Background WavePink WaveYellow Wave

THERM O RAD UK LIMITED (09637084)

THERM O RAD UK LIMITED (09637084) is an active UK company. incorporated on 12 June 2015. with registered office in Leeds. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46740). THERM O RAD UK LIMITED has been registered for 10 years. Current directors include UL HAQ, Hafiz, YOUNIS, Imran Kashif.

Company Number
09637084
Status
active
Type
ltd
Incorporated
12 June 2015
Age
10 years
Address
87 Roseville Road, Leeds, LS8 5DT
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46740)
Directors
UL HAQ, Hafiz, YOUNIS, Imran Kashif
SIC Codes
46740

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THERM O RAD UK LIMITED

THERM O RAD UK LIMITED is an active company incorporated on 12 June 2015 with the registered office located in Leeds. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46740). THERM O RAD UK LIMITED was registered 10 years ago.(SIC: 46740)

Status

active

Active since 10 years ago

Company No

09637084

LTD Company

Age

10 Years

Incorporated 12 June 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 5 June 2025 (10 months ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026

Previous Company Names

MARCUS ANDERSON LIMITED
From: 12 June 2015To: 5 June 2020
Contact
Address

87 Roseville Road Leeds, LS8 5DT,

Previous Addresses

Riviera House Riviera House Roseville Way Leeds LS8 5HN England
From: 4 June 2020To: 23 June 2025
Metro House 57 Pepper Road Leeds LS10 2RU United Kingdom
From: 12 June 2015To: 4 June 2020
Timeline

4 key events • 2015 - 2020

Funding Officers Ownership
Company Founded
Jun 15
Director Joined
Jun 20
Director Left
Jun 20
Director Joined
Jun 20
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

UL HAQ, Hafiz

Active
Roseville Road, LeedsLS8 5DT
Born July 1955
Director
Appointed 05 Jun 2020

YOUNIS, Imran Kashif

Active
Riviera House, LeedsLS8 5HN
Born July 1979
Director
Appointed 04 Jun 2020

FELDMAN, Marc

Resigned
57 Pepper Road, LeedsLS10 2RU
Born December 1961
Director
Appointed 12 Jun 2015
Resigned 03 Jun 2020
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Micro Entity
27 March 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 June 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
5 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Confirmation Statement With Updates
5 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 June 2020
AP01Appointment of Director
Resolution
5 June 2020
RESOLUTIONSResolutions
Change Person Director Company With Change Date
4 June 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 June 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 June 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 June 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
27 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Incorporation Company
12 June 2015
NEWINCIncorporation