Background WavePink WaveYellow Wave

FISCHER FUTURE HEAT UK LIMITED (06021954)

FISCHER FUTURE HEAT UK LIMITED (06021954) is an active UK company. incorporated on 7 December 2006. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale not in stores, stalls or markets. FISCHER FUTURE HEAT UK LIMITED has been registered for 19 years. Current directors include BASTIAN JERONIMO, Isabelle Anna Maria.

Company Number
06021954
Status
active
Type
ltd
Incorporated
7 December 2006
Age
19 years
Address
5 Merchant Square, London, W2 1AY
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale not in stores, stalls or markets
Directors
BASTIAN JERONIMO, Isabelle Anna Maria
SIC Codes
47990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FISCHER FUTURE HEAT UK LIMITED

FISCHER FUTURE HEAT UK LIMITED is an active company incorporated on 7 December 2006 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale not in stores, stalls or markets. FISCHER FUTURE HEAT UK LIMITED was registered 19 years ago.(SIC: 47990)

Status

active

Active since 19 years ago

Company No

06021954

LTD Company

Age

19 Years

Incorporated 7 December 2006

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 18 December 2025 (4 months ago)
Period: 30 June 2024 - 30 June 2025(13 months)
Type: Medium Company

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 7 December 2025 (4 months ago)
Submitted on 2 January 2026 (3 months ago)

Next Due

Due by 21 December 2026
For period ending 7 December 2026

Previous Company Names

KEITH BASTIAN LIMITED
From: 7 December 2006To: 22 June 2010
Contact
Address

5 Merchant Square London, W2 1AY,

Previous Addresses

5 Merchant Square London W2 1AS England
From: 19 May 2025To: 27 May 2025
5 Merchant Square London W2 1AY England
From: 2 July 2021To: 19 May 2025
The Waterfront 19-20 North Mills Frog Island Leicester LE3 5DH
From: 30 May 2012To: 2 July 2021
109 Northampton Road Brixworth Northampton NN6 9BU England
From: 17 June 2010To: 30 May 2012
715 Aylestone Road Leicester LE2 8TG
From: 7 December 2006To: 17 June 2010
Timeline

24 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Dec 06
Director Left
Mar 11
Director Joined
Mar 12
Loan Cleared
Feb 15
Loan Secured
Mar 15
Loan Secured
Mar 15
Loan Secured
May 15
Loan Secured
Apr 16
Loan Secured
Apr 16
Loan Secured
Nov 16
Loan Secured
Jan 17
Loan Cleared
Aug 17
Loan Secured
Aug 17
Owner Exit
Nov 17
Owner Exit
Nov 17
Loan Secured
Jun 20
Loan Secured
Jul 20
Director Joined
Jul 20
Director Left
Nov 20
Director Left
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
Director Joined
Jan 24
Director Left
Jan 24
0
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

BASTIAN JERONIMO, Isabelle Anna Maria

Active
Concord Road, LondonW3 0TH
Secretary
Appointed 19 Jan 2024

BASTIAN JERONIMO, Isabelle Anna Maria

Active
Concord Road, LondonW3 0TH
Born February 1994
Director
Appointed 17 Jan 2024

BASTIAN, Maria Angeles

Resigned
LondonW2 1AY
Secretary
Appointed 07 Dec 2006
Resigned 19 Jan 2024

ALDBURY SECRETARIES LIMITED

Resigned
Ternion Court, Central Milton KeynesMK9 1DP
Corporate nominee secretary
Appointed 07 Dec 2006
Resigned 07 Dec 2006

BASTIAN, Keith Cornelius

Resigned
LondonW2 1AY
Born March 1965
Director
Appointed 08 Mar 2012
Resigned 17 Jan 2024

BASTIAN, Keith Cornelius

Resigned
Northampton Road, NorthamptonNN6 9BU
Born March 1965
Director
Appointed 07 Dec 2006
Resigned 25 Mar 2011

BASTIAN, Maria Angeles

Resigned
LondonW2 1AY
Born February 1965
Director
Appointed 07 Dec 2006
Resigned 14 Nov 2023

BASTIAN JERONIMO, Isabelle Anna Maria

Resigned
London, PaddingtonW2 5PH
Born February 1994
Director
Appointed 13 Nov 2023
Resigned 13 Nov 2023

WOOD, Paul Malcolm

Resigned
LeicesterLE3 5DE
Born October 1958
Director
Appointed 25 Jul 2020
Resigned 19 Nov 2020

Persons with significant control

3

1 Active
2 Ceased
Frog Island, LeicesterLE3 5DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Nov 2017

Mrs Maria Angeles Bastian

Ceased
Frog Island, LeicesterLE3 5DH
Born February 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Nov 2017

Mr Keith Cornelius Bastian

Ceased
Frog Island, LeicesterLE3 5DH
Born March 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Nov 2017
Fundings
Financials
Latest Activities

Filing History

87

Confirmation Statement With No Updates
2 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Medium
18 December 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
5 August 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Medium
24 June 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 May 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 May 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 March 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 January 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 January 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2023
AP01Appointment of Director
Accounts With Accounts Type Full
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
2 July 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 July 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 July 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
27 July 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
27 June 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2020
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
30 March 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 November 2017
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 August 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
3 April 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2017
MR01Registration of a Charge
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
10 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
5 March 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 February 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 November 2013
AAAnnual Accounts
Change Account Reference Date Company Current Extended
25 June 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 December 2012
AR01AR01
Change Person Director Company With Change Date
14 December 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 December 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
30 May 2012
AD01Change of Registered Office Address
Legacy
18 May 2012
MG01MG01
Legacy
12 April 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
30 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
8 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2011
AAAnnual Accounts
Termination Director Company With Name
28 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 December 2010
AR01AR01
Accounts With Accounts Type Dormant
25 August 2010
AAAnnual Accounts
Certificate Change Of Name Company
22 June 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
22 June 2010
CONNOTConfirmation Statement Notification
Change Person Secretary Company With Change Date
18 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
17 June 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 December 2009
AR01AR01
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 September 2009
AAAnnual Accounts
Legacy
30 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
16 September 2008
AAAnnual Accounts
Legacy
10 December 2007
363aAnnual Return
Legacy
11 December 2006
288bResignation of Director or Secretary
Incorporation Company
7 December 2006
NEWINCIncorporation