Background WavePink WaveYellow Wave

THERMOTECH SOLUTIONS LIMITED (08596374)

THERMOTECH SOLUTIONS LIMITED (08596374) is an active UK company. incorporated on 4 July 2013. with registered office in Ipswich. The company operates in the Manufacturing sector, engaged in unknown sic code (33200). THERMOTECH SOLUTIONS LIMITED has been registered for 12 years. Current directors include EVANS, Thomas Edward, MAGGS, Nicholas David.

Company Number
08596374
Status
active
Type
ltd
Incorporated
4 July 2013
Age
12 years
Address
New Century House, Ipswich, IP3 9SJ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33200)
Directors
EVANS, Thomas Edward, MAGGS, Nicholas David
SIC Codes
33200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THERMOTECH SOLUTIONS LIMITED

THERMOTECH SOLUTIONS LIMITED is an active company incorporated on 4 July 2013 with the registered office located in Ipswich. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33200). THERMOTECH SOLUTIONS LIMITED was registered 12 years ago.(SIC: 33200)

Status

active

Active since 12 years ago

Company No

08596374

LTD Company

Age

12 Years

Incorporated 4 July 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 March 2026 (1 month ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2027
Period: 1 January 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 July 2025 (9 months ago)
Submitted on 25 July 2025 (9 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026

Previous Company Names

FIRE AND AIR SERVICES LIMITED
From: 12 September 2013To: 28 July 2014
ENSCO 993 LIMITED
From: 4 July 2013To: 12 September 2013
Contact
Address

New Century House The Havens Ipswich, IP3 9SJ,

Previous Addresses

Servest House Heath Farm Business Centre, Tut Hill Fornham All Saints Bury St. Edmunds Suffolk IP28 6LG England
From: 7 June 2018To: 22 December 2023
Hercules Office Park Bird Hall Lane Stockport SK3 0UX England
From: 6 December 2017To: 7 June 2018
Prestbury House Bamford Business Park Reddish Stockport Cheshire SK4 1PL
From: 29 October 2013To: 6 December 2017
10 Bamford Business Park Hibert Street Reddish Stockport SK14 1PL United Kingdom
From: 21 August 2013To: 29 October 2013
One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom
From: 4 July 2013To: 21 August 2013
Timeline

53 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jul 13
Director Joined
Aug 13
Loan Secured
Aug 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Share Issue
Sept 13
Funding Round
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Funding Round
Apr 14
Director Joined
Jul 14
Director Joined
Jan 15
Director Left
Jan 15
Director Joined
Jul 15
Loan Secured
Jul 16
Loan Cleared
Jul 16
Director Left
Sept 16
Director Joined
Sept 16
Director Left
Dec 16
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Owner Exit
Aug 18
Director Left
Sept 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Jan 19
Director Joined
Apr 19
Director Left
Apr 19
Loan Secured
Dec 19
Loan Secured
Jan 20
Director Left
Apr 20
Director Left
Aug 20
Loan Cleared
Jul 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Loan Secured
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Mar 23
Director Left
Aug 23
Director Joined
Oct 23
Capital Update
Mar 24
Funding Round
Mar 24
Funding Round
Dec 25
Capital Update
Dec 25
7
Funding
34
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

RYAN, Laura Clare

Active
The Havens, IpswichIP3 9SJ
Secretary
Appointed 17 Sept 2018

EVANS, Thomas Edward

Active
The Havens, IpswichIP3 9SJ
Born September 1987
Director
Appointed 28 Sept 2018

MAGGS, Nicholas David

Active
The Havens, IpswichIP3 9SJ
Born April 1967
Director
Appointed 09 Oct 2023

DICKSON, Daniel

Resigned
Heath Farm Business Centre, Tut Hill, Bury St. EdmundsIP28 6LG
Secretary
Appointed 11 May 2018
Resigned 17 Sept 2018

GATELEY SECRETARIES LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 04 Jul 2013
Resigned 23 Aug 2013

ALVAREZ, Claire

Resigned
Bird Hall Lane, StockportSK3 0UX
Born August 1981
Director
Appointed 28 Sept 2016
Resigned 11 May 2018

ANDERSON, Christopher Anthony Craig

Resigned
Heath Farm Business Centre, Tut Hill, Bury St. EdmundsIP28 6LG
Born March 1960
Director
Appointed 23 Aug 2013
Resigned 31 Jul 2020

