Background WavePink WaveYellow Wave

STOVAX HEATING GROUP LIMITED (08299613)

STOVAX HEATING GROUP LIMITED (08299613) is an active UK company. incorporated on 20 November 2012. with registered office in Exeter. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. STOVAX HEATING GROUP LIMITED has been registered for 13 years. Current directors include CARR, Caroline May, COMPTON, Alistair, GUNNARSSON, Bengt Olof Niklas and 2 others.

Company Number
08299613
Status
active
Type
ltd
Incorporated
20 November 2012
Age
13 years
Address
3 Spitfire Avenue, Exeter, EX5 2FR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CARR, Caroline May, COMPTON, Alistair, GUNNARSSON, Bengt Olof Niklas, KINGSCOTT, Ian David, PADGET, Ian David
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STOVAX HEATING GROUP LIMITED

STOVAX HEATING GROUP LIMITED is an active company incorporated on 20 November 2012 with the registered office located in Exeter. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. STOVAX HEATING GROUP LIMITED was registered 13 years ago.(SIC: 70100)

Status

active

Active since 13 years ago

Company No

08299613

LTD Company

Age

13 Years

Incorporated 20 November 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 4m left

Last Filed

Made up to 31 December 2025 (5 months ago)
Submitted on 8 May 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Medium Company

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 November 2025 (6 months ago)
Submitted on 17 November 2025 (6 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026

Previous Company Names

CURZON 3000 LIMITED
From: 20 November 2012To: 17 January 2013
Contact
Address

3 Spitfire Avenue Clyst Honiton Exeter, EX5 2FR,

Previous Addresses

Falcon Road Sowton Industrial Estate Exeter Devon EX2 7LF
From: 20 November 2012To: 2 March 2023
Timeline

27 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Nov 12
Funding Round
Jan 13
Funding Round
Jan 13
Share Issue
Jan 13
Funding Round
Jan 13
Share Issue
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Capital Update
Jan 13
Director Left
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Jan 17
Director Left
Sept 17
Director Joined
Sept 17
Director Joined
Jun 20
Director Left
Jul 20
Director Left
Jul 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Left
Jun 23
Director Joined
Jun 23
Director Left
Mar 24
6
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

6 Active
10 Resigned

PADGET, Ian David

Active
Spitfire Avenue, ExeterEX5 2FR
Secretary
Appointed 07 Jun 2023

CARR, Caroline May

Active
Spitfire Avenue, ExeterEX5 2FR
Born May 1965
Director
Appointed 01 Aug 2020

COMPTON, Alistair

Active
Spitfire Avenue, ExeterEX5 2FR
Born April 1969
Director
Appointed 05 Sept 2017

GUNNARSSON, Bengt Olof Niklas

Active
Se 285 23 Makraryd
Born March 1965
Director
Appointed 31 Jan 2013

KINGSCOTT, Ian David

Active
Spitfire Avenue, ExeterEX5 2FR
Born July 1967
Director
Appointed 01 Aug 2020

PADGET, Ian David

Active
Spitfire Avenue, ExeterEX5 2FR
Born May 1975
Director
Appointed 07 Jun 2023

WALKER, Andrew David

Resigned
Sowton Industrial Estate, ExeterEX2 7LF
Secretary
Appointed 31 Jan 2013
Resigned 10 Jul 2020

AXELSSON, Sven Henrik Otto

Resigned
Se 285 23 Makraryd
Born June 1979
Director
Appointed 31 Jan 2013
Resigned 14 Mar 2024

BROOK, Colin Malcolm

Resigned
Sowton Industrial Estate, ExeterEX2 7LF
Born August 1937
Director
Appointed 19 Dec 2012
Resigned 31 Jan 2013

BROOK, Guy Courtenay Bagot

Resigned
Sowton Industrial Estate, ExeterEX2 7LF
Born April 1960
Director
Appointed 20 Nov 2012
Resigned 31 Jan 2013

