Background WavePink WaveYellow Wave

APPLIED THERMAL CONTROL LIMITED (03079409)

APPLIED THERMAL CONTROL LIMITED (03079409) is an active UK company. incorporated on 13 July 1995. with registered office in Cambridge. The company operates in the Manufacturing sector, engaged in unknown sic code (28250). APPLIED THERMAL CONTROL LIMITED has been registered for 30 years. Current directors include BROWN, Stephen Mark, PONIATOWSKI, Robert Tadeusz, SHARMA, Amitabh.

Company Number
03079409
Status
active
Type
ltd
Incorporated
13 July 1995
Age
30 years
Address
Beacon House, Cambridge, CB4 1TF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28250)
Directors
BROWN, Stephen Mark, PONIATOWSKI, Robert Tadeusz, SHARMA, Amitabh
SIC Codes
28250

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APPLIED THERMAL CONTROL LIMITED

APPLIED THERMAL CONTROL LIMITED is an active company incorporated on 13 July 1995 with the registered office located in Cambridge. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28250). APPLIED THERMAL CONTROL LIMITED was registered 30 years ago.(SIC: 28250)

Status

active

Active since 30 years ago

Company No

03079409

LTD Company

Age

30 Years

Incorporated 13 July 1995

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 24 October 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 5 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

Beacon House Nuffield Road Cambridge, CB4 1TF,

Previous Addresses

Garden Court Gee Road Whitwick Leicestershire LE67 4NB
From: 13 July 1995To: 3 January 2018
Timeline

25 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
Jul 95
Share Buyback
May 10
Share Buyback
Jan 11
Share Buyback
Mar 11
Loan Cleared
Jul 17
Loan Cleared
Aug 17
Loan Secured
Aug 17
Director Joined
Sept 17
Owner Exit
Sept 17
Owner Exit
Sept 17
Owner Exit
Sept 17
Director Left
Jan 18
Director Left
Jan 18
Loan Cleared
Apr 18
Loan Secured
Apr 18
Director Joined
Jan 19
Loan Secured
Dec 19
Loan Secured
Nov 21
Director Joined
Apr 22
Director Joined
Aug 22
Director Left
Sept 22
Director Joined
Oct 23
Director Left
Jan 24
Loan Secured
Nov 25
Director Left
Mar 26
3
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 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 15 Jan 2009

SHARMA, Amitabh

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

ABRAMSON, Anthony Ian Joseph

Resigned
Garden Court, WhitwickLE67 4NB
Secretary
Appointed 13 Jul 1995
Resigned 23 Aug 2017

CREEDON, Michael John

Resigned
Nuffield Road, CambridgeCB4 1TF
Secretary
Appointed 23 Aug 2017
Resigned 19 Jan 2024

FNCS SECRETARIES LIMITED

Resigned
16 Churchill Way, CardiffCF1 4DX
Corporate nominee secretary
Appointed 13 Jul 1995
Resigned 13 Jul 1995

ABELL, Jonathan Paul

Resigned
Nuffield Road, CambridgeCB4 1TF
Born August 1961
Director
Appointed 07 Jan 2019
Resigned 21 Sept 2022

ABRAMSON, Anthony Ian Joseph

Resigned
Nuffield Road, CambridgeCB4 1TF
Born August 1949
Director
Appointed 13 Jul 1995
Resigned 01 Jan 2018

CREEDON, Michael John

Resigned
Nuffield Road, CambridgeCB4 1TF
Born October 1960
Director
Appointed 23 Aug 2017
Resigned 19 Jan 2024

STENHOUSE, James Thornton

Resigned
215 Selly Oak Road, BirminghamB30 1HR
Born June 1963
Director
Appointed 08 Aug 1995
Resigned 14 Mar 2000

WALLS, John Michael

Resigned
Garden Court, WhitwickLE67 4NB
Born April 1949
Director
Appointed 13 Jul 1995
Resigned 01 Jan 2018

