Background WavePink WaveYellow Wave

UNIT SUPERHEATER ENGINEERING LIMITED (10761227)

UNIT SUPERHEATER ENGINEERING LIMITED (10761227) is an active UK company. incorporated on 9 May 2017. with registered office in Swansea. The company operates in the Manufacturing sector, engaged in manufacture of metal structures and parts of structures and 3 other business activities. UNIT SUPERHEATER ENGINEERING LIMITED has been registered for 8 years. Current directors include WILKINSON, Cy Thomas, WILLIAMS, Andrew John.

Company Number
10761227
Status
active
Type
ltd
Incorporated
9 May 2017
Age
8 years
Address
Unit House Elba Business Park, Swansea, SA1 8QE
Industry Sector
Manufacturing
Business Activity
Manufacture of metal structures and parts of structures
Directors
WILKINSON, Cy Thomas, WILLIAMS, Andrew John
SIC Codes
25110, 25290, 25300, 25990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNIT SUPERHEATER ENGINEERING LIMITED

UNIT SUPERHEATER ENGINEERING LIMITED is an active company incorporated on 9 May 2017 with the registered office located in Swansea. The company operates in the Manufacturing sector, specifically engaged in manufacture of metal structures and parts of structures and 3 other business activities. UNIT SUPERHEATER ENGINEERING LIMITED was registered 8 years ago.(SIC: 25110, 25290, 25300, 25990)

Status

active

Active since 8 years ago

Company No

10761227

LTD Company

Age

8 Years

Incorporated 9 May 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 March 2026 (1 month ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

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 23 August 2025 (8 months ago)
Submitted on 29 September 2025 (7 months ago)

Next Due

Due by 6 September 2026
For period ending 23 August 2026

Previous Company Names

ARCHOVER SPV 11 LIMITED
From: 9 May 2017To: 24 August 2018
Contact
Address

Unit House Elba Business Park Elba Crescent Swansea, SA1 8QE,

Previous Addresses

5th Floor 40 Gracechurch Street London EC3V 0BT England
From: 9 May 2017To: 6 September 2019
Timeline

10 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
May 17
Director Joined
May 17
Loan Secured
Nov 18
Owner Exit
Dec 18
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Dec 20
Loan Cleared
Dec 21
Funding Round
Mar 23
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

WILKINSON, Cy Thomas

Active
Elba Crescent, SwanseaSA1 8QE
Born October 1970
Director
Appointed 06 Apr 2020

WILLIAMS, Andrew John

Active
Elba Crescent, SwanseaSA1 8QE
Born August 1958
Director
Appointed 06 Apr 2020

HAMPDEN LEGAL PLC

Resigned
Great Hampden, Great MissendenHP16 9RD
Corporate secretary
Appointed 09 May 2017
Resigned 14 Jul 2025

ANDERSON, Ian Peter Maxwell

Resigned
40 Gracechurch Street, LondonEC3V 0BT
Born April 1967
Director
Appointed 10 May 2017
Resigned 02 Apr 2020

DENT, Angus

Resigned
40 Gracechurch Street, LondonEC3V 0BT
Born October 1961
Director
Appointed 09 May 2017
Resigned 18 Dec 2020

Persons with significant control

2

1 Active
1 Ceased
Elba Crescent, SwanseaSA1 8QE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Dec 2018
40 Gracechurch Street, LondonEC3V 0BT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 May 2017
Ceased 21 Dec 2018
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Audit Exemption Subsiduary
24 March 2026
AAAnnual Accounts
Legacy
24 March 2026
PARENT_ACCPARENT_ACC
Legacy
24 March 2026
GUARANTEE2GUARANTEE2
Legacy
24 March 2026
AGREEMENT2AGREEMENT2
Gazette Filings Brought Up To Date
4 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
18 July 2025
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
13 October 2024
AAAnnual Accounts
Legacy
13 October 2024
PARENT_ACCPARENT_ACC
Legacy
13 October 2024
AGREEMENT2AGREEMENT2
Legacy
13 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
29 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 September 2023
AAAnnual Accounts
Legacy
25 September 2023
PARENT_ACCPARENT_ACC
Legacy
25 September 2023
GUARANTEE2GUARANTEE2
Legacy
25 September 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
31 August 2023
CS01Confirmation Statement
Capital Allotment Shares
3 March 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 July 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 December 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
23 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
27 April 2020
AAAnnual Accounts
Change To A Person With Significant Control
7 April 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
6 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2020
TM01Termination of Director
Accounts With Accounts Type Small
20 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 September 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 August 2019
CS01Confirmation Statement
Change To A Person With Significant Control
24 December 2018
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
21 December 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2018
MR01Registration of a Charge
Resolution
24 August 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
23 August 2018
CS01Confirmation Statement
Confirmation Statement With Updates
9 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 February 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
9 June 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
24 May 2017
AP01Appointment of Director
Incorporation Company
9 May 2017
NEWINCIncorporation