Company NameH2O Contact Services Limited
DirectorSusan Marta Crompton
Company StatusActive
Company Number03494310
CategoryPrivate Limited Company
Incorporation Date19 January 1998(26 years, 3 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Susan Marta Crompton
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2009(11 years, 2 months after company formation)
Appointment Duration15 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHors Farm Chediston Road
Wissett
Halesworth
Suffolk
IP19 0NF
Secretary NameMiss Lois Carmel Crompton
StatusCurrent
Appointed07 June 2010(12 years, 4 months after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Correspondence AddressJuniper House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
Director NameMichael Finlay
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address66 Tranquil Vale
Blackheath
London
SE3 0BN
Secretary NameLinda Susan Grainger
NationalityBritish
StatusResigned
Appointed19 January 1998(same day as company formation)
RoleCompany Director
Correspondence AddressSuffield Cottage Pages Lane
East Boldre
Brockenhurst
Hampshire
SO42 7WG
Director NameMichael John Moore
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1998(1 week, 5 days after company formation)
Appointment Duration4 months, 2 weeks (resigned 17 June 1998)
RoleManager
Correspondence Address276 Maidstone Road
Rainham
Gillingham
Kent
ME8 0HH
Director NameMr Terence Charles Stevens
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1998(4 months, 4 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 September 1998)
RoleManager
Country of ResidenceEngland
Correspondence Address231a Wingletye Lane
Hornchurch
Essex
RM11 3BL
Director NameMr Bruce Yardley Crompton
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(7 months, 2 weeks after company formation)
Appointment Duration6 years, 7 months (resigned 01 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHors Farm
Wissett
Halesworth
Suffolk
IP19 0NF
Director NameWilliam Yardley Crompton
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(7 months, 2 weeks after company formation)
Appointment Duration10 years, 7 months (resigned 06 April 2009)
RoleCompany Director
Correspondence AddressWell Farm Charsfield
Woodbridge
Suffolk
IP13 7PW
Director NameLinda Susan Grainger
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(7 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 01 June 2002)
RoleManager
Correspondence AddressSuffield Cottage Pages Lane
East Boldre
Brockenhurst
Hampshire
SO42 7WG
Director NameSheila Mary Crompton
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(11 months, 2 weeks after company formation)
Appointment Duration11 years (resigned 27 January 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWell Farm
Charsfield
Woodbridge
Suffolk
IP13 7PW
Secretary NameWilliam Yardley Crompton
NationalityBritish
StatusResigned
Appointed01 June 2002(4 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 April 2005)
RoleCompany Director
Correspondence AddressWell Farm Charsfield
Woodbridge
Suffolk
IP13 7PW
Secretary NameLinda Susan Grainger
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(7 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 07 June 2010)
RoleCompany Director
Correspondence AddressSuffield Cottage Pages Lane
East Boldre
Brockenhurst
Hampshire
SO42 7WG
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed19 January 1998(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed19 January 1998(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Location

Registered AddressJuniper House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood
Address MatchesOver 400 other UK companies use this postal address

Shareholders

15k at £1Linda Susan Grainger
8.82%
Ordinary
55k at £1William Yardley Crompton
32.35%
Ordinary
50k at £1Mr B.y. Crompton
29.41%
Ordinary
50k at £1Mrs S.m. Crompton
29.41%
Ordinary

Financials

Year2014
Net Worth£239,242
Cash£34
Current Liabilities£442,282

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 December 2023 (4 months, 2 weeks ago)
Next Return Due15 December 2024 (8 months from now)

Charges

16 April 2004Delivered on: 22 April 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property known as or being 54 thomas more house, barbican, london t/no NGL448378. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding

