APPLIED THERMAL CONTROL LIMITED

Register to unlock more data on OkredoRegister

APPLIED THERMAL CONTROL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03079409

Incorporation date

13/07/1995

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Beacon House, Nuffield Road, Cambridge CB4 1TFCopy
copy info iconCopy
See on map
Latest events (Record since 13/07/1995)
dot icon24/03/2026
Termination of appointment of Ryan John Watson as a director on 2026-03-20
dot icon05/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon01/12/2025
Registration of charge 030794090011, created on 2025-11-27
dot icon24/10/2025
Notice of agreement to exemption from audit of accounts for period ending 30/04/25
dot icon24/10/2025
Audit exemption statement of guarantee by parent company for period ending 30/04/25
dot icon24/10/2025
Consolidated accounts of parent company for subsidiary company period ending 30/04/25
dot icon24/10/2025
Audit exemption subsidiary accounts made up to 2025-04-30
dot icon03/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon11/11/2024
Audit exemption statement of guarantee by parent company for period ending 30/04/24
dot icon11/11/2024
Notice of agreement to exemption from audit of accounts for period ending 30/04/24
dot icon11/11/2024
Consolidated accounts of parent company for subsidiary company period ending 30/04/24
dot icon11/11/2024
Audit exemption subsidiary accounts made up to 2024-04-30
dot icon29/01/2024
Termination of appointment of Michael John Creedon as a director on 2024-01-19
dot icon29/01/2024
Termination of appointment of Michael John Creedon as a secretary on 2024-01-19
dot icon02/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon06/12/2023
Notice of agreement to exemption from audit of accounts for period ending 30/04/23
dot icon06/12/2023
Audit exemption statement of guarantee by parent company for period ending 30/04/23
dot icon06/12/2023
Consolidated accounts of parent company for subsidiary company period ending 30/04/23
dot icon06/12/2023
Audit exemption subsidiary accounts made up to 2023-04-30
dot icon04/10/2023
Appointment of Mr Stephen Mark Brown as a director on 2023-09-29
dot icon03/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon21/11/2022
Accounts for a small company made up to 2022-04-30
dot icon25/09/2022
Termination of appointment of Jonathan Paul Abell as a director on 2022-09-21
dot icon30/08/2022
Appointment of Mr Amitabh Sharma as a director on 2022-08-17
dot icon29/04/2022
Appointment of Mr Ryan John Watson as a director on 2022-04-29
dot icon04/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon19/12/2021
Memorandum and Articles of Association
dot icon12/11/2021
Resolutions
dot icon04/11/2021
Registration of charge 030794090010, created on 2021-11-01
dot icon28/10/2021
Accounts for a small company made up to 2021-04-30
dot icon31/12/2020
Confirmation statement made on 2020-12-31 with no updates
dot icon04/11/2020
Accounts for a small company made up to 2020-04-30
dot icon03/01/2020
Confirmation statement made on 2020-01-03 with updates
dot icon03/01/2020
Change of details for Scientific Digital Imaging Plc as a person with significant control on 2019-10-30
dot icon23/12/2019
Accounts for a small company made up to 2019-04-30
dot icon04/12/2019
Registration of charge 030794090009, created on 2019-11-29
dot icon31/05/2019
Previous accounting period extended from 2018-12-31 to 2019-04-30
dot icon07/01/2019
Confirmation statement made on 2019-01-03 with updates
dot icon07/01/2019
Appointment of Mr Jonathan Paul Abell as a director on 2019-01-07
dot icon03/05/2018
Accounts for a small company made up to 2017-12-31
dot icon05/04/2018
Registration of charge 030794090008, created on 2018-04-03
dot icon04/04/2018
Satisfaction of charge 030794090007 in full
dot icon30/01/2018
Confirmation statement made on 2018-01-03 with no updates
dot icon03/01/2018
Termination of appointment of Anthony Ian Joseph Abramson as a director on 2018-01-01
dot icon03/01/2018
Registered office address changed from Garden Court Gee Road Whitwick Leicestershire LE67 4NB to Beacon House Nuffield Road Cambridge CB4 1TF on 2018-01-03
dot icon03/01/2018
Termination of appointment of John Michael Walls as a director on 2018-01-01
dot icon13/09/2017
Notification of Scientific Digital Imaging Plc as a person with significant control on 2017-08-23
dot icon13/09/2017
Cessation of John Michael Walls as a person with significant control on 2017-08-23
dot icon13/09/2017
Cessation of Robert Poniatowski as a person with significant control on 2017-08-23
