H LIMITED

Register to unlock more data on OkredoRegister

H LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02277126

Incorporation date

14/07/1988

Size

Micro Entity

Contacts

Registered address

Registered address

25 Flitwick Road, Ampthill, Bedford MK45 2NSCopy
copy info iconCopy
See on map
Latest events (Record since 14/07/1988)
dot icon02/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon16/12/2025
Micro company accounts made up to 2025-05-31
dot icon27/02/2025
Micro company accounts made up to 2024-05-31
dot icon06/01/2025
Confirmation statement made on 2024-12-31 with updates
dot icon14/01/2024
Confirmation statement made on 2023-12-31 with updates
dot icon01/06/2023
Micro company accounts made up to 2023-05-31
dot icon16/05/2023
Notification of Damnation Limited as a person with significant control on 2023-03-31
dot icon04/05/2023
Cessation of Adam Harrison as a person with significant control on 2023-03-31
dot icon02/01/2023
Confirmation statement made on 2022-12-31 with updates
dot icon23/12/2022
Micro company accounts made up to 2022-05-31
dot icon15/02/2022
Statement of capital on 2022-02-15
dot icon13/02/2022
Confirmation statement made on 2021-12-31 with updates
dot icon10/02/2022
Resolutions
dot icon09/02/2022
Micro company accounts made up to 2021-05-31
dot icon09/02/2022
Memorandum and Articles of Association
dot icon09/02/2022
Change of share class name or designation
dot icon09/02/2022
Statement of capital on 2019-04-25
dot icon07/02/2022
Solvency Statement dated 24/12/21
dot icon07/02/2022
Resolutions
dot icon19/02/2021
Micro company accounts made up to 2020-05-31
dot icon27/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon28/02/2020
Micro company accounts made up to 2019-05-31
dot icon01/02/2020
Confirmation statement made on 2019-12-31 with updates
dot icon03/11/2019
Satisfaction of charge 022771260015 in full
dot icon26/02/2019
Micro company accounts made up to 2018-05-31
dot icon02/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon26/08/2018
Change of details for Mr Adam Harrison as a person with significant control on 2018-08-24
dot icon26/08/2018
Director's details changed for Mr Adam Oliver Harrison on 2018-08-24
dot icon26/08/2018
Registered office address changed from , 32 Chapel Road, Flitwick, Bedford, MK45 1EB to 25 Flitwick Road Ampthill Bedford MK45 2NS on 2018-08-26
dot icon27/02/2018
Micro company accounts made up to 2017-05-31
dot icon02/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon27/02/2017
Micro company accounts made up to 2016-05-31
dot icon11/02/2017
Confirmation statement made on 2016-12-31 with updates
dot icon23/02/2016
Micro company accounts made up to 2015-05-31
dot icon17/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon04/06/2015
Statement of capital following an allotment of shares on 2015-04-30
dot icon04/06/2015
Resolutions
dot icon31/12/2014
Accounts for a dormant company made up to 2014-05-31
dot icon31/12/2014
Previous accounting period shortened from 2014-07-31 to 2014-05-31
dot icon31/12/2014
Annual return made up to 2014-12-31 with full list of shareholders
dot icon25/07/2014
Registration of charge 022771260015, created on 2014-07-15
dot icon23/04/2014
Accounts for a dormant company made up to 2013-07-31
dot icon18/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon14/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon02/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon02/01/2013
Registered office address changed from , C/O Mr a Harrison, 32 Chapel Road, Flitwick, Bedford, MK45 1EB, United Kingdom on 2013-01-02
dot icon15/05/2012
Registered office address changed from , Cedar House, 91 High Street, Caterham, Surrey, CR3 5UH on 2012-05-15
dot icon15/05/2012
Termination of appointment of Mark Freeland as a secretary
dot icon15/05/2012
Termination of appointment of Peter Davies as a director
dot icon15/05/2012
Appointment of Mr Adam Oliver Harrison as a director
dot icon28/03/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon27/03/2012
Appointment of Mr Mark Alan Freeland as a secretary
dot icon27/03/2012
Termination of appointment of Graham Blackford as a secretary
dot icon16/03/2012
Accounts for a dormant company made up to 2011-07-31
dot icon12/08/2011
Miscellaneous
dot icon22/03/2011
Full accounts made up to 2010-07-31
dot icon08/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon08/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon08/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon08/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon08/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon08/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon08/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon08/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon08/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon08/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon08/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon08/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon08/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon01/02/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon03/11/2010
Withdraw the company strike off application
dot icon10/08/2010
First Gazette notice for voluntary strike-off
dot icon30/07/2010
Application to strike the company off the register
