Background WavePink WaveYellow Wave

2D HEAT LIMITED (05094931)

2D HEAT LIMITED (05094931) is an active UK company. incorporated on 5 April 2004. with registered office in Hale. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. 2D HEAT LIMITED has been registered for 21 years. Current directors include DEMPSEY, Stephen John, LEWIS, John Frederick, REDFEARN, Christopher David.

Company Number
05094931
Status
active
Type
ltd
Incorporated
5 April 2004
Age
21 years
Address
Spring Court, Hale, WA14 2UQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DEMPSEY, Stephen John, LEWIS, John Frederick, REDFEARN, Christopher David
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

2D HEAT LIMITED

2D HEAT LIMITED is an active company incorporated on 5 April 2004 with the registered office located in Hale. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. 2D HEAT LIMITED was registered 21 years ago.(SIC: 82990)

Status

active

Active since 21 years ago

Company No

05094931

LTD Company

Age

21 Years

Incorporated 5 April 2004

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 26 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 18 July 2025 (8 months ago)
Submitted on 25 July 2025 (8 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026
Contact
Address

Spring Court Spring Road Hale, WA14 2UQ,

Previous Addresses

Queens Dock Business Centre 67-83 Norfolk Street Liverpool L1 0BG
From: 5 April 2004To: 30 October 2013
Timeline

17 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Apr 04
Funding Round
May 10
Funding Round
Apr 11
Funding Round
Apr 11
Funding Round
Apr 11
Funding Round
Oct 12
Funding Round
Oct 12
Director Left
Jun 14
Director Left
Jun 14
Funding Round
Sept 14
Funding Round
Jan 16
Funding Round
Oct 19
Funding Round
Nov 19
Director Left
May 23
Funding Round
May 23
Funding Round
May 23
Director Joined
Jun 24
12
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

DEMPSEY, Stephen John

Active
Jaggers Lane, Hope ValleyS32 1AZ
Born May 1963
Director
Appointed 03 Jun 2024

LEWIS, John Frederick

Active
Spring Road, HaleWA14 2UQ
Born February 1944
Director
Appointed 31 Jul 2006

REDFEARN, Christopher David

Active
Spring Road, HaleWA14 2UQ
Born September 1952
Director
Appointed 20 Sept 2007

CLAUSON, Jonathan Mark

Resigned
Spring Road, HaleWA14 2UQ
Secretary
Appointed 05 Apr 2004
Resigned 28 May 2014

BOARDMAN, Jeffrey

Resigned
Spring Road, HaleWA14 2UQ
Born March 1940
Director
Appointed 07 Mar 2006
Resigned 28 May 2014

CLAUSON, Jonathan Mark

Resigned
Spring Road, HaleWA14 2UQ
Born April 1956
Director
Appointed 05 Apr 2004
Resigned 28 May 2014

DRANSFIELD, Charles Malcolm

Resigned
Moore House, WarringtonWA4 6UA
Born August 1947
Director
Appointed 05 Apr 2004
Resigned 14 Mar 2006

KNOWLES, Anthony

Resigned
Spring Road, HaleWA14 2UQ
Born November 1958
Director
Appointed 20 Sept 2007
Resigned 26 Apr 2023

PICKLES, Chris, Dr

Resigned
7 Lark Hall Cottage, MacclesfieldSK10 1QQ
Born November 1946
Director
Appointed 07 Mar 2006
Resigned 31 Jul 2006

Persons with significant control

1

98 Wilderspool Causeway, WarringtonWA4 6PU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2020
Fundings
Financials
Latest Activities

