Background WavePink WaveYellow Wave

THERMAL EXCHANGE LIMITED (02619819)

THERMAL EXCHANGE LIMITED (02619819) is an active UK company. incorporated on 12 June 1991. with registered office in Cambridge. The company operates in the Manufacturing sector, engaged in unknown sic code (28990). THERMAL EXCHANGE LIMITED has been registered for 34 years. Current directors include BROWN, Stephen Mark, PONIATOWSKI, Robert Tadeusz, SHARMA, Amitabh.

Company Number
02619819
Status
active
Type
ltd
Incorporated
12 June 1991
Age
34 years
Address
Beacon House, Cambridge, CB4 1TF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28990)
Directors
BROWN, Stephen Mark, PONIATOWSKI, Robert Tadeusz, SHARMA, Amitabh
SIC Codes
28990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THERMAL EXCHANGE LIMITED

THERMAL EXCHANGE LIMITED is an active company incorporated on 12 June 1991 with the registered office located in Cambridge. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28990). THERMAL EXCHANGE LIMITED was registered 34 years ago.(SIC: 28990)

Status

active

Active since 34 years ago

Company No

02619819

LTD Company

Age

34 Years

Incorporated 12 June 1991

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 10 September 2025 (6 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 June 2025 (9 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026

Previous Company Names

CHEERDYNE LIMITED
From: 12 June 1991To: 6 September 1993
Contact
Address

Beacon House Nuffield Road Cambridge, CB4 1TF,

Previous Addresses

17 Chiswick Road Leicester LE2 7SX
From: 22 January 2015To: 7 February 2019
10 Chiswick Road Freemens Common Leicester LE2 7SX
From: 12 June 1991To: 22 January 2015
Timeline

23 key events • 1991 - 2024

Funding Officers Ownership
Company Founded
Jun 91
Loan Cleared
Apr 15
Loan Secured
Jul 15
Loan Cleared
Mar 18
Loan Secured
Apr 18
Share Issue
Jan 19
Capital Reduction
Jan 19
Share Buyback
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Owner Exit
Feb 19
Owner Exit
Feb 19
Owner Exit
Feb 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Aug 22
Director Left
Sept 22
Director Joined
Oct 23
Director Left
Jan 24
3
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

BROWN, Stephen Mark

Active
Nuffield Road, CambridgeCB4 1TF
Born May 1973
Director
Appointed 29 Sept 2023

PONIATOWSKI, Robert Tadeusz

Active
Nuffield Road, CambridgeCB4 1TF
Born November 1959
Director
Appointed 01 Apr 2019

SHARMA, Amitabh

Active
Nuffield Road, CambridgeCB4 1TF
Born January 1967
Director
Appointed 17 Aug 2022

PERCIVAL, Joseph Bryan

Resigned
Merus Court, LeicesterLE19 1RJ
Secretary
Appointed 24 Jun 1991
Resigned 01 Feb 2019

MBC SECRETARIES LIMITED

Resigned
Classic House, LondonEC1V 9BP
Corporate nominee secretary
Appointed 12 Jun 1991
Resigned 24 Jun 1991

ABELL, Jonathan Paul

Resigned
Nuffield Road, CambridgeCB4 1TF
Born August 1961
Director
Appointed 01 Apr 2019
Resigned 21 Sept 2022

BYRNE, Patrick James

Resigned
Merus Court, LeicesterLE19 1RJ
Born April 1951
Director
Appointed 24 Jun 1991
Resigned 01 Feb 2019

CREEDON, Michael John

Resigned
Nuffield Road, CambridgeCB4 1TF
Born October 1960
Director
Appointed 01 Feb 2019
Resigned 19 Jan 2024

GEISLER, Peter Hans

Resigned
2b Tennyson Street, LeicesterLE9 5FD
Born February 1950
Director
Appointed 15 Jun 1994
Resigned 01 Feb 2019

PERCIVAL, Joseph Bryan

Resigned
Merus Court, LeicesterLE19 1RJ
Born July 1941
Director
Appointed 24 Jun 1991
Resigned 01 Feb 2019

