Background WavePink WaveYellow Wave

FUTRAHEAT LIMITED (10329842)

FUTRAHEAT LIMITED (10329842) is an active UK company. incorporated on 15 August 2016. with registered office in Evesham. The company operates in the Information and Communication sector, engaged in other information technology service activities. FUTRAHEAT LIMITED has been registered for 9 years. Current directors include MCCLINTOCK, Susannah Jane, TAYLOR, Thomas William Gregory, WARD, Russell and 1 others.

Company Number
10329842
Status
active
Type
ltd
Incorporated
15 August 2016
Age
9 years
Address
90-92 High Street, Evesham, WR11 4EU
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
MCCLINTOCK, Susannah Jane, TAYLOR, Thomas William Gregory, WARD, Russell, WELLHAM, Raymond John
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FUTRAHEAT LIMITED

FUTRAHEAT LIMITED is an active company incorporated on 15 August 2016 with the registered office located in Evesham. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. FUTRAHEAT LIMITED was registered 9 years ago.(SIC: 62090)

Status

active

Active since 9 years ago

Company No

10329842

LTD Company

Age

9 Years

Incorporated 15 August 2016

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 30 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (8 months ago)
Submitted on 11 September 2025 (6 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026

Previous Company Names

NTHALPY LIMITED
From: 15 August 2016To: 16 December 2020
Contact
Address

90-92 High Street Evesham, WR11 4EU,

Previous Addresses

Unit B Ewell Road Surbiton Surrey KT6 6AH England
From: 28 November 2024To: 30 June 2025
Malt Barn Cottage Weavers Hill Angmering West Sussex BN16 4BE England
From: 28 November 2024To: 28 November 2024
Unit B, 91 Ewell Road Surbiton Surrey KT6 6AH England
From: 20 June 2024To: 28 November 2024
2 Old Court Mews 311a Chase Road London N14 6JS England
From: 14 March 2023To: 20 June 2024
Malt Barn Cottage Weavers Hill Angmering West Sussex BN16 4BE England
From: 13 March 2023To: 14 March 2023
2 Old Court Mews 311a Chase Road London N14 6JS England
From: 5 July 2017To: 13 March 2023
3 Ancells Court Rye Close Fleet GU51 2UY United Kingdom
From: 15 August 2016To: 5 July 2017
Timeline

26 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Aug 16
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Share Issue
Jul 17
Share Issue
Jul 17
Owner Exit
Aug 17
Funding Round
May 18
Director Joined
May 18
Director Left
May 18
Director Left
May 18
Director Joined
May 18
Director Left
Jul 19
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Owner Exit
Aug 21
Funding Round
Apr 23
Director Joined
Apr 23
Funding Round
Aug 23
Director Joined
Sept 24
Funding Round
Dec 25
6
Funding
17
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

ABLESAFE LIMITED

Active
Weavers Hill, AngmeringBN16 4BE
Corporate secretary
Appointed 29 Jun 2017

MCCLINTOCK, Susannah Jane

Active
91 Ewell Road, SurbitonKT6 6AH
Born October 1974
Director
Appointed 31 Mar 2023

TAYLOR, Thomas William Gregory

Active
EveshamWR11 4EU
Born May 1981
Director
Appointed 14 Jun 2021

WARD, Russell

Active
EveshamWR11 4EU
Born July 1961
Director
Appointed 18 Sept 2024

WELLHAM, Raymond John

Active
EveshamWR11 4EU
Born March 1969
Director
Appointed 15 Aug 2016

ASHCROFT, Iain Howard

Resigned
311a Chase Road, LondonN14 6JS
Born August 1962
Director
Appointed 29 Jun 2017
Resigned 22 Jun 2021

BEDNAREK, Richard Edmund

Resigned
311a Chase Road, LondonN14 6JS
Born February 1953
Director
Appointed 29 Jun 2017
Resigned 30 May 2018

ETEMAD, Mohammad Reza Shahram, Dr

Resigned
311a Chase Road, LondonN14 6JS
Born November 1952
Director
Appointed 31 May 2018
Resigned 22 Jun 2021

HAMPSON, Stephen, Dr

Resigned
311a Chase Road, LondonN14 6JS
Born July 1967
Director
Appointed 31 May 2018
Resigned 02 Jul 2019

QUAYLE, Edward Oliver

Resigned
311a Chase Road, LondonN14 6JS
Born December 1981
Director
Appointed 29 Jun 2017
Resigned 31 May 2018

DYNAMIC BOOSTING SYSTEMS LIMITED

Resigned
311a Chase Road, LondonN14 6JS
Corporate director
Appointed 29 Jun 2017
Resigned 22 Jun 2021

PROJECTIVE LIMITED

Resigned
High Street, EveshamWR11 4EU
Corporate director
Appointed 29 Jun 2017
Resigned 22 Jun 2021

Persons with significant control

4

2 Active
2 Ceased
2a Charing Cross Road, LondonWC2H 0HF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Mar 2023
Rye Close, FleetGU51 2UY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Jun 2021
311a Chase Road, LondonN14 6JS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Mar 2019
Ceased 17 Jun 2021

Mr Paul Richard Leach

Ceased
311a Chase Road, LondonN14 6JS
Born March 1956

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Aug 2016
Ceased 20 Jul 2017
Fundings
Financials
Latest Activities

Filing History

74

Capital Name Of Class Of Shares
15 January 2026
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
28 December 2025
MAMA
Resolution
28 December 2025
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
27 December 2025
SH10Notice of Particulars of Variation
Capital Allotment Shares
19 December 2025
SH01Allotment of Shares
Confirmation Statement With Updates
11 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
1 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 November 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 November 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 November 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 September 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 June 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 June 2024
CH01Change of Director Details
Capital Allotment Shares
30 August 2023
SH01Allotment of Shares
Confirmation Statement With Updates
9 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2023
AAAnnual Accounts
Memorandum Articles
22 April 2023
MAMA
Resolution
22 April 2023
RESOLUTIONSResolutions
Capital Allotment Shares
14 April 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 April 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
14 April 2023
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
14 April 2023
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
22 March 2023
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
14 March 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
27 July 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
1 June 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
3 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 August 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 June 2021
TM01Termination of Director
Resolution
16 December 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
3 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 July 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
15 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 July 2019
TM01Termination of Director
Notification Of A Person With Significant Control
11 March 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
11 March 2019
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
20 October 2018
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
14 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2018
TM01Termination of Director
Capital Allotment Shares
15 May 2018
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
10 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Capital Alter Shares Subdivision
28 July 2017
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
28 July 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
17 July 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2017
AP01Appointment of Director
Change Account Reference Date Company Current Extended
5 July 2017
AA01Change of Accounting Reference Date
Appoint Corporate Director Company With Name Date
5 July 2017
AP02Appointment of Corporate Director
Appoint Corporate Director Company With Name Date
5 July 2017
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
5 July 2017
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
5 July 2017
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
5 July 2017
AD01Change of Registered Office Address
Incorporation Company
15 August 2016
NEWINCIncorporation