General information

Name:

Futraheat Ltd

Office Address:

2 Old Court Mews 311a Chase Road N14 6JS London

Number: 10329842

Incorporation date: 2016-08-15

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Futraheat started conducting its operations in 2016 as a Private Limited Company under the following Company Registration No.: 10329842. The firm has been operating for eight years and it's currently active. This company's headquarters is based in London at 2 Old Court Mews. Anyone could also locate the firm by its postal code, N14 6JS. The firm official name switch from Nthalpy to Futraheat Limited took place on December 16, 2020. The firm's principal business activity number is 62090, that means Other information technology service activities. Futraheat Ltd filed its latest accounts for the financial period up to Sat, 31st Dec 2022. Its most recent confirmation statement was released on Tue, 1st Aug 2023.

There is a team of three directors overseeing this company now, including Susannah M., Thomas T. and Raymond W. who have been doing the directors responsibilities since March 31, 2023. At least one secretary in this firm is a limited company: Ablesafe Limited.

  • Previous company's names
  • Futraheat Limited 2020-12-16
  • Nthalpy Limited 2016-08-15

Financial data based on annual reports

Company staff

Susannah M.

Role: Director

Appointed: 31 March 2023

Latest update: 21 April 2024

Thomas T.

Role: Director

Appointed: 14 June 2021

Latest update: 21 April 2024

Role: Corporate Secretary

Appointed: 29 June 2017

Address: Weavers Hill, Angmering, West Sussex, BN16 4BE, England

Latest update: 21 April 2024

Raymond W.

Role: Director

Appointed: 15 August 2016

Latest update: 21 April 2024

People with significant control

The companies with significant control over the firm are as follows: Clean Growth Investment Management Gp Llp owns 1/2 or less of company shares and has 1/2 or less of voting rights. This company can be reached in London at 2A Charing Cross Road, WC2H 0HF and was registered as a PSC under the reg no Oc430516. Projective Holdings Limited owns 1/2 or less of company shares and has 1/2 or less of voting rights. This company can be reached in Fleet at Rye Close, Ancells Business Park, GU51 2UY and was registered as a PSC under the reg no 11930183.

Clean Growth Investment Management Gp Llp
Address: Pennine Place 2a Charing Cross Road, London, WC2H 0HF, England
Legal authority Companies Act 2006
Legal form Limited Liability Partnership
Country registered England
Place registered Companies House
Registration number Oc430516
Notified on 31 March 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Projective Holdings Limited
Address: 3 Ancells Court Rye Close, Ancells Business Park, Fleet, GU51 2UY, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 11930183
Notified on 17 June 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Dynamic Boosting Systems Limited
Address: 2 Old Court Mews 311a Chase Road, London, N14 6JS, England
Legal authority Companies Act 1985
Legal form Limited Company
Country registered Uk
Place registered England And Wales
Registration number 05443517
Notified on 5 March 2019
Ceased on 17 June 2021
Nature of control:
over 3/4 of shares
Paul L.
Notified on 15 August 2016
Ceased on 20 July 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 15 August 2024
Confirmation statement last made up date 01 August 2023
Annual Accounts 7 May 2018
Start Date For Period Covered By Report 2016-08-15
End Date For Period Covered By Report 2017-12-31
Date Approval Accounts 7 May 2018
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
158.82 GBP is the capital in company's statement on 2023/08/23 (SH01)
filed on: 30th, August 2023
capital
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
7
Company Age

Similar companies nearby

Closest companies