Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Thermokil Limited
Thermokil Limited is an active company incorporated on 14 February 2001 with the registered office located in Ely, Cambridgeshire. Thermokil Limited was registered 24 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
04160010
Private limited company
Age
24 years
Incorporated
14 February 2001
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
16 May 2025
(3 months ago)
Next confirmation dated
16 May 2026
Due by
30 May 2026
(8 months remaining)
Last change occurred
3 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(1 year remaining)
Learn more about Thermokil Limited
Contact
Address
46 Downham Road
Ely
CB6 1BL
England
Address changed on
14 Feb 2024
(1 year 6 months ago)
Previous address was
82B High Street Sawston Cambridge CB22 3HJ
Companies in CB6 1BL
Telephone
01623624637
Email
Available in Endole App
Website
Thermokil.co.uk
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Mr David Michael Hammond
Director • PSC • Biologist • British • Lives in England • Born in Mar 1961
Mrs Susan Hammond
PSC • Director • British • Lives in England • Born in Dec 1964
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Organic Pest Control Limited
Mr David Michael Hammond is a mutual person.
Active
Thermokil Insect Control Services Ltd
Mr David Michael Hammond is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£236.61K
Increased by £69.24K (+41%)
Turnover
Unreported
Same as previous period
Employees
3
Increased by 1 (+50%)
Total Assets
£254.17K
Increased by £24.85K (+11%)
Total Liabilities
-£8.41K
Decreased by £15.65K (-65%)
Net Assets
£245.77K
Increased by £40.5K (+20%)
Debt Ratio (%)
3%
Decreased by 7.18% (-68%)
See 10 Year Full Financials
Latest Activity
Mrs Susan Hammond Details Changed
3 Months Ago on 27 May 2025
Confirmation Submitted
3 Months Ago on 27 May 2025
Full Accounts Submitted
3 Months Ago on 19 May 2025
Susan Hammond (PSC) Appointed
9 Months Ago on 5 Dec 2024
Mr David Michael Hammond (PSC) Details Changed
9 Months Ago on 5 Dec 2024
Confirmation Submitted
1 Year 3 Months Ago on 28 May 2024
Full Accounts Submitted
1 Year 5 Months Ago on 2 Apr 2024
Confirmation Submitted
1 Year 6 Months Ago on 23 Feb 2024
Registered Address Changed
1 Year 6 Months Ago on 14 Feb 2024
Mrs Susan Hammond Details Changed
1 Year 6 Months Ago on 14 Feb 2024
Get Alerts
Get Credit Report
Discover Thermokil Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Change of details for Mr David Michael Hammond as a person with significant control on 5 December 2024
Submitted on 27 May 2025
Notification of Susan Hammond as a person with significant control on 5 December 2024
Submitted on 27 May 2025
Confirmation statement made on 16 May 2025 with updates
Submitted on 27 May 2025
Director's details changed for Mrs Susan Hammond on 27 May 2025
Submitted on 27 May 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 19 May 2025
Confirmation statement made on 16 May 2024 with updates
Submitted on 28 May 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 2 Apr 2024
Confirmation statement made on 10 February 2024 with no updates
Submitted on 23 Feb 2024
Change of details for Mr David Michael Hammond as a person with significant control on 14 February 2024
Submitted on 14 Feb 2024
Director's details changed for Mr David Michael Hammond on 14 February 2024
Submitted on 14 Feb 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs