Company NameThermix UK Ltd
DirectorsAndrew James Rich and Jayakumar Ambrose
Company StatusActive
Company Number09680403
CategoryPrivate Limited Company
Incorporation Date10 July 2015(8 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Andrew James Rich
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Dedham Road
Ardleigh
Colchester
CO7 7QA
Director NameMr Jayakumar Ambrose
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2018(2 years, 8 months after company formation)
Appointment Duration6 years, 1 month
RoleEngineer
Country of ResidenceEngland
Correspondence AddressUnit 1 Dedham Road
Ardleigh
Colchester
CO7 7QA
Secretary NameCaroline Rich
StatusResigned
Appointed10 July 2015(same day as company formation)
RoleCompany Director
Correspondence AddressNorth Colchester Business Centre 340 The Crescent
Colchester
CO4 9AD

Location

Registered AddressUnit 1 Dedham Road
Ardleigh
Colchester
CO7 7QA
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishArdleigh
WardArdleigh and Little Bromley
Built Up AreaArdleigh
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return18 March 2024 (1 month, 1 week ago)
Next Return Due1 April 2025 (11 months, 1 week from now)

Filing History

14 September 2023Registered office address changed from North Colchester Business Centre 340 the Crescent Colchester CO4 9AD England to Unit 1 Dedham Road Ardleigh Colchester CO7 7QA on 14 September 2023 (1 page)
29 June 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
20 March 2023Termination of appointment of Caroline Rich as a secretary on 15 March 2023 (1 page)
20 March 2023Confirmation statement made on 18 March 2023 with no updates (3 pages)
24 June 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
18 March 2022Confirmation statement made on 18 March 2022 with no updates (3 pages)
25 June 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
20 April 2021Confirmation statement made on 18 March 2021 with no updates (3 pages)
31 March 2020Confirmation statement made on 18 March 2020 with updates (4 pages)
27 February 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
19 March 2019Confirmation statement made on 18 March 2019 with updates (4 pages)
18 March 2019Change of details for Mr Jayakumar Ambrose as a person with significant control on 18 March 2019 (2 pages)
14 January 2019Micro company accounts made up to 30 June 2018 (6 pages)
4 September 2018Statement of capital following an allotment of shares on 1 September 2018
  • GBP 120
(3 pages)
9 July 2018Confirmation statement made on 9 July 2018 with updates (4 pages)
29 March 2018Statement of capital following an allotment of shares on 28 March 2018
  • GBP 60
(3 pages)
29 March 2018Secretary's details changed for Caroline Rich on 29 March 2018 (1 page)
29 March 2018Registered office address changed from North Colchester Buisness Centre 340 the Crescent Colchester CO4 9AD England to North Colchester Business Centre 340 the Crescent Colchester CO4 9AD on 29 March 2018 (1 page)
29 March 2018Notification of Jayakumar Ambrose as a person with significant control on 28 March 2018 (2 pages)
29 March 2018Director's details changed for Mr Andrew James Rich on 29 March 2018 (2 pages)
28 March 2018Appointment of Mr Jayakumar Ambrose as a director on 28 March 2018 (2 pages)
22 March 2018Micro company accounts made up to 30 June 2017 (6 pages)
18 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
8 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
8 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
30 January 2017Registered office address changed from Unit 5, Taber Place Crittall Road Witham Essex CM8 3YP England to North Colchester Buisness Centre 340 the Crescent Colchester CO4 9AD on 30 January 2017 (1 page)
30 January 2017Registered office address changed from Unit 5, Taber Place Crittall Road Witham Essex CM8 3YP England to North Colchester Buisness Centre 340 the Crescent Colchester CO4 9AD on 30 January 2017 (1 page)
22 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
22 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
2 November 2015Current accounting period shortened from 31 July 2016 to 30 June 2016 (1 page)
2 November 2015Current accounting period shortened from 31 July 2016 to 30 June 2016 (1 page)
10 July 2015Incorporation
Statement of capital on 2015-07-10
  • GBP 30
(33 pages)
10 July 2015Incorporation
Statement of capital on 2015-07-10
  • GBP 30
(33 pages)