MBC NOMINEES LIMITED

Resigned
Classic House, LondonEC1V 9BP
Corporate nominee director
Appointed 12 Jun 1991
Resigned 24 Jun 1991

Persons with significant control

4

1 Active
3 Ceased
Nuffield Road, CambridgeCB4 1TF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Feb 2019

Mr Joseph Bryan Percival

Ceased
Chiswick Road, LeicesterLE2 7SX
Born July 1941

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Feb 2019

Mr Patrick James Byrne

Ceased
Chiswick Road, LeicesterLE2 7SX
Born April 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Feb 2019

Mr Peter Hans Geisler

Ceased
Chiswick Road, LeicesterLE2 7SX
Born February 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Feb 2019
Fundings
Financials
Latest Activities

Filing History

126

Accounts With Accounts Type Unaudited Abridged
10 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2023
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
30 August 2022
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
10 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
28 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
4 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2020
CS01Confirmation Statement
Change To A Person With Significant Control
3 January 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
31 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
5 August 2019
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
5 April 2019
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 March 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 February 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 February 2019
TM02Termination of Secretary
Notification Of A Person With Significant Control
6 February 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
31 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 January 2019
MR04Satisfaction of Charge
Legacy
25 January 2019
RP04CS01RP04CS01
Capital Return Purchase Own Shares
25 January 2019
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
17 January 2019
SH06Cancellation of Shares
Capital Variation Of Rights Attached To Shares
16 January 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
16 January 2019
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
16 January 2019
SH02Allotment of Shares (prescribed particulars)
Change Person Director Company With Change Date
13 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2018
CH01Change of Director Details
Confirmation Statement With Updates
25 June 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 March 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
13 December 2017
AAAnnual Accounts
Change Account Reference Date Company Current Extended
6 July 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Change Person Director Company With Change Date
13 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 June 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
15 September 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Mortgage Satisfy Charge Full
10 April 2015
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
22 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 December 2014
AAAnnual Accounts
Resolution
18 September 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2013
AR01AR01
Change Person Director Company With Change Date
17 April 2013
CH01Change of Director Details
Legacy
14 February 2013
MG01MG01
Accounts With Accounts Type Total Exemption Small
17 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 August 2009
AAAnnual Accounts
Legacy
30 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 October 2008
AAAnnual Accounts
Legacy
27 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 October 2007
AAAnnual Accounts
Legacy
25 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 October 2006
AAAnnual Accounts
Legacy
30 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 October 2005
AAAnnual Accounts
Legacy
2 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 November 2004
AAAnnual Accounts
Legacy
15 November 2004
225Change of Accounting Reference Date
Legacy
18 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 November 2003
AAAnnual Accounts
Legacy
8 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 December 2002
AAAnnual Accounts
Legacy
20 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 March 2002
AAAnnual Accounts
Legacy
19 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 June 2001
AAAnnual Accounts
Legacy
22 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 March 2000
AAAnnual Accounts
Legacy
30 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 May 1999
AAAnnual Accounts
Legacy
3 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 January 1998
AAAnnual Accounts
Legacy
1 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 February 1997
AAAnnual Accounts
Accounts With Accounts Type Small
9 July 1996
AAAnnual Accounts
Legacy
7 July 1996
363sAnnual Return (shuttle)
Legacy
26 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 April 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 September 1994
363sAnnual Return (shuttle)
Legacy
24 June 1994
288288
Legacy
24 June 1994
88(2)R88(2)R
Legacy
24 June 1994
225(1)225(1)
Legacy
19 October 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
28 September 1993
AAAnnual Accounts
Certificate Change Of Name Company
3 September 1993
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
3 September 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 March 1993
AAAnnual Accounts
Legacy
21 October 1992
363sAnnual Return (shuttle)
Resolution
1 August 1991
RESOLUTIONSResolutions
Legacy
26 July 1991
288288
Legacy
1 July 1991
287Change of Registered Office
Incorporation Company
12 June 1991
NEWINCIncorporation