Company NameH2K Solutions Limited
DirectorsHema Kala and Hiralkumar Kala
Company StatusActive
Company Number08771325
CategoryPrivate Limited Company
Incorporation Date12 November 2013(10 years, 5 months ago)

Business Activity

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

Directors

Director NameMrs Hema Kala
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2013(same day as company formation)
RoleIT Professional
Country of ResidenceEngland
Correspondence Address40 Mickleton Drive
Leicester
LE5 6GD
Director NameMr Hiralkumar Kala
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2015(1 year, 4 months after company formation)
Appointment Duration9 years
RoleEngineer
Country of ResidenceEngland
Correspondence Address10 Stadium Court
Stadium Road
Bromborough
Wirral
CH62 3RP
Wales

Location

Registered Address10 Stadium Court
Stadium Road
Bromborough
Wirral
CH62 3RP
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Hema Kala
50.00%
Ordinary
1 at £1Hiralkumar Kala
50.00%
Ordinary

Financials

Year2014
Net Worth£19,312
Cash£59,660
Current Liabilities£47,148

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return12 November 2023 (5 months, 2 weeks ago)
Next Return Due26 November 2024 (7 months from now)

Filing History

16 November 2023Confirmation statement made on 12 November 2023 with no updates (3 pages)
12 July 2023Total exemption full accounts made up to 30 November 2022 (9 pages)
28 November 2022Confirmation statement made on 12 November 2022 with no updates (3 pages)
26 August 2022Total exemption full accounts made up to 30 November 2021 (9 pages)
23 November 2021Confirmation statement made on 12 November 2021 with no updates (3 pages)
25 August 2021Total exemption full accounts made up to 30 November 2020 (9 pages)
17 December 2020Confirmation statement made on 12 November 2020 with no updates (3 pages)
27 July 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
22 November 2019Confirmation statement made on 12 November 2019 with updates (5 pages)
24 May 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
23 November 2018Confirmation statement made on 12 November 2018 with updates (5 pages)
22 May 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
28 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
13 April 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
13 April 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
23 November 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
23 November 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
12 May 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
12 May 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
12 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 2
(3 pages)
12 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 2
(3 pages)
8 May 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
8 May 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
10 April 2015Appointment of Mr. Hiralkumar Kala as a director on 6 April 2015 (2 pages)
10 April 2015Statement of capital following an allotment of shares on 6 April 2015
  • GBP 2
(3 pages)
10 April 2015Appointment of Mr. Hiralkumar Kala as a director on 6 April 2015 (2 pages)
10 April 2015Statement of capital following an allotment of shares on 6 April 2015
  • GBP 2
(3 pages)
10 April 2015Appointment of Mr. Hiralkumar Kala as a director on 6 April 2015 (2 pages)
10 April 2015Statement of capital following an allotment of shares on 6 April 2015
  • GBP 2
(3 pages)
10 December 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1
(3 pages)
10 December 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1
(3 pages)
2 December 2014Director's details changed for Mrs Hema Kala on 27 September 2014 (2 pages)
2 December 2014Director's details changed for Mrs Hema Kala on 27 September 2014 (2 pages)
26 November 2014Director's details changed for Mrs Hema Kala on 26 November 2014 (2 pages)
26 November 2014Director's details changed for Mrs Hema Kala on 26 November 2014 (2 pages)
6 March 2014Registered office address changed from 2 Chalvington Close Evington Leicester Leicestershire LE5 6XT United Kingdom on 6 March 2014 (2 pages)
6 March 2014Registered office address changed from 2 Chalvington Close Evington Leicester Leicestershire LE5 6XT United Kingdom on 6 March 2014 (2 pages)
6 March 2014Registered office address changed from 2 Chalvington Close Evington Leicester Leicestershire LE5 6XT United Kingdom on 6 March 2014 (2 pages)
12 November 2013Incorporation
Statement of capital on 2013-11-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 November 2013Incorporation
Statement of capital on 2013-11-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)