CompanyTrack
D

DEUTERIUM HEATING LTD

Active London

Environmental consulting activities

0 employees
Environmental consulting activities
D

DEUTERIUM HEATING LTD

Environmental consulting activities

Founded 21 Apr 2020 Active London, England 0 employees
Environmental consulting activities
Accounts Submitted 20 Dec 2024
Confirmation Statement Submitted 27 Aug 2025
Net assets £-35.05K
Total assets £15.17K
Total Liabilities £50.21K
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

180 Borough High Street London SE1 1LB England

Credit Report

Discover DEUTERIUM HEATING LTD's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2023–2023)

Cash in Bank

£15.13k

Net Assets

-£35.05k

Total Liabilities

£50.21k

Turnover

N/A

Employees

N/A

Debt Ratio

331%

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
P&L
Revenue
£142.3M
Gross Profit
£48.2M
Operating Profit
£22.4M
Net Profit
£18.1M
EBITDA
£31.5M
Assets
Cash
£24.7M
Total Assets
£89.4M
Liabilities
Total Liabilities
£45.2M
Key Metrics
Employees
1,247
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 1,514 Shares £15.14 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
17 Sept 20201,514£15.14£0.01

Officers

Officers

2 active 1 resigned
Status
Christopher Edward JacksonDirectorBritishEngland3521 Apr 2020Active
Jon ConstableDirectorBritishEngland4715 Mar 2023Active

Shareholders

Shareholders (15)

Protium Green Solutions Limited
100.0%
1,6141 Oct 2021
Patrick Andrew Molloy
0.0%
01 Oct 2021
Michael Jackson Holdings Limited
0.0%
01 Oct 2021

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Protium Green Solutions Limited

United Kingdom

Active
Notified 16 Aug 2021
Nature of Control
  • Ownership Of Shares 75 To 100 Percent As Firm
  • Voting Rights 75 To 100 Percent As Firm
  • Right To Appoint And Remove Directors As Firm

Christopher Edward Jackson

Ceased 16 Aug 2021

Ceased

Group Structure

Group Structure

PROTIUM GREEN SOLUTIONS LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
SUSTAINABLE IMPACT CAPITAL LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SWIFT UK2 BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BARCLAYS EQUITY HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SWIFT UK2 LIMITED united kingdom shares 75 to 100 percent, voting rights 25 to 50 percent
BARCLAYS PRINCIPAL INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SWEN IMPACT FUND FOR TRANSITION 2 france
BARCLAYS PLC united kingdom
DEUTERIUM HEATING LTD Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
27 Aug 2025Confirmation StatementConfirmation statement made on 2025-08-16 with no updatesView(3 pages)
3 Jan 2025OfficersTermination of Andrew Maynard as director on 2024-12-31View(1 page)
20 Dec 2024AccountsAnnual accounts made up to 2023-12-31View(6 pages)
22 Nov 2024AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
22 Nov 2024AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
27 Aug 2025 Confirmation Statement

Confirmation statement made on 2025-08-16 with no updates

3 Jan 2025 Officers

Termination of Andrew Maynard as director on 2024-12-31

20 Dec 2024 Accounts

Annual accounts made up to 2023-12-31

22 Nov 2024 Address

Change Registered Office Address Company With Date Old Address New Address

22 Nov 2024 Address

Change Registered Office Address Company With Date Old Address New Address

Recent Activity

Latest Activity

Confirmation statement made on 2025-08-16 with no updates

5 months ago on 27 Aug 2025

Termination of Andrew Maynard as director on 2024-12-31

1 years ago on 3 Jan 2025

Annual accounts made up to 2023-12-31

1 years ago on 20 Dec 2024

Change Registered Office Address Company With Date Old Address New Address

1 years ago on 22 Nov 2024

Change Registered Office Address Company With Date Old Address New Address

1 years ago on 22 Nov 2024