Background WavePink WaveYellow Wave

HEATMAT GROUP HOLDINGS LIMITED (13938738)

HEATMAT GROUP HOLDINGS LIMITED (13938738) is an active UK company. incorporated on 24 February 2022. with registered office in Steyning. The company operates in the Manufacturing sector, engaged in unknown sic code (27900). HEATMAT GROUP HOLDINGS LIMITED has been registered for 4 years. Current directors include GREEN, David Anthony, PEDERSEN, Jacob Christian.

Company Number
13938738
Status
active
Type
ltd
Incorporated
24 February 2022
Age
4 years
Address
The Courtyard Shoreham Road, Steyning, BN44 3TN
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27900)
Directors
GREEN, David Anthony, PEDERSEN, Jacob Christian
SIC Codes
27900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEATMAT GROUP HOLDINGS LIMITED

HEATMAT GROUP HOLDINGS LIMITED is an active company incorporated on 24 February 2022 with the registered office located in Steyning. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27900). HEATMAT GROUP HOLDINGS LIMITED was registered 4 years ago.(SIC: 27900)

Status

active

Active since 4 years ago

Company No

13938738

LTD Company

Age

4 Years

Incorporated 24 February 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 19 February 2026 (2 months ago)
Period: 1 October 2024 - 31 December 2025(16 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 February 2026 (2 months ago)
Submitted on 3 February 2026 (2 months ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027
Contact
Address

The Courtyard Shoreham Road Upper Beeding Steyning, BN44 3TN,

Timeline

5 key events • 2022 - 2022

Funding Officers Ownership
Company Founded
Feb 22
New Owner
Mar 22
Owner Exit
Mar 22
Funding Round
Mar 22
Loan Secured
May 22
1
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

GREEN, David Anthony

Active
Shoreham Road, SteyningBN44 3TN
Born May 1976
Director
Appointed 24 Feb 2022

PEDERSEN, Jacob Christian

Active
Shoreham Road, SteyningBN44 3TN
Born January 1969
Director
Appointed 24 Feb 2022

Persons with significant control

2

1 Active
1 Ceased

Jacob Christian Pedersen

Active
Shoreham Road, SteyningBN44 3TN
Born January 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Mar 2022
London Street, ReadingRG1 4PN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Feb 2022
Ceased 10 Mar 2022
Fundings
Financials
Latest Activities

Filing History

18

Accounts With Accounts Type Total Exemption Full
19 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
2 July 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
24 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2024
CS01Confirmation Statement
Confirmation Statement With Updates
21 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 December 2022
AA01Change of Accounting Reference Date
Second Filing Capital Allotment Shares
14 June 2022
RP04SH01RP04SH01
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2022
MR01Registration of a Charge
Capital Allotment Shares
24 March 2022
SH01Allotment of Shares
Notification Of A Person With Significant Control
16 March 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
10 March 2022
MAMA
Resolution
10 March 2022
RESOLUTIONSResolutions
Incorporation Company
24 February 2022
NEWINCIncorporation