Background WavePink WaveYellow Wave

BRISTOL HEAT NETWORKS LIMITED (11652156)

BRISTOL HEAT NETWORKS LIMITED (11652156) is an active UK company. incorporated on 31 October 2018. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in unknown sic code (35300). BRISTOL HEAT NETWORKS LIMITED has been registered for 7 years. Current directors include ALLISON, Stuart, BARTON, Dominic, RAABE-MÜNZBERG, Katja and 1 others.

Company Number
11652156
Status
active
Type
ltd
Incorporated
31 October 2018
Age
7 years
Address
5th Floor 70 St. Mary Axe, London, EC3A 8BE
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Unknown SIC code (35300)
Directors
ALLISON, Stuart, BARTON, Dominic, RAABE-MÜNZBERG, Katja, SEARLE, Paul
SIC Codes
35300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRISTOL HEAT NETWORKS LIMITED

BRISTOL HEAT NETWORKS LIMITED is an active company incorporated on 31 October 2018 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in unknown sic code (35300). BRISTOL HEAT NETWORKS LIMITED was registered 7 years ago.(SIC: 35300)

Status

active

Active since 7 years ago

Company No

11652156

LTD Company

Age

7 Years

Incorporated 31 October 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 24 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 July 2025 (9 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026

Previous Company Names

ENERGY SERVICE BRISTOL LIMITED
From: 31 October 2018To: 18 August 2020
Contact
Address

5th Floor 70 St. Mary Axe London, EC3A 8BE,

Previous Addresses

100 Temple Street PO Box 3399 100 Temple Street Bristol BS1 9NE England
From: 17 August 2020To: 14 February 2023
PO Box 3176 Slt Management Suite 9 Willway Street Bristol BS3 9FS United Kingdom
From: 31 October 2018To: 17 August 2020
Timeline

35 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Oct 18
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Owner Exit
Jun 21
Director Left
Aug 21
Director Joined
Sept 21
Director Joined
Nov 21
Director Left
Nov 21
Loan Secured
Dec 22
Owner Exit
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Loan Cleared
Jan 23
Share Issue
Jan 23
Funding Round
Jan 23
Director Joined
Mar 23
Director Left
May 23
Director Joined
Jun 23
Funding Round
Sept 23
Director Joined
Dec 23
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Apr 24
Director Joined
May 24
Director Left
Jun 24
Funding Round
Jun 24
Funding Round
Jul 25
Director Joined
Dec 25
5
Funding
25
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

TURNER, Christopher James

Active
70 St. Mary Axe, LondonEC3A 8BE
Secretary
Appointed 28 Apr 2023

ALLISON, Stuart

Active
70 St Mary Axe, LondonEC3A 8BE
Born December 1987
Director
Appointed 04 Jan 2023

BARTON, Dominic

Active
70 St. Mary Axe, LondonEC3A 8BE
Born December 1973
Director
Appointed 20 Jun 2023

RAABE-MÜNZBERG, Katja

Active
70 St. Mary Axe, LondonEC3A 8BE
Born May 1984
Director
Appointed 10 May 2024

SEARLE, Paul

Active
70 St. Mary Axe, LondonEC3A 8BE
Born June 1979
Director
Appointed 21 Nov 2025

BEANGE, Peter

Resigned
PO BOX 3399, BristolBS1 9NE
Born July 1958
Director
Appointed 17 Aug 2020
Resigned 04 Jan 2023

BRADSHAW, Mark

Resigned
PO BOX 3399, BristolBS1 9NE
Born January 1964
Director
Appointed 17 Aug 2020
Resigned 31 Aug 2021

CURTIS, Jennifer

Resigned
70 St. Mary Axe, LondonEC3A 8BE
Born April 1980
Director
Appointed 01 Jan 2024
Resigned 10 Jun 2024

CURTIS, Jennifer

Resigned
70 St. Mary Axe, LondonEC3A 8BE
Born April 1980
Director
Appointed 21 Dec 2023
Resigned 21 Dec 2023

FELL, Penelope Jane

Resigned
9 Willway Street, BristolBS3 9FS
Born August 1957
Director
Appointed 24 Jun 2019
Resigned 17 Aug 2020