WATSON, Ryan John

Resigned
Nuffield Road, CambridgeCB4 1TF
Born December 1988
Director
Appointed 29 Apr 2022
Resigned 20 Mar 2026

WHITE, Norman Henry

Resigned
The Stables, NorthamptonNN7 1EH
Born June 1942
Director
Appointed 13 Jul 1995
Resigned 29 Jun 2007

WILLIAMS, Anthony John, Dr

Resigned
Rosehill Barn, NantwichCW5 8PJ
Born February 1955
Director
Appointed 01 Oct 2007
Resigned 04 Jan 2008

FNCS LIMITED

Resigned
16 Churchill Way, CardiffCF1 4DX
Corporate nominee director
Appointed 13 Jul 1995
Resigned 13 Jul 1995

Persons with significant control

4

1 Active
3 Ceased
Nuffield Road, CambridgeCB4 1TF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Aug 2017

Mr John Michael Walls

Ceased
Gee Road, WhitwickLE67 4NB
Born April 1949

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 23 Aug 2017

Mr Anthony Ian Joseph Abramson

Ceased
Gee Road, WhitwickLE67 4NB
Born August 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Aug 2017

Mr Robert Tadeusz Poniatowski

Ceased
Gee Road, WhitwickLE67 4NB
Born November 1959

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 23 Aug 2017
Fundings
Financials
Latest Activities

