Background WavePink WaveYellow Wave

SOLE HEAT LIMITED (09331564)

SOLE HEAT LIMITED (09331564) is an active UK company. incorporated on 27 November 2014. with registered office in Alderley Edge. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. SOLE HEAT LIMITED has been registered for 11 years. Current directors include ACTON, Yvonne, KENDRICK, Abigail Eve.

Company Number
09331564
Status
active
Type
ltd
Incorporated
27 November 2014
Age
11 years
Address
86 Knutsford Road, Alderley Edge, SK9 7SF
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
ACTON, Yvonne, KENDRICK, Abigail Eve
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOLE HEAT LIMITED

SOLE HEAT LIMITED is an active company incorporated on 27 November 2014 with the registered office located in Alderley Edge. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. SOLE HEAT LIMITED was registered 11 years ago.(SIC: 47910)

Status

active

Active since 11 years ago

Company No

09331564

LTD Company

Age

11 Years

Incorporated 27 November 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 22 October 2025 (6 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026
Contact
Address

86 Knutsford Road Alderley Edge, SK9 7SF,

Previous Addresses

Sole Heat House 15 Church Road Wilmslow SK9 6HH
From: 27 November 2014To: 23 April 2019
Timeline

5 key events • 2014 - 2019

Funding Officers Ownership
Company Founded
Nov 14
Director Joined
Jan 16
Funding Round
Dec 16
Director Left
Feb 19
Owner Exit
Feb 19
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

ACTON, Yvonne

Active
Broad Walk, WilmslowSK9 5PN
Born May 1976
Director
Appointed 27 Nov 2014

KENDRICK, Abigail Eve

Active
15 Church Road, WilmslowSK9 6HH
Born July 1983
Director
Appointed 27 Nov 2014

PLATTS, Jonathan Michael

Resigned
Fairman Drive, WiganWN2 2RT
Born April 1981
Director
Appointed 11 Jan 2016
Resigned 18 Feb 2019

Persons with significant control

3

2 Active
1 Ceased

Mr Jonathan Michael Platts

Ceased
15 Church Road, WilmslowSK9 6HH
Born April 1981

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Feb 2019

Mrs Yvonne Acton

Active
Knutsford Road, Alderley EdgeSK9 7SF
Born May 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Abigail Eve Kendrick

Active
Knutsford Road, Alderley EdgeSK9 7SF
Born July 1983

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Micro Entity
31 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 April 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 February 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
19 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
23 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 September 2017
AAAnnual Accounts
Resolution
6 December 2016
RESOLUTIONSResolutions
Capital Allotment Shares
5 December 2016
SH01Allotment of Shares
Confirmation Statement With Updates
27 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 August 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
9 June 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
11 January 2016
AP01Appointment of Director
Change Person Director Company With Change Date
1 December 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Change Person Director Company With Change Date
1 December 2015
CH01Change of Director Details
Incorporation Company
27 November 2014
NEWINCIncorporation