Filing History

110

Accounts With Accounts Type Total Exemption Full
26 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 June 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2023
CS01Confirmation Statement
Memorandum Articles
8 June 2023
MAMA
Resolution
8 June 2023
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
30 May 2023
RP04SH01RP04SH01
Capital Allotment Shares
24 May 2023
SH01Allotment of Shares
Capital Name Of Class Of Shares
17 May 2023
SH08Notice of Name/Rights of Class of Shares
Resolution
17 May 2023
RESOLUTIONSResolutions
Resolution
17 May 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
4 May 2023
TM01Termination of Director
Capital Allotment Shares
4 May 2023
SH01Allotment of Shares
Confirmation Statement With Updates
28 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Memorandum Articles
6 December 2022
MAMA
Resolution
6 December 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
10 February 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
10 February 2021
PSC09Update to PSC Statements
Confirmation Statement With Updates
30 April 2020
CS01Confirmation Statement
Capital Allotment Shares
7 November 2019
SH01Allotment of Shares
Capital Allotment Shares
22 October 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
21 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Capital Allotment Shares
5 January 2016
SH01Allotment of Shares
Resolution
5 January 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Capital Allotment Shares
17 September 2014
SH01Allotment of Shares
Capital Name Of Class Of Shares
17 September 2014
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
17 September 2014
SH10Notice of Particulars of Variation
Resolution
17 September 2014
RESOLUTIONSResolutions
Resolution
17 September 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
23 June 2014
AAAnnual Accounts
Termination Secretary Company With Name
18 June 2014
TM02Termination of Secretary
Termination Director Company With Name
18 June 2014
TM01Termination of Director
Termination Director Company With Name
18 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 May 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
30 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 October 2012
AAAnnual Accounts
Capital Allotment Shares
11 October 2012
SH01Allotment of Shares
Capital Allotment Shares
8 October 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
26 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2011
AR01AR01
Change Person Director Company With Change Date
18 April 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 April 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2011
CH01Change of Director Details
Capital Allotment Shares
14 April 2011
SH01Allotment of Shares
Capital Allotment Shares
14 April 2011
SH01Allotment of Shares
Capital Allotment Shares
14 April 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
24 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2010
AR01AR01
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Capital Allotment Shares
7 May 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
29 January 2010
AAAnnual Accounts
Legacy
4 September 2009
363aAnnual Return
Legacy
10 August 2009
88(2)Return of Allotment of Shares
Legacy
10 August 2009
88(2)Return of Allotment of Shares
Legacy
25 July 2009
88(2)Return of Allotment of Shares
Resolution
8 July 2009
RESOLUTIONSResolutions
Resolution
2 July 2009
RESOLUTIONSResolutions
Legacy
2 July 2009
123Notice of Increase in Nominal Capital
Resolution
13 February 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
8 December 2008
AAAnnual Accounts
Legacy
16 September 2008
287Change of Registered Office
Legacy
10 September 2008
363aAnnual Return
Legacy
19 November 2007
88(2)R88(2)R
Resolution
19 November 2007
RESOLUTIONSResolutions
Resolution
19 November 2007
RESOLUTIONSResolutions
Resolution
19 November 2007
RESOLUTIONSResolutions
Resolution
19 November 2007
RESOLUTIONSResolutions
Legacy
12 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
22 October 2007
AAAnnual Accounts
Legacy
5 October 2007
288aAppointment of Director or Secretary
Legacy
2 May 2007
363aAnnual Return
Legacy
2 May 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
15 April 2007
AAAnnual Accounts
Legacy
9 November 2006
88(2)R88(2)R
Legacy
14 August 2006
288bResignation of Director or Secretary
Legacy
14 August 2006
288aAppointment of Director or Secretary
Legacy
6 July 2006
363sAnnual Return (shuttle)
Legacy
17 March 2006
288aAppointment of Director or Secretary
Legacy
17 March 2006
288aAppointment of Director or Secretary
Legacy
17 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
27 January 2006
AAAnnual Accounts
Legacy
25 May 2005
363sAnnual Return (shuttle)
Legacy
24 March 2005
88(2)R88(2)R
Legacy
14 December 2004
88(2)R88(2)R
Incorporation Company
5 April 2004
NEWINCIncorporation