Background WavePink WaveYellow Wave

UK OVERHEATING LTD (14107680)

UK OVERHEATING LTD (14107680) is an active UK company. incorporated on 15 May 2022. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in environmental consulting activities. UK OVERHEATING LTD has been registered for 3 years. Current directors include HEALEY, James Francis, HOWELL, Jonathan Matthew.

Company Number
14107680
Status
active
Type
ltd
Incorporated
15 May 2022
Age
3 years
Address
Studio 214 Scott House Custard Factory, Birmingham, B9 4AA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Environmental consulting activities
Directors
HEALEY, James Francis, HOWELL, Jonathan Matthew
SIC Codes
74901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UK OVERHEATING LTD

UK OVERHEATING LTD is an active company incorporated on 15 May 2022 with the registered office located in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in environmental consulting activities. UK OVERHEATING LTD was registered 3 years ago.(SIC: 74901)

Status

active

Active since 3 years ago

Company No

14107680

LTD Company

Age

3 Years

Incorporated 15 May 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (7 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

6 weeks left

Last Filed

Made up to 14 May 2025 (11 months ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026

Previous Company Names

OVERHEATING UK LTD
From: 15 May 2022To: 28 November 2022
Contact
Address

Studio 214 Scott House Custard Factory Gibb Street Birmingham, B9 4AA,

Previous Addresses

, Studio 222, Custard Factory 2 Gibb Street, Birmingham, B9 4AA, England
From: 22 December 2022To: 8 April 2024
, 17 Shrewsbury Road, Edgmond, Newport, TF10 8HU, England
From: 15 May 2022To: 22 December 2022
Timeline

5 key events • 2022 - 2022

Funding Officers Ownership
Company Founded
May 22
Director Left
Dec 22
Director Joined
Dec 22
Owner Exit
Dec 22
Director Joined
Dec 22
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

HEALEY, James Francis

Active
Custard Factory, BirminghamB9 4AA
Born January 1978
Director
Appointed 22 Dec 2022

HOWELL, Jonathan Matthew

Active
Custard Factory, BirminghamB9 4AA
Born October 1979
Director
Appointed 23 Dec 2022

BARTON, Marion Johanna

Resigned
Gibb Street, BirminghamB9 4AA
Born October 1950
Director
Appointed 15 May 2022
Resigned 22 Dec 2022

Persons with significant control

2

1 Active
1 Ceased
Longmoor Lane, LiverpoolL10 1LD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 Dec 2022

Mrs Marion Johanna Barton

Ceased
Gibb Street, BirminghamB9 4AA
Born October 1950

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 May 2022
Ceased 23 Dec 2022
Fundings
Financials
Latest Activities

Filing History

16

Accounts With Accounts Type Total Exemption Full
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 May 2023
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
23 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 December 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
23 December 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 December 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 December 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 December 2022
AP01Appointment of Director
Certificate Change Of Name Company
28 November 2022
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
15 May 2022
NEWINCIncorporation