Background WavePink WaveYellow Wave

NU-HEAT (HOLDINGS) LIMITED (10655900)

NU-HEAT (HOLDINGS) LIMITED (10655900) is an active UK company. incorporated on 7 March 2017. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. NU-HEAT (HOLDINGS) LIMITED has been registered for 9 years. Current directors include PULLEN, Timothy Neil, VORIH, Joseph Michael.

Company Number
10655900
Status
active
Type
ltd
Incorporated
7 March 2017
Age
9 years
Address
4 Victoria Place, Leeds, LS11 5AE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
PULLEN, Timothy Neil, VORIH, Joseph Michael
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NU-HEAT (HOLDINGS) LIMITED

NU-HEAT (HOLDINGS) LIMITED is an active company incorporated on 7 March 2017 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. NU-HEAT (HOLDINGS) LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10655900

LTD Company

Age

9 Years

Incorporated 7 March 2017

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 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 days left

Last Filed

Made up to 14 March 2025 (1 year ago)
Submitted on 26 March 2025 (1 year ago)

Next Due

Due by 28 March 2026
For period ending 14 March 2026
Contact
Address

4 Victoria Place Holbeck Leeds, LS11 5AE,

Previous Addresses

Broomhouse Lane Broomhouse Lane Edlington Doncaster DN12 1ES England
From: 5 February 2021To: 1 November 2021
, Heathpark House, Devonshire Road Heathpark Industrial Estate, Honiton, Devon, EX14 1SD, England
From: 7 March 2017To: 5 February 2021
Timeline

26 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Mar 17
Loan Secured
May 17
Share Issue
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Funding Round
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Owner Exit
Apr 18
Owner Exit
Apr 18
Capital Reduction
Jul 18
Share Buyback
Jul 18
Director Left
Feb 21
Owner Exit
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Funding Round
Feb 21
Loan Cleared
Feb 21
Director Left
Apr 21
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Oct 23
Director Joined
Nov 23
5
Funding
15
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

VERSLUYS, Emma

Active
Victoria Place, LeedsLS11 5AE
Secretary
Appointed 01 Feb 2021

PULLEN, Timothy Neil

Active
Victoria Place, LeedsLS11 5AE
Born November 1977
Director
Appointed 01 Nov 2023

VORIH, Joseph Michael

Active
Victoria Place, LeedsLS11 5AE
Born July 1967
Director
Appointed 28 Feb 2022

BETTUM, Ole

Resigned
Upper Berkeley Street, LondonW1H 5QL
Born December 1963
Director
Appointed 05 May 2017
Resigned 01 Feb 2021

JAMES, Paul Anthony

Resigned
Victoria Place, LeedsLS11 5AE
Born February 1967
Director
Appointed 01 Feb 2021
Resigned 30 Sept 2023

JEACOCK, Ian

Resigned
Devonshire Road, HonitonEX14 1SD
Born July 1967
Director
Appointed 05 May 2017
Resigned 01 Feb 2021

LEVINSON, Ashley Philip

Resigned
Devonshire Road, HonitonEX14 1SD
Born July 1956
Director
Appointed 05 May 2017
Resigned 01 Feb 2021

MILLETT, Mark Andrew

Resigned
Devonshire Road, HonitonEX14 1SD
Born June 1975
Director
Appointed 05 May 2017
Resigned 01 Feb 2021

PAYNE, Martin Keith

Resigned
Victoria Place, LeedsLS11 5AE
Born July 1965
Director
Appointed 01 Feb 2021
Resigned 28 Feb 2022

ROBERTS, David Charles

Resigned
Broomhouse Lane, DoncasterDN12 1ES
Born August 1972
Director
Appointed 07 Mar 2017
Resigned 01 Feb 2021

Persons with significant control

3

1 Active
2 Ceased
Victoria Place, LeedsLS11 5AE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Feb 2021
Bedford Row, LondonWC1R 4EB

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 05 May 2017
Ceased 01 Feb 2021

David Charles Roberts

Ceased
Heathpark Industrial Estate, HonitonEX14 1SD
Born August 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Mar 2017
Ceased 05 May 2017
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Dormant
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 November 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2022
AP01Appointment of Director
Accounts With Accounts Type Group
5 January 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
9 December 2021
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
7 December 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 November 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 April 2021
TM01Termination of Director
Confirmation Statement With Updates
10 March 2021
CS01Confirmation Statement
Resolution
25 February 2021
RESOLUTIONSResolutions
Memorandum Articles
16 February 2021
MAMA
Change Registered Office Address Company With Date Old Address New Address
5 February 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
5 February 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 February 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
5 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
5 February 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2021
AP01Appointment of Director
Capital Allotment Shares
5 February 2021
SH01Allotment of Shares
Mortgage Satisfy Charge Full
5 February 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Group
2 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
7 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
11 September 2018
AAAnnual Accounts
Capital Cancellation Shares
18 July 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
18 July 2018
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
1 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 May 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2017
AP01Appointment of Director
Capital Allotment Shares
22 June 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2017
AP01Appointment of Director
Capital Alter Shares Subdivision
2 June 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
26 May 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2017
MR01Registration of a Charge
Incorporation Company
7 March 2017
NEWINCIncorporation