sept 1993
Resigned 19 Sept 2013

THORNE, Nicholas

Resigned
C/O Amalgamated Metal, 55 BishopsgateEC2N 3AH
Born February 1958
Director
Appointed 19 Sept 2013
Resigned 02 Jun 2016

WELHAM, Clifford Edward

Resigned
Rustle Hill, IngatestoneCM4 0HR
Born April 1930
Director
Appointed N/A
Resigned 30 Sept 1993

WOOD, Mike

Resigned
Jenkinson Close, NewcastleST5 2JP
Born March 1947
Director
Appointed 10 Oct 2008
Resigned 10 Oct 2008

Persons with significant control

1

110 Bishopsgate, LondonEC2N 4AY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

139

Change To A Person With Significant Control
16 February 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
26 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
20 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 March 2024
TM01Termination of Director
Accounts With Accounts Type Small
20 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
26 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
22 April 2022
CH01Change of Director Details
Confirmation Statement With No Updates
10 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
21 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
11 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
24 June 2020
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2020
CH01Change of Director Details
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
2 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
1 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Accounts With Accounts Type Full
13 August 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
31 July 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 May 2015
AR01AR01
Accounts With Accounts Type Full
21 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Appoint Person Director Company With Name
10 January 2014
AP01Appointment of Director
Termination Director Company With Name
9 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
24 September 2013
AP01Appointment of Director
Termination Director Company With Name
24 September 2013
TM01Termination of Director
Accounts With Accounts Type Full
29 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Termination Secretary Company With Name
15 April 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
24 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2012
AR01AR01
Change Person Director Company With Change Date
20 April 2012
CH01Change of Director Details
Accounts With Accounts Type Full
18 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Change Person Secretary Company With Change Date
12 May 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 May 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
12 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2010
AR01AR01
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
8 August 2009
AAAnnual Accounts
Legacy
30 April 2009
363aAnnual Return
Legacy
13 October 2008
288aAppointment of Director or Secretary
Legacy
13 October 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
11 October 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 October 2008
288aAppointment of Director or Secretary
Legacy
10 October 2008
288bResignation of Director or Secretary
Legacy
10 October 2008
288aAppointment of Director or Secretary
Legacy
10 October 2008
288aAppointment of Director or Secretary
Legacy
10 October 2008
288bResignation of Director or Secretary
Legacy
24 April 2008
363aAnnual Return
Accounts With Accounts Type Full
30 January 2008
AAAnnual Accounts
Legacy
16 April 2007
363aAnnual Return
Accounts With Accounts Type Full
21 March 2007
AAAnnual Accounts
Legacy
24 May 2006
288bResignation of Director or Secretary
Legacy
24 May 2006
288bResignation of Director or Secretary
Legacy
2 May 2006
363aAnnual Return
Accounts With Accounts Type Full
2 May 2006
AAAnnual Accounts
Legacy
9 March 2006
288aAppointment of Director or Secretary
Legacy
9 March 2006
288aAppointment of Director or Secretary
Legacy
17 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 April 2005
AAAnnual Accounts
Legacy
17 February 2005
363sAnnual Return (shuttle)
Auditors Resignation Company
30 October 2004
AUDAUD
Accounts With Accounts Type Full
20 August 2004
AAAnnual Accounts
Legacy
18 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 June 2003
AAAnnual Accounts
Auditors Resignation Company
28 February 2003
AUDAUD
Legacy
8 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 May 2002
AAAnnual Accounts
Legacy
17 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 July 2001
AAAnnual Accounts
Legacy
26 February 2001
225Change of Accounting Reference Date
Legacy
26 February 2001
288bResignation of Director or Secretary
Legacy
21 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 January 2000
AAAnnual Accounts
Legacy
12 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 1999
AAAnnual Accounts
Legacy
1 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 January 1998
AAAnnual Accounts
Legacy
9 January 1998
363sAnnual Return (shuttle)
Legacy
1 April 1997
288cChange of Particulars
Accounts With Accounts Type Full
6 January 1997
AAAnnual Accounts
Legacy
6 January 1997
363sAnnual Return (shuttle)
Legacy
22 June 1996
287Change of Registered Office
Accounts With Accounts Type Full
5 January 1996
AAAnnual Accounts
Legacy
5 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 January 1995
AAAnnual Accounts
Legacy
11 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
13 January 1994
AAAnnual Accounts
Legacy
13 January 1994
363sAnnual Return (shuttle)
Legacy
3 November 1993
287Change of Registered Office
Legacy
19 October 1993
288288
Legacy
19 October 1993
288288
Legacy
19 October 1993
288288
Accounts With Accounts Type Full
10 February 1993
AAAnnual Accounts
Legacy
29 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 May 1992
AAAnnual Accounts
Legacy
3 March 1992
363sAnnual Return (shuttle)
Legacy
30 July 1991
363aAnnual Return
Memorandum Articles
18 July 1991
MEM/ARTSMEM/ARTS
Memorandum Articles
18 July 1991
MEM/ARTSMEM/ARTS
Resolution
18 July 1991
RESOLUTIONSResolutions
Legacy
18 July 1991
287Change of Registered Office
Legacy
18 July 1991
288288
Legacy
18 July 1991
288288
Legacy
18 July 1991
288288
Legacy
18 July 1991
288288
Legacy
18 July 1991
225(1)225(1)
Accounts With Accounts Type Dormant
24 June 1991
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 June 1991
AAAnnual Accounts
Legacy
1 August 1990
363363
Accounts With Accounts Type Dormant
26 April 1990
AAAnnual Accounts
Resolution
26 April 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 September 1988
AAAnnual Accounts
Legacy
28 September 1988
363363
Accounts With Accounts Type Full
1 November 1987
AAAnnual Accounts
Legacy
1 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
17 November 1986
AAAnnual Accounts
Legacy
17 November 1986
363363