Background WavePink WaveYellow Wave

HEATHCOTE FUTURE CONNECTIONS LIMITED (07305701)

HEATHCOTE FUTURE CONNECTIONS LIMITED (07305701) is an active UK company. incorporated on 6 July 2010. with registered office in Chesterfield. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. HEATHCOTE FUTURE CONNECTIONS LIMITED has been registered for 15 years. Current directors include WHITAKER, Jayson Rex.

Company Number
07305701
Status
active
Type
ltd
Incorporated
6 July 2010
Age
15 years
Address
Heathcote Cottages 71-73 Main Street, Chesterfield, S44 6UR
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
WHITAKER, Jayson Rex
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEATHCOTE FUTURE CONNECTIONS LIMITED

HEATHCOTE FUTURE CONNECTIONS LIMITED is an active company incorporated on 6 July 2010 with the registered office located in Chesterfield. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. HEATHCOTE FUTURE CONNECTIONS LIMITED was registered 15 years ago.(SIC: 99999)

Status

active

Active since 15 years ago

Company No

07305701

LTD Company

Age

15 Years

Incorporated 6 July 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 6 July 2025 (8 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 20 July 2026
For period ending 6 July 2026

Previous Company Names

DISTRIBUTION POWER SOLUTIONS LTD.
From: 4 December 2017To: 2 January 2018
HEATHCOTE FUTURE CONNECTIONS LIMITED
From: 10 December 2014To: 4 December 2017
THE GREEN COMMUNITY ENERGY GROUP LIMITED
From: 6 July 2010To: 10 December 2014
Contact
Address

Heathcote Cottages 71-73 Main Street Palterton Chesterfield, S44 6UR,

Previous Addresses

The Gardeners Lodge Pleasley Vale Business Park Pleasley Vale Mansfield Nottinghamshire NG19 8RL
From: 6 July 2010To: 16 July 2015
Timeline

22 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Jul 10
Director Joined
Sept 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Owner Exit
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
New Owner
Dec 25
0
Funding
19
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

WHITAKER, Jayson Rex

Active
71-73 Main Street, ChesterfieldS44 6UR
Born June 1970
Director
Appointed 12 Oct 2010

ANDREWS, John Michael

Resigned
Pleasley Vale Business Park, MansfieldNG19 8RL
Born June 1947
Director
Appointed 06 Jul 2010
Resigned 23 Oct 2014

GRAY-COWLEY, Nicholas

Resigned
Pleasley Vale Business Park, MansfieldNG19 8RL
Born June 1951
Director
Appointed 12 Oct 2010
Resigned 25 Oct 2014

HARDWICK, Mark Andrew

Resigned
Pleasley Vale Business Park, MansfieldNG19 8RL
Born April 1964
Director
Appointed 01 Oct 2010
Resigned 22 Oct 2014

SNAITH, Philip John

Resigned
Pleasley Vale Business Park, MansfieldNG19 8RL
Born April 1956
Director
Appointed 12 Oct 2010
Resigned 25 Oct 2014

WHITAKER, Charles Rex

Resigned
71-73 Main Street, ChesterfieldS44 6UR
Born September 1998
Director
Appointed 23 Dec 2021
Resigned 17 Dec 2025

WHITAKER, Emily Grace

Resigned
71-73 Main Street, ChesterfieldS44 6UR
Born July 2001
Director
Appointed 23 Dec 2021
Resigned 17 Dec 2025

WHITAKER, James Harry

Resigned
71-73 Main Street, ChesterfieldS44 6UR
Born June 2003
Director
Appointed 23 Dec 2021
Resigned 17 Dec 2025

WHITAKER, Karen Michelle

Resigned
71-73 Main Street, ChesterfieldS44 6UR
Born May 1972
Director
Appointed 24 Oct 2014
Resigned 17 Dec 2025

WILDGOOSE, William Robert

Resigned
Pleasley Vale Business Park, MansfieldNG19 8RL
Born July 1944
Director
Appointed 01 Oct 2010
Resigned 22 Oct 2014

Persons with significant control

2

1 Active
1 Ceased

Mr Jayson Rex Whitaker

Active
Main Street, ChesterfieldS44 6UR
Born June 1970

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 25 Dec 2025

Mrs Karen Michelle Whitaker

Ceased
71-73 Main Street, ChesterfieldS44 6UR
Born May 1972

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 01 Jun 2016
Ceased 17 Dec 2025
Fundings
Financials
Latest Activities

Filing History

57

Notification Of A Person With Significant Control
29 December 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
17 December 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
17 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2018
CS01Confirmation Statement
Resolution
2 January 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
30 December 2017
AAAnnual Accounts
Resolution
4 December 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
13 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
16 July 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2015
TM01Termination of Director
Certificate Change Of Name Company
10 December 2014
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
4 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
4 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2014
AR01AR01
Accounts With Accounts Type Dormant
11 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2013
AR01AR01
Accounts With Accounts Type Dormant
5 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2012
AR01AR01
Accounts With Accounts Type Dormant
23 August 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 August 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 August 2011
AR01AR01
Appoint Person Director Company With Name
13 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 October 2010
AP01Appointment of Director
Incorporation Company
6 July 2010
NEWINCIncorporation