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 Pump Pro Ltd
Heat Pump Pro Ltd is an active company incorporated on 18 January 2023 with the registered office located in Camborne, Cornwall. Heat Pump Pro Ltd was registered 2 years 10 months ago.
Watch Company
Status
Active
Active since
incorporation
Company No
14602428
Private limited company
Age
2 years 10 months
Incorporated
18 January 2023
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
17 January 2025
(10 months ago)
Next confirmation dated
17 January 2026
Due by
31 January 2026
(2 months remaining)
Last change occurred
9 months ago
Accounts
Submitted
For period
18 Jan
⟶
31 Jan 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 January 2025
Due by
31 January 2026
(2 months remaining)
Learn more about Heat Pump Pro Ltd
Contact
Update Details
Address
1 Rosevale Drive
Reskadinnick Road
Camborne
Cornwall
TR14 7BL
United Kingdom
Address changed on
10 Feb 2025
(9 months ago)
Previous address was
46 Adelaide Road Redruth TR15 2HQ England
Companies in TR14 7BL
Telephone
07732 112923
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Antony Clive Shaw
Director • British • Lives in UK • Born in Aug 1984
Hannah Michelle Bray
Director • Manager • British • Lives in England • Born in Nov 1988
Mr Antony Clive Shaw
PSC • British • Lives in UK • Born in Aug 1984
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
Second Glance Beauty & Aesthetics Ltd
Hannah Michelle Bray is a mutual person.
Active
Renewable Energy South West Plumbing & Heating Services Ltd
Antony Clive Shaw is a mutual person.
Dissolved
Starlings Developments Ltd
Hannah Michelle Bray is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
31 Jan 2024
For period
31 Jan
⟶
31 Jan 2024
Traded for
12 months
Cash in Bank
£9.33K
Turnover
Unreported
Employees
Unreported
Total Assets
£25.99K
Total Liabilities
-£27.18K
Net Assets
-£1.19K
Debt Ratio (%)
105%
See 10 Year Full Financials
Latest Activity
New Charge Registered
23 Days Ago on 22 Oct 2025
Confirmation Submitted
9 Months Ago on 11 Feb 2025
Registered Address Changed
9 Months Ago on 10 Feb 2025
Mr Antony Clive Shaw (PSC) Details Changed
10 Months Ago on 1 Jan 2025
Mr Antony Clive Shaw (PSC) Details Changed
1 Year Ago on 2 Nov 2024
Mr Antony Clive Shaw Details Changed
1 Year Ago on 2 Nov 2024
Antony Clive Shaw (PSC) Appointed
1 Year Ago on 2 Nov 2024
Hannah Michelle Bray Resigned
1 Year Ago on 22 Oct 2024
Hannah Michelle Bray (PSC) Resigned
1 Year 1 Month Ago on 2 Oct 2024
Full Accounts Submitted
1 Year 3 Months Ago on 29 Jul 2024
Get Alerts
Get Credit Report
Discover Heat Pump Pro Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Registration of charge 146024280001, created on 22 October 2025
Submitted on 23 Oct 2025
Confirmation statement made on 17 January 2025 with updates
Submitted on 11 Feb 2025
Change of details for Mr Antony Clive Shaw as a person with significant control on 1 January 2025
Submitted on 11 Feb 2025
Director's details changed for Mr Antony Clive Shaw on 2 November 2024
Submitted on 10 Feb 2025
Change of details for Mr Antony Clive Shaw as a person with significant control on 2 November 2024
Submitted on 10 Feb 2025
Registered office address changed from 46 Adelaide Road Redruth TR15 2HQ England to 1 Rosevale Drive Reskadinnick Road Camborne Cornwall TR14 7BL on 10 February 2025
Submitted on 10 Feb 2025
Notification of Antony Clive Shaw as a person with significant control on 2 November 2024
Submitted on 2 Nov 2024
Cessation of Hannah Michelle Bray as a person with significant control on 2 October 2024
Submitted on 2 Nov 2024
Termination of appointment of Hannah Michelle Bray as a director on 22 October 2024
Submitted on 22 Oct 2024
Total exemption full accounts made up to 31 January 2024
Submitted on 29 Jul 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