Background WavePink WaveYellow Wave

THERMAL ENERGY VENTURES LIMITED (04898324)

THERMAL ENERGY VENTURES LIMITED (04898324) is an active UK company. incorporated on 14 September 2003. with registered office in Bradford. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). THERMAL ENERGY VENTURES LIMITED has been registered for 22 years. Current directors include DOBSON, John.

Company Number
04898324
Status
active
Type
ltd
Incorporated
14 September 2003
Age
22 years
Address
Unit 1a Commondale Way, Bradford, BD4 6SF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
DOBSON, John
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THERMAL ENERGY VENTURES LIMITED

THERMAL ENERGY VENTURES LIMITED is an active company incorporated on 14 September 2003 with the registered office located in Bradford. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). THERMAL ENERGY VENTURES LIMITED was registered 22 years ago.(SIC: 32990)

Status

active

Active since 22 years ago

Company No

04898324

LTD Company

Age

22 Years

Incorporated 14 September 2003

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 17 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 14 September 2025 (7 months ago)
Submitted on 8 October 2025 (6 months ago)

Next Due

Due by 28 September 2026
For period ending 14 September 2026

Previous Company Names

BRAND NEW CO (203) LIMITED
From: 14 September 2003To: 5 November 2003
Contact
Address

Unit 1a Commondale Way Euroway Industrial Estate Bradford, BD4 6SF,

Previous Addresses

Unit 4 Armytage Road Brighouse West Yorkshire HD6 1QF England
From: 27 November 2017To: 19 November 2024
Unit 4 Armytage Road Ind Estate Armytage Road Brighouse West Yorkshire HD6 1QF
From: 14 September 2003To: 27 November 2017
Timeline

20 key events • 2003 - 2023

Funding Officers Ownership
Company Founded
Sept 03
Director Joined
Feb 15
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Secured
May 17
Loan Secured
May 17
Loan Secured
May 17
Director Left
May 17
Director Left
May 17
Director Left
May 17
Loan Secured
Jun 17
Owner Exit
Aug 17
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Jun 19
Director Left
Apr 20
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
Jun 20
Director Left
Jul 23
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

DOBSON, John

Active
Commondale Way, BradfordBD4 6SF
Secretary
Appointed 29 Apr 2020

DOBSON, John

Active
Commondale Way, BradfordBD4 6SF
Born April 1967
Director
Appointed 29 Apr 2020

DOSSETT, Richard

Resigned
Unit 4 Armytage Road Ind Estate, BrighouseHD6 1QF
Secretary
Appointed 31 Oct 2003
Resigned 19 May 2017

LEE, Andrew

Resigned
Armytage Road, BrighouseHD6 1QF
Secretary
Appointed 24 Nov 2017
Resigned 29 Apr 2020

RAFTERY, Paul Matthew

Resigned
9 Redcourt Avenue, ManchesterM20 3QL
Secretary
Appointed 14 Sept 2003
Resigned 31 Oct 2003

ATKINSON, Julian

Resigned
Armytage Road, BrighouseHD6 1QF
Born February 1979
Director
Appointed 08 Jun 2020
Resigned 30 Jun 2023

BROWN, Christopher John

Resigned
Unit 4 Armytage Road Ind Estate, BrighouseHD6 1QF
Born November 1953
Director
Appointed 01 May 2004
Resigned 24 Nov 2017

CHISMAN, Christopher Leonard

Resigned
Unit 4 Armytage Road Ind Estate, BrighouseHD6 1QF
Born June 1975
Director
Appointed 05 Jan 2015
Resigned 24 Nov 2017

DOSSETT, Richard

Resigned
Unit 4 Armytage Road Ind Estate, BrighouseHD6 1QF
Born July 1954
Director
Appointed 31 Oct 2003
Resigned 19 May 2017

HAMMERSLEY, Anthony Charles

Resigned
Armytage Road, BrighouseHD6 1QF
Born February 1959
Director
Appointed 31 Oct 2003
Resigned 29 Apr 2020

LEE, Andrew

Resigned
Armytage Road, BrighouseHD6 1QF
Born December 1970
Director
Appointed 25 Jun 2019
Resigned 29 Apr 2020

LIGHTFOOT, John William

Resigned
Unit 4 Armytage Road Ind Estate, BrighouseHD6 1QF
Born July 1955
Director
Appointed 31 Oct 2003
Resigned 19 May 2017

