Background WavePink WaveYellow Wave

HEATACTION LIMITED (02915880)

HEATACTION LIMITED (02915880) is an active UK company. incorporated on 6 April 1994. with registered office in Manchester. The company operates in the Manufacturing sector, engaged in manufacture of bread; manufacture of fresh pastry goods and cakes. HEATACTION LIMITED has been registered for 32 years. Current directors include BIGOT, Jean-Marc Marie, Monsieur.

Company Number
02915880
Status
active
Type
ltd
Incorporated
6 April 1994
Age
32 years
Address
Destiny House, Manchester, M18 8DB
Industry Sector
Manufacturing
Business Activity
Manufacture of bread; manufacture of fresh pastry goods and cakes
Directors
BIGOT, Jean-Marc Marie, Monsieur
SIC Codes
10710

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEATACTION LIMITED

HEATACTION LIMITED is an active company incorporated on 6 April 1994 with the registered office located in Manchester. The company operates in the Manufacturing sector, specifically engaged in manufacture of bread; manufacture of fresh pastry goods and cakes. HEATACTION LIMITED was registered 32 years ago.(SIC: 10710)

Status

active

Active since 32 years ago

Company No

02915880

LTD Company

Age

32 Years

Incorporated 6 April 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Medium Company

Next Due

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

Confirmation Statement

Overdue

6 days overdue

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 25 March 2025 (1 year ago)

Next Due

Due by 7 April 2026
For period ending 24 March 2026
Contact
Address

Destiny House Preston Street Manchester, M18 8DB,

Previous Addresses

Alex House 260-268 Chapel Street Salford M3 5JZ England
From: 11 December 2015To: 22 August 2017
Bank House 260-268 Chapel Street Salford Manchester M3 5JZ
From: 6 April 1994To: 11 December 2015
Timeline

39 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
Apr 94
Director Joined
Jan 13
Loan Secured
Nov 14
Loan Cleared
Jan 16
Loan Secured
May 16
Loan Cleared
Nov 16
Director Left
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Share Issue
Feb 17
New Owner
Mar 18
New Owner
Mar 18
Owner Exit
Mar 18
Owner Exit
Mar 18
New Owner
Mar 18
New Owner
Mar 18
Director Joined
Apr 19
Director Left
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Owner Exit
May 19
Owner Exit
May 19
New Owner
May 19
New Owner
May 19
New Owner
May 19
Director Left
Jan 20
Director Left
Oct 20
Loan Secured
Dec 21
Loan Cleared
Dec 21
Owner Exit
Apr 23
Owner Exit
Apr 23
Owner Exit
Apr 23
New Owner
Apr 23
Owner Exit
Mar 25
New Owner
Mar 25
Director Left
Jul 25
Director Joined
Aug 25
Owner Exit
Feb 26
New Owner
Feb 26
1
Funding
10
Officers
19
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

BIGOT, Jean-Marc Marie, Monsieur

Active
Preston Street, ManchesterM18 8DB
Born April 1969
Director
Appointed 31 Jul 2025

WATTS, Katharine Rachael

Resigned
Bank House, SalfordM3 5JZ
Secretary
Appointed 01 Oct 1999
Resigned 15 Dec 2016

WATTS, Rosemary Helen

Resigned
Oak Lea, MacclesfieldSK11 9LL
Secretary
Appointed 26 Apr 1994
Resigned 01 Oct 1999

BRITANNIA COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee secretary
Appointed 06 Apr 1994
Resigned 26 Apr 1994

BONNY, Philippe

Resigned
Preston Street, ManchesterM18 8DB
Born December 1956
Director
Appointed 15 Dec 2016
Resigned 31 Jul 2025

RIBES, Firmin

Resigned
Preston Street, ManchesterM18 8DB
Born February 1967
Director
Appointed 15 Dec 2016
Resigned 01 Oct 2020

UNDERWOOD, Andrew John

Resigned
Preston Street, ManchesterM18 8DB
Born June 1963
Director
Appointed 18 Feb 2019
Resigned 31 Dec 2019

WATTS, Katharine Rachael

Resigned
260-268 Chapel Street, SalfordM3 5JZ
Born November 1964
Director
Appointed 30 Mar 2012
Resigned 15 Dec 2016

WATTS, Richard Simon

Resigned
Preston Street, ManchesterM18 8DB
Born March 1966
Director
Appointed 26 Apr 1994
Resigned 22 Mar 2019

DEANSGATE COMPANY FORMATIONS LIMITED

Resigned
The Britannia Suite International House, ManchesterM3 2ER
Corporate nominee director
Appointed 06 Apr 1994
Resigned 26 Apr 1994

