Background WavePink WaveYellow Wave

THERMOPLASTICS UK LIMITED (12870672)

THERMOPLASTICS UK LIMITED (12870672) is an active UK company. incorporated on 10 September 2020. with registered office in Burgess Hill. The company operates in the Manufacturing sector, engaged in unknown sic code (20160). THERMOPLASTICS UK LIMITED has been registered for 5 years. Current directors include GRIFFITHS, Emily Louise, STOCKER, David George.

Company Number
12870672
Status
active
Type
ltd
Incorporated
10 September 2020
Age
5 years
Address
Unit 12 Teknol House, Burgess Hill, RH15 9LH
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20160)
Directors
GRIFFITHS, Emily Louise, STOCKER, David George
SIC Codes
20160

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THERMOPLASTICS UK LIMITED

THERMOPLASTICS UK LIMITED is an active company incorporated on 10 September 2020 with the registered office located in Burgess Hill. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20160). THERMOPLASTICS UK LIMITED was registered 5 years ago.(SIC: 20160)

Status

active

Active since 5 years ago

Company No

12870672

LTD Company

Age

5 Years

Incorporated 10 September 2020

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 23 February 2026 (2 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 9 September 2025 (7 months ago)
Submitted on 6 October 2025 (6 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026
Contact
Address

Unit 12 Teknol House Victoria Road Burgess Hill, RH15 9LH,

Previous Addresses

, 116 High Street, Codicote, Hitchin, SG4 8XE, England
From: 10 September 2020To: 9 March 2023
Timeline

6 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Sept 20
Director Joined
Oct 20
Director Joined
Oct 20
Funding Round
Jun 21
Director Left
Oct 22
New Owner
Aug 25
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

GRIFFITHS, Emily Louise

Active
Teknol House, Burgess HillRH15 9LH
Born October 1991
Director
Appointed 10 Sept 2020

STOCKER, David George

Active
Teknol House, Burgess HillRH15 9LH
Born September 1962
Director
Appointed 23 Oct 2020

KINGAN, Aaron Garth

Resigned
High Street, HitchinSG4 8XE
Born August 1967
Director
Appointed 26 Oct 2020
Resigned 18 Oct 2022

Persons with significant control

2

Mr Ian Clark Watson

Active
Teknol House, Burgess HillRH15 9LH
Born February 1943

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Jun 2021

Mrs Emily Louise Griffiths

Active
Teknol House, Burgess HillRH15 9LH
Born October 1991

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Sept 2020
Fundings
Financials
Latest Activities

Filing History

17

Accounts With Accounts Type Micro Entity
23 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 August 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
2 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 March 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2021
CS01Confirmation Statement
Capital Allotment Shares
14 June 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
26 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2020
AP01Appointment of Director
Incorporation Company
10 September 2020
NEWINCIncorporation