Background WavePink WaveYellow Wave

ABODE HEAT LIMITED (11662383)

ABODE HEAT LIMITED (11662383) is an active UK company. incorporated on 6 November 2018. with registered office in Exeter. The company operates in the Professional, Scientific and Technical Activities sector, engaged in environmental consulting activities. ABODE HEAT LIMITED has been registered for 7 years. Current directors include FALCONER, Angus Kenneth, HODGES, Alison Jayne, LOVE, Gordon Alexander and 3 others.

Company Number
11662383
Status
active
Type
ltd
Incorporated
6 November 2018
Age
7 years
Address
6 Babbage Way, Exeter, EX5 2FN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Environmental consulting activities
Directors
FALCONER, Angus Kenneth, HODGES, Alison Jayne, LOVE, Gordon Alexander, MCKERRACHER, John James, WIMBLEDON, Steven John, WOOF, William Sones
SIC Codes
74901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABODE HEAT LIMITED

ABODE HEAT LIMITED is an active company incorporated on 6 November 2018 with the registered office located in Exeter. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in environmental consulting activities. ABODE HEAT LIMITED was registered 7 years ago.(SIC: 74901)

Status

active

Active since 7 years ago

Company No

11662383

LTD Company

Age

7 Years

Incorporated 6 November 2018

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 26 September 2025 (7 months ago)
Period: 1 May 2024 - 31 December 2024(9 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 22 April 2025 (1 year ago)
Submitted on 22 April 2025 (1 year ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026

Previous Company Names

PROJECT Q LIMITED
From: 6 November 2018To: 31 January 2019
Contact
Address

6 Babbage Way Science Park Exeter, EX5 2FN,

Previous Addresses

1 Emperor Way Exeter Business Park Exeter EX1 3QS England
From: 18 May 2022To: 6 March 2024
1 Emperor Way Exeter Business Park Exeter EX1 3QS England
From: 18 May 2022To: 18 May 2022
Arco2 House Boundary Road Dunmere Bodmin PL31 2RX England
From: 15 May 2020To: 18 May 2022
The Warehouse Anchor Quay Penryn Cornwall TR10 8GZ United Kingdom
From: 14 January 2019To: 15 May 2020
1 Foulston Way Bodmin PL31 2QH United Kingdom
From: 6 November 2018To: 14 January 2019
Timeline

18 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Nov 18
Director Joined
Apr 19
Director Joined
Apr 19
Funding Round
Jul 19
New Owner
Jun 20
New Owner
Jun 20
Owner Exit
Jul 24
Owner Exit
Jul 24
Owner Exit
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
1
Funding
11
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

10

7 Active
3 Resigned

WOOF, William Sones

Active
Babbage Way, ExeterEX5 2FN
Secretary
Appointed 15 Oct 2024

FALCONER, Angus Kenneth

Active
Babbage Way, ExeterEX5 2FN
Born October 1969
Director
Appointed 03 Jul 2024

HODGES, Alison Jayne

Active
Babbage Way, ExeterEX5 2FN
Born May 1967
Director
Appointed 06 Nov 2018

LOVE, Gordon Alexander

Active
Babbage Way, ExeterEX5 2FN
Born January 1955
Director
Appointed 15 Oct 2024

MCKERRACHER, John James

Active
Babbage Way, ExeterEX5 2FN
Born May 1982
Director
Appointed 01 Sept 2024

WIMBLEDON, Steven John

Active
Babbage Way, ExeterEX5 2FN
Born January 1971
Director
Appointed 15 Oct 2024

WOOF, William Sones

Active
Babbage Way, ExeterEX5 2FN
Born May 1951
Director
Appointed 03 Jul 2024

BROWNE, Luke Philip

Resigned
Babbage Way, ExeterEX5 2FN
Born April 1981
Director
Appointed 12 Apr 2019
Resigned 03 Jul 2024

CHRISTIE, Douglas Brash

Resigned
Babbage Way, ExeterEX5 2FN
Born June 1978
Director
Appointed 03 Jul 2024
Resigned 15 Oct 2024

HODGES, Benjamin Matthew

Resigned
Babbage Way, ExeterEX5 2FN
Born January 1972
Director
Appointed 12 Apr 2019
Resigned 03 Jul 2024

Persons with significant control

4

1 Active
3 Ceased
Wilderspool Park, WarringtonWA4 6HL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 03 Jul 2024

Mr Benjamin Matthew Hodges

Ceased
Babbage Way, ExeterEX5 2FN
Born January 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Apr 2019
Ceased 03 Jul 2024

Mr Luke Philip Browne

Ceased
Babbage Way, ExeterEX5 2FN
Born April 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Apr 2019
Ceased 03 Jul 2024

Mrs Alison Jayne Hodges

Ceased
Babbage Way, ExeterEX5 2FN
Born May 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Nov 2018
Ceased 03 Jul 2024
Fundings
Financials
Latest Activities

Filing History

69

Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
27 November 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
15 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 October 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
11 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 July 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
7 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2024
CH01Change of Director Details
Change To A Person With Significant Control
7 March 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
7 March 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
7 March 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
6 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
26 April 2023
CH01Change of Director Details
Change To A Person With Significant Control
24 April 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
21 April 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
17 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2022
CH01Change of Director Details
Change To A Person With Significant Control
27 May 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
27 May 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 May 2022
CH01Change of Director Details
Change To A Person With Significant Control
25 May 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 May 2022
CH01Change of Director Details
Change To A Person With Significant Control
25 May 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
18 May 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 May 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
25 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2022
CH01Change of Director Details
Change To A Person With Significant Control
21 April 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
21 April 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
26 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
3 August 2021
CH01Change of Director Details
Change To A Person With Significant Control
3 August 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 August 2021
CH01Change of Director Details
Change To A Person With Significant Control
3 August 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
27 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 September 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
8 June 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
8 June 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
8 June 2020
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
15 May 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 April 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
6 March 2020
AA01Change of Accounting Reference Date
Capital Allotment Shares
8 July 2019
SH01Allotment of Shares
Confirmation Statement With Updates
25 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2019
AP01Appointment of Director
Resolution
31 January 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
14 January 2019
AD01Change of Registered Office Address
Incorporation Company
6 November 2018
NEWINCIncorporation