CRAIG, George

Resigned
Heath Farm Business Centre, Tut Hill, Bury St. EdmundsIP28 6LG
Born December 1959
Director
Appointed 11 May 2018
Resigned 11 Jan 2019

CRUICKSHANK, David

Resigned
Heath Farm Business Centre, Tut Hill, Bury St. EdmundsIP28 6LG
Born October 1962
Director
Appointed 11 May 2018
Resigned 31 Mar 2020

FISHER, Sean Paul

Resigned
Heath Farm Business Centre, Tut Hill, Bury St. EdmundsIP28 6LG
Born September 1978
Director
Appointed 25 Apr 2019
Resigned 16 Nov 2021

GREEN, Claire-Jayne

Resigned
Heath Farm Business Centre, Tut Hill, Bury St. EdmundsIP28 6LG
Born December 1978
Director
Appointed 11 May 2018
Resigned 28 Sept 2018

LIVINGSTON, James Allan

Resigned
Bamford Business Park, StockportSK4 1PL
Born November 1980
Director
Appointed 21 Jan 2015
Resigned 28 Sept 2016

MOATE, Simon Richard

Resigned
Bird Hall Lane, StockportSK3 0UX
Born July 1962
Director
Appointed 01 Apr 2015
Resigned 11 May 2018

MORRIS, Phillip James

Resigned
Heath Farm Business Centre, Tut Hill, Bury St. EdmundsIP28 6LG
Born October 1978
Director
Appointed 11 May 2018
Resigned 03 Sept 2018

NORFOLK, Graham Richard

Resigned
Bird Hall Lane, StockportSK3 0UX
Born October 1961
Director
Appointed 01 Aug 2013
Resigned 11 May 2018

PEEL, Graham Shane

Resigned
Heath Farm Business Centre, Tut Hill, Bury St. EdmundsIP28 6LG
Born January 1973
Director
Appointed 28 Sept 2018
Resigned 25 Apr 2019

PRENDERGAST, David

Resigned
Heath Farm Business Centre, Tut Hill, Bury St. EdmundsIP28 6LG
Born August 1965
Director
Appointed 23 Aug 2013
Resigned 16 Nov 2021

SHANNON, Andrew

Resigned
Bamford Business Park, StockportSK4 1PL
Born December 1979
Director
Appointed 23 Aug 2013
Resigned 21 Jan 2015

SQUIRES, David William

Resigned
Bamford Business Park, StockportSK4 1PL
Born May 1960
Director
Appointed 16 Jul 2014
Resigned 01 Aug 2016

WALLBANKS, Stephen John

Resigned
Heath Farm Business Centre, Tut Hill, Bury St. EdmundsIP28 6LG
Born February 1963
Director
Appointed 16 Nov 2021
Resigned 31 Jul 2023

WARD, Michael James

Resigned
Edmund Street, BirminghamB3 2HJ
Born January 1959
Director
Appointed 04 Jul 2013
Resigned 23 Aug 2013

GATELEY INCORPORATIONS LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate director
Appointed 04 Jul 2013
Resigned 23 Aug 2013

Persons with significant control

2

1 Active
1 Ceased
Dryden Road, LoanheadEH20 9LZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 May 2018

Mr Christopher Anthony Craig Anderson

Ceased
Heath Farm Business Centre, Tut Hill, Bury St. EdmundsIP28 6LG
Born March 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 May 2018
Fundings
Financials
Latest Activities

