Background WavePink WaveYellow Wave

THERMOGRAPHIC MEASUREMENTS LIMITED (01161376)

THERMOGRAPHIC MEASUREMENTS LIMITED (01161376) is an active UK company. incorporated on 27 February 1974. with registered office in Connah's Quay. The company operates in the Manufacturing sector, engaged in unknown sic code (20590) and 1 other business activities. THERMOGRAPHIC MEASUREMENTS LIMITED has been registered for 52 years. Current directors include ARMSTRONG, Toby, BRADEN, David Wayne, FONK, Anthony N..

Company Number
01161376
Status
active
Type
ltd
Incorporated
27 February 1974
Age
52 years
Address
Riverside Buildings, Connah's Quay, CH5 4DS
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20590)
Directors
ARMSTRONG, Toby, BRADEN, David Wayne, FONK, Anthony N.
SIC Codes
20590, 26511

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THERMOGRAPHIC MEASUREMENTS LIMITED

THERMOGRAPHIC MEASUREMENTS LIMITED is an active company incorporated on 27 February 1974 with the registered office located in Connah's Quay. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20590) and 1 other business activity. THERMOGRAPHIC MEASUREMENTS LIMITED was registered 52 years ago.(SIC: 20590, 26511)

Status

active

Active since 52 years ago

Company No

01161376

LTD Company

Age

52 Years

Incorporated 27 February 1974

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 1 October 2025 (7 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026

Previous Company Names

PEAK TEMPERATURES LIMITED
From: 27 February 1974To: 31 December 1980
Contact
Address

Riverside Buildings Unit 1, Dock Road Industrial Estate Connah's Quay, CH5 4DS,

Previous Addresses

New Factory Unit Reme Drive Heathpark Industrial Estate Honiton Devon EX14 1SE
From: 18 August 2015To: 16 December 2020
New Factory Unit Reme Drive Heathpark Indl Estate Honiton Devon EX14 8SE
From: 27 February 1974To: 18 August 2015
Timeline

21 key events • 1974 - 2026

Funding Officers Ownership
Company Founded
Feb 74
Director Left
Jun 14
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Owner Exit
Oct 20
Director Left
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Loan Secured
Jan 21
Director Joined
Aug 21
Director Left
Feb 22
Director Joined
Mar 22
Owner Exit
Nov 23
Loan Secured
Oct 24
Loan Secured
Oct 24
Loan Secured
Oct 24
Loan Secured
Oct 24
Loan Cleared
Oct 24
Director Joined
Mar 26
Director Left
Apr 26
0
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

ARMSTRONG, Toby

Active
Unit 1, Dock Road Industrial Estate, Connah's QuayCH5 4DS
Secretary
Appointed 28 Apr 2023

ARMSTRONG, Toby

Active
Unit 1, Dock Road Industrial Estate, Connah's QuayCH5 4DS
Born April 1974
Director
Appointed 09 Mar 2022

BRADEN, David Wayne

Active
Unit 1, Dock Road Industrial Estate, Connah's QuayCH5 4DS
Born July 1969
Director
Appointed 31 Mar 2026

FONK, Anthony N.

Active
Unit 1, Dock Road Industrial Estate, Connah's QuayCH5 4DS
Born July 1976
Director
Appointed 23 Dec 2020

BOOTH, Derek Gordon

Resigned
Bank House Neston Road, South WirralCH64 5TU
Secretary
Appointed N/A
Resigned 23 Jan 2014

BOOTH, Russell Justin

Resigned
Upper Raby Road, NestonCH64 7TY
Secretary
Appointed 23 Jan 2014
Resigned 23 Dec 2020

BOOTH, Derek Gordon

Resigned
Bank House Neston Road, South WirralCH64 5TU
Born May 1939
Director
Appointed N/A
Resigned 23 Jan 2014

BOOTH, Diana Mary

Resigned
Bank House Neston Road, South WirralCH64 5TU
Born March 1940
Director
Appointed N/A
Resigned 30 Sept 2020

BOOTH, Russell Justin

Resigned
Uplands Farm, RabyCH64 7TY
Born January 1969
Director
Appointed 01 Aug 2004
Resigned 23 Dec 2020

