Background WavePink WaveYellow Wave

HEAT MIDCO 2 LIMITED (12954448)

HEAT MIDCO 2 LIMITED (12954448) is an active UK company. incorporated on 15 October 2020. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. HEAT MIDCO 2 LIMITED has been registered for 5 years. Current directors include COOPER, Duncan Stanford, REID, Harry Thyne, SMITH, Gregory Marcus and 1 others.

Company Number
12954448
Status
active
Type
ltd
Incorporated
15 October 2020
Age
5 years
Address
80 Cheapside, London, EC2V 6EE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
COOPER, Duncan Stanford, REID, Harry Thyne, SMITH, Gregory Marcus, SPENCER, Darren John
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEAT MIDCO 2 LIMITED

HEAT MIDCO 2 LIMITED is an active company incorporated on 15 October 2020 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. HEAT MIDCO 2 LIMITED was registered 5 years ago.(SIC: 74990)

Status

active

Active since 5 years ago

Company No

12954448

LTD Company

Age

5 Years

Incorporated 15 October 2020

Size

N/A

Accounts

ARD: 30/4

Up to Date

5 weeks left

Last Filed

Made up to 30 April 2024 (1 year ago)
Submitted on 29 January 2025 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Small Company

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 30 September 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

80 Cheapside London, EC2V 6EE,

Previous Addresses

11 Staple Inn London WC1V 7QH United Kingdom
From: 12 February 2021To: 9 May 2022
Canning Road Industrial Estate Canning Road Southport Merseyside PR9 7SN United Kingdom
From: 12 November 2020To: 12 February 2021
11 Staple Inn London WC1V 7QH United Kingdom
From: 15 October 2020To: 12 November 2020
Timeline

18 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Oct 20
Loan Secured
Nov 20
Director Joined
Nov 20
Loan Secured
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
May 21
Director Left
Jul 21
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Mar 23
Director Joined
Jun 23
Director Left
Jul 23
Director Joined
Jul 23
Director Left
Oct 24
Loan Secured
Dec 24
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

COOPER, Duncan Stanford

Active
Cheapside, LondonEC2V 6EE
Born October 1961
Director
Appointed 04 Nov 2020

REID, Harry Thyne

Active
Cheapside, LondonEC2V 6EE
Born November 1994
Director
Appointed 12 Jul 2023

SMITH, Gregory Marcus

Active
Cheapside, LondonEC2V 6EE
Born March 1989
Director
Appointed 06 Nov 2025

SPENCER, Darren John

Active
Cheapside, LondonEC2V 6EE
Born January 1973
Director
Appointed 15 Jun 2023

BUTLER, David Thomas

Resigned
Cheapside, LondonEC2V 6EE
Born April 1986
Director
Appointed 15 Oct 2020
Resigned 06 Nov 2025

MACLEOD, James

Resigned
Cheapside, LondonEC2V 6EE
Born February 1966
Director
Appointed 04 Nov 2020
Resigned 09 Oct 2024

MELIA, Michael

Resigned
Staple Inn, LondonWC1V 7QH
Born January 1957
Director
Appointed 04 Nov 2020
Resigned 01 Jul 2021

ROBINSON, Ben

Resigned
Cheapside, LondonEC2V 6EE
Born March 1993
Director
Appointed 01 Oct 2021
Resigned 12 Jul 2023

SHEFFIELD, Alexander Charles Winter

Resigned
Staple Inn, LondonWC1V 7QH
Born July 1977
Director
Appointed 15 Oct 2020
Resigned 01 Oct 2021

WINSHIP, Stuart William

Resigned
Cheapside, LondonEC2V 6EE
Born December 1971
Director
Appointed 01 May 2021
Resigned 29 Jan 2023

Persons with significant control

1

Staple Inn, LondonWC1V 7QH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Oct 2020
Fundings
Financials
Latest Activities

Filing History

35

Appoint Person Director Company With Name Date
10 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
29 January 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 October 2024
TM01Termination of Director
Accounts With Accounts Type Small
26 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2023
TM01Termination of Director
Accounts With Accounts Type Small
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
20 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 May 2021
AP01Appointment of Director
Change To A Person With Significant Control
12 February 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
12 February 2021
AD01Change of Registered Office Address
Resolution
27 November 2020
RESOLUTIONSResolutions
Memorandum Articles
27 November 2020
MAMA
Appoint Person Director Company With Name Date
17 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2020
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
12 November 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
12 November 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 November 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
12 November 2020
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2020
MR01Registration of a Charge
Incorporation Company
15 October 2020
NEWINCIncorporation