Background WavePink WaveYellow Wave

THERMATIC LIMITED (07110338)

THERMATIC LIMITED (07110338) is an active UK company. incorporated on 22 December 2009. with registered office in Salford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. THERMATIC LIMITED has been registered for 16 years. Current directors include LYON, Joe, WRATTEN, Eric David.

Company Number
07110338
Status
active
Type
ltd
Incorporated
22 December 2009
Age
16 years
Address
Unit 3 Sovereign Enterprise Park, Salford, M50 3UP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
LYON, Joe, WRATTEN, Eric David
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THERMATIC LIMITED

THERMATIC LIMITED is an active company incorporated on 22 December 2009 with the registered office located in Salford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. THERMATIC LIMITED was registered 16 years ago.(SIC: 70100)

Status

active

Active since 16 years ago

Company No

07110338

LTD Company

Age

16 Years

Incorporated 22 December 2009

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 4 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 10 July 2025 (9 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026
Contact
Address

Unit 3 Sovereign Enterprise Park King William Street Salford, M50 3UP,

Previous Addresses

Alex House 260/268 Chapel Street Salford Manchester M3 5JZ United Kingdom
From: 22 December 2009To: 23 May 2011
Timeline

22 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Dec 09
Director Left
Feb 10
Director Joined
Feb 10
Funding Round
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Nov 12
Director Left
Nov 12
Director Joined
Apr 13
Director Left
May 14
Director Joined
May 14
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Mar 16
Director Left
Oct 17
Loan Secured
Apr 19
Director Joined
Aug 20
Loan Cleared
Oct 21
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Dec 25
Director Joined
Dec 25
1
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

WRATTEN, Eric David

Active
King William Street, SalfordM50 3UP
Secretary
Appointed 01 Apr 2014

LYON, Joe

Active
King William Street, SalfordM50 3UP
Born April 1986
Director
Appointed 02 Dec 2025

WRATTEN, Eric David

Active
King William Street, SalfordM50 3UP
Born May 1976
Director
Appointed 25 Aug 2020

BLACK, Stephen James

Resigned
King William Street, SalfordM50 3UP
Born October 1973
Director
Appointed 01 Apr 2014
Resigned 20 Nov 2014

DAVIS, Andrew Simon

Resigned
Chalton Street, LondonNW1 1JD
Born July 1963
Director
Appointed 22 Dec 2009
Resigned 22 Dec 2009

DOUGLAS-FLEET, Paul Brian

Resigned
King William Street, SalfordM50 3UP
Born April 1986
Director
Appointed 27 Jun 2024
Resigned 03 Dec 2025

OAKLEY, David

Resigned
Soverign Enterprise Park, SalfordM50 3UP
Born August 1947
Director
Appointed 22 Dec 2009
Resigned 01 Sept 2017

TENNENT, Colin Robert

Resigned
King William Street, SalfordM50 3UP
Born March 1964
Director
Appointed 01 Apr 2013
Resigned 27 Jun 2024

WORSWICK, Richard

Resigned
King William Street, SalfordM50 3UP
Born December 1962
Director
Appointed 20 Nov 2014
Resigned 29 Feb 2016

WRATTEN, Eric David

Resigned
King William Street, SalfordM50 3UP
Born May 1976
Director
Appointed 27 Nov 2012
Resigned 01 Apr 2014

WRIGHT, Warwick Ernest

Resigned
King William Street, SalfordM50 3UP
Born October 1939
Director
Appointed 09 Sept 2011
Resigned 30 Sept 2012

Persons with significant control

2

Mr Roger Joseph Wratten

Active
King William Street, SalfordM50 3UP
Born March 1943

Nature of Control

Ownership of shares 25 to 50 percent
Notified 22 Dec 2016

Mrs Catherine Wratten

Active
King William Street, SalfordM50 3UP
Born October 1947

Nature of Control

Ownership of shares 25 to 50 percent
Notified 22 Dec 2016
Fundings
Financials
Latest Activities

Filing History

58

Termination Director Company With Name Termination Date
4 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2025
AP01Appointment of Director
Accounts With Accounts Type Group
4 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
12 May 2023
AAAnnual Accounts
Accounts With Accounts Type Group
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 October 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
21 June 2021
AAAnnual Accounts
Accounts Amended With Accounts Type Group
16 February 2021
AAMDAAMD
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
22 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
24 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
24 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 October 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Accounts With Accounts Type Group
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Appoint Person Director Company With Name Date
19 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
28 May 2014
AP03Appointment of Secretary
Termination Director Company With Name
28 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
28 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Accounts With Accounts Type Group
24 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
11 April 2013
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
11 April 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Appoint Person Director Company With Name
27 November 2012
AP01Appointment of Director
Termination Director Company With Name
27 November 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
24 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2012
AR01AR01
Capital Allotment Shares
9 September 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
9 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 September 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
23 May 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 May 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 May 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 December 2010
AR01AR01
Appoint Person Director Company With Name
11 February 2010
AP01Appointment of Director
Termination Director Company With Name
8 February 2010
TM01Termination of Director
Incorporation Company
22 December 2009
NEWINCIncorporation