HUTSON, Robert Leslie

Resigned
Unit 1, Dock Road Industrial Estate, Connah's QuayCH5 4DS
Born December 1965
Director
Appointed 23 Dec 2020
Resigned 31 Mar 2026

ISBITSKY, Reuben

Resigned
Unit 1, Dock Road Industrial Estate, Connah's QuayCH5 4DS
Born October 1968
Director
Appointed 12 Aug 2021
Resigned 23 Feb 2022

Persons with significant control

3

1 Active
2 Ceased
The Pavilion, Grange Drive, SouthamptonSO30 2AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Apr 2023
Grange Drive, SouthamptonSO30 2AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2020
Ceased 28 Apr 2023
WinchesterSO23 9HJ

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
Ceased 30 Sept 2020
Fundings
Financials
Latest Activities

Filing History

127

Termination Director Company With Name Termination Date
15 April 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 October 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
4 October 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2024
MR01Registration of a Charge
Confirmation Statement With Updates
13 November 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 November 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
9 October 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 June 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
7 July 2022
AAAnnual Accounts
Change To A Person With Significant Control
10 May 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
9 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 August 2021
AP01Appointment of Director
Confirmation Statement With Updates
3 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2021
AAAnnual Accounts
Statement Of Companys Objects
24 February 2021
CC04CC04
Memorandum Articles
24 February 2021
MAMA
Resolution
5 February 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
24 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 December 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
24 December 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 December 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 December 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 December 2020
TM01Termination of Director
Notification Of A Person With Significant Control
2 October 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
18 June 2020
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
18 June 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
30 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 March 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
17 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
18 August 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2015
AR01AR01
Appoint Person Secretary Company With Name
30 June 2014
AP03Appointment of Secretary
Termination Director Company With Name
30 June 2014
TM01Termination of Director
Termination Secretary Company With Name
30 June 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
22 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
26 September 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
13 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Change Account Reference Date Company Previous Extended
8 January 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
26 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 May 2009
AAAnnual Accounts
Legacy
5 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 June 2008
AAAnnual Accounts
Legacy
9 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 May 2007
AAAnnual Accounts
Legacy
5 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 May 2006
AAAnnual Accounts
Legacy
6 January 2006
363aAnnual Return
Legacy
23 December 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
3 June 2005
AAAnnual Accounts
Legacy
26 January 2005
363sAnnual Return (shuttle)
Legacy
19 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
26 May 2004
AAAnnual Accounts
Legacy
9 March 2004
395Particulars of Mortgage or Charge
Legacy
13 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 May 2003
AAAnnual Accounts
Legacy
29 April 2003
88(2)R88(2)R
Legacy
29 April 2003
123Notice of Increase in Nominal Capital
Resolution
29 April 2003
RESOLUTIONSResolutions
Resolution
29 April 2003
RESOLUTIONSResolutions
Legacy
7 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 June 2002
AAAnnual Accounts
Legacy
11 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 May 2001
AAAnnual Accounts
Legacy
2 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 May 2000
AAAnnual Accounts
Legacy
15 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 March 1999
AAAnnual Accounts
Legacy
14 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 March 1998
AAAnnual Accounts
Legacy
9 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 March 1997
AAAnnual Accounts
Legacy
15 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 February 1996
AAAnnual Accounts
Legacy
9 January 1996
363sAnnual Return (shuttle)
Legacy
9 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
12 April 1994
AAAnnual Accounts
Legacy
3 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 March 1993
AAAnnual Accounts
Legacy
25 January 1993
363sAnnual Return (shuttle)
Legacy
19 October 1992
363b363b
Accounts With Accounts Type Full
27 July 1992
AAAnnual Accounts
Accounts With Accounts Type Small
10 May 1991
AAAnnual Accounts
Legacy
10 May 1991
363aAnnual Return
Legacy
19 July 1990
363363
Legacy
25 July 1989
363363
Accounts With Accounts Type Small
29 June 1989
AAAnnual Accounts
Accounts With Accounts Type Small
18 March 1988
AAAnnual Accounts
Legacy
18 March 1988
363363
Legacy
12 June 1987
363363
Legacy
28 January 1987
225(1)225(1)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
13 November 1986
AAAnnual Accounts
Certificate Change Of Name Company
5 August 1986
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
27 February 1974
MISCMISC
Incorporation Company
27 February 1974
NEWINCIncorporation