Filing History

19 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
14 December 2023Confirmation statement made on 1 December 2023 with updates (4 pages)
6 March 2023Confirmation statement made on 1 December 2022 with updates (4 pages)
23 February 2023Compulsory strike-off action has been discontinued (1 page)
22 February 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
21 February 2023First Gazette notice for compulsory strike-off (1 page)
9 August 2022Registered office address changed from 1st Floor Upminster Library 26 Corbets Tey Road Upminster Essex RM14 2BB England to Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 9 August 2022 (1 page)
7 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
1 December 2021Confirmation statement made on 1 December 2021 with updates (4 pages)
1 December 2021Change of details for Mr. William Yardley Crompton (Deceased 16.12.2019) as a person with significant control on 1 December 2021 (2 pages)
8 February 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
22 January 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
29 January 2020Confirmation statement made on 19 January 2020 with updates (4 pages)
29 January 2020Change of details for Mr. William Yardley Crompton as a person with significant control on 16 December 2019 (2 pages)
12 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
30 January 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
22 January 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
8 December 2017Satisfaction of charge 1 in full (2 pages)
8 December 2017Satisfaction of charge 1 in full (2 pages)
12 September 2017Registered office address changed from Excel House 1 Hornminster Glen Hornchurch Essex RM11 3XL to 1st Floor Upminster Library 26 Corbets Tey Road Upminster Essex RM14 2BB on 12 September 2017 (1 page)
12 September 2017Registered office address changed from Excel House 1 Hornminster Glen Hornchurch Essex RM11 3XL to 1st Floor Upminster Library 26 Corbets Tey Road Upminster Essex RM14 2BB on 12 September 2017 (1 page)
19 January 2017Confirmation statement made on 19 January 2017 with updates (7 pages)
19 January 2017Confirmation statement made on 19 January 2017 with updates (7 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 170,002
(3 pages)
16 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 170,002
(3 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 170,002
(3 pages)
17 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 170,002
(3 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 170,002
(3 pages)
7 February 2014Director's details changed for Mrs Susan Maria Crompton on 7 February 2014 (2 pages)
7 February 2014Director's details changed for Mrs Susan Maria Crompton on 7 February 2014 (2 pages)
7 February 2014Director's details changed for Mrs Susan Maria Crompton on 7 February 2014 (2 pages)
7 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 170,002
(3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (3 pages)
24 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (3 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
17 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (3 pages)
17 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (3 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
18 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (3 pages)
18 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (3 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
22 July 2010Appointment of Miss Lois Carmel Crompton as a secretary (1 page)
22 July 2010Appointment of Miss Lois Carmel Crompton as a secretary (1 page)
22 July 2010Termination of appointment of Linda Grainger as a secretary (1 page)
22 July 2010Termination of appointment of Linda Grainger as a secretary (1 page)
8 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for Susan Maria Crompton on 19 January 2010 (2 pages)
8 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for Susan Maria Crompton on 19 January 2010 (2 pages)
8 February 2010Director's details changed for Sheila Mary Crompton on 19 January 2010 (2 pages)
8 February 2010Director's details changed for Sheila Mary Crompton on 19 January 2010 (2 pages)
3 February 2010Termination of appointment of Sheila Crompton as a director (1 page)
3 February 2010Termination of appointment of Sheila Crompton as a director (1 page)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
18 November 2009Termination of appointment of William Crompton as a director (1 page)
18 November 2009Termination of appointment of William Crompton as a director (1 page)
7 May 2009Director appointed susan maria crompton (1 page)
7 May 2009Director appointed susan maria crompton (1 page)
9 February 2009Return made up to 19/01/09; full list of members (4 pages)
9 February 2009Return made up to 19/01/09; full list of members (4 pages)
6 February 2009Director's change of particulars / william crompton / 19/01/2009 (1 page)
6 February 2009Director's change of particulars / william crompton / 19/01/2009 (1 page)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
4 March 2008Return made up to 19/01/08; full list of members (4 pages)
4 March 2008Return made up to 19/01/08; full list of members (4 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
7 February 2007Return made up to 19/01/07; full list of members (8 pages)