dot icon13/09/2017
Cessation of Anthony Ian Joseph Abramson as a person with significant control on 2017-08-23
dot icon06/09/2017
Appointment of Mr Michael John Creedon as a secretary on 2017-08-23
dot icon05/09/2017
Termination of appointment of Anthony Ian Joseph Abramson as a secretary on 2017-08-23
dot icon05/09/2017
Appointment of Mr Michael John Creedon as a director on 2017-08-23
dot icon26/08/2017
Registration of charge 030794090007, created on 2017-08-23
dot icon21/08/2017
Satisfaction of charge 5 in full
dot icon13/07/2017
Satisfaction of charge 6 in full
dot icon05/07/2017
Accounts for a small company made up to 2016-12-31
dot icon13/01/2017
Confirmation statement made on 2017-01-09 with updates
dot icon21/12/2016
Director's details changed for Mr Anthony Ian Joseph Abramson on 2016-12-01
dot icon14/11/2016
Director's details changed for Dr John Michael Walls on 2016-11-14
dot icon07/06/2016
Accounts for a small company made up to 2015-12-31
dot icon11/02/2016
Annual return made up to 2016-01-09 with full list of shareholders
dot icon18/11/2015
Auditor's resignation
dot icon01/06/2015
Accounts for a small company made up to 2014-12-31
dot icon19/01/2015
Annual return made up to 2015-01-09 with full list of shareholders
dot icon19/01/2015
Register inspection address has been changed to The Gables Bishop Meadow Road Loughborough Leicestershire LE11 5RE
dot icon16/09/2014
Accounts for a small company made up to 2013-12-31
dot icon22/01/2014
Annual return made up to 2014-01-09 with full list of shareholders
dot icon22/01/2014
Secretary's details changed for Mr Anthony Ian Joseph Abramson on 2014-01-17
dot icon22/01/2014
Director's details changed for Dr John Michael Walls on 2014-01-17
dot icon22/01/2014
Director's details changed for Robert Poniatowski on 2014-01-17
dot icon22/01/2014
Director's details changed for Mr Anthony Ian Joseph Abramson on 2014-01-17
dot icon14/05/2013
Accounts for a small company made up to 2012-12-31
dot icon29/01/2013
Annual return made up to 2013-01-09 with full list of shareholders
dot icon27/06/2012
Accounts for a small company made up to 2011-12-31
dot icon19/01/2012
Annual return made up to 2012-01-09 with full list of shareholders
dot icon15/07/2011
Accounts for a small company made up to 2010-12-31
dot icon04/03/2011
Purchase of own shares.
dot icon18/02/2011
Annual return made up to 2011-01-09 with full list of shareholders
dot icon05/01/2011
Resolutions
dot icon05/01/2011
Purchase of own shares.
dot icon17/05/2010
Purchase of own shares.
dot icon04/05/2010
Directors statement and auditors report. Out of capital
dot icon04/05/2010
Resolutions
dot icon29/04/2010
Accounts for a small company made up to 2009-12-31
dot icon13/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon13/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon27/01/2010
Annual return made up to 2010-01-09 with full list of shareholders
dot icon21/01/2010
Director's details changed for Robert Poniatowski on 2010-01-09
dot icon21/01/2010
Director's details changed for Doctor John Michael Walls on 2010-01-09
dot icon21/01/2010
Director's details changed for Mr Anthony Ian Joseph Abramson on 2010-01-09
dot icon21/01/2010
Secretary's details changed for Mr Anthony Ian Joseph Abramson on 2010-01-09
dot icon16/06/2009
Declaration of shares redemption:auditor's report
dot icon16/06/2009
Resolutions
dot icon16/06/2009
Gbp ic 79819/79319\05/05/09\gbp sr 500@1=500\
dot icon06/05/2009
Accounts for a small company made up to 2008-12-31
dot icon09/02/2009
Return made up to 09/01/09; full list of members
dot icon07/02/2009
Director appointed robert poniatowski
dot icon27/05/2008
Duplicate mortgage certificatecharge no:6
dot icon19/05/2008
Accounts for a small company made up to 2007-12-31
dot icon18/04/2008
Particulars of a mortgage or charge / charge no: 6
dot icon15/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon12/02/2008
Resolutions
dot icon25/01/2008
Return made up to 09/01/08; full list of members
dot icon24/01/2008
Ad 01/09/07--------- £ si 13334@1=13334 £ ic 66485/79819
dot icon10/01/2008
Director resigned
dot icon03/01/2008
New director appointed
dot icon21/11/2007
Particulars of mortgage/charge
dot icon04/11/2007
Accounts for a small company made up to 2006-12-31
dot icon26/10/2007
Director resigned
dot icon19/07/2007
Ad 01/12/06-31/12/06 £ si 43185@1
dot icon06/02/2007
Return made up to 09/01/07; full list of members
dot icon29/12/2006
Particulars of mortgage/charge
dot icon13/12/2006