CRABB, Robert James

Resigned
Sowton Industrial Estate, ExeterEX2 7LF
Born August 1961
Director
Appointed 19 Dec 2012
Resigned 30 Jun 2020

JENNINGS, Miles Peter

Resigned
Sowton Industrial Estate, ExeterEX2 7LF
Born July 1961
Director
Appointed 19 Dec 2012
Resigned 31 Jan 2013

NILSSON, Dan Fredrik Wilhelm

Resigned
Se 285 23 Makraryd
Born December 1967
Director
Appointed 31 Jan 2013
Resigned 05 Sept 2017

SAGE, Morley Andrew

Resigned
Sowton Industrial Estate, ExeterEX2 7LF
Born October 1962
Director
Appointed 20 Nov 2012
Resigned 31 Dec 2016

SWAN, Paul

Resigned
Spitfire Avenue, ExeterEX5 2FR
Born October 1971
Director
Appointed 10 Jun 2020
Resigned 07 Jun 2023

WALKER, Andrew David

Resigned
Sowton Industrial Estate, ExeterEX2 7LF
Born December 1962
Director
Appointed 20 Nov 2012
Resigned 10 Jul 2020

Persons with significant control

1

Hannabadsvägen 5, Se 285 21 Markaryd

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

82

Accounts With Accounts Type Medium
8 May 2026
AAAnnual Accounts
Change Person Director Company With Change Date
3 February 2026
CH01Change of Director Details
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Medium
22 September 2025
AAAnnual Accounts
Memorandum Articles
22 August 2025
MAMA
Resolution
22 August 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
29 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
26 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
22 August 2023
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
13 June 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
13 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 June 2023
AP01Appointment of Director
Accounts With Accounts Type Full
3 May 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
3 September 2021
AAAnnual Accounts
Capital Name Of Class Of Shares
24 December 2020
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
23 December 2020
MAMA
Resolution
23 December 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Group
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 July 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
21 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
6 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
2 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
8 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Auditors Resignation Company
16 October 2015
AUDAUD
Accounts With Accounts Type Group
14 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2014
AR01AR01
Accounts With Accounts Type Group
4 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2013
AR01AR01
Change Account Reference Date Company Current Shortened
21 November 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
16 October 2013
AAAnnual Accounts
Change Person Director Company With Change Date
20 February 2013
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
20 February 2013
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
18 February 2013
AP03Appointment of Secretary
Notice Restriction On Company Articles
14 February 2013
CC01CC01
Capital Name Of Class Of Shares
14 February 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
14 February 2013
RESOLUTIONSResolutions
Termination Director Company With Name
14 February 2013
TM01Termination of Director
Termination Director Company With Name
14 February 2013
TM01Termination of Director
Termination Director Company With Name
14 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
14 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 February 2013
AP01Appointment of Director
Legacy
28 January 2013
SH20SH20
Capital Statement Capital Company With Date Currency Figure
28 January 2013
SH19Statement of Capital
Legacy
28 January 2013
CAP-SSCAP-SS
Resolution
28 January 2013
RESOLUTIONSResolutions
Memorandum Articles
24 January 2013
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
17 January 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
17 January 2013
CONNOTConfirmation Statement Notification
Capital Allotment Shares
9 January 2013
SH01Allotment of Shares
Capital Alter Shares Subdivision
9 January 2013
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
9 January 2013
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name
9 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 January 2013
AP01Appointment of Director
Resolution
2 January 2013
RESOLUTIONSResolutions
Resolution
2 January 2013
RESOLUTIONSResolutions
Capital Allotment Shares
2 January 2013
SH01Allotment of Shares
Capital Allotment Shares
2 January 2013
SH01Allotment of Shares
Capital Alter Shares Consolidation
2 January 2013
SH02Allotment of Shares (prescribed particulars)
Resolution
2 January 2013
RESOLUTIONSResolutions
Incorporation Company
20 November 2012
NEWINCIncorporation