Background WavePink WaveYellow Wave

THERMATIC HOMES LIMITED (08964580)

THERMATIC HOMES LIMITED (08964580) is an active UK company. incorporated on 28 March 2014. with registered office in Salford. The company operates in the Construction sector, engaged in electrical installation. THERMATIC HOMES LIMITED has been registered for 12 years. Current directors include LYON, Joe, WRATTEN, Eric David.

Company Number
08964580
Status
active
Type
ltd
Incorporated
28 March 2014
Age
12 years
Address
Unit 3 Sovereign Enterprise Park, Salford, M50 3UP
Industry Sector
Construction
Business Activity
Electrical installation
Directors
LYON, Joe, WRATTEN, Eric David
SIC Codes
43210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THERMATIC HOMES LIMITED

THERMATIC HOMES LIMITED is an active company incorporated on 28 March 2014 with the registered office located in Salford. The company operates in the Construction sector, specifically engaged in electrical installation. THERMATIC HOMES LIMITED was registered 12 years ago.(SIC: 43210)

Status

active

Active since 12 years ago

Company No

08964580

LTD Company

Age

12 Years

Incorporated 28 March 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 8 July 2025 (9 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 22 July 2026
For period ending 8 July 2026
Contact
Address

Unit 3 Sovereign Enterprise Park King William Street Salford, M50 3UP,

Timeline

23 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Mar 14
Director Joined
May 14
Director Joined
May 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Nov 14
Director Joined
Jan 16
Director Left
Mar 16
Director Left
Nov 16
Director Joined
May 17
Loan Secured
Jul 17
Loan Secured
Apr 19
Owner Exit
Jul 19
Owner Exit
Jul 19
Loan Cleared
Aug 19
Director Left
Mar 20
Director Left
Mar 21
Director Joined
May 21
Director Left
Apr 22
Director Joined
Jul 24
Director Left
Jul 24
Director Joined
Dec 25
Director Left
Dec 25
0
Funding
17
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

WRATTEN, Eric David

Active
Sovereign Enterprise Park, SalfordM50 3UP
Secretary
Appointed 01 Apr 2014

LYON, Joe

Active
Sovereign Enterprise Park, SalfordM50 3UP
Born April 1986
Director
Appointed 02 Dec 2025

WRATTEN, Eric David

Active
Sovereign Enterprise Park, SalfordM50 3UP
Born May 1976
Director
Appointed 27 Jun 2024

BLACK, Stephen James

Resigned
Sovereign Enterprise Park, SalfordM50 3UP
Born October 1973
Director
Appointed 01 Apr 2014
Resigned 10 Nov 2014

DOUGLAS-FLEET, Paul Brian

Resigned
Sovereign Enterprise Park, SalfordM50 3UP
Born April 1986
Director
Appointed 04 May 2021
Resigned 03 Dec 2025

HOLLAND, Steven John

Resigned
Sovereign Enterprise Park, SalfordM50 3UP
Born May 1984
Director
Appointed 01 Oct 2015
Resigned 23 Mar 2020

OAKLEY, David

Resigned
Sovereign Enterprise Park, SalfordM50 3UP
Born August 1947
Director
Appointed 01 Apr 2014
Resigned 09 Nov 2016

TENNANT, Colin

Resigned
Sovereign Enterprise Park, SalfordM50 3UP
Born March 1964
Director
Appointed 28 Mar 2014
Resigned 27 Jun 2024

WALLACE, Karl Clive

Resigned
Sovereign Enterprise Park, SalfordM50 3UP
Born August 1974
Director
Appointed 10 Nov 2014
Resigned 06 Apr 2022

WORSWICK, Richard

Resigned
Sovereign Enterprise Park, SalfordM50 3UP
Born December 1962
Director
Appointed 01 May 2017
Resigned 31 Mar 2021

WORSWICK, Richard

Resigned
Sovereign Business Park, SalfordM50 3UP
Born December 1962
Director
Appointed 10 Nov 2014
Resigned 29 Feb 2016

Persons with significant control

3

1 Active
2 Ceased
Sovereign Enterprise Park, SalfordM50 3UP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Jul 2019

Dr Roger Joseph Wratten

Ceased
Sovereign Enterprise Park, SalfordM50 3UP
Born March 1943

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 10 Jul 2016
Ceased 19 Jul 2019

Mrs Catherine Wratten

Ceased
Sovereign Enterprise Park, SalfordM50 3UP
Born October 1947

Nature of Control

Ownership of shares 25 to 50 percent as firm
Notified 10 Jul 2016
Ceased 19 Jul 2019
Fundings
Financials
Latest Activities

Filing History

51

Appoint Person Director Company With Name Date
4 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2025
TM01Termination of Director
Accounts With Accounts Type Small
4 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2024
TM01Termination of Director
Accounts With Accounts Type Small
22 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 May 2021
AP01Appointment of Director
Accounts With Accounts Type Small
16 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2021
TM01Termination of Director
Accounts With Accounts Type Small
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 March 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 August 2019
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
19 July 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
19 July 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 October 2016
AAAnnual Accounts
Legacy
6 October 2016
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2016
AP01Appointment of Director
Legacy
23 September 2015
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Small
11 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Appoint Person Director Company With Name Date
20 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Change Account Reference Date Company Current Shortened
9 June 2014
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
28 May 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
28 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
28 May 2014
AP01Appointment of Director
Incorporation Company
28 March 2014
NEWINCIncorporation