Background WavePink WaveYellow Wave

HEAT-COM (UK) LIMITED (04585954)

HEAT-COM (UK) LIMITED (04585954) is an active UK company. incorporated on 8 November 2002. with registered office in Steyning. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46740). HEAT-COM (UK) LIMITED has been registered for 23 years. Current directors include GREEN, David Anthony, PEDERSEN, Jacob Christian.

Company Number
04585954
Status
active
Type
ltd
Incorporated
8 November 2002
Age
23 years
Address
The Courtyard Shoreham Road, Steyning, BN44 3TN
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46740)
Directors
GREEN, David Anthony, PEDERSEN, Jacob Christian
SIC Codes
46740

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEAT-COM (UK) LIMITED

HEAT-COM (UK) LIMITED is an active company incorporated on 8 November 2002 with the registered office located in Steyning. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46740). HEAT-COM (UK) LIMITED was registered 23 years ago.(SIC: 46740)

Status

active

Active since 23 years ago

Company No

04585954

LTD Company

Age

23 Years

Incorporated 8 November 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 21 January 2026 (2 months ago)
Period: 1 October 2024 - 31 December 2025(16 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 16 September 2025 (6 months ago)
Submitted on 16 September 2025 (6 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026
Contact
Address

The Courtyard Shoreham Road Upper Beeding Steyning, BN44 3TN,

Previous Addresses

62 Florence Road Brighton BN1 6DJ England
From: 20 June 2017To: 1 October 2018
44-46 Old Steine Brighton East Sussex BN1 1NH
From: 8 November 2002To: 20 June 2017
Timeline

8 key events • 2002 - 2022

Funding Officers Ownership
Company Founded
Nov 02
Loan Cleared
Sept 18
Director Joined
Sept 18
Owner Exit
Sept 18
Director Left
Sept 18
Director Joined
Sept 18
Director Left
Mar 22
Director Joined
Mar 22
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

GREEN, David Anthony

Active
Shoreham Road, SteyningBN44 3TN
Born May 1976
Director
Appointed 27 Sept 2018

PEDERSEN, Jacob Christian

Active
Shoreham Road, SteyningBN44 3TN
Born January 1969
Director
Appointed 28 Mar 2022

GREEN, David Anthony

Resigned
Shoreham Road, SteyningBN44 3TN
Secretary
Appointed 11 Aug 2006
Resigned 08 Aug 2018

NIELSEN, Sarra Elizabeth

Resigned
6 North Court, West SussexBN6 8JS
Secretary
Appointed 08 Nov 2002
Resigned 11 Aug 2006

BRIGHTON SECRETARY LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee secretary
Appointed 08 Nov 2002
Resigned 12 Nov 2002

NIELSEN, Bo

Resigned
6 North Court, HassocksBN6 8JS
Born March 1965
Director
Appointed 08 Nov 2002
Resigned 27 Sept 2018

STIMSON, Johanne

Resigned
Shoreham Road, SteyningBN44 3TN
Born April 1968
Director
Appointed 27 Sept 2018
Resigned 22 Mar 2022

BRIGHTON DIRECTOR LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee director
Appointed 08 Nov 2002
Resigned 12 Nov 2002

Persons with significant control

2

1 Active
1 Ceased
Shoreham Road, SteyningBN44 3TN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 27 Sept 2018

Mr Bo Nielsen

Ceased
Florence Road, BrightonBN1 6DJ
Born March 1965

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 27 Sept 2018
Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Dormant
21 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
2 July 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
9 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
1 October 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
1 October 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
1 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Notification Of A Person With Significant Control
1 October 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2018
AP01Appointment of Director
Mortgage Satisfy Charge Full
18 September 2018
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
8 August 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
10 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 January 2014
AR01AR01
Change Person Secretary Company With Change Date
17 January 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
6 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
16 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 January 2010
AAAnnual Accounts
Legacy
29 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 January 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 February 2008
AAAnnual Accounts
Legacy
31 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 April 2007
AAAnnual Accounts
Legacy
6 December 2006
363sAnnual Return (shuttle)
Legacy
21 August 2006
288aAppointment of Director or Secretary
Legacy
21 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 February 2006
AAAnnual Accounts
Legacy
20 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 January 2005
AAAnnual Accounts
Legacy
26 November 2004
363sAnnual Return (shuttle)
Legacy
20 May 2004
395Particulars of Mortgage or Charge
Legacy
9 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 June 2003
AAAnnual Accounts
Legacy
11 June 2003
88(2)R88(2)R
Legacy
16 December 2002
225Change of Accounting Reference Date
Legacy
16 December 2002
288aAppointment of Director or Secretary
Legacy
16 December 2002
288aAppointment of Director or Secretary
Legacy
12 November 2002
288bResignation of Director or Secretary
Legacy
12 November 2002
288bResignation of Director or Secretary
Incorporation Company
8 November 2002
NEWINCIncorporation