Background WavePink WaveYellow Wave

CB HEATING LTD (09885603)

CB HEATING LTD (09885603) is an active UK company. incorporated on 24 November 2015. with registered office in London. The company operates in the Construction sector, engaged in plumbing, heat and air-conditioning installation. CB HEATING LTD has been registered for 10 years. Current directors include BOASE, Emily, BROWNE, Clayton, COMMARET, Philippe Andre Dominique and 1 others.

Company Number
09885603
Status
active
Type
ltd
Incorporated
24 November 2015
Age
10 years
Address
Nova North, London, SW1E 5BY
Industry Sector
Construction
Business Activity
Plumbing, heat and air-conditioning installation
Directors
BOASE, Emily, BROWNE, Clayton, COMMARET, Philippe Andre Dominique, HUMPHREY, Ceri Suzanne
SIC Codes
43220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CB HEATING LTD

CB HEATING LTD is an active company incorporated on 24 November 2015 with the registered office located in London. The company operates in the Construction sector, specifically engaged in plumbing, heat and air-conditioning installation. CB HEATING LTD was registered 10 years ago.(SIC: 43220)

Status

active

Active since 10 years ago

Company No

09885603

LTD Company

Age

10 Years

Incorporated 24 November 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 22 May 2025 (10 months ago)
Submitted on 22 May 2025 (10 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026
Contact
Address

Nova North 11 Bressenden Place London, SW1E 5BY,

Previous Addresses

90 Whitfield Street London W1T 4EZ England
From: 17 November 2023To: 1 April 2025
85 Portland Street First Floor London W1W 7LT
From: 26 April 2018To: 17 November 2023
15 Faraday Close Gorse Lane Industrial Estate Clacton-on-Sea CO15 4TR England
From: 29 March 2017To: 26 April 2018
Unit 9 Crusader Business Park, Stephenson Road West Clacton-on-Sea CO15 4TN England
From: 22 September 2016To: 29 March 2017
78 st. Osyth Road East Little Clacton Clacton-on-Sea CO16 9NU England
From: 16 August 2016To: 22 September 2016
14 Friars Close Clacton-on-Sea Essex CO15 4EU United Kingdom
From: 24 November 2015To: 16 August 2016
Timeline

20 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Nov 15
Loan Secured
Apr 18
Loan Secured
Mar 22
Loan Cleared
Mar 22
Loan Secured
Nov 22
Funding Round
Mar 23
Funding Round
Apr 23
Loan Cleared
Nov 23
Funding Round
Nov 23
Director Left
Nov 23
Owner Exit
Nov 23
Owner Exit
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Loan Cleared
Nov 23
Funding Round
Dec 23
Director Left
Aug 24
Director Joined
Aug 24
Funding Round
Dec 24
5
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

SOUTO, Joe

Active
11 Bressenden Place, LondonSW1E 5BY
Secretary
Appointed 15 Nov 2023

BOASE, Emily

Active
11 Bressenden Place, LondonSW1E 5BY
Born February 1970
Director
Appointed 24 Jul 2024

BROWNE, Clayton

Active
11 Bressenden Place, LondonSW1E 5BY
Born October 1982
Director
Appointed 24 Nov 2015

COMMARET, Philippe Andre Dominique

Active
11 Bressenden Place, LondonSW1E 5BY
Born December 1972
Director
Appointed 15 Nov 2023

HUMPHREY, Ceri Suzanne

Active
11 Bressenden Place, LondonSW1E 5BY
Born April 1971
Director
Appointed 15 Nov 2023

BROWNE, Clare Amanda

Resigned
Whitfield Street, LondonW1T 4EZ
Born February 1984
Director
Appointed 24 Nov 2015
Resigned 10 Nov 2023

FORTUNE, Dawn

Resigned
Whitfield Street, LondonW1T 4EZ
Born August 1979
Director
Appointed 15 Nov 2023
Resigned 24 Jul 2024

Persons with significant control

3

1 Active
2 Ceased
11 Bressenden Place, LondonSW1E 5BY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Nov 2023

Mr Clayton Browne

Ceased
Whitfield Street, LondonW1T 4EZ
Born October 1982

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2016
Ceased 10 Nov 2023

Mrs Clare Browne

Ceased
Portland Street, LondonW1W 7LT
Born February 1984

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2016
Ceased 10 Nov 2023
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Full
22 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
21 July 2025
CH01Change of Director Details
Confirmation Statement With Updates
22 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
21 May 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
24 January 2025
AAAnnual Accounts
Capital Allotment Shares
17 December 2024
SH01Allotment of Shares
Confirmation Statement With Updates
8 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
11 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 August 2024
AP01Appointment of Director
Capital Allotment Shares
28 December 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2023
CS01Confirmation Statement
Memorandum Articles
21 November 2023
MAMA
Resolution
21 November 2023
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
20 November 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
17 November 2023
TM01Termination of Director
Notification Of A Person With Significant Control
17 November 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
17 November 2023
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
17 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
17 November 2023
MR04Satisfaction of Charge
Second Filing Capital Allotment Shares
14 November 2023
RP04SH01RP04SH01
Capital Allotment Shares
9 November 2023
SH01Allotment of Shares
Mortgage Satisfy Charge Full
7 November 2023
MR04Satisfaction of Charge
Capital Allotment Shares
11 April 2023
SH01Allotment of Shares
Capital Allotment Shares
27 March 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
27 January 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
9 November 2022
MR01Registration of a Charge
Memorandum Articles
4 May 2022
MAMA
Resolution
4 May 2022
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
23 March 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
4 March 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
16 December 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
13 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 April 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2018
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
12 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 September 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 August 2016
AD01Change of Registered Office Address
Incorporation Company
24 November 2015
NEWINCIncorporation