Background WavePink WaveYellow Wave

HARVEST HEAT LTD (08017268)

HARVEST HEAT LTD (08017268) is an active UK company. incorporated on 3 April 2012. with registered office in Newmarket. The company operates in the Construction sector, engaged in plumbing, heat and air-conditioning installation and 1 other business activities. HARVEST HEAT LTD has been registered for 14 years. Current directors include DAWE, Alexander Thomas, DAWE, Peter John.

Company Number
08017268
Status
active
Type
ltd
Incorporated
3 April 2012
Age
14 years
Address
F14&15 Lanwades Hall Bury Road, Newmarket, CB8 7UA
Industry Sector
Construction
Business Activity
Plumbing, heat and air-conditioning installation
Directors
DAWE, Alexander Thomas, DAWE, Peter John
SIC Codes
43220, 46719

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARVEST HEAT LTD

HARVEST HEAT LTD is an active company incorporated on 3 April 2012 with the registered office located in Newmarket. The company operates in the Construction sector, specifically engaged in plumbing, heat and air-conditioning installation and 1 other business activity. HARVEST HEAT LTD was registered 14 years ago.(SIC: 43220, 46719)

Status

active

Active since 14 years ago

Company No

08017268

LTD Company

Age

14 Years

Incorporated 3 April 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 3 April 2026 (Just now)
Submitted on 9 April 2025 (1 year ago)

Next Due

Due by 17 April 2027
For period ending 3 April 2027
Contact
Address

F14&15 Lanwades Hall Bury Road Kentford Newmarket, CB8 7UA,

Previous Addresses

Room F20, Lanwades Hall Bury Road Kentford Newmarket CB8 7UA England
From: 8 August 2019To: 12 May 2021
Room F20, Lanwades Hall Lanwades Park, Bury Road Kentford Newmarket Cambridgeshire CB8 7UA England
From: 8 August 2019To: 8 August 2019
Fen View 17a Broad Street Ely Cambridgeshire CB7 4AJ
From: 8 August 2012To: 8 August 2019
17 Ship Lane Ely Cambridgeshire CB7 4BB United Kingdom
From: 3 April 2012To: 8 August 2012
Timeline

6 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Apr 12
Funding Round
Jun 13
Director Joined
Jun 13
Director Left
Jun 13
Director Left
Jan 15
Director Joined
Jan 25
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

DAWE, Alexander Thomas

Active
Bury Road, NewmarketCB8 7UA
Born May 1985
Director
Appointed 30 Dec 2024

DAWE, Peter John

Active
Bury Road, NewmarketCB8 7UA
Born July 1954
Director
Appointed 03 Apr 2012

READ, Lindsey Ann

Resigned
17a Broad Street, ElyCB7 4AJ
Born July 1976
Director
Appointed 15 Mar 2013
Resigned 22 Nov 2014

SOGAN, David Samuel

Resigned
Ship Lane, ElyCB7 4BB
Born January 1962
Director
Appointed 03 Apr 2012
Resigned 15 Mar 2013

Persons with significant control

1

Dr Peter John Dawe

Active
Bury Road, NewmarketCB8 7UA
Born July 1954

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Apr 2016
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
5 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 January 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 May 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 August 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 August 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2015
AR01AR01
Termination Director Company With Name Termination Date
13 January 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2013
AR01AR01
Change Person Director Company With Change Date
21 June 2013
CH01Change of Director Details
Capital Allotment Shares
19 June 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
19 June 2013
AP01Appointment of Director
Termination Director Company With Name
19 June 2013
TM01Termination of Director
Change Account Reference Date Company Current Shortened
30 August 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
8 August 2012
AD01Change of Registered Office Address
Incorporation Company
3 April 2012
NEWINCIncorporation