ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Thermco Limited

Thermco Limited is an active company incorporated on 18 March 2019 with the registered office located in Chichester, West Sussex. Thermco Limited was registered 6 years ago.
Status
Active
Active since 5 years ago
Company No
11888753
Private limited company
Age
6 years
Incorporated 18 March 2019
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 13 May 2025 (5 months ago)
Next confirmation dated 13 May 2026
Due by 27 May 2026 (7 months remaining)
Last change occurred 6 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 March 2025
Due by 31 December 2025 (2 months remaining)
Address
. Dell Quay Yacht Marina
Dell Quay Road
Chichester
West Sussex
PO20 7EE
United Kingdom
Address changed on 9 Aug 2024 (1 year 2 months ago)
Previous address was 86 st. Leonards Road 24-28 Windsor SL4 3BB England
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
2
PSC • Director • British • Lives in England • Born in Oct 1979
Director • British • Lives in England • Born in Oct 1954
Director • British • Lives in England • Born in Jan 1961
Mr Kai Peter Midgley
PSC • British • Lives in England • Born in Jan 1961
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Shoreham House Limited
Kai Peter Midgley is a mutual person.
Active
OLD Mill Bexley Management Company Limited
Kai Peter Midgley is a mutual person.
Active
Apex Holdings UK Limited
Kai Peter Midgley is a mutual person.
Active
Blink Telecom Limited
Kai Peter Midgley is a mutual person.
Active
KPM Developments Limited
Kai Peter Midgley is a mutual person.
Active
Global Home Services Limited
Kai Peter Midgley is a mutual person.
Active
KPM Solutions Limited
Kai Peter Midgley is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£881.69K
Increased by £161.88K (+22%)
Total Liabilities
-£880.59K
Increased by £158.39K (+22%)
Net Assets
£1.1K
Increased by £3.49K (-146%)
Debt Ratio (%)
100%
Decreased by 0.46% (-0%)
Latest Activity
Kai Peter Midgley (PSC) Appointed
3 Months Ago on 30 Jun 2025
Confirmation Submitted
5 Months Ago on 13 May 2025
Mr Kai Peter Midgley Appointed
5 Months Ago on 1 May 2025
Confirmation Submitted
6 Months Ago on 7 Apr 2025
Micro Accounts Submitted
9 Months Ago on 27 Dec 2024
Confirmation Submitted
10 Months Ago on 12 Dec 2024
Registered Address Changed
1 Year 2 Months Ago on 9 Aug 2024
Gary Brown Resigned
1 Year 9 Months Ago on 16 Jan 2024
Gary Alan Brown (PSC) Resigned
1 Year 9 Months Ago on 1 Jan 2024
Marisa Heath (PSC) Appointed
1 Year 9 Months Ago on 1 Jan 2024
Get Credit Report
Discover Thermco Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notification of Kai Peter Midgley as a person with significant control on 30 June 2025
Submitted on 2 Jul 2025
Confirmation statement made on 13 May 2025 with no updates
Submitted on 13 May 2025
Appointment of Mr Kai Peter Midgley as a director on 1 May 2025
Submitted on 13 May 2025
Confirmation statement made on 26 March 2025 with updates
Submitted on 7 Apr 2025
Notification of Marisa Heath as a person with significant control on 1 January 2024
Submitted on 23 Jan 2025
Cessation of Gary Alan Brown as a person with significant control on 1 January 2024
Submitted on 23 Jan 2025
Termination of appointment of Gary Brown as a director on 16 January 2024
Submitted on 16 Jan 2025
Micro company accounts made up to 31 March 2024
Submitted on 27 Dec 2024
Confirmation statement made on 1 November 2024 with updates
Submitted on 12 Dec 2024
Registered office address changed from 86 st. Leonards Road 24-28 Windsor SL4 3BB England to . Dell Quay Yacht Marina Dell Quay Road Chichester West Sussex PO20 7EE on 9 August 2024
Submitted on 9 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year