Background WavePink WaveYellow Wave

HEAT MAT LIMITED (04905464)

HEAT MAT LIMITED (04905464) is an active UK company. incorporated on 19 September 2003. with registered office in Steyning. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46740). HEAT MAT LIMITED has been registered for 22 years. Current directors include GREEN, David Anthony, PEDERSEN, Jacob Christian.

Company Number
04905464
Status
active
Type
ltd
Incorporated
19 September 2003
Age
22 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 MAT LIMITED

HEAT MAT LIMITED is an active company incorporated on 19 September 2003 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 MAT LIMITED was registered 22 years ago.(SIC: 46740)

Status

active

Active since 22 years ago

Company No

04905464

LTD Company

Age

22 Years

Incorporated 19 September 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 19 February 2026 (2 months ago)
Period: 1 October 2024 - 31 December 2025(16 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 21 February 2026 (2 months ago)
Submitted on 4 March 2026 (1 month ago)

Next Due

Due by 7 March 2027
For period ending 21 February 2027

Previous Company Names

HEATMAT LIMITED
From: 19 September 2003To: 26 January 2021
Contact
Address

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

Previous Addresses

Unit 8, Ashwyn Business Centre Marchants Way Burgess Hill West Sussex RH15 8QY
From: 19 September 2003To: 14 September 2018
Timeline

15 key events • 2003 - 2022

Funding Officers Ownership
Company Founded
Sept 03
Director Joined
Mar 17
Loan Secured
Dec 17
New Owner
Feb 18
Owner Exit
Feb 18
Loan Secured
Sept 18
Owner Exit
Oct 18
Director Left
Oct 18
Loan Cleared
Jun 20
Loan Secured
Sept 20
Loan Cleared
Aug 21
Loan Cleared
Feb 22
Director Left
Mar 22
Director Joined
Mar 22
Loan Secured
May 22
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

GREEN, David Anthony

Active
Shoreham Road, SteyningBN44 3TN
Secretary
Appointed 11 Aug 2006

GREEN, David Anthony

Active
Shoreham Road, SteyningBN44 3TN
Born May 1976
Director
Appointed 19 Feb 2007

PEDERSEN, Jacob Christian

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

NIELSEN, Sarra Elizabeth

Resigned
6 North Court, West SussexBN6 8JS
Secretary
Appointed 19 Sept 2003
Resigned 11 Aug 2006

BRIGHTON SECRETARY LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee secretary
Appointed 19 Sept 2003
Resigned 22 Sept 2003

NIELSEN, Bo

Resigned
Shoreham Road, SteyningBN44 3TN
Born March 1965
Director
Appointed 14 Mar 2017
Resigned 27 Sept 2018

NIELSEN, Bo

Resigned
6 North Court, HassocksBN6 8JS
Born March 1965
Director
Appointed 19 Sept 2003
Resigned 01 Sept 2006

STIMSON, Johanne

Resigned
Shoreham Road, SteyningBN44 3TN
Born April 1968
Director
Appointed 01 Sept 2006
Resigned 22 Mar 2022

BRIGHTON DIRECTOR LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee director
Appointed 19 Sept 2003
Resigned 22 Sept 2003

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
Shoreham Road, SteyningBN44 3TN
Born March 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jan 2018
Ceased 27 Sept 2018
Fundings
Financials
Latest Activities

Filing History

92

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2026
AAAnnual Accounts
Change Account Reference Date Company Current Extended
2 July 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
24 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 February 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
28 March 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 August 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Resolution
26 January 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
20 January 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 June 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
30 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 March 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 October 2018
TM01Termination of Director
Notification Of A Person With Significant Control
2 October 2018
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2018
MR01Registration of a Charge
Confirmation Statement With Updates
24 September 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 September 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
21 May 2018
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
22 February 2018
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
21 February 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control Without Name Date
21 February 2018
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
20 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2013
AR01AR01
Change Person Director Company With Change Date
26 June 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 June 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 June 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 January 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
9 October 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Move Registers To Sail Company
16 November 2009
AD03Change of Location of Company Records
Move Registers To Sail Company
13 November 2009
AD03Change of Location of Company Records
Move Registers To Sail Company
12 November 2009
AD03Change of Location of Company Records
Move Registers To Sail Company
11 November 2009
AD03Change of Location of Company Records
Move Registers To Sail Company
11 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
11 November 2009
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
6 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2009
AAAnnual Accounts
Legacy
16 October 2008
363aAnnual Return
Legacy
5 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 January 2008
AAAnnual Accounts
Legacy
28 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 February 2007
AAAnnual Accounts
Legacy
12 December 2006
122122
Resolution
12 December 2006
RESOLUTIONSResolutions
Resolution
12 December 2006
RESOLUTIONSResolutions
Legacy
6 December 2006
363sAnnual Return (shuttle)
Legacy
11 September 2006
288aAppointment of Director or Secretary
Legacy
11 September 2006
288bResignation of Director or Secretary
Legacy
21 August 2006
288aAppointment of Director or Secretary
Legacy
21 August 2006
288bResignation of Director or Secretary
Legacy
21 April 2006
225Change of Accounting Reference Date
Legacy
23 December 2005
363sAnnual Return (shuttle)
Legacy
12 November 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
19 August 2005
AAAnnual Accounts
Legacy
26 November 2004
363sAnnual Return (shuttle)
Legacy
1 October 2003
288aAppointment of Director or Secretary
Legacy
1 October 2003
288aAppointment of Director or Secretary
Legacy
22 September 2003
288bResignation of Director or Secretary
Legacy
22 September 2003
288bResignation of Director or Secretary
Incorporation Company
19 September 2003
NEWINCIncorporation