Background WavePink WaveYellow Wave

HEAT-ENERGY ADVISORY (LONDON) LIMITED (12762506)

HEAT-ENERGY ADVISORY (LONDON) LIMITED (12762506) is an active UK company. incorporated on 23 July 2020. with registered office in Leicester. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale not in stores, stalls or markets. HEAT-ENERGY ADVISORY (LONDON) LIMITED has been registered for 5 years.

Company Number
12762506
Status
active
Type
ltd
Incorporated
23 July 2020
Age
5 years
Address
Granville Hall, Leicester, LE1 7RU
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale not in stores, stalls or markets
SIC Codes
47990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEAT-ENERGY ADVISORY (LONDON) LIMITED

HEAT-ENERGY ADVISORY (LONDON) LIMITED is an active company incorporated on 23 July 2020 with the registered office located in Leicester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale not in stores, stalls or markets. HEAT-ENERGY ADVISORY (LONDON) LIMITED was registered 5 years ago.(SIC: 47990)

Status

active

Active since 5 years ago

Company No

12762506

LTD Company

Age

5 Years

Incorporated 23 July 2020

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 22 July 2025 (9 months ago)
Submitted on 5 August 2025 (8 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026
Contact
Address

Granville Hall Granville Road Leicester, LE1 7RU,

Previous Addresses

38 Westbourne Park Road London W2 5UH United Kingdom
From: 23 July 2020To: 7 September 2020
Timeline

6 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Jul 20
Director Left
Nov 20
Director Joined
Nov 20
Director Left
Mar 24
Director Joined
Mar 24
Director Left
Mar 26
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

0 Active
3 Resigned

BASTIAN, Keith Cornelius

Resigned
North Mills, LeicesterLE3 5DH
Born March 1965
Director
Appointed 04 Nov 2020
Resigned 12 Feb 2024

BASTIAN JERONIMO, Isabelle Anna Maria

Resigned
North Mills, LeicesterLE3 5DH
Born February 1994
Director
Appointed 23 Jul 2020
Resigned 04 Nov 2020

CLARKE, Adam Bryan

Resigned
Frog Island, LeicesterLE3 5DH
Born September 1985
Director
Appointed 12 Feb 2024
Resigned 09 Mar 2026

Persons with significant control

2

Mr Keith Cornelius Bastian

Active
North Mills, LeicesterLE3 5DH
Born March 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Jul 2020

Mrs Maria Angeles Bastian

Active
North Mills, LeicesterLE3 5DH
Born February 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Jul 2020
Fundings
Financials
Latest Activities

Filing History

18

Termination Director Company With Name Termination Date
9 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 March 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2020
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
6 October 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
7 September 2020
AD01Change of Registered Office Address
Incorporation Company
23 July 2020
NEWINCIncorporation