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
Heat Network Group Limited
Heat Network Group Limited is a dissolved company incorporated on 29 February 2016 with the registered office located in London, Greater London. Heat Network Group Limited was registered 9 years ago.
Watch Company
Status
Dissolved
Dissolved on
26 February 2019
(6 years ago)
Was
2 years 12 months old
at the time of dissolution
Via
compulsory
strike-off
Company No
10031909
Private limited company
Age
9 years
Incorporated
29 February 2016
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Heat Network Group Limited
Contact
Address
Elizabeth House
39 York Road
London
SE1 7NQ
England
Same address for the past
7 years
Companies in SE1 7NQ
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
2
Controllers (PSC)
2
Michael Andrew Button
Director • English • Lives in UK • Born in Dec 1977
Mr Mark Day
Director • Finance And Commercial Director • British • Lives in England • Born in Feb 1960
Justin Frederick Green
Director • Commercial Director • British • Lives in England • Born in Mar 1969
Peter Ellis Tuch
Director • British • Lives in UK • Born in Aug 1962
Insite Energy Holdings Limited
PSC
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
Insite Energy Limited
Michael Andrew Button, Peter Ellis Tuch, and 1 more are mutual people.
Active
Rydon Maintenance Limited
Justin Frederick Green and Mr Mark Day are mutual people.
Active
Boxed Management Services Limited
Michael Andrew Button and Peter Ellis Tuch are mutual people.
Active
Boxed Energy Limited
Michael Andrew Button and Peter Ellis Tuch are mutual people.
Active
FCS Trading Limited
Michael Andrew Button and Peter Ellis Tuch are mutual people.
Active
Boxed Esco Services Limited
Michael Andrew Button and Peter Ellis Tuch are mutual people.
Active
Rydon Construction Limited
Mr Mark Day is a mutual person.
Active
Rydon Group Limited
Mr Mark Day is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2016)
Period Ended
31 Dec 2016
For period
31 Dec
⟶
31 Dec 2016
Traded for
12 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
Unreported
Total Assets
£100
Total Liabilities
£0
Net Assets
£100
Debt Ratio (%)
0%
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
6 Years Ago on 26 Feb 2019
Compulsory Gazette Notice
6 Years Ago on 11 Dec 2018
Registered Address Changed
7 Years Ago on 14 Mar 2018
Confirmation Submitted
7 Years Ago on 13 Mar 2018
Micro Accounts Submitted
7 Years Ago on 9 Oct 2017
Accounting Period Shortened
8 Years Ago on 6 Jun 2017
Peter Christopher Stevens Resigned
8 Years Ago on 7 Mar 2017
Antony David Wilkinson Resigned
8 Years Ago on 7 Mar 2017
Justin Frederick Green Appointed
8 Years Ago on 7 Mar 2017
Mark Day Appointed
8 Years Ago on 7 Mar 2017
Get Alerts
Get Credit Report
Discover Heat Network Group 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
Final Gazette dissolved via compulsory strike-off
Submitted on 26 Feb 2019
First Gazette notice for compulsory strike-off
Submitted on 11 Dec 2018
Registered office address changed from 84 Long Lane London SE1 4AU United Kingdom to Elizabeth House 39 York Road London SE1 7NQ on 14 March 2018
Submitted on 14 Mar 2018
Confirmation statement made on 27 February 2018 with no updates
Submitted on 13 Mar 2018
Micro company accounts made up to 31 December 2016
Submitted on 9 Oct 2017
Previous accounting period shortened from 28 February 2017 to 31 December 2016
Submitted on 6 Jun 2017
Confirmation statement made on 27 February 2017 with updates
Submitted on 7 Mar 2017
Appointment of Mark Day as a director on 7 March 2017
Submitted on 7 Mar 2017
Appointment of Justin Frederick Green as a director on 7 March 2017
Submitted on 7 Mar 2017
Termination of appointment of Antony David Wilkinson as a director on 7 March 2017
Submitted on 7 Mar 2017
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs