Background WavePink WaveYellow Wave

FISCHER HEAT UK LIMITED (10465510)

FISCHER HEAT UK LIMITED (10465510) is an active UK company. incorporated on 7 November 2016. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale not in stores, stalls or markets. FISCHER HEAT UK LIMITED has been registered for 9 years. Current directors include BASTIAN JERONIMO, Isabelle Anna Maria.

Company Number
10465510
Status
active
Type
ltd
Incorporated
7 November 2016
Age
9 years
Address
5 Merchant Square, London, W2 1AY
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale not in stores, stalls or markets
Directors
BASTIAN JERONIMO, Isabelle Anna Maria
SIC Codes
47990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FISCHER HEAT UK LIMITED

FISCHER HEAT UK LIMITED is an active company incorporated on 7 November 2016 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale not in stores, stalls or markets. FISCHER HEAT UK LIMITED was registered 9 years ago.(SIC: 47990)

Status

active

Active since 9 years ago

Company No

10465510

LTD Company

Age

9 Years

Incorporated 7 November 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 16 December 2025 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 6 November 2025 (4 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026
Contact
Address

5 Merchant Square London, W2 1AY,

Previous Addresses

22 Westwood Park Trading Estate, Concord Road London W3 0th United Kingdom
From: 12 November 2021To: 16 October 2024
22 Westwood Park Trading Estate, Concord Road London W3 0th United Kingdom
From: 12 November 2021To: 12 November 2021
Granville Hall Granville Road Leicester Leicestershire LE1 7RU United Kingdom
From: 7 November 2016To: 12 November 2021
Timeline

11 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Nov 16
Owner Exit
Jan 18
New Owner
Oct 21
New Owner
Oct 21
Owner Exit
Oct 21
Owner Exit
Nov 21
Owner Exit
Nov 21
Loan Secured
Aug 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
0
Funding
3
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

BASTIAN JERONIMO, Isabelle Anna Maria

Active
Concord Road, LondonW3 0TH
Born February 1994
Director
Appointed 17 Jan 2024

BASTIAN, Keith Cornelius

Resigned
North Mills, LeicesterLE3 5DH
Born March 1965
Director
Appointed 07 Nov 2016
Resigned 17 Jan 2024

BASTIAN, Maria Angeles

Resigned
North Mills, LeicesterLE3 5DH
Born February 1965
Director
Appointed 07 Nov 2016
Resigned 17 Jan 2024

Persons with significant control

5

1 Active
4 Ceased
Granville Road, LeicesterLE1 7RU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Nov 2021

Mrs Maria Angeles Bastian

Ceased
LondonW2 1AY
Born February 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Oct 2021
Ceased 01 Nov 2021

Mr Keith Cornelius Bastian

Ceased
LondonW2 1AY
Born March 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Oct 2021
Ceased 01 Nov 2021
Frog Island, LeicesterLE3 5DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jan 2018
Ceased 01 Oct 2021
Granville Road, LeicesterLE1 7RU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Nov 2016
Ceased 19 Jan 2018
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Small
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
24 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 October 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 November 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 November 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
12 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 October 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 October 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2019
CS01Confirmation Statement
Confirmation Statement With Updates
8 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 August 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
24 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 January 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
5 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
24 February 2017
AA01Change of Accounting Reference Date
Incorporation Company
7 November 2016
NEWINCIncorporation