Background WavePink WaveYellow Wave

FISCHER FUTURE HEAT GROUP LIMITED (08912836)

FISCHER FUTURE HEAT GROUP LIMITED (08912836) is an active UK company. incorporated on 26 February 2014. with registered office in Leicester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. FISCHER FUTURE HEAT GROUP LIMITED has been registered for 12 years. Current directors include BASTIAN, Keith Cornelius, BASTIAN, Maria Angeles.

Company Number
08912836
Status
active
Type
ltd
Incorporated
26 February 2014
Age
12 years
Address
Granville Hall, Leicester, LE1 7RU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BASTIAN, Keith Cornelius, BASTIAN, Maria Angeles
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FISCHER FUTURE HEAT GROUP LIMITED

FISCHER FUTURE HEAT GROUP LIMITED is an active company incorporated on 26 February 2014 with the registered office located in Leicester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. FISCHER FUTURE HEAT GROUP LIMITED was registered 12 years ago.(SIC: 70100)

Status

active

Active since 12 years ago

Company No

08912836

LTD Company

Age

12 Years

Incorporated 26 February 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 29 June 2024 (1 year ago)
Submitted on 10 December 2025 (3 months ago)
Period: 30 June 2023 - 29 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 30 June 2024 - 30 June 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 26 February 2026 (1 month ago)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 12 March 2027
For period ending 26 February 2027
Contact
Address

Granville Hall Granville Road Leicester, LE1 7RU,

Previous Addresses

19-20 North Mills Frog Island Leicester Leicestershire LE3 5DL
From: 26 February 2014To: 4 December 2015
Timeline

5 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Feb 14
Loan Secured
Nov 16
Loan Secured
Jun 20
Owner Exit
Dec 25
Funding Round
Dec 25
1
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

BASTIAN, Keith Cornelius

Active
North Mills, LeicesterLE3 5DL
Born March 1965
Director
Appointed 26 Feb 2014

BASTIAN, Maria Angeles

Active
North Mills, LeicesterLE3 5DL
Born February 1965
Director
Appointed 26 Feb 2014

Persons with significant control

3

2 Active
1 Ceased
Enterprise Way, SpaldingPE11 3YR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 24 Nov 2025

Mr Keith Cornelius Bastian

Ceased
North Mills, LeicesterLE3 5DH
Born March 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Nov 2025

Mrs Maria Angeles Bastian

Active
North Mills, LeicesterLE3 5DH
Born February 1965

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With Updates
9 March 2026
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
10 December 2025
AA01Change of Accounting Reference Date
Memorandum Articles
5 December 2025
MAMA
Resolution
5 December 2025
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
3 December 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
2 December 2025
SH08Notice of Name/Rights of Class of Shares
Cessation Of A Person With Significant Control
2 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
2 December 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
2 December 2025
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
2 December 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2020
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
30 March 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
3 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 December 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Change Account Reference Date Company Current Extended
23 January 2015
AA01Change of Accounting Reference Date
Incorporation Company
26 February 2014
NEWINCIncorporation