Background WavePink WaveYellow Wave

THERMASOLUTIONS INTERNATIONAL LIMITED (05695129)

THERMASOLUTIONS INTERNATIONAL LIMITED (05695129) is an active UK company. incorporated on 2 February 2006. with registered office in Northampton. The company operates in the Manufacturing sector, engaged in unknown sic code (22290). THERMASOLUTIONS INTERNATIONAL LIMITED has been registered for 20 years. Current directors include BARTON, David Richard, PATEL, Tanup, ZHANG, Daniel.

Company Number
05695129
Status
active
Type
ltd
Incorporated
2 February 2006
Age
20 years
Address
Units D & E, I.O. Centre Barn Way, Northampton, NN5 7UW
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22290)
Directors
BARTON, David Richard, PATEL, Tanup, ZHANG, Daniel
SIC Codes
22290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THERMASOLUTIONS INTERNATIONAL LIMITED

THERMASOLUTIONS INTERNATIONAL LIMITED is an active company incorporated on 2 February 2006 with the registered office located in Northampton. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22290). THERMASOLUTIONS INTERNATIONAL LIMITED was registered 20 years ago.(SIC: 22290)

Status

active

Active since 20 years ago

Company No

05695129

LTD Company

Age

20 Years

Incorporated 2 February 2006

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 30 September 2025 (7 months ago)
Period: 1 May 2024 - 31 December 2024(9 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 2 February 2026 (2 months ago)
Submitted on 15 February 2026 (2 months ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027
Contact
Address

Units D & E, I.O. Centre Barn Way Lodge Farm Industrial Estate Northampton, NN5 7UW,

Previous Addresses

Bulley Davey (Incorporating Leighton & Co) 40 Alexandra Road Wisbech Cambridgeshire PE13 1HQ England
From: 18 February 2016To: 20 February 2018
Leighton & Co 40 Alexandra Road Wisbech Cambs PE13 1HQ
From: 2 February 2006To: 18 February 2016
Timeline

20 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Feb 06
Loan Secured
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Capital Reduction
May 15
Share Buyback
May 15
Loan Secured
Mar 19
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Owner Exit
Jun 25
Owner Exit
Jun 25
Director Left
Mar 26
2
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

BARTON, David Richard

Active
23 Colmore Row, BirminghamB3 2BS
Born September 1972
Director
Appointed 26 Jun 2025

PATEL, Tanup

Active
Barn Way, NorthamptonNN5 7UW
Born August 1983
Director
Appointed 13 Mar 2025

ZHANG, Daniel

Active
Torsplan 10, Stockholm11365
Born September 1989
Director
Appointed 13 Mar 2025

BREWER, Suzanne

Resigned
Somerset House, BirminghamB4 6LZ
Secretary
Appointed 02 Feb 2006
Resigned 02 Feb 2006

MINNEY, Tracy

Resigned
2 Poyntz Garden, NorthamptonNN5 7RY
Secretary
Appointed 02 Feb 2006
Resigned 30 Mar 2006

PATEL, Minaxi

Resigned
Barn Way, NorthamptonNN5 7UW
Secretary
Appointed 30 Mar 2006
Resigned 13 Mar 2025

BREWER, Kevin Michael

Resigned
Somerset House, BirminghamB4 6LZ
Born April 1952
Director
Appointed 02 Feb 2006
Resigned 02 Feb 2006

MINNEY, Tracy

Resigned
2 Poyntz Garden, NorthamptonNN5 7RY
Born February 1964
Director
Appointed 02 Feb 2006
Resigned 31 Mar 2015

OLSSON, Kenth Patrick Mattias

Resigned
Smorsoppvagen, Nykoping61163
Born November 1974
Director
Appointed 13 Mar 2025
Resigned 31 Mar 2026

PATEL, Kantilal

Resigned
Barn Way, NorthamptonNN5 7UW
Born July 1953
Director
Appointed 02 Feb 2006
Resigned 13 Mar 2025

PATEL, Minaxi

Resigned
Barn Way, NorthamptonNN5 7UW
Born December 1954
Director
Appointed 17 Mar 2006
Resigned 13 Mar 2025

