Background WavePink WaveYellow Wave

THERMOCOOL ENGINEERING COMPANY LIMITED (09266188)

THERMOCOOL ENGINEERING COMPANY LIMITED (09266188) is an active UK company. incorporated on 15 October 2014. with registered office in Manchester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. THERMOCOOL ENGINEERING COMPANY LIMITED has been registered for 11 years. Current directors include MOUSTAFA, Kareem, WALKER, Richard.

Company Number
09266188
Status
active
Type
ltd
Incorporated
15 October 2014
Age
11 years
Address
Manchester Business Park, Manchester, M22 5TG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MOUSTAFA, Kareem, WALKER, Richard
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THERMOCOOL ENGINEERING COMPANY LIMITED

THERMOCOOL ENGINEERING COMPANY LIMITED is an active company incorporated on 15 October 2014 with the registered office located in Manchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. THERMOCOOL ENGINEERING COMPANY LIMITED was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09266188

LTD Company

Age

11 Years

Incorporated 15 October 2014

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 2 March 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 October 2025 (6 months ago)
Submitted on 16 October 2025 (6 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026
Contact
Address

Manchester Business Park 3500 Aviator Way Manchester, M22 5TG,

Previous Addresses

100 Barbirolli Square Manchester M2 3AB United Kingdom
From: 15 October 2014To: 21 October 2014
Timeline

12 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Oct 14
Director Left
Oct 14
Director Joined
Oct 14
Director Left
Aug 18
Director Joined
Jun 20
Director Left
Jun 20
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

BRACE, Louise

Active
3500 Aviator Way, ManchesterM22 5TG
Secretary
Appointed 05 Dec 2023

MOUSTAFA, Kareem

Active
3500 Aviator Way, ManchesterM22 5TG
Born September 1986
Director
Appointed 13 Sept 2024

WALKER, Richard

Active
3500 Aviator Way, ManchesterM22 5TG
Born March 1976
Director
Appointed 13 Sept 2024

CAMPBELL, Martyn John

Resigned
3500 Aviator Way, ManchesterM22 5TG
Secretary
Appointed 16 Oct 2014
Resigned 05 Dec 2023

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 15 Oct 2014
Resigned 16 Oct 2014

HART, Roger

Resigned
Barbirolli Square, ManchesterM2 3AB
Born January 1971
Director
Appointed 15 Oct 2014
Resigned 16 Oct 2014

MASSIE, Kevin Michael

Resigned
3500 Aviator Way, ManchesterM22 5TG
Born March 1980
Director
Appointed 01 Jun 2020
Resigned 13 Sept 2024

PERMAN, Timothy James

Resigned
3500 Aviator Way, ManchesterM22 5TG
Born October 1962
Director
Appointed 16 Oct 2014
Resigned 16 Mar 2018

PLANT, Simon Paul

Resigned
3500 Aviator Way, ManchesterM22 5TG
Born July 1969
Director
Appointed 16 Oct 2014
Resigned 31 May 2020

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate director
Appointed 15 Oct 2014
Resigned 16 Oct 2014

INHOCO FORMATIONS LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 15 Oct 2014
Resigned 16 Oct 2014

Persons with significant control

1

3500 Aviator Way, ManchesterM22 5TG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

59

Accounts With Accounts Type Audit Exemption Subsiduary
2 March 2026
AAAnnual Accounts
Legacy
2 March 2026
PARENT_ACCPARENT_ACC
Legacy
2 March 2026
GUARANTEE2GUARANTEE2
Legacy
2 March 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 November 2024
AAAnnual Accounts
Legacy
23 November 2024
PARENT_ACCPARENT_ACC
Legacy
23 November 2024
GUARANTEE2GUARANTEE2
Legacy
23 November 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 February 2024
AAAnnual Accounts
Legacy
3 February 2024
PARENT_ACCPARENT_ACC
Legacy
3 February 2024
AGREEMENT2AGREEMENT2
Legacy
3 February 2024
GUARANTEE2GUARANTEE2
Appoint Person Secretary Company With Name Date
6 December 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 December 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 March 2023
AAAnnual Accounts
Legacy
2 March 2023
PARENT_ACCPARENT_ACC
Legacy
2 March 2023
AGREEMENT2AGREEMENT2
Legacy
2 March 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2022
AAAnnual Accounts
Legacy
4 March 2022
PARENT_ACCPARENT_ACC
Legacy
4 March 2022
AGREEMENT2AGREEMENT2
Legacy
4 March 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
15 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 February 2020
AAAnnual Accounts
Legacy
3 January 2020
GUARANTEE2GUARANTEE2
Legacy
18 December 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
15 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 August 2018
TM01Termination of Director
Confirmation Statement With Updates
16 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2017
AAAnnual Accounts
Move Registers To Sail Company With New Address
12 June 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
12 June 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
14 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
21 October 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
21 October 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
21 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 October 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 October 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
21 October 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
21 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
21 October 2014
AP01Appointment of Director
Incorporation Company
15 October 2014
NEWINCIncorporation