Company NameH2 Corp. Ltd.
DirectorRaymond Eric Winter
Company StatusActive
Company Number06269272
CategoryPrivate Limited Company
Incorporation Date5 June 2007(16 years, 11 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameDr Raymond Eric Winter
Date of BirthNovember 1942 (Born 81 years ago)
NationalityEnglish
StatusCurrent
Appointed05 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address209w Princess Park Manor
Royal Drive
Friern Barnet
London
N11 3FS
Secretary NameChizuko Winter
NationalityBritish
StatusCurrent
Appointed05 June 2007(same day as company formation)
RoleSecretary
Correspondence Address209 W Princess Park Manor
Royal Drive Friern Barnet
London
N11 3FS
Director NameMrs Chizuko Winter
Date of BirthAugust 1946 (Born 77 years ago)
NationalityJapanese
StatusResigned
Appointed05 June 2007(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address209w Princess Park Manor
Royal Drive Friern Barnet
London
N11 3FS
Director NameMr Edmund Mark Miles
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2014(6 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 30 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Westmead Drive
Redhill
Surrey
RH1 5DB

Contact

Websitem-iptv.co.uk
Email address[email protected]

Location

Registered Address209w Princess Park Manor
Royal Drive
Friern Barnet
London
N11 3FS
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardCoppetts
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

5.1k at £1Raymond Winter
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return22 February 2024 (2 months, 1 week ago)
Next Return Due8 March 2025 (10 months, 1 week from now)

Filing History

2 March 2023Confirmation statement made on 22 February 2023 with no updates (3 pages)
10 August 2022Accounts for a dormant company made up to 30 June 2022 (2 pages)
22 February 2022Termination of appointment of Chizuko Winter as a director on 1 February 2022 (1 page)
22 February 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
22 February 2022Confirmation statement made on 22 February 2022 with no updates (3 pages)
18 June 2021Confirmation statement made on 18 June 2021 with no updates (3 pages)
26 August 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-24
(3 pages)
17 August 2020Accounts for a dormant company made up to 30 June 2020 (2 pages)
22 June 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
26 February 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
11 July 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-09
(3 pages)
11 July 2019Termination of appointment of Edmund Mark Miles as a director on 30 June 2019 (1 page)
19 June 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
22 February 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
18 June 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
21 February 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
19 June 2017Confirmation statement made on 18 June 2017 with updates (6 pages)
19 June 2017Confirmation statement made on 18 June 2017 with updates (6 pages)
21 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
21 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
29 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 5,101
(6 pages)
29 June 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 5,101
(6 pages)
4 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
4 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
25 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 5,101
(6 pages)
25 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 5,101
(6 pages)
22 May 2015Company name changed m-iptv LIMITED\certificate issued on 22/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-19
(3 pages)
22 May 2015Company name changed m-iptv LIMITED\certificate issued on 22/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-19
(3 pages)
1 December 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
1 December 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
25 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 5,101
(6 pages)
25 June 2014Statement of capital following an allotment of shares on 11 July 2013
  • GBP 5,101
(3 pages)
25 June 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 5,101
(6 pages)
25 June 2014Statement of capital following an allotment of shares on 11 July 2013
  • GBP 5,101
(3 pages)
10 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
10 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
25 February 2014Appointment of Mr. Edmund Mark Miles as a director (2 pages)
25 February 2014Appointment of Mr. Edmund Mark Miles as a director (2 pages)
2 July 2013Annual return made up to 18 June 2013 with a full list of shareholders (5 pages)
2 July 2013Annual return made up to 18 June 2013 with a full list of shareholders (5 pages)
25 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
25 February 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
18 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (5 pages)
18 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (5 pages)
12 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
12 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
6 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
6 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
6 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
3 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
3 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
11 June 2010Secretary's details changed for Chizuko Winter on 1 January 2010 (1 page)
11 June 2010Director's details changed for Chizuko Winter on 1 January 2010 (2 pages)
11 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
11 June 2010Director's details changed for Chizuko Winter on 1 January 2010 (2 pages)
11 June 2010Secretary's details changed for Chizuko Winter on 1 January 2010 (1 page)
11 June 2010Director's details changed for Raymond Eric Winter on 1 January 2010 (2 pages)
11 June 2010Director's details changed for Raymond Eric Winter on 1 January 2010 (2 pages)
11 June 2010Director's details changed for Raymond Eric Winter on 1 January 2010 (2 pages)
11 June 2010Director's details changed for Chizuko Winter on 1 January 2010 (2 pages)
11 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
11 June 2010Secretary's details changed for Chizuko Winter on 1 January 2010 (1 page)
11 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
28 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
28 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
5 June 2009Return made up to 05/06/09; full list of members (3 pages)
5 June 2009Return made up to 05/06/09; full list of members (3 pages)
4 March 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
4 March 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
27 June 2008Return made up to 05/06/08; full list of members (4 pages)
27 June 2008Return made up to 05/06/08; full list of members (4 pages)
13 June 2008Registered office changed on 13/06/2008 from 9 yew tree place northgate end bishops stortford hertfordshire CM23 2EY (1 page)
13 June 2008Registered office changed on 13/06/2008 from 9 yew tree place northgate end bishops stortford hertfordshire CM23 2EY (1 page)
5 June 2007Incorporation (14 pages)
5 June 2007Incorporation (14 pages)