Background WavePink WaveYellow Wave

HEAT PUMP ASSOCIATION LIMITED (13409239)

HEAT PUMP ASSOCIATION LIMITED (13409239) is an active UK company. incorporated on 19 May 2021. with registered office in Reading. The company operates in the Other Service Activities sector, engaged in activities of professional membership organisations. HEAT PUMP ASSOCIATION LIMITED has been registered for 4 years. Current directors include BISHOP, Laura Julie, BOHAN, Emma Jade Phillipa, DOLAN, Craig Matthew and 2 others.

Company Number
13409239
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 May 2021
Age
4 years
Address
2 Waltham Court, Reading, RG10 9TH
Industry Sector
Other Service Activities
Business Activity
Activities of professional membership organisations
Directors
BISHOP, Laura Julie, BOHAN, Emma Jade Phillipa, DOLAN, Craig Matthew, TAYLOR-HAMLIN, Christian John, WILKINS, Mark Paul
SIC Codes
94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEAT PUMP ASSOCIATION LIMITED

HEAT PUMP ASSOCIATION LIMITED is an active company incorporated on 19 May 2021 with the registered office located in Reading. The company operates in the Other Service Activities sector, specifically engaged in activities of professional membership organisations. HEAT PUMP ASSOCIATION LIMITED was registered 4 years ago.(SIC: 94120)

Status

active

Active since 4 years ago

Company No

13409239

PRIVATE-LIMITED-GUARANT-NSC Company

Age

4 Years

Incorporated 19 May 2021

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 4 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 14 April 2025 (11 months ago)
Submitted on 24 April 2025 (11 months ago)

Next Due

Due by 28 April 2026
For period ending 14 April 2026
Contact
Address

2 Waltham Court Milley Lane, Hare Hatch Reading, RG10 9TH,

Previous Addresses

C/O Hollis and Co Limited 35 Wilkinson Street Sheffield South Yorkshire S10 2GB United Kingdom
From: 19 May 2021To: 3 February 2022
Timeline

11 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
May 21
Owner Exit
May 22
Owner Exit
May 22
Director Joined
Sept 23
Director Left
Sept 23
Director Joined
Oct 23
Director Left
Dec 23
Director Left
Jul 24
Director Joined
Sept 25
Director Joined
Oct 25
Director Joined
Oct 25
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

BISHOP, Laura Julie

Active
Waltham Court, ReadingRG10 9TH
Born October 1976
Director
Appointed 09 Oct 2025

BOHAN, Emma Jade Phillipa

Active
Waltham Court, ReadingRG10 9TH
Born September 1975
Director
Appointed 09 Oct 2025

DOLAN, Craig Matthew

Active
Waltham Court, ReadingRG10 9TH
Born April 1982
Director
Appointed 14 Sept 2023

TAYLOR-HAMLIN, Christian John

Active
Waltham Court, ReadingRG10 9TH
Born July 1970
Director
Appointed 24 Sept 2025

WILKINS, Mark Paul

Active
Waltham Court, ReadingRG10 9TH
Born August 1967
Director
Appointed 14 Oct 2023

HURLEY, Philip

Resigned
Waltham Court, ReadingRG10 9TH
Born April 1967
Director
Appointed 19 May 2021
Resigned 19 Dec 2023

WRIGHT, Graham

Resigned
Waltham Court, ReadingRG10 9TH
Born November 1958
Director
Appointed 19 May 2021
Resigned 17 Jul 2024

Persons with significant control

2

0 Active
2 Ceased

Mr Philip Hurley

Ceased
35 Wilkinson Street, SheffieldS10 2GB
Born April 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 May 2021
Ceased 01 Jan 2022

Mr Graham Wright

Ceased
35 Wilkinson Street, SheffieldS10 2GB
Born November 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 May 2021
Ceased 01 Jan 2022
Fundings
Financials
Latest Activities

Filing History

31

Resolution
15 January 2026
RESOLUTIONSResolutions
Memorandum Articles
15 January 2026
MAMA
Appoint Person Director Company With Name Date
10 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
13 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 October 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 October 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 October 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
28 September 2023
TM01Termination of Director
Legacy
28 September 2023
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
19 September 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
14 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2023
CH01Change of Director Details
Memorandum Articles
7 June 2022
MAMA
Notification Of A Person With Significant Control Statement
1 June 2022
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Statement Of Companys Objects
30 May 2022
CC04CC04
Resolution
30 May 2022
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
3 February 2022
AD01Change of Registered Office Address
Incorporation Company
19 May 2021
NEWINCIncorporation