Nc inc already adjusted 21/11/06
dot icon13/12/2006
Resolutions
dot icon13/12/2006
Resolutions
dot icon21/07/2006
Accounts for a small company made up to 2005-12-31
dot icon18/05/2006
£ ic 34300/23300 29/03/06 £ sr 11000@1=11000
dot icon13/01/2006
Return made up to 09/01/06; full list of members
dot icon23/06/2005
Accounts for a small company made up to 2004-12-31
dot icon26/01/2005
Return made up to 31/12/04; full list of members
dot icon05/01/2005
Registered office changed on 05/01/05 from: garden court glee road coalville leicestershire LE67 4NB
dot icon22/12/2004
Registered office changed on 22/12/04 from: the courtyard stenson road whitwick leicestershire LE67 4JP
dot icon03/12/2004
Particulars of mortgage/charge
dot icon20/11/2004
Declaration of satisfaction of mortgage/charge
dot icon01/06/2004
Accounts for a small company made up to 2003-12-31
dot icon21/01/2004
Return made up to 31/12/03; full list of members
dot icon20/06/2003
Ad 14/06/02--------- £ si 1000@1
dot icon29/05/2003
Accounts for a small company made up to 2002-12-31
dot icon09/01/2003
Return made up to 31/12/02; full list of members
dot icon20/06/2002
Ad 14/06/02--------- £ si 1000@1=1000 £ ic 33300/34300
dot icon13/06/2002
Accounts for a small company made up to 2001-12-31
dot icon20/12/2001
Return made up to 31/12/01; full list of members
dot icon23/11/2001
Resolutions
dot icon23/11/2001
£ ic 34200/33300 09/11/01 £ sr 900@1=900
dot icon12/10/2001
£ ic 36000/34200 24/09/01 £ sr 1800@1=1800
dot icon27/09/2001
Resolutions
dot icon01/08/2001
Accounts for a small company made up to 2000-12-31
dot icon08/01/2001
Return made up to 31/12/00; full list of members
dot icon24/05/2000
Director resigned
dot icon07/04/2000
Accounts for a small company made up to 1999-12-31
dot icon06/01/2000
Return made up to 31/12/99; full list of members
dot icon10/06/1999
Accounts for a small company made up to 1998-12-31
dot icon19/01/1999
Return made up to 31/12/98; full list of members
dot icon08/07/1998
Accounts for a small company made up to 1997-12-31
dot icon11/01/1998
Return made up to 31/12/97; no change of members
dot icon13/05/1997
Accounts for a small company made up to 1996-12-31
dot icon16/01/1997
Return made up to 31/12/96; no change of members
dot icon02/01/1997
Registered office changed on 02/01/97 from: 42 park place leeds west yorkshire LS1 2RY
dot icon18/07/1996
Return made up to 13/07/96; full list of members
dot icon17/08/1995
Particulars of mortgage/charge
dot icon16/08/1995
Memorandum and Articles of Association
dot icon16/08/1995
Resolutions
dot icon16/08/1995
Resolutions
dot icon16/08/1995
Resolutions
dot icon16/08/1995
New director appointed
dot icon16/08/1995
Accounting reference date notified as 31/12
dot icon16/08/1995
Ad 08/08/95--------- £ si 35998@1=35998 £ ic 2/36000
dot icon16/08/1995
£ nc 10000/36000 08/08/95
dot icon11/08/1995
Particulars of mortgage/charge
dot icon20/07/1995
New director appointed
dot icon20/07/1995
New director appointed
dot icon20/07/1995
New secretary appointed;new director appointed
dot icon20/07/1995
Registered office changed on 20/07/95 from: 129 queen street cardiff CF1 4BJ
dot icon20/07/1995
Secretary resigned
dot icon20/07/1995
Director resigned
dot icon13/07/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sharma, Amitabh
Director
17/08/2022 - Present
55
Creedon, Michael John
Director
23/08/2017 - 19/01/2024
19
Brown, Stephen Mark
Director
29/09/2023 - Present
48
Creedon, Michael John
Secretary
23/08/2017 - 19/01/2024
-
Poniatowski, Robert Tadeusz
Director
15/01/2009 - Present
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About APPLIED THERMAL CONTROL LIMITED

APPLIED THERMAL CONTROL LIMITED is an(a) Active company incorporated on 13/07/1995 with the registered office located at Beacon House, Nuffield Road, Cambridge CB4 1TF. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of APPLIED THERMAL CONTROL LIMITED?

toggle

APPLIED THERMAL CONTROL LIMITED is currently Active. It was registered on 13/07/1995 .

Where is APPLIED THERMAL CONTROL LIMITED located?

toggle

APPLIED THERMAL CONTROL LIMITED is registered at Beacon House, Nuffield Road, Cambridge CB4 1TF.

What does APPLIED THERMAL CONTROL LIMITED do?

toggle

APPLIED THERMAL CONTROL LIMITED operates in the Manufacture of non-domestic cooling and ventilation equipment (28.25 - SIC 2007) sector.

What is the latest filing for APPLIED THERMAL CONTROL LIMITED?

toggle

The latest filing was on 24/03/2026: Termination of appointment of Ryan John Watson as a director on 2026-03-20.