Background WavePink WaveYellow Wave

GAIA HEAT LIMITED (07900249)

GAIA HEAT LIMITED (07900249) is an active UK company. incorporated on 6 January 2012. with registered office in Manchester. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in unknown sic code (35300). GAIA HEAT LIMITED has been registered for 14 years. Current directors include ARCHER, Egan Douglas, Dr, CASHIN, Benjamin Matthew, IRELAND, Paul John.

Company Number
07900249
Status
active
Type
ltd
Incorporated
6 January 2012
Age
14 years
Address
Suite 6c, 3rd Floor Sevendale House, Manchester, M1 1JA
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Unknown SIC code (35300)
Directors
ARCHER, Egan Douglas, Dr, CASHIN, Benjamin Matthew, IRELAND, Paul John
SIC Codes
35300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GAIA HEAT LIMITED

GAIA HEAT LIMITED is an active company incorporated on 6 January 2012 with the registered office located in Manchester. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in unknown sic code (35300). GAIA HEAT LIMITED was registered 14 years ago.(SIC: 35300)

Status

active

Active since 14 years ago

Company No

07900249

LTD Company

Age

14 Years

Incorporated 6 January 2012

Size

N/A

Accounts

ARD: 30/6

Up to Date

9 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 June 2025 (9 months ago)
Submitted on 26 June 2025 (9 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026

Previous Company Names

CROSSCO (1265) LIMITED
From: 6 January 2012To: 13 February 2012
Contact
Address

Suite 6c, 3rd Floor Sevendale House 5-7 Dale Street Manchester, M1 1JA,

Previous Addresses

Welken House, 10-11 Charterhouse Square London EC1M 6EH United Kingdom
From: 11 August 2016To: 14 November 2018
71a High Street Yarm TS15 9BG
From: 8 March 2012To: 11 August 2016
St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom
From: 6 January 2012To: 8 March 2012
Timeline

34 key events • 2012 - 2017

Funding Officers Ownership
Company Founded
Jan 12
Director Left
Mar 12
Director Joined
Mar 12
Funding Round
Apr 12
Funding Round
Apr 12
Funding Round
Apr 12
Funding Round
Apr 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
Jan 13
Loan Secured
Jun 13
Director Left
Aug 15
Loan Secured
Oct 15
Loan Secured
Oct 15
Director Joined
Oct 15
Director Joined
Nov 15
Loan Secured
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Mar 17
Director Left
Mar 17
4
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

ARCHER, Egan Douglas, Dr

Active
Charterhouse Square, LondonEC1M 6EH
Born November 1967
Director
Appointed 05 Aug 2016

CASHIN, Benjamin Matthew

Active
10-11 Charterhouse Square, LondonEC1M 6EH
Born September 1972
Director
Appointed 05 Aug 2016

IRELAND, Paul John

Active
5-7 Dale Street, ManchesterM1 1JA
Born March 1979
Director
Appointed 21 Feb 2017

BOTTERILL, David

Resigned
Charterhouse Square, LondonEC1M 6EH
Secretary
Appointed 02 Apr 2012
Resigned 05 Aug 2016

CLARKE, Emma Margaret

Resigned
5-7 Dale Street, ManchesterM1 1JA
Secretary
Appointed 31 Oct 2018
Resigned 01 Jan 2021

THAKRAR, Amit Rishi Jaysukh

Resigned
5-7 Dale Street, ManchesterM1 1JA
Secretary
Appointed 15 Nov 2016
Resigned 31 Oct 2018

BOTTERILL, David

Resigned
Charterhouse Square, LondonEC1M 6EH
Born September 1963
Director
Appointed 02 Apr 2012
Resigned 05 Aug 2016

CORNELIO, Stephen Osawald

Resigned
Precinct Building 2, Level 5, Dubai506514
Born December 1963
Director
Appointed 10 Nov 2015
Resigned 05 Aug 2016

DICKINSON, Alexander James

Resigned
Charterhouse Square, LondonEC1M 6EH
Born November 1959
Director
Appointed 02 Apr 2012
Resigned 05 Aug 2016

FOX, Michael Damian

Resigned
Charterhouse Square, LondonEC1M 6EH
Born August 1962
Director
Appointed 08 Mar 2012
Resigned 05 Aug 2016

HARRISON-FOX, Michaela

Resigned
High Street, YarmTS15 9BG
Born June 1969
Director
Appointed 02 Apr 2012
Resigned 20 Jul 2015

JACKSON-SMITH, Timothy David

Resigned
Charterhouse Square, LondonEC1M 6EH
Born February 1969
Director
Appointed 02 Apr 2012
Resigned 05 Aug 2016

LOGOTHETIS, Iakovos

Resigned
Charterhouse Square, LondonEC1M 6EH
Born May 1970
Director
Appointed 29 Sept 2015
Resigned 05 Aug 2016

NICOLSON, Sean Torquil

Resigned
112 Quayside, Newcastle Upon TyneNE1 3DX
Born October 1965
Director
Appointed 06 Jan 2012
Resigned 08 Mar 2012

SHERVELL, Ian

Resigned
Charterhouse Square, LondonEC1M 6EH
Born October 1978
Director
Appointed 05 Aug 2016
Resigned 21 Feb 2017

VAN DER SLUIS, Tonnis

Resigned
Charterhouse Square, LondonEC1M 6EH
Born October 1967
Director
Appointed 02 Apr 2012
Resigned 05 Aug 2016

Persons with significant control

1

Equitix Eeef Biomass 2 Ltd

Active
10-11 Charterhouse Square, LondonEC1M 6EH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

76

Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
9 April 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
5 June 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 June 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Unaudited Abridged
30 May 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 November 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 November 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
14 November 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
26 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2017
TM01Termination of Director
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 December 2016
AP03Appointment of Secretary
Accounts With Accounts Type Full
8 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 September 2016
TM02Termination of Secretary
Resolution
24 August 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
13 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 August 2016
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
11 August 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
21 January 2016
AR01AR01
Appoint Person Director Company With Name Date
12 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
5 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Accounts With Accounts Type Full
17 July 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
26 June 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
28 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 January 2013
AR01AR01
Appoint Person Secretary Company With Name
1 June 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
1 June 2012
AP01Appointment of Director
Resolution
31 May 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
29 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 May 2012
AP01Appointment of Director
Capital Allotment Shares
1 May 2012
SH01Allotment of Shares
Capital Allotment Shares
30 April 2012
SH01Allotment of Shares
Capital Allotment Shares
27 April 2012
SH01Allotment of Shares
Capital Allotment Shares
27 April 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
13 March 2012
AP01Appointment of Director
Termination Director Company With Name
8 March 2012
TM01Termination of Director
Change Account Reference Date Company Current Shortened
8 March 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
8 March 2012
AD01Change of Registered Office Address
Certificate Change Of Name Company
13 February 2012
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 January 2012
NEWINCIncorporation