Background WavePink WaveYellow Wave

GAIA HEAT (COEUS) LIMITED (08567314)

GAIA HEAT (COEUS) LIMITED (08567314) is an active UK company. incorporated on 12 June 2013. 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 (COEUS) LIMITED has been registered for 12 years. Current directors include ARCHER, Egan Douglas, Dr, CASHIN, Benjamin Matthew.

Company Number
08567314
Status
active
Type
ltd
Incorporated
12 June 2013
Age
12 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
SIC Codes
35300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GAIA HEAT (COEUS) LIMITED

GAIA HEAT (COEUS) LIMITED is an active company incorporated on 12 June 2013 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 (COEUS) LIMITED was registered 12 years ago.(SIC: 35300)

Status

active

Active since 12 years ago

Company No

08567314

LTD Company

Age

12 Years

Incorporated 12 June 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 11 June 2025 (9 months ago)
Submitted on 17 June 2025 (9 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026
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 North Yorkshire TS15 9BG
From: 12 June 2013To: 11 August 2016
Timeline

13 key events • 2013 - 2020

Funding Officers Ownership
Company Founded
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jul 13
Director Left
Aug 15
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Owner Exit
Feb 20
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

ARCHER, Egan Douglas, Dr

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

CASHIN, Benjamin Matthew

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

BOTTERILL, David

Resigned
Charterhouse Square, LondonEC1M 6EH
Secretary
Appointed 21 Jun 2013
Resigned 05 Aug 2016

BOTTERILL, David

Resigned
Charterhouse Square, LondonEC1M 6EH
Born September 1963
Director
Appointed 12 Jun 2013
Resigned 05 Aug 2016

DICKINSON, Alexander James

Resigned
Charterhouse Square, LondonEC1M 6EH
Born November 1959
Director
Appointed 21 Jun 2013
Resigned 05 Aug 2016

FOX, Michael Damian

Resigned
Charterhouse Square, LondonEC1M 6EH
Born August 1962
Director
Appointed 21 Jun 2013
Resigned 05 Aug 2016

HARRISON-FOX, Michaela

Resigned
High Street, YarmTS15 9BG
Born June 1969
Director
Appointed 21 Jun 2013
Resigned 20 Jul 2015

VAN DER SLUIS, Tonnis

Resigned
Charterhouse Square, LondonEC1M 6EH
Born October 1967
Director
Appointed 21 Jun 2013
Resigned 05 Aug 2016

Persons with significant control

2

1 Active
1 Ceased
Suite 6c 3rd Floor 5-7 Dale Street, ManchesterM1 1JA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Feb 2020
5-7 Dale Street, ManchesterM1 1JA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Jun 2017
Ceased 20 Feb 2020
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Dormant
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Change To A Person With Significant Control
21 February 2020
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
20 February 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
8 January 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
20 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2016
AAAnnual Accounts
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
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
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
Change Registered Office Address Company With Date Old Address New Address
11 August 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Accounts With Accounts Type Dormant
9 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Accounts With Accounts Type Dormant
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Change Person Director Company With Change Date
16 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2014
CH01Change of Director Details
Appoint Person Secretary Company With Name
3 July 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
2 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 July 2013
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
18 June 2013
AA01Change of Accounting Reference Date
Incorporation Company
12 June 2013
NEWINCIncorporation