Background WavePink WaveYellow Wave

THERMOSPLIT LIMITED (10534307)

THERMOSPLIT LIMITED (10534307) is an active UK company. incorporated on 21 December 2016. with registered office in Farnborough. The company operates in the Information and Communication sector, engaged in business and domestic software development. THERMOSPLIT LIMITED has been registered for 9 years. Current directors include GATTO, Matthew, SEMMELBAUER, Thilo.

Company Number
10534307
Status
active
Type
ltd
Incorporated
21 December 2016
Age
9 years
Address
250 Fowler Avenue, Farnborough, GU14 7JP
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
GATTO, Matthew, SEMMELBAUER, Thilo
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THERMOSPLIT LIMITED

THERMOSPLIT LIMITED is an active company incorporated on 21 December 2016 with the registered office located in Farnborough. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. THERMOSPLIT LIMITED was registered 9 years ago.(SIC: 62012)

Status

active

Active since 9 years ago

Company No

10534307

LTD Company

Age

9 Years

Incorporated 21 December 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 26 September 2025 (7 months ago)
Period: 1 October 2023 - 31 December 2024(16 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 20 December 2025 (4 months ago)
Submitted on 27 December 2025 (4 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026

Previous Company Names

CUSTOMER THERMOMETER LIMITED
From: 28 February 2017To: 1 September 2025
CH SHELFCO LIMITED
From: 21 December 2016To: 28 February 2017
Contact
Address

250 Fowler Avenue Farnborough, GU14 7JP,

Previous Addresses

The Old Chapel Union Way Witney OX28 6HD England
From: 21 December 2016To: 11 February 2021
Timeline

16 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Dec 16
Funding Round
Feb 17
Owner Exit
May 18
Owner Exit
May 18
Director Left
May 18
Director Joined
May 18
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Feb 21
Loan Secured
Oct 21
Director Left
Oct 21
Director Left
Feb 22
Loan Secured
Oct 24
Director Joined
Jul 25
Director Left
Jul 25
1
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

GATTO, Matthew

Active
Fowler Avenue, FarnboroughGU14 7JP
Born May 1987
Director
Appointed 08 Feb 2021

SEMMELBAUER, Thilo

Active
Fowler Avenue, FarnboroughGU14 7JP
Born December 1965
Director
Appointed 15 Jul 2025

COPEMAN, Mark Darren

Resigned
Union Way, WitneyOX28 6HD
Born September 1971
Director
Appointed 21 Dec 2016
Resigned 26 Apr 2018

DAVIES, Heath John

Resigned
Fowler Avenue, FarnboroughGU14 7JP
Born March 1966
Director
Appointed 08 Feb 2021
Resigned 20 Sept 2021

FRANKIEVICH, Henry

Resigned
Fowler Avenue, FarnboroughGU14 7JP
Born November 1988
Director
Appointed 08 Feb 2021
Resigned 15 Jul 2025

TURNER, James Alexander

Resigned
Union Way, WitneyOX28 6HD
Born February 1977
Director
Appointed 26 Apr 2018
Resigned 08 Feb 2021

WILLOTT, Lindsay Michelle

Resigned
Fowler Avenue, FarnboroughGU14 7JP
Born April 1977
Director
Appointed 21 Dec 2016
Resigned 16 Feb 2022

Persons with significant control

3

1 Active
2 Ceased
Union Way, WitneyOX28 6HD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Apr 2018

Mrs Lindsay Michelle Willott

Ceased
Union Way, WitneyOX28 6HD
Born April 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Dec 2016
Ceased 26 Apr 2018

Mr Mark Darren Copeman

Ceased
Union Way, WitneyOX28 6HD
Born September 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Dec 2016
Ceased 26 Apr 2018
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With No Updates
27 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 September 2025
AAAnnual Accounts
Legacy
26 September 2025
PARENT_ACCPARENT_ACC
Legacy
19 September 2025
GUARANTEE2GUARANTEE2
Legacy
19 September 2025
AGREEMENT2AGREEMENT2
Certificate Change Of Name Company
1 September 2025
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
18 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2025
TM01Termination of Director
Change Person Director Company With Change Date
4 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2024
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
8 October 2024
AAAnnual Accounts
Legacy
8 October 2024
PARENT_ACCPARENT_ACC
Legacy
8 October 2024
AGREEMENT2AGREEMENT2
Legacy
8 October 2024
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Current Extended
26 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Legacy
3 July 2023
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Legacy
18 August 2022
PARENT_ACCPARENT_ACC
Legacy
18 August 2022
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
17 August 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 May 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
5 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 October 2021
TM01Termination of Director
Memorandum Articles
7 October 2021
MAMA
Resolution
7 October 2021
RESOLUTIONSResolutions
Memorandum Articles
7 October 2021
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2021
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
11 February 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 February 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 October 2019
AAAnnual Accounts
Change To A Person With Significant Control
12 April 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
12 April 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
24 May 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2018
AP01Appointment of Director
Change Account Reference Date Company Current Extended
27 February 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 January 2018
CS01Confirmation Statement
Resolution
20 March 2017
RESOLUTIONSResolutions
Certificate Change Of Name Company
28 February 2017
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
28 February 2017
CONNOTConfirmation Statement Notification
Capital Allotment Shares
11 February 2017
SH01Allotment of Shares
Incorporation Company
21 December 2016
NEWINCIncorporation