Background WavePink WaveYellow Wave

THERMOSPLIT HOLDINGS LIMITED (11281482)

THERMOSPLIT HOLDINGS LIMITED (11281482) is an active UK company. incorporated on 28 March 2018. with registered office in Farnborough. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. THERMOSPLIT HOLDINGS LIMITED has been registered for 8 years. Current directors include GATTO, Matthew, SEMMELBAUER, Thilo.

Company Number
11281482
Status
active
Type
ltd
Incorporated
28 March 2018
Age
8 years
Address
250 Fowler Avenue, Farnborough, GU14 7JP
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
GATTO, Matthew, SEMMELBAUER, Thilo
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THERMOSPLIT HOLDINGS LIMITED

THERMOSPLIT HOLDINGS LIMITED is an active company incorporated on 28 March 2018 with the registered office located in Farnborough. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. THERMOSPLIT HOLDINGS LIMITED was registered 8 years ago.(SIC: 62020)

Status

active

Active since 8 years ago

Company No

11281482

LTD Company

Age

8 Years

Incorporated 28 March 2018

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 27 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

1 year left

Last Filed

Made up to 24 March 2026 (1 month ago)
Submitted on 24 March 2026 (1 month ago)

Next Due

Due by 7 April 2027
For period ending 24 March 2027

Previous Company Names

CUSTOMER THERMOMETER HOLDINGS LIMITED
From: 28 March 2018To: 1 September 2025
Contact
Address

250 Fowler Avenue Farnborough, GU14 7JP,

Previous Addresses

250 250 Fowler Avenue Farnborough Hampshire GU14 7JP England
From: 11 February 2021To: 23 March 2021
The Old Chapel Union Way Witney OX28 6HD United Kingdom
From: 28 March 2018To: 11 February 2021
Timeline

16 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Mar 18
Owner Exit
May 18
New Owner
May 18
Director Joined
May 18
Funding Round
May 18
Owner Exit
Feb 21
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 Left
Jul 25
Director Joined
Jul 25
1
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 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

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 28 Mar 2018
Resigned 08 Feb 2021

WILLOTT, Lindsay Michelle

Resigned
Fowler Avenue, FarnboroughGU14 7JP
Born April 1977
Director
Appointed 26 Apr 2018
Resigned 16 Feb 2022

Persons with significant control

3

1 Active
2 Ceased
Fowler Avenue, FarnboroughGU14 7JP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Feb 2021

Mrs Lindsay Michelle Willott

Ceased
250 Fowler Avenue, FarnboroughGU14 7JP
Born April 1977

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Apr 2018
Ceased 08 Feb 2021

Mr James Alexander Turner

Ceased
Union Way, WitneyOX28 6HD
Born February 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Mar 2018
Ceased 26 Apr 2018
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
15 October 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
27 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
Termination Director Company With Name Termination Date
18 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2025
AP01Appointment 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 Updates
25 March 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
1 May 2024
CS01Confirmation Statement
Legacy
3 July 2023
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Micro Entity
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Legacy
18 August 2022
PARENT_ACCPARENT_ACC
Legacy
18 August 2022
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Micro Entity
17 August 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 May 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2021
TM01Termination of Director
Capital Name Of Class Of Shares
6 October 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
6 October 2021
MAMA
Memorandum Articles
6 October 2021
MAMA
Resolution
6 October 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2021
MR01Registration of a Charge
Confirmation Statement With Updates
30 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 March 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 February 2021
CH01Change of Director Details
Notification Of A Person With Significant Control
11 February 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
11 February 2021
AD01Change of Registered Office Address
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
Accounts With Accounts Type Micro Entity
16 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 May 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
24 May 2018
AP01Appointment of Director
Capital Allotment Shares
24 May 2018
SH01Allotment of Shares
Resolution
4 May 2018
RESOLUTIONSResolutions
Incorporation Company
28 March 2018
NEWINCIncorporation