General information

Name:

H2k Ltd

Office Address:

10/11 Montpellier Parade HG1 2TJ Harrogate

Number: 04080634

Incorporation date: 2000-09-29

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

H2k Limited with the registration number 04080634 has been on the market for twenty four years. The Private Limited Company can be contacted at 10/11 Montpellier Parade, in Harrogate and company's postal code is HG1 2TJ. Started as Indexplus, it used the name until 2000, the year it was changed to H2k Limited. The company's SIC code is 46450 which stands for Wholesale of perfume and cosmetics. H2k Ltd filed its account information for the financial year up to Friday 30th September 2022. The firm's most recent confirmation statement was submitted on Friday 29th September 2023.

The trademark number of H2k is UK00002656502. It was submitted in March, 2013 and its registration ended successfully by IPO in June, 2013. The corporation can use their trademark till March, 2023.

We have 1 director now overseeing this specific limited company, specifically Hazel B. who has been executing the director's obligations since 2000-09-29. To provide support to the directors, this limited company has been utilizing the expertise of Christine B. as a secretary since October 2001.

  • Previous company's names
  • H2k Limited 2000-10-17
  • Indexplus Limited 2000-09-29

Trade marks

Trademark UK00002656502
Trademark image:Trademark UK00002656502 image
Status:Registered
Filing date:2013-03-11
Date of entry in register:2013-06-28
Renewal date:2023-03-11
Owner name:H2k Ltd
Owner address:Windsor house, Cornwall Road, Harrogate, North Yorkshire, United Kingdom, HG1 2PW

Financial data based on annual reports

Company staff

Christine B.

Role: Secretary

Appointed: 16 October 2001

Latest update: 10 April 2024

Hazel B.

Role: Director

Appointed: 10 October 2000

Latest update: 10 April 2024

People with significant control

Hazel B. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Hazel B.
Notified on 1 September 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 13 October 2024
Confirmation statement last made up date 29 September 2023
Annual Accounts 21 January 2013
Start Date For Period Covered By Report 2011-10-01
End Date For Period Covered By Report 2012-09-30
Date Approval Accounts 21 January 2013
Annual Accounts 21 January 2015
Start Date For Period Covered By Report 2013-10-01
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 21 January 2015
Annual Accounts 21 January 2016
Start Date For Period Covered By Report 2014-10-01
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 21 January 2016
Annual Accounts 7 March 2017
Start Date For Period Covered By Report 2015-10-01
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 7 March 2017
Annual Accounts
Start Date For Period Covered By Report 2016-10-01
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 2017-10-01
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 2018-10-01
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 2019-10-01
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 2020-10-01
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 2021-10-01
End Date For Period Covered By Report 30 September 2022
Annual Accounts
End Date For Period Covered By Report 2013-09-30
Annual Accounts 28 March 2014
Date Approval Accounts 28 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to Friday 30th September 2022 (AA)
filed on: 30th, June 2023
accounts
Free Download Download filing (5 pages)

Search other companies

Services (by SIC Code)

  • 46450 : Wholesale of perfume and cosmetics
23
Company Age

Closest Companies - by postcode