Background WavePink WaveYellow Wave

WARMLIFE HOLDINGS LIMITED (06308839)

WARMLIFE HOLDINGS LIMITED (06308839) is an active UK company. incorporated on 11 July 2007. with registered office in Ipswich. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. WARMLIFE HOLDINGS LIMITED has been registered for 18 years. Current directors include NEALL, Richard William.

Company Number
06308839
Status
active
Type
ltd
Incorporated
11 July 2007
Age
18 years
Address
30 White House Road, Ipswich, IP1 5LT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
NEALL, Richard William
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WARMLIFE HOLDINGS LIMITED

WARMLIFE HOLDINGS LIMITED is an active company incorporated on 11 July 2007 with the registered office located in Ipswich. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. WARMLIFE HOLDINGS LIMITED was registered 18 years ago.(SIC: 70100)

Status

active

Active since 18 years ago

Company No

06308839

LTD Company

Age

18 Years

Incorporated 11 July 2007

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 15 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 8 August 2025 (8 months ago)
Submitted on 8 August 2025 (8 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026

Previous Company Names

PRETTY 1103 LIMITED
From: 11 July 2007To: 21 December 2007
Contact
Address

30 White House Road Ipswich, IP1 5LT,

Previous Addresses

Crowcroft Road Industrial Estate Crowcroft Road Nedging Tye Ipswich Suffolk IP7 7HR England
From: 13 August 2013To: 21 March 2014
Crowcroft Road Industrial Estate Nedging Tye Ipswich Suffolk IP7 7HR
From: 11 July 2007To: 13 August 2013
Timeline

11 key events • 2007 - 2021

Funding Officers Ownership
Company Founded
Jul 07
Loan Secured
Jun 13
Loan Secured
Nov 13
Loan Secured
Nov 13
Director Left
Dec 13
Director Joined
Dec 13
Loan Cleared
Dec 13
Funding Round
Nov 14
Loan Secured
Dec 17
Director Left
Jan 20
Loan Secured
Jul 21
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

DIXON, Trevor Mark

Active
White House Road, IpswichIP1 5LT
Secretary
Appointed 26 Apr 2013

NEALL, Richard William

Active
White House Road, IpswichIP1 5LT
Born September 1964
Director
Appointed 02 Dec 2013

EMMERSON, Graham Edwin

Resigned
283 Henley Road, IpswichIP1 6RW
Secretary
Appointed 20 Jul 2007
Resigned 01 Jun 2010

SMITH, Paul David

Resigned
Crowcroft Road Industrial, IpswichIP7 7HR
Secretary
Appointed 01 Jun 2010
Resigned 26 Apr 2013

WAINE, Ian Michael

Resigned
The Spinney, StowmarketIP14 3AA
Secretary
Appointed 11 Jul 2007
Resigned 20 Jul 2007

EMMERSON, Gary Kenneth

Resigned
Sawyers, IpswichIP7 6QH
Born October 1962
Director
Appointed 30 Apr 2008
Resigned 01 Jan 2009

EMMERSON, Graham Edwin

Resigned
283 Henley Road, IpswichIP1 6RW
Born December 1948
Director
Appointed 20 Jul 2007
Resigned 02 Dec 2013

HEWITT, Colin Hubert Roger

Resigned
Linnet House Vicarage Lane, IpswichIP8 4AE
Born March 1939
Director
Appointed 20 Jul 2007
Resigned 18 Apr 2008

SAVAGE, John Clive

Resigned
Olympus Close, IpswichIP1 5LJ
Born February 1961
Director
Appointed 30 Apr 2008
Resigned 31 Dec 2019

VINCENT, Keith James

Resigned
17 Church Road, FelixstoweIP11 9NF
Born May 1968
Director
Appointed 11 Jul 2007
Resigned 20 Jul 2007

Persons with significant control

2

Mr Richard William Neall

Active
White House Road, IpswichIP1 5LT
Born September 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
White House Road, IpswichIP1 5LT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

