Futraheat Limited LONDON


Founded in 2016, Futraheat, classified under reg no. 10329842 is an active company. Currently registered at 2 Old Court Mews N14 6JS, London the company has been in the business for nine years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 2020/12/16 Futraheat Limited is no longer carrying the name Nthalpy.

The firm has 4 directors, namely Russell W., Susannah M. and Thomas T. and others. Of them, Raymond W. has been with the company the longest, being appointed on 15 August 2016 and Russell W. has been with the company for the least time - from 18 September 2024. As of 9 July 2025, there were 5 ex directors - Mohammad E., Stephen H. and others listed below. There were no ex secretaries.

Futraheat Limited Address / Contact

Office Address 2 Old Court Mews
Office Address2 311a Chase Road
Town London
Post code N14 6JS
Country of origin United Kingdom

Company Information / Profile

Registration Number 10329842
Date of Incorporation Mon, 15th Aug 2016
Industry Other information technology service activities
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (282 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 15th Aug 2024 (2024-08-15)
Last confirmation statement dated Tue, 1st Aug 2023

Company staff

Russell W.

Position: Director

Appointed: 18 September 2024

Susannah M.

Position: Director

Appointed: 31 March 2023

Thomas T.

Position: Director

Appointed: 14 June 2021

Ablesafe Limited

Position: Corporate Secretary

Appointed: 29 June 2017

Raymond W.

Position: Director

Appointed: 15 August 2016

Mohammad E.

Position: Director

Appointed: 31 May 2018

Resigned: 22 June 2021

Stephen H.

Position: Director

Appointed: 31 May 2018

Resigned: 02 July 2019

Richard B.

Position: Director

Appointed: 29 June 2017

Resigned: 30 May 2018

Projective Limited

Position: Corporate Director

Appointed: 29 June 2017

Resigned: 22 June 2021

Dynamic Boosting Systems Limited

Position: Corporate Director

Appointed: 29 June 2017

Resigned: 22 June 2021

Edward Q.

Position: Director

Appointed: 29 June 2017

Resigned: 31 May 2018

Iain A.

Position: Director

Appointed: 29 June 2017

Resigned: 22 June 2021

People with significant control

The list of persons with significant control who own or have control over the company includes 4 names. As BizStats established, there is Clean Growth Investment Management Gp Llp from London, England. The abovementioned PSC is categorised as "a limited liability partnership", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Projective Holdings Limited that put Fleet, England as the official address. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Dynamic Boosting Systems Limited, who also meets the Companies House criteria to be indexed as a person with significant control. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Clean Growth Investment Management Gp Llp

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: 25-50% voting rights
25-50% shares

Projective Holdings Limited

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: 25-50% voting rights
25-50% shares

Dynamic Boosting Systems Limited

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: 75,01-100% shares

Paul L.

Notified on 15 August 2016
Ceased on 20 July 2017
Nature of control: 75,01-100% shares

Company previous names

Nthalpy December 16, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth100      
Balance Sheet
Cash Bank On Hand   1 21240 7278781 145 645
Current Assets1 2121 2121 2121 212229 403166 3611 720 485
Debtors   100188 676165 483574 840
Net Assets Liabilities100100100100-77 437155 4241 654 361
Property Plant Equipment    22 87512 07016 488
Other Debtors    26 284  
Net Assets Liabilities Including Pension Asset Liability100      
Reserves/Capital
Shareholder Funds100      
Other
Accrued Income    71 127 349 943
Accrued Liabilities    96699528 325
Accumulated Amortisation Impairment Intangible Assets     332992
Accumulated Depreciation Impairment Property Plant Equipment    5 44018 37830 586
Average Number Employees During Period    246
Called Up Share Capital Not Paid   10010010024 700
Corporation Tax Recoverable    58 189103 154132 277
Creditors1 2121 2121 2121 212325 36926 97685 081
Fixed Assets    22 87518 33222 090
Increase From Amortisation Charge For Year Intangible Assets     332660
Increase From Depreciation Charge For Year Property Plant Equipment    5 44012 93812 208
Intangible Assets     6 2625 602
Intangible Assets Gross Cost     6 594 
Net Current Assets Liabilities   100-95 966139 3851 635 404
Other Creditors     2 5547 491
Other Taxation Social Security Payable     6 84915 004
Prepayments    11 10818 23232 031
Property Plant Equipment Gross Cost    28 31530 44847 074
Provisions For Liabilities Balance Sheet Subtotal    4 3462 2933 133
Recoverable Value-added Tax    21 078 35 889
Total Additions Including From Business Combinations Property Plant Equipment    28 3152 13316 626
Total Assets Less Current Liabilities100100100100-73 091157 7171 657 494
Trade Creditors Trade Payables   1 2126 72310 31527 326
Trade Debtors Trade Receivables     43 997 
Amounts Owed To Group Undertakings    315 210  
Total Additions Including From Business Combinations Intangible Assets     6 594 
Called Up Share Capital Not Paid Not Expressed As Current Asset100100100100   
Creditors Due Within One Year1 212      

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Change of registered address from Malt Barn Cottage Weavers Hill Angmering West Sussex BN16 4BE England on 2024/11/28 to Unit B Ewell Road Surbiton Surrey KT6 6AH
filed on: 28th, November 2024
Free Download (1 page)

Company search

Advertisements