Background WavePink WaveYellow Wave

HEATMAT HOLDINGS LIMITED (11544376)

HEATMAT HOLDINGS LIMITED (11544376) is an active UK company. incorporated on 30 August 2018. with registered office in Steyning. The company operates in the Manufacturing sector, engaged in unknown sic code (27900). HEATMAT HOLDINGS LIMITED has been registered for 7 years. Current directors include GREEN, David Anthony, PEDERSEN, Jacob Christian.

Company Number
11544376
Status
active
Type
ltd
Incorporated
30 August 2018
Age
7 years
Address
The Courtyard Shoreham Road, Steyning, BN44 3TN
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27900)
Directors
GREEN, David Anthony, PEDERSEN, Jacob Christian
SIC Codes
27900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEATMAT HOLDINGS LIMITED

HEATMAT HOLDINGS LIMITED is an active company incorporated on 30 August 2018 with the registered office located in Steyning. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27900). HEATMAT HOLDINGS LIMITED was registered 7 years ago.(SIC: 27900)

Status

active

Active since 7 years ago

Company No

11544376

LTD Company

Age

7 Years

Incorporated 30 August 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 19 February 2026 (1 month ago)
Period: 1 October 2024 - 31 December 2025(16 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 24 July 2025 (8 months ago)
Submitted on 24 July 2025 (8 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026
Contact
Address

The Courtyard Shoreham Road Upper Beeding Steyning, BN44 3TN,

Previous Addresses

1 London Street Reading RG1 4PN United Kingdom
From: 30 August 2018To: 28 September 2018
Timeline

14 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Aug 18
Loan Secured
Sept 18
Director Joined
Sept 18
Director Joined
Oct 18
Director Joined
Oct 18
Funding Round
Nov 18
Owner Exit
Aug 21
New Owner
Aug 21
Loan Cleared
Feb 22
Owner Exit
Mar 22
Director Left
Mar 22
Owner Exit
Mar 22
Loan Secured
May 22
Director Left
Jul 23
1
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

GREEN, David Anthony

Active
Shoreham Road, SteyningBN44 3TN
Born May 1976
Director
Appointed 27 Sept 2018

PEDERSEN, Jacob Christian

Active
Shoreham Road, SteyningBN44 3TN
Born January 1969
Director
Appointed 27 Sept 2018

SPEAFI SECRETARIAL LIMITED

Resigned
London Street, ReadingRG1 4PN
Corporate secretary
Appointed 30 Aug 2018
Resigned 03 Jan 2023

JØRGENSEN, Bjarne Steffen

Resigned
5450, Otterup
Born July 1956
Director
Appointed 27 Sept 2018
Resigned 30 Jun 2023

STIMSON, Johanne

Resigned
Shoreham Road, SteyningBN44 3TN
Born April 1968
Director
Appointed 30 Aug 2018
Resigned 22 Mar 2022

Persons with significant control

4

1 Active
3 Ceased
Shoreham Road, SteyningBN44 3TN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Mar 2022

Jacob Christian Pedersen

Ceased
Stib, 5500 Middelfart
Born January 1969

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Notified 27 Sept 2018
Ceased 22 Mar 2022
5550 Middlefart

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Sept 2018
Ceased 06 Aug 2021

Miss Johanne Stimson

Ceased
Shoreham Road, SteyningBN44 3TN
Born April 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 30 Aug 2018
Ceased 22 Mar 2022
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Total Exemption Full
19 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
2 July 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
24 June 2025
AAAnnual Accounts
Change Person Director Company With Change Date
26 July 2024
CH01Change of Director Details
Confirmation Statement With No Updates
26 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2024
AAAnnual Accounts
Change Person Director Company With Change Date
31 July 2023
CH01Change of Director Details
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 July 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 February 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
20 January 2023
TM02Termination of Secretary
Confirmation Statement With Updates
5 August 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
25 March 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
24 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 March 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
24 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
1 March 2022
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
6 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 August 2021
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 May 2019
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
14 November 2018
SH01Allotment of Shares
Resolution
8 October 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2018
AP01Appointment of Director
Change Account Reference Date Company Current Extended
28 September 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
28 September 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
28 September 2018
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
28 September 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2018
MR01Registration of a Charge
Incorporation Company
30 August 2018
NEWINCIncorporation