Filing History

136

Gazette Filings Brought Up To Date
4 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Audit Exemption Subsiduary
3 March 2026
AAAnnual Accounts
Legacy
3 March 2026
PARENT_ACCPARENT_ACC
Legacy
3 March 2026
AGREEMENT2AGREEMENT2
Legacy
24 February 2026
GUARANTEE2GUARANTEE2
Dissolved Compulsory Strike Off Suspended
14 January 2026
DISS16(SOAS)DISS16(SOAS)
Capital Statement Capital Company With Date Currency Figure
24 December 2025
SH19Statement of Capital
Legacy
24 December 2025
SH20SH20
Legacy
24 December 2025
CAP-SSCAP-SS
Resolution
24 December 2025
RESOLUTIONSResolutions
Resolution
15 December 2025
RESOLUTIONSResolutions
Capital Allotment Shares
9 December 2025
SH01Allotment of Shares
Gazette Notice Compulsory
2 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Extended
29 August 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 October 2024
AAAnnual Accounts
Legacy
27 October 2024
PARENT_ACCPARENT_ACC
Legacy
27 October 2024
AGREEMENT2AGREEMENT2
Legacy
27 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
25 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
25 July 2024
PSC05Notification that PSC Information has been Withdrawn
Resolution
4 April 2024
RESOLUTIONSResolutions
Memorandum Articles
4 April 2024
MAMA
Resolution
4 April 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
4 April 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
3 April 2024
SH10Notice of Particulars of Variation
Capital Statement Capital Company With Date Currency Figure
28 March 2024
SH19Statement of Capital
Resolution
28 March 2024
RESOLUTIONSResolutions
Legacy
28 March 2024
CAP-SSCAP-SS
Legacy
28 March 2024
SH20SH20
Capital Allotment Shares
28 March 2024
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
22 December 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 October 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 August 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
3 March 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
3 October 2022
AAAnnual Accounts
Legacy
3 October 2022
PARENT_ACCPARENT_ACC
Legacy
3 October 2022
AGREEMENT2AGREEMENT2
Legacy
3 October 2022
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
26 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 September 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2021
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
13 October 2021
AAAnnual Accounts
Legacy
13 October 2021
PARENT_ACCPARENT_ACC
Legacy
13 October 2021
AGREEMENT2AGREEMENT2
Legacy
13 October 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 July 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
26 August 2020
AAAnnual Accounts
Legacy
26 August 2020
PARENT_ACCPARENT_ACC
Legacy
26 August 2020
GUARANTEE2GUARANTEE2
Legacy
26 August 2020
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
14 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
29 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 April 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2019
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
24 October 2019
AAAnnual Accounts
Legacy
24 October 2019
PARENT_ACCPARENT_ACC
Legacy
24 October 2019
AGREEMENT2AGREEMENT2
Legacy
24 October 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
31 July 2019
CS01Confirmation Statement
Change To A Person With Significant Control
30 July 2019
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Shortened
25 April 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
25 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2019
TM01Termination of Director
Resolution
17 January 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
8 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 September 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 September 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 September 2018
TM01Termination of Director
Confirmation Statement With Updates
23 August 2018
CS01Confirmation Statement
Change To A Person With Significant Control
23 August 2018
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
13 August 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
7 June 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
7 June 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2018
AP01Appointment of Director
Accounts With Accounts Type Group
18 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 December 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 July 2017
CS01Confirmation Statement
Confirmation Statement With No Updates
11 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
11 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 December 2016
TM01Termination of Director
Resolution
26 October 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
29 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2016
TM01Termination of Director
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Resolution
13 July 2016
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
11 July 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2016
MR01Registration of a Charge
Accounts With Accounts Type Group
10 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2015
AR01AR01
Appoint Person Director Company With Name Date
17 July 2015
AP01Appointment of Director
Accounts With Accounts Type Group
4 February 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2015
TM01Termination of Director
Certificate Change Of Name Company
28 July 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
28 July 2014
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
16 July 2014
AR01AR01
Appoint Person Director Company With Name Date
16 July 2014
AP01Appointment of Director
Change Person Director Company With Change Date
25 April 2014
CH01Change of Director Details
Capital Allotment Shares
15 April 2014
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
11 February 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
29 October 2013
AD01Change of Registered Office Address
Termination Director Company With Name
30 September 2013
TM01Termination of Director
Termination Director Company With Name
30 September 2013
TM01Termination of Director
Termination Secretary Company With Name
30 September 2013
TM02Termination of Secretary
Capital Allotment Shares
16 September 2013
SH01Allotment of Shares
Certificate Change Of Name Company
12 September 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
12 September 2013
CONNOTConfirmation Statement Notification
Capital Alter Shares Subdivision
11 September 2013
SH02Allotment of Shares (prescribed particulars)
Resolution
11 September 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
10 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 September 2013
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
29 August 2013
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
21 August 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
2 August 2013
AP01Appointment of Director
Incorporation Company
4 July 2013
NEWINCIncorporation