THOMPSON, Alan Christopher

Resigned
21a Spath Road, ManchesterM20 2QT
Born March 1949
Director
Appointed 14 Sept 2003
Resigned 31 Oct 2003

VIGOR, James Alfred

Resigned
Unit 4 Armytage Road Ind Estate, BrighouseHD6 1QF
Born February 1947
Director
Appointed 31 Oct 2003
Resigned 19 May 2017

Persons with significant control

2

1 Active
1 Ceased
Armytage Road, BrighouseHD6 1QF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 May 2017

Mr James Alfred Vigor

Ceased
Unit 4 Armytage Road Ind Estate, BrighouseHD6 1QF
Born February 1947

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 May 2017
Fundings
Financials
Latest Activities

Filing History

105

Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 November 2024
AD01Change of Registered Office Address
Confirmation Statement
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2022
AAAnnual Accounts
Accounts With Accounts Type Small
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 April 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 April 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
29 April 2020
AP01Appointment of Director
Accounts With Accounts Type Small
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
5 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
27 June 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name
28 November 2017
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
28 November 2017
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
27 November 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2017
TM01Termination of Director
Confirmation Statement With Updates
19 September 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 August 2017
PSC02Notification of Relevant Legal Entity PSC
Resolution
21 June 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
1 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 June 2017
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2017
MR01Registration of a Charge
Accounts With Accounts Type Group
9 March 2017
AAAnnual Accounts
Change Person Director Company With Change Date
1 March 2017
CH01Change of Director Details
Mortgage Satisfy Charge Full
16 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 November 2016
MR04Satisfaction of Charge
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
17 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Capital Variation Of Rights Attached To Shares
13 August 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
13 August 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
13 August 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
13 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 September 2014
AR01AR01
Accounts With Accounts Type Small
23 June 2014
AAAnnual Accounts
Resolution
4 January 2014
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
4 January 2014
SH10Notice of Particulars of Variation
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Accounts With Accounts Type Small
4 October 2013
AAAnnual Accounts
Accounts With Accounts Type Small
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 October 2011
AR01AR01
Accounts With Accounts Type Medium
21 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2010
AR01AR01
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 September 2010
CH03Change of Secretary Details
Accounts With Accounts Type Medium
23 July 2010
AAAnnual Accounts
Legacy
22 December 2009
MG02MG02
Legacy
24 September 2009
363aAnnual Return
Accounts With Accounts Type Medium
10 August 2009
AAAnnual Accounts
Auditors Resignation Company
11 December 2008
AUDAUD
Legacy
16 October 2008
363aAnnual Return
Accounts With Accounts Type Group
8 September 2008
AAAnnual Accounts
Legacy
1 November 2007
363aAnnual Return
Accounts With Accounts Type Group
30 May 2007
AAAnnual Accounts
Legacy
10 October 2006
363aAnnual Return
Accounts With Accounts Type Full
30 August 2006
AAAnnual Accounts
Legacy
13 October 2005
363aAnnual Return
Legacy
13 October 2005
287Change of Registered Office
Accounts With Accounts Type Group
12 September 2005
AAAnnual Accounts
Legacy
28 September 2004
363sAnnual Return (shuttle)
Legacy
16 June 2004
288aAppointment of Director or Secretary
Legacy
3 December 2003
88(2)R88(2)R
Legacy
3 December 2003
288aAppointment of Director or Secretary
Legacy
3 December 2003
225Change of Accounting Reference Date
Legacy
24 November 2003
123Notice of Increase in Nominal Capital
Legacy
24 November 2003
288aAppointment of Director or Secretary
Legacy
24 November 2003
288aAppointment of Director or Secretary
Legacy
24 November 2003
288aAppointment of Director or Secretary
Legacy
24 November 2003
288bResignation of Director or Secretary
Legacy
24 November 2003
288bResignation of Director or Secretary
Legacy
24 November 2003
287Change of Registered Office
Resolution
24 November 2003
RESOLUTIONSResolutions
Resolution
24 November 2003
RESOLUTIONSResolutions
Resolution
24 November 2003
RESOLUTIONSResolutions
Legacy
14 November 2003
395Particulars of Mortgage or Charge
Legacy
13 November 2003
395Particulars of Mortgage or Charge
Legacy
13 November 2003
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
5 November 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 September 2003
NEWINCIncorporation