Filing History

167

Termination Director Company With Name Termination Date
24 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2025
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
24 October 2025
AAAnnual Accounts
Legacy
24 October 2025
PARENT_ACCPARENT_ACC
Legacy
24 October 2025
GUARANTEE2GUARANTEE2
Legacy
24 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 November 2024
AAAnnual Accounts
Legacy
11 November 2024
PARENT_ACCPARENT_ACC
Legacy
11 November 2024
AGREEMENT2AGREEMENT2
Legacy
11 November 2024
GUARANTEE2GUARANTEE2
Termination Secretary Company With Name Termination Date
29 January 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 December 2023
AAAnnual Accounts
Legacy
6 December 2023
PARENT_ACCPARENT_ACC
Legacy
6 December 2023
GUARANTEE2GUARANTEE2
Legacy
6 December 2023
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
4 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
21 November 2022
AAAnnual Accounts
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
Appoint Person Director Company With Name Date
29 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Memorandum Articles
19 December 2021
MAMA
Resolution
12 November 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
28 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
4 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 January 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
23 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2019
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
31 May 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 January 2019
AP01Appointment of Director
Accounts With Accounts Type Small
3 May 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 April 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
30 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 January 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 January 2018
TM01Termination of Director
Notification Of A Person With Significant Control
13 September 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
6 September 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 September 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 September 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 July 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Small
5 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
21 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2016
CH01Change of Director Details
Accounts With Accounts Type Small
7 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Auditors Resignation Company
18 November 2015
AUDAUD
Accounts With Accounts Type Small
1 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Change Sail Address Company With New Address
19 January 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
16 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2014
AR01AR01
Change Person Secretary Company With Change Date
22 January 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2014
CH01Change of Director Details
Accounts With Accounts Type Small
14 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Accounts With Accounts Type Small
27 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2012
AR01AR01
Accounts With Accounts Type Small
15 July 2011
AAAnnual Accounts
Capital Return Purchase Own Shares
4 March 2011
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
18 February 2011
AR01AR01
Resolution
5 January 2011
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
5 January 2011
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
17 May 2010
SH03Return of Purchase of Own Shares
Capital Directors Statement Auditors Report
4 May 2010
SH30SH30
Resolution
4 May 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Small
29 April 2010
AAAnnual Accounts
Legacy
13 April 2010
MG02MG02
Legacy
13 April 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
27 January 2010
AR01AR01
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 January 2010
CH03Change of Secretary Details
Legacy
16 June 2009
173173
Resolution
16 June 2009
RESOLUTIONSResolutions
Legacy
16 June 2009
169169
Accounts With Accounts Type Small
6 May 2009
AAAnnual Accounts
Legacy
9 February 2009
363aAnnual Return
Legacy
7 February 2009
288aAppointment of Director or Secretary
Legacy
27 May 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
19 May 2008
AAAnnual Accounts
Legacy
18 April 2008
395Particulars of Mortgage or Charge
Legacy
15 April 2008
403aParticulars of Charge Subject to s859A
Resolution
12 February 2008
RESOLUTIONSResolutions
Legacy
25 January 2008
363aAnnual Return
Legacy
24 January 2008
88(2)R88(2)R
Legacy
10 January 2008
288bResignation of Director or Secretary
Legacy
3 January 2008
288aAppointment of Director or Secretary
Legacy
21 November 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
4 November 2007
AAAnnual Accounts
Legacy
26 October 2007
288bResignation of Director or Secretary
Legacy
19 July 2007
88(2)R88(2)R
Legacy
6 February 2007
363aAnnual Return
Legacy
29 December 2006
395Particulars of Mortgage or Charge
Legacy
13 December 2006
123Notice of Increase in Nominal Capital
Resolution
13 December 2006
RESOLUTIONSResolutions
Resolution
13 December 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Small
21 July 2006
AAAnnual Accounts
Legacy
18 May 2006
169169
Legacy
13 January 2006
363aAnnual Return
Accounts With Accounts Type Small
23 June 2005
AAAnnual Accounts
Legacy
26 January 2005
363sAnnual Return (shuttle)
Legacy
5 January 2005
287Change of Registered Office
Legacy
22 December 2004
287Change of Registered Office
Legacy
3 December 2004
395Particulars of Mortgage or Charge
Legacy
20 November 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
1 June 2004
AAAnnual Accounts
Legacy
21 January 2004
363sAnnual Return (shuttle)
Legacy
20 June 2003
88(2)R88(2)R
Accounts With Accounts Type Small
29 May 2003
AAAnnual Accounts
Legacy
9 January 2003
363sAnnual Return (shuttle)
Legacy
20 June 2002
88(2)R88(2)R
Accounts With Accounts Type Small
13 June 2002
AAAnnual Accounts
Legacy
20 December 2001
363sAnnual Return (shuttle)
Resolution
23 November 2001
RESOLUTIONSResolutions
Legacy
23 November 2001
169169
Legacy
12 October 2001
169169
Resolution
27 September 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Small
1 August 2001
AAAnnual Accounts
Legacy
8 January 2001
363sAnnual Return (shuttle)
Legacy
24 May 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
7 April 2000
AAAnnual Accounts
Legacy
6 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 June 1999
AAAnnual Accounts
Legacy
19 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 July 1998
AAAnnual Accounts
Legacy
11 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 May 1997
AAAnnual Accounts
Legacy
16 January 1997
363sAnnual Return (shuttle)
Legacy
2 January 1997
287Change of Registered Office
Legacy
18 July 1996
363sAnnual Return (shuttle)
Legacy
17 August 1995
395Particulars of Mortgage or Charge
Memorandum Articles
16 August 1995
MEM/ARTSMEM/ARTS
Resolution
16 August 1995
RESOLUTIONSResolutions
Resolution
16 August 1995
RESOLUTIONSResolutions
Resolution
16 August 1995
RESOLUTIONSResolutions
Legacy
16 August 1995
288288
Legacy
16 August 1995
224224
Legacy
16 August 1995
88(2)R88(2)R
Legacy
16 August 1995
123Notice of Increase in Nominal Capital
Legacy
11 August 1995
395Particulars of Mortgage or Charge
Legacy
20 July 1995
288288
Legacy
20 July 1995
288288
Legacy
20 July 1995
288288
Legacy
20 July 1995
287Change of Registered Office
Legacy
20 July 1995
288288
Legacy
20 July 1995
288288
Incorporation Company
13 July 1995
NEWINCIncorporation