Persons with significant control

10

1 Active
9 Ceased

Mr Maxime Pierre Marie Miossec

Active
Preston Street, ManchesterM18 8DB
Born July 1983

Nature of Control

Significant influence or control
Notified 06 Feb 2026

Mr Marc Gilles Boulesteix

Ceased
Preston Street, ManchesterM18 8DB
Born February 1979

Nature of Control

Significant influence or control
Notified 01 Jan 2025
Ceased 06 Feb 2026

David Jacques Jean Richy

Ceased
Preston Street, ManchesterM18 8DB
Born July 1979

Nature of Control

Significant influence or control
Notified 15 Feb 2023
Ceased 31 Dec 2024

Mr Gilles Lorang

Ceased
Preston Street, ManchesterM18 8DB
Born January 1973

Nature of Control

Significant influence or control as firm
Notified 07 Nov 2018
Ceased 15 Feb 2023

Mr Louis Didier Marcel André Godron

Ceased
Preston Street, ManchesterM18 8DB
Born October 1966

Nature of Control

Significant influence or control as firm
Notified 07 Nov 2018
Ceased 15 Feb 2023

Karel Kroupa

Ceased
Preston Street, ManchesterM18 8DB
Born January 1978

Nature of Control

Significant influence or control as firm
Notified 07 Nov 2018
Ceased 15 Feb 2023

Gilles Yves Marie Mougenot

Ceased
Esplanade, JerseyJE2 3QA
Born December 1956

Nature of Control

Significant influence or control as firm
Notified 15 Dec 2016
Ceased 07 Nov 2018

Guy William Semmens

Ceased
Esplanade, JerseyJE2 3QA
Born November 1968

Nature of Control

Significant influence or control as firm
Notified 15 Dec 2016
Ceased 07 Nov 2018

Richard Simon Watts

Ceased
260-268 Chapel Street, ManchesterM3 5JZ
Born March 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Dec 2016

Mrs Katharine Rachael Watts

Ceased
260-268 Chapel Street, ManchesterM3 5JZ
Born November 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Dec 2016
Fundings
Financials
Latest Activities

Filing History

128

Cessation Of A Person With Significant Control
9 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 February 2026
PSC01Notification of Individual PSC
Accounts With Accounts Type Medium
29 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 March 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Medium
21 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Medium
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 April 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 December 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
8 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 October 2020
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
16 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 May 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 May 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 May 2019
PSC01Notification of Individual PSC
Mortgage Satisfy Charge Full
25 April 2019
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
9 April 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
9 April 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
8 April 2019
AP01Appointment of Director
Accounts With Accounts Type Full
20 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 March 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 March 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 March 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 March 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
15 March 2018
PSC09Update to PSC Statements
Auditors Resignation Company
12 January 2018
AUDAUD
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 August 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Capital Alter Shares Subdivision
2 February 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
16 January 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
22 December 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
22 December 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 December 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2016
AP01Appointment of Director
Accounts With Accounts Type Medium
21 December 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 November 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Mortgage Satisfy Charge Full
1 February 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Medium
7 January 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 December 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Accounts With Accounts Type Medium
5 February 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
16 May 2014
AR01AR01
Accounts With Accounts Type Medium
30 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Accounts With Accounts Type Medium
30 January 2013
AAAnnual Accounts
Change Person Secretary Company With Change Date
25 January 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 January 2013
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 January 2013
AP01Appointment of Director
Legacy
16 May 2012
MG01MG01
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
Change Person Secretary Company With Change Date
20 April 2012
CH03Change of Secretary Details
Accounts With Accounts Type Medium
27 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2011
AR01AR01
Legacy
12 February 2011
MG01MG01
Accounts With Accounts Type Medium
27 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2010
AR01AR01
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Accounts With Accounts Type Medium
16 November 2009
AAAnnual Accounts
Legacy
25 March 2009
363aAnnual Return
Accounts With Accounts Type Medium
29 January 2009
AAAnnual Accounts
Legacy
15 April 2008
363aAnnual Return
Accounts With Accounts Type Medium
27 February 2008
AAAnnual Accounts
Legacy
17 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 February 2007
AAAnnual Accounts
Legacy
25 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 February 2006
AAAnnual Accounts
Legacy
21 May 2005
395Particulars of Mortgage or Charge
Legacy
13 May 2005
403aParticulars of Charge Subject to s859A
Legacy
7 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 November 2004
AAAnnual Accounts
Legacy
19 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 February 2004
AAAnnual Accounts
Legacy
10 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 February 2003
AAAnnual Accounts
Legacy
4 December 2002
287Change of Registered Office
Legacy
1 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 March 2002
AAAnnual Accounts
Accounts With Accounts Type Small
2 May 2001
AAAnnual Accounts
Legacy
19 April 2001
363sAnnual Return (shuttle)
Legacy
4 October 2000
363aAnnual Return
Legacy
4 October 2000
288cChange of Particulars
Accounts With Accounts Type Small
22 February 2000
AAAnnual Accounts
Legacy
10 February 2000
288bResignation of Director or Secretary
Legacy
10 February 2000
288aAppointment of Director or Secretary
Miscellaneous
20 January 2000
MISCMISC
Miscellaneous
16 December 1999
MISCMISC
Legacy
16 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 January 1999
AAAnnual Accounts
Legacy
3 October 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
24 May 1998
AAAnnual Accounts
Legacy
24 May 1998
363sAnnual Return (shuttle)
Legacy
24 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 March 1997
AAAnnual Accounts
Accounts With Accounts Type Small
5 June 1996
AAAnnual Accounts
Legacy
4 June 1996
363sAnnual Return (shuttle)
Legacy
30 May 1995
363sAnnual Return (shuttle)
Legacy
16 February 1995
288288
Legacy
4 May 1994
288288
Legacy
4 May 1994
288288
Legacy
4 May 1994
287Change of Registered Office
Incorporation Company
6 April 1994
NEWINCIncorporation