SPENCER, Robert

Resigned
2 Poyntz Garden, NorthamptonNN5 7RY
Born August 1949
Director
Appointed 02 Feb 2006
Resigned 31 Mar 2015

Persons with significant control

3

1 Active
2 Ceased

Teqnion Ab

Active
Dalvagen 14, Solna16956

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Mar 2025

Mr Kantilal Patel

Ceased
Barn Way, NorthamptonNN5 7UW
Born July 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Mar 2025

Mrs Minaxi Patel

Ceased
Barn Way, NorthamptonNN5 7UW
Born December 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Mar 2025
Fundings
Financials
Latest Activities

Filing History

109

Termination Director Company With Name Termination Date
1 April 2026
TM01Termination of Director
Change Person Director Company With Change Date
19 February 2026
CH01Change of Director Details
Confirmation Statement With No Updates
15 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 June 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
26 June 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 June 2025
TM02Termination of Secretary
Cessation Of A Person With Significant Control
26 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
17 June 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 February 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 January 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
17 January 2025
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
1 July 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
15 February 2022
CH01Change of Director Details
Change To A Person With Significant Control
15 February 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
15 February 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 February 2022
CH01Change of Director Details
Confirmation Statement With Updates
3 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2022
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
27 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2021
CS01Confirmation Statement
Change To A Person With Significant Control
11 January 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
11 January 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 January 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 January 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 January 2021
CH01Change of Director Details
Change To A Person With Significant Control
11 January 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 January 2021
CH01Change of Director Details
Change To A Person With Significant Control
11 January 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 January 2021
CH01Change of Director Details
Confirmation Statement With Updates
4 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2019
MR01Registration of a Charge
Confirmation Statement With Updates
12 February 2019
CS01Confirmation Statement
Move Registers To Sail Company With New Address
12 February 2019
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
12 February 2019
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
29 January 2019
AAAnnual Accounts
Move Registers To Sail Company With New Address
21 February 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
21 February 2018
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
20 February 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Change Sail Address Company With Old Address New Address
18 February 2016
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
18 February 2016
AD01Change of Registered Office Address
Move Registers To Registered Office Company With New Address
18 February 2016
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
29 January 2016
AAAnnual Accounts
Capital Cancellation Shares
6 May 2015
SH06Cancellation of Shares
Resolution
6 May 2015
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
6 May 2015
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
21 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
21 April 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
20 February 2015
AR01AR01
Move Registers To Sail Company With New Address
20 February 2015
AD03Change of Location of Company Records
Accounts With Accounts Type Total Exemption Small
31 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2014
AR01AR01
Move Registers To Registered Office Company
7 February 2014
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2013
AR01AR01
Move Registers To Sail Company
8 February 2013
AD03Change of Location of Company Records
Accounts With Accounts Type Total Exemption Small
30 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2012
AR01AR01
Move Registers To Registered Office Company
7 February 2012
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2011
AR01AR01
Move Registers To Sail Company
11 February 2011
AD03Change of Location of Company Records
Change Sail Address Company
11 February 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
8 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2010
AR01AR01
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 December 2009
AAAnnual Accounts
Legacy
4 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 October 2008
AAAnnual Accounts
Legacy
9 April 2008
395Particulars of Mortgage or Charge
Legacy
5 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 December 2007
AAAnnual Accounts
Legacy
15 February 2007
363aAnnual Return
Legacy
18 April 2006
395Particulars of Mortgage or Charge
Legacy
11 April 2006
288bResignation of Director or Secretary
Legacy
11 April 2006
288aAppointment of Director or Secretary
Legacy
23 March 2006
225Change of Accounting Reference Date
Legacy
23 March 2006
288aAppointment of Director or Secretary
Legacy
23 March 2006
288aAppointment of Director or Secretary
Legacy
23 March 2006
288aAppointment of Director or Secretary
Legacy
23 March 2006
288aAppointment of Director or Secretary
Legacy
9 February 2006
88(2)R88(2)R
Legacy
9 February 2006
287Change of Registered Office
Legacy
9 February 2006
288bResignation of Director or Secretary
Legacy
9 February 2006
288bResignation of Director or Secretary
Incorporation Company
2 February 2006
NEWINCIncorporation