Company NameH2O It Limited
DirectorAdam James Abrahami
Company StatusActive
Company Number05047997
CategoryPrivate Limited Company
Incorporation Date18 February 2004(20 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Adam James Abrahami
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2004(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressCavendish House, 369 Burnt Oak Broadway Burnt Oak
Edgware
Middlesex
HA8 5AW
Secretary NameHelen Barbara Abrahami
NationalityBritish
StatusCurrent
Appointed18 February 2004(same day as company formation)
RoleIT Consultant
Correspondence Address35 Highview Avenue
Edgware
Middlesex
HA8 9TX
Director NamePremier Directors Limited (Corporation)
StatusResigned
Appointed18 February 2004(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU
Secretary NamePremier Secretaries Limited (Corporation)
StatusResigned
Appointed18 February 2004(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU

Contact

Websiteh2o-networks.co.uk
Telephone020 89053333
Telephone regionLondon

Location

Registered AddressCavendish House, 369 Burnt Oak Broadway
Burnt Oak Broadway
Edgware
Middlesex
HA8 5AW
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Adam James Abrahami
100.00%
Ordinary

Financials

Year2014
Net Worth£2,258
Current Liabilities£87,999

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return17 January 2024 (3 months ago)
Next Return Due31 January 2025 (9 months, 2 weeks from now)

Filing History

24 November 2023Total exemption full accounts made up to 28 February 2023 (10 pages)
6 March 2023Confirmation statement made on 17 January 2023 with no updates (3 pages)
1 December 2022Total exemption full accounts made up to 28 February 2022 (11 pages)
23 March 2022Confirmation statement made on 17 January 2022 with no updates (3 pages)
25 February 2022Total exemption full accounts made up to 28 February 2021 (7 pages)
12 May 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
26 February 2021Total exemption full accounts made up to 29 February 2020 (7 pages)
28 February 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
11 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
1 March 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
27 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
20 March 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
29 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
29 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
7 March 2017Confirmation statement made on 18 February 2017 with updates (6 pages)
7 March 2017Confirmation statement made on 18 February 2017 with updates (6 pages)
29 November 2016Micro company accounts made up to 28 February 2016 (2 pages)
29 November 2016Micro company accounts made up to 28 February 2016 (2 pages)
8 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
(3 pages)
8 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
(3 pages)
30 November 2015Micro company accounts made up to 28 February 2015 (2 pages)
30 November 2015Micro company accounts made up to 28 February 2015 (2 pages)
2 March 2015Registered office address changed from Cavendish House, 369 Burnt Oak Broadway Burnt Oak Broadway Edgware Middlesex HA8 5AW England to Cavendish House, 369 Burnt Oak Broadway Burnt Oak Broadway Edgware Middlesex HA8 5AW on 2 March 2015 (1 page)
2 March 2015Registered office address changed from C/O Adam Abrahami Premier House 9Th Floor 112 Station Road Edgware Middlesex HA8 7BJ to Cavendish House, 369 Burnt Oak Broadway Burnt Oak Broadway Edgware Middlesex HA8 5AW on 2 March 2015 (1 page)
2 March 2015Registered office address changed from C/O Adam Abrahami Premier House 9Th Floor 112 Station Road Edgware Middlesex HA8 7BJ to Cavendish House, 369 Burnt Oak Broadway Burnt Oak Broadway Edgware Middlesex HA8 5AW on 2 March 2015 (1 page)
2 March 2015Registered office address changed from C/O Adam Abrahami Premier House 9Th Floor 112 Station Road Edgware Middlesex HA8 7BJ to Cavendish House, 369 Burnt Oak Broadway Burnt Oak Broadway Edgware Middlesex HA8 5AW on 2 March 2015 (1 page)
2 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(3 pages)
2 March 2015Registered office address changed from Cavendish House, 369 Burnt Oak Broadway Burnt Oak Broadway Edgware Middlesex HA8 5AW England to Cavendish House, 369 Burnt Oak Broadway Burnt Oak Broadway Edgware Middlesex HA8 5AW on 2 March 2015 (1 page)
2 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(3 pages)
2 March 2015Registered office address changed from Cavendish House, 369 Burnt Oak Broadway Burnt Oak Broadway Edgware Middlesex HA8 5AW England to Cavendish House, 369 Burnt Oak Broadway Burnt Oak Broadway Edgware Middlesex HA8 5AW on 2 March 2015 (1 page)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
24 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
(3 pages)
24 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
(3 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
13 March 2013Annual return made up to 18 February 2013 with a full list of shareholders (3 pages)
13 March 2013Annual return made up to 18 February 2013 with a full list of shareholders (3 pages)
29 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
29 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
10 May 2012Registered office address changed from 170 West Hendon Broadway London NW9 7AA on 10 May 2012 (1 page)
10 May 2012Registered office address changed from 170 West Hendon Broadway London NW9 7AA on 10 May 2012 (1 page)
10 May 2012Annual return made up to 18 February 2012 with a full list of shareholders (3 pages)
10 May 2012Annual return made up to 18 February 2012 with a full list of shareholders (3 pages)
1 December 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
1 December 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
1 April 2011Annual return made up to 18 February 2011 with a full list of shareholders (3 pages)
1 April 2011Annual return made up to 18 February 2011 with a full list of shareholders (3 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
19 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
19 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
19 March 2010Director's details changed for Adam James Abrahami on 19 February 2010 (2 pages)
19 March 2010Director's details changed for Adam James Abrahami on 19 February 2010 (2 pages)
23 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
23 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
2 April 2009Registered office changed on 02/04/2009 from 35 highview avenue edgware middlesex HA8 9TX (1 page)
2 April 2009Return made up to 18/02/09; full list of members (3 pages)
2 April 2009Return made up to 18/02/09; full list of members (3 pages)
2 April 2009Registered office changed on 02/04/2009 from 35 highview avenue edgware middlesex HA8 9TX (1 page)
19 November 2008Total exemption small company accounts made up to 28 February 2008 (8 pages)
19 November 2008Total exemption small company accounts made up to 28 February 2008 (8 pages)
14 May 2008Return made up to 18/02/08; full list of members (3 pages)
14 May 2008Return made up to 18/02/08; full list of members (3 pages)
31 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
31 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
1 March 2007Return made up to 18/02/07; full list of members (6 pages)
1 March 2007Return made up to 18/02/07; full list of members (6 pages)
20 December 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
20 December 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
3 March 2006Return made up to 18/02/06; full list of members (6 pages)
3 March 2006Return made up to 18/02/06; full list of members (6 pages)
19 December 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
19 December 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
4 March 2005Return made up to 18/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 04/03/05
(6 pages)
4 March 2005Return made up to 18/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 04/03/05
(6 pages)
1 March 2004New secretary appointed (2 pages)
1 March 2004New director appointed (2 pages)
1 March 2004New secretary appointed (2 pages)
1 March 2004Secretary resigned (1 page)
1 March 2004Director resigned (1 page)
1 March 2004New director appointed (2 pages)
1 March 2004Director resigned (1 page)
1 March 2004Secretary resigned (1 page)
18 February 2004Incorporation (10 pages)
18 February 2004Incorporation (10 pages)