7 February 2007Return made up to 19/01/07; full list of members (8 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
5 April 2006Return made up to 19/01/06; full list of members (8 pages)
5 April 2006Return made up to 19/01/06; full list of members (8 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
13 April 2005Director resigned (1 page)
13 April 2005New secretary appointed (2 pages)
13 April 2005New secretary appointed (2 pages)
13 April 2005Secretary resigned (1 page)
13 April 2005Secretary resigned (1 page)
13 April 2005Director resigned (1 page)
11 February 2005Return made up to 19/01/05; full list of members (8 pages)
11 February 2005Return made up to 19/01/05; full list of members (8 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
22 April 2004Particulars of mortgage/charge (5 pages)
22 April 2004Particulars of mortgage/charge (5 pages)
4 February 2004Return made up to 19/01/04; full list of members (8 pages)
4 February 2004Return made up to 19/01/04; full list of members (8 pages)
30 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
30 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
13 February 2003Return made up to 19/01/03; full list of members (8 pages)
13 February 2003Return made up to 19/01/03; full list of members (8 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
11 July 2002New secretary appointed (2 pages)
11 July 2002New secretary appointed (2 pages)
3 July 2002Secretary resigned;director resigned (1 page)
3 July 2002Secretary resigned;director resigned (1 page)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
25 January 2002Return made up to 19/01/02; full list of members (8 pages)
25 January 2002Return made up to 19/01/02; full list of members (8 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
29 January 2001Return made up to 19/01/01; full list of members (8 pages)
29 January 2001Return made up to 19/01/01; full list of members (8 pages)
24 October 2000Company name changed maxloi LIMITED\certificate issued on 25/10/00 (2 pages)
24 October 2000Company name changed maxloi LIMITED\certificate issued on 25/10/00 (2 pages)
13 April 2000Company name changed H2O contract services LIMITED\certificate issued on 14/04/00 (2 pages)
13 April 2000Company name changed H2O contract services LIMITED\certificate issued on 14/04/00 (2 pages)
11 February 2000Ad 01/02/00--------- £ si 5000@1=5000 £ ic 165002/170002 (2 pages)
11 February 2000Ad 01/02/00--------- £ si 5000@1=5000 £ ic 165002/170002 (2 pages)
9 February 2000Return made up to 19/01/00; full list of members (8 pages)
9 February 2000Return made up to 19/01/00; full list of members (8 pages)
23 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
23 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
15 October 1999Ad 31/01/99--------- £ si 15000@1=15000 £ ic 100002/115002 (2 pages)
15 October 1999Ad 31/01/99--------- £ si 15000@1=15000 £ ic 100002/115002 (2 pages)
15 October 1999Ad 28/04/99--------- £ si 50000@1=50000 £ ic 115002/165002 (2 pages)
15 October 1999Ad 28/04/99--------- £ si 50000@1=50000 £ ic 115002/165002 (2 pages)
5 February 1999Registered office changed on 05/02/99 from: well farm charsfield woodbridge suffolk IP13 7PW (1 page)
5 February 1999Registered office changed on 05/02/99 from: well farm charsfield woodbridge suffolk IP13 7PW (1 page)
27 January 1999New director appointed (2 pages)
27 January 1999New director appointed (2 pages)
26 January 1999Return made up to 19/01/99; full list of members (6 pages)
26 January 1999Return made up to 19/01/99; full list of members (6 pages)
4 November 1998Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
4 November 1998Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
15 October 1998New director appointed (2 pages)
15 October 1998New director appointed (2 pages)
12 October 1998Registered office changed on 12/10/98 from: excel house 1 hornminster glen hornchurch essex RM11 3XL (1 page)
12 October 1998Director resigned (1 page)
12 October 1998New director appointed (2 pages)
12 October 1998Director resigned (1 page)
12 October 1998New director appointed (2 pages)
12 October 1998Registered office changed on 12/10/98 from: excel house 1 hornminster glen hornchurch essex RM11 3XL (1 page)
4 September 1998New director appointed (2 pages)
4 September 1998New director appointed (2 pages)
25 June 1998New director appointed (2 pages)
25 June 1998Director resigned (2 pages)
25 June 1998New director appointed (2 pages)
25 June 1998Director resigned (2 pages)
21 June 1998Director resigned (1 page)
21 June 1998Director resigned (1 page)
22 April 1998Company name changed H2O blast LIMITED\certificate issued on 23/04/98 (2 pages)
22 April 1998Company name changed H2O blast LIMITED\certificate issued on 23/04/98 (2 pages)
23 March 1998Ad 28/01/98--------- £ si 100000@1=100000 £ ic 2/100002 (2 pages)
23 March 1998Ad 28/01/98--------- £ si 100000@1=100000 £ ic 2/100002 (2 pages)
13 February 1998New director appointed (2 pages)
13 February 1998New director appointed (2 pages)
2 February 1998Director resigned (1 page)
2 February 1998Secretary resigned (1 page)
2 February 1998Secretary resigned (1 page)
2 February 1998Director resigned (1 page)
2 February 1998New secretary appointed (2 pages)
2 February 1998New director appointed (2 pages)
2 February 1998New director appointed (2 pages)
2 February 1998New secretary appointed (2 pages)
19 January 1998Incorporation (16 pages)
19 January 1998Incorporation (16 pages)