102

Accounts With Accounts Type Audit Exemption Subsiduary
15 September 2025
AAAnnual Accounts
Legacy
15 September 2025
PARENT_ACCPARENT_ACC
Legacy
15 September 2025
GUARANTEE2GUARANTEE2
Legacy
15 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
8 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 October 2024
AAAnnual Accounts
Legacy
14 October 2024
PARENT_ACCPARENT_ACC
Legacy
14 October 2024
GUARANTEE2GUARANTEE2
Legacy
14 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 October 2023
AAAnnual Accounts
Legacy
24 October 2023
PARENT_ACCPARENT_ACC
Legacy
24 October 2023
GUARANTEE2GUARANTEE2
Legacy
24 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 October 2022
AAAnnual Accounts
Legacy
7 October 2022
PARENT_ACCPARENT_ACC
Legacy
7 October 2022
GUARANTEE2GUARANTEE2
Legacy
7 October 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 October 2021
AAAnnual Accounts
Legacy
18 October 2021
PARENT_ACCPARENT_ACC
Legacy
18 October 2021
AGREEMENT2AGREEMENT2
Legacy
18 October 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2021
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
1 December 2020
AAAnnual Accounts
Legacy
1 December 2020
PARENT_ACCPARENT_ACC
Legacy
1 December 2020
AGREEMENT2AGREEMENT2
Legacy
1 December 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
10 August 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 June 2020
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
14 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 July 2019
AAAnnual Accounts
Legacy
17 July 2019
PARENT_ACCPARENT_ACC
Legacy
17 July 2019
GUARANTEE2GUARANTEE2
Legacy
17 July 2019
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
30 November 2018
CH01Change of Director Details
Change To A Person With Significant Control
30 November 2018
PSC04Change of PSC Details
Accounts With Accounts Type Audit Exemption Subsiduary
12 September 2018
AAAnnual Accounts
Legacy
12 September 2018
AGREEMENT2AGREEMENT2
Legacy
15 August 2018
PARENT_ACCPARENT_ACC
Legacy
15 August 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2017
MR01Registration of a Charge
Change Person Director Company With Change Date
6 November 2017
CH01Change of Director Details
Change To A Person With Significant Control
6 November 2017
PSC04Change of PSC Details
Confirmation Statement With No Updates
8 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
26 June 2017
AAAnnual Accounts
Change Person Secretary Company With Change Date
5 January 2017
CH03Change of Secretary Details
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2015
AR01AR01
Accounts With Accounts Type Full
10 June 2015
AAAnnual Accounts
Capital Allotment Shares
5 November 2014
SH01Allotment of Shares
Resolution
5 November 2014
RESOLUTIONSResolutions
Change Person Director Company With Change Date
10 September 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Accounts With Accounts Type Full
23 May 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 March 2014
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
27 December 2013
MR04Satisfaction of Charge
Termination Director Company With Name
13 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
13 December 2013
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
30 November 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
30 November 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
13 August 2013
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
5 June 2013
MR01Registration of a Charge
Auditors Resignation Company
10 May 2013
AUDAUD
Auditors Resignation Company
9 May 2013
AUDAUD
Appoint Person Secretary Company With Name
7 May 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
7 May 2013
TM02Termination of Secretary
Accounts With Accounts Type Small
18 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2012
AR01AR01
Accounts With Accounts Type Small
29 March 2012
AAAnnual Accounts
Accounts With Accounts Type Small
23 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 August 2010
AR01AR01
Appoint Person Secretary Company With Name
11 June 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
11 June 2010
TM02Termination of Secretary
Accounts With Accounts Type Small
4 May 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 October 2009
AAAnnual Accounts
Legacy
11 August 2009
363aAnnual Return
Legacy
13 January 2009
288bResignation of Director or Secretary
Legacy
2 September 2008
363aAnnual Return
Legacy
16 May 2008
288bResignation of Director or Secretary
Legacy
9 May 2008
288aAppointment of Director or Secretary
Legacy
9 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
7 April 2008
AAAnnual Accounts
Certificate Change Of Name Company
21 December 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 August 2007
88(2)R88(2)R
Legacy
21 August 2007
123Notice of Increase in Nominal Capital
Resolution
21 August 2007
RESOLUTIONSResolutions
Resolution
21 August 2007
RESOLUTIONSResolutions
Legacy
21 August 2007
287Change of Registered Office
Legacy
21 August 2007
225Change of Accounting Reference Date
Legacy
21 August 2007
288aAppointment of Director or Secretary
Legacy
21 August 2007
288aAppointment of Director or Secretary
Legacy
21 August 2007
288bResignation of Director or Secretary
Legacy
21 August 2007
288bResignation of Director or Secretary
Incorporation Company
11 July 2007
NEWINCIncorporation