dot icon08/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon08/02/2010
Director's details changed for Mr. Peter Anthony Davies on 2009-11-30
dot icon08/02/2010
Secretary's details changed for Mr Graham John Blackford on 2009-11-30
dot icon08/02/2010
Full accounts made up to 2009-07-31
dot icon25/02/2009
Return made up to 31/12/08; full list of members
dot icon09/02/2009
Full accounts made up to 2008-07-31
dot icon08/03/2008
Full accounts made up to 2007-07-31
dot icon22/01/2008
Return made up to 31/12/07; full list of members
dot icon18/05/2007
Full accounts made up to 2006-07-31
dot icon22/01/2007
Return made up to 31/12/06; full list of members
dot icon22/01/2007
New secretary appointed
dot icon22/01/2007
Secretary resigned
dot icon11/07/2006
Director resigned
dot icon15/02/2006
Return made up to 31/12/05; full list of members
dot icon10/01/2006
Full accounts made up to 2005-07-31
dot icon28/01/2005
Return made up to 31/12/04; full list of members
dot icon24/11/2004
Full accounts made up to 2004-07-31
dot icon11/02/2004
Return made up to 31/12/03; full list of members
dot icon10/02/2004
Full accounts made up to 2003-07-31
dot icon25/01/2003
Return made up to 31/12/02; no change of members
dot icon10/01/2003
Full accounts made up to 2002-07-31
dot icon25/03/2002
Full accounts made up to 2001-07-31
dot icon04/01/2002
Return made up to 31/12/01; full list of members
dot icon11/04/2001
Full accounts made up to 2000-07-31
dot icon29/01/2001
Return made up to 31/12/00; full list of members
dot icon02/03/2000
Full accounts made up to 1999-07-31
dot icon27/01/2000
Return made up to 31/12/99; full list of members
dot icon18/01/1999
Full accounts made up to 1998-07-31
dot icon07/01/1999
Return made up to 31/12/98; full list of members
dot icon13/01/1998
Return made up to 31/12/97; no change of members
dot icon13/01/1998
Full accounts made up to 1997-07-31
dot icon17/01/1997
Full accounts made up to 1996-07-31
dot icon14/01/1997
Return made up to 31/12/96; no change of members
dot icon07/07/1996
Full accounts made up to 1995-07-31
dot icon09/01/1996
Return made up to 31/12/95; full list of members
dot icon25/05/1995
Full accounts made up to 1994-07-31
dot icon12/01/1995
Return made up to 31/12/94; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/04/1994
Full accounts made up to 1993-07-31
dot icon04/03/1994
Return made up to 31/12/93; no change of members
dot icon01/07/1993
Declaration of satisfaction of mortgage/charge
dot icon03/06/1993
Full accounts made up to 1992-07-31
dot icon05/02/1993
Return made up to 31/12/92; full list of members
dot icon22/09/1992
Certificate of change of name
dot icon22/09/1992
Certificate of change of name
dot icon28/05/1992
Full accounts made up to 1991-07-31
dot icon16/02/1992
Return made up to 31/12/91; no change of members
dot icon15/06/1991
Full accounts made up to 1990-07-31
dot icon14/06/1991
Director resigned
dot icon14/06/1991
Director resigned
dot icon17/03/1991
Return made up to 31/12/90; no change of members
dot icon02/02/1991
Particulars of mortgage/charge
dot icon04/01/1991
Particulars of mortgage/charge
dot icon04/01/1991
Particulars of mortgage/charge
dot icon13/11/1990
Particulars of mortgage/charge
dot icon04/10/1990
Particulars of mortgage/charge
dot icon06/09/1990
Particulars of mortgage/charge
dot icon27/07/1990
Particulars of mortgage/charge
dot icon26/07/1990
Particulars of mortgage/charge
dot icon28/06/1990
Particulars of mortgage/charge
dot icon28/06/1990
Particulars of mortgage/charge
dot icon20/06/1990
Particulars of mortgage/charge
dot icon08/06/1990
Full group accounts made up to 1989-07-31
dot icon19/01/1990
Particulars of mortgage/charge
dot icon19/01/1990
Return made up to 31/12/89; full list of members
dot icon11/01/1990
Director resigned
dot icon24/10/1989
Director resigned
dot icon09/10/1989
Particulars of mortgage/charge
dot icon01/08/1989
New director appointed
dot icon14/11/1988
Particulars of mortgage/charge
dot icon31/08/1988
Wd 03/08/88 ad 25/07/88--------- £ si 49998@1=49998 £ ic 2/50000
dot icon08/08/1988
New director appointed
dot icon04/08/1988
New director appointed
dot icon04/08/1988
Accounting reference date notified as 31/07
dot icon21/07/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon21/07/1988
Registered office changed on 21/07/88 from: 124/128 city rd, london, EC1V 2NJ
dot icon14/07/1988
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
51.85K
-
0.00
-
-
2022
2
24.60K
-
0.00
-
-
2023
0
3.01K
-
0.00
-
-
2023
0
3.01K
-
0.00
-
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

3.01K £Descended-87.75 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harrison, Adam Oliver
Director
15/05/2012 - Present
7

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About H LIMITED

H LIMITED is an(a) Active company incorporated on 14/07/1988 with the registered office located at 25 Flitwick Road, Ampthill, Bedford MK45 2NS. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of H LIMITED?

toggle

H LIMITED is currently Active. It was registered on 14/07/1988 .

Where is H LIMITED located?

toggle

H LIMITED is registered at 25 Flitwick Road, Ampthill, Bedford MK45 2NS.

What does H LIMITED do?

toggle

H LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for H LIMITED?

toggle

The latest filing was on 02/01/2026: Confirmation statement made on 2025-12-31 with no updates.