Background WavePink WaveYellow Wave

THERMATOOL EUROPE LIMITED (05837390)

THERMATOOL EUROPE LIMITED (05837390) is an active UK company. incorporated on 5 June 2006. with registered office in Basingstoke. The company operates in the Manufacturing sector, engaged in unknown sic code (27900). THERMATOOL EUROPE LIMITED has been registered for 19 years. Current directors include WOOD, Adrian John.

Company Number
05837390
Status
active
Type
ltd
Incorporated
5 June 2006
Age
19 years
Address
Thermatool House, Crockford Lane, Basingstoke, RG24 8NA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27900)
Directors
WOOD, Adrian John
SIC Codes
27900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THERMATOOL EUROPE LIMITED

THERMATOOL EUROPE LIMITED is an active company incorporated on 5 June 2006 with the registered office located in Basingstoke. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27900). THERMATOOL EUROPE LIMITED was registered 19 years ago.(SIC: 27900)

Status

active

Active since 19 years ago

Company No

05837390

LTD Company

Age

19 Years

Incorporated 5 June 2006

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 1 April 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 5 June 2025 (10 months ago)
Submitted on 5 June 2025 (10 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026

Previous Company Names

INDUCTOTHERM HEATING & WELDING TECHNOLOGIES LIMITED
From: 5 June 2006To: 2 January 2007
Contact
Address

Thermatool House, Crockford Lane Chineham Basingstoke, RG24 8NA,

Timeline

11 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Jun 06
Director Left
Oct 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
Jul 14
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
Apr 24
Director Left
Apr 24
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

WOOD, Adrian John

Active
Thermatool House, Crockford Lane, BasingstokeRG24 8NA
Born August 1968
Director
Appointed 08 Apr 2024

HITCHINER, Christopher David

Resigned
Clehonger, HerefordHR2 9SF
Secretary
Appointed 28 Jan 2010
Resigned 29 Sept 2017

LOFTUS, Desmond Martin Peter

Resigned
The Rectory, WoodstockOX20 1HA
Secretary
Appointed 05 Jun 2006
Resigned 28 Jan 2010

HINE, Wayne

Resigned
Thermatool House, Crockford Lane, BasingstokeRG24 8NA
Born July 1963
Director
Appointed 31 Jul 2021
Resigned 08 Apr 2024

HITCHINER, Christopher David

Resigned
Thermatool House, Crockford Lane, BasingstokeRG24 8NA
Born February 1954
Director
Appointed 29 Oct 2009
Resigned 29 Sept 2017

JACOB, Sebastien

Resigned
Thermatool House, Crockford Lane, BasingstokeRG24 8NA
Born April 1978
Director
Appointed 29 Sept 2017
Resigned 31 Jul 2021

MANLEY, Frank

Resigned
Thermatool House, Crockford Lane, BasingstokeRG24 8NA
Born October 1946
Director
Appointed 29 Oct 2009
Resigned 30 Jun 2014

WALLACE, Paul

Resigned
26 Heron Way, BasingstokeRG22 5QT
Born August 1948
Director
Appointed 05 Jun 2006
Resigned 23 Oct 2009

Persons with significant control

1

Inductotherm Heating And Welding Ltd

Active
Crockford Lane, BasingstokeRG24 8NA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Jun 2016
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Dormant
1 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 February 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 February 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 September 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 September 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 September 2017
TM02Termination of Secretary
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2016
AR01AR01
Accounts With Accounts Type Dormant
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Resolution
30 December 2014
RESOLUTIONSResolutions
Termination Director Company With Name
11 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 June 2014
AR01AR01
Accounts With Accounts Type Dormant
12 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2013
AR01AR01
Accounts With Accounts Type Dormant
30 May 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2012
AR01AR01
Accounts With Accounts Type Dormant
22 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2011
AR01AR01
Accounts With Accounts Type Dormant
12 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2010
AR01AR01
Termination Secretary Company With Name
5 February 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
4 February 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
12 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
12 November 2009
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 October 2009
AAAnnual Accounts
Termination Director Company With Name
29 October 2009
TM01Termination of Director
Legacy
15 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
21 October 2008
AAAnnual Accounts
Legacy
10 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
16 October 2007
AAAnnual Accounts
Legacy
21 June 2007
363aAnnual Return
Certificate Change Of Name Company
2 January 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 September 2006
225Change of Accounting Reference Date
Incorporation Company
5 June 2006
NEWINCIncorporation