GOGGIN, Paul Luke, Councillor

Resigned
PO BOX 3399, BristolBS1 9NE
Born January 1969
Director
Appointed 22 Sept 2021
Resigned 04 Jan 2023

HOLT, Elaine Karen

Resigned
PO BOX 3399, BristolBS1 9NE
Born June 1966
Director
Appointed 17 Aug 2020
Resigned 01 Nov 2021

LAWRENCE, David

Resigned
9 Willway Street, BristolBS3 9FS
Born February 1953
Director
Appointed 31 Oct 2018
Resigned 28 Jun 2019

NAVE-BRÜGGEMANN, Sylvia

Resigned
70 St. Mary Axe, LondonEC3A 8BE
Born November 1967
Director
Appointed 08 Mar 2023
Resigned 19 Apr 2024

SCOTT, Joseph David

Resigned
70 St Mary Axe, LondonEC3A 8BE
Born February 1989
Director
Appointed 04 Jan 2023
Resigned 17 May 2023

WISEMAN, Alexander Simon

Resigned
PO BOX 3399, BristolBS1 9NE
Born April 1957
Director
Appointed 01 Nov 2021
Resigned 04 Jan 2023

Persons with significant control

3

1 Active
2 Ceased
70 St Mary Axe, LondonEC3A 8BE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jan 2023
100 Temple Street, BristolBS1 9NE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 17 Aug 2020
Ceased 04 Jan 2023

Bristol City Council

Ceased
College Green, BristolBS1 5TR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Oct 2018
Ceased 17 Aug 2020
Fundings
Financials
Latest Activities

Filing History

71

Appoint Person Director Company With Name Date
18 December 2025
AP01Appointment of Director
Accounts With Accounts Type Full
24 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2025
CS01Confirmation Statement
Capital Allotment Shares
14 July 2025
SH01Allotment of Shares
Change Sail Address Company With Old Address New Address
7 July 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
13 May 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
13 May 2025
RP04CS01RP04CS01
Resolution
23 April 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 November 2024
AAAnnual Accounts
Resolution
25 June 2024
RESOLUTIONSResolutions
Confirmation Statement
22 June 2024
CS01Confirmation Statement
Capital Allotment Shares
21 June 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
17 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2024
TM01Termination of Director
Accounts Amended With Accounts Type Full
17 April 2024
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2024
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
11 January 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
21 December 2023
AP01Appointment of Director
Confirmation Statement With Updates
5 September 2023
CS01Confirmation Statement
Capital Allotment Shares
5 September 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 May 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
9 May 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 March 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 February 2023
AD01Change of Registered Office Address
Capital Allotment Shares
18 January 2023
SH01Allotment of Shares
Resolution
18 January 2023
RESOLUTIONSResolutions
Memorandum Articles
18 January 2023
MAMA
Capital Name Of Class Of Shares
18 January 2023
SH08Notice of Name/Rights of Class of Shares
Resolution
14 January 2023
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
14 January 2023
SH02Allotment of Shares (prescribed particulars)
Notification Of A Person With Significant Control
6 January 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
6 January 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 December 2022
MR01Registration of a Charge
Confirmation Statement With Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 August 2022
AAAnnual Accounts
Accounts With Accounts Type Small
17 February 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2021
AP01Appointment of Director
Confirmation Statement With Updates
1 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2021
TM01Termination of Director
Notification Of A Person With Significant Control
22 June 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
9 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 October 2020
AAAnnual Accounts
Resolution
28 September 2020
RESOLUTIONSResolutions
Memorandum Articles
17 September 2020
MAMA
Appoint Person Director Company With Name Date
18 August 2020
AP01Appointment of Director
Resolution
18 August 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
17 August 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2019
TM01Termination of Director
Change Account Reference Date Company Current Extended
11 April 2019
AA01Change of Accounting Reference Date
Move Registers To Sail Company With New Address
29 November 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
29 November 2018
AD02Notification of Single Alternative Inspection Location
Incorporation Company
31 October 2018
NEWINCIncorporation