The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 4
  • 1
    Mr. William Yardley Crompton (deceased 13.12.2019)
    Born in January 1933
    Individual (1 offspring)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 2
    Crompton, Susan Marta
    Company Director born in April 1957
    Individual (2 offsprings)
    Officer
    2009-04-06 ~ now
    OF - director → CIF 0
    Mrs. Susan Marta Crompton
    Born in April 1957
    Individual (2 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 3
    Crompton, Lois Carmel
    Individual (4 offsprings)
    Officer
    2010-06-07 ~ now
    OF - secretary → CIF 0
  • 4
    Mr Bruce Yardley Crompton
    Born in February 1956
    Individual (4 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
Ceased 9
  • 1
    Stevens, Terence Charles
    Manager born in May 1944
    Individual (4 offsprings)
    Officer
    1998-06-17 ~ 1998-09-01
    OF - director → CIF 0
  • 2
    Crompton, William Yardley
    Director born in April 1929
    Individual (1 offspring)
    Officer
    1998-09-01 ~ 2009-04-06
    OF - director → CIF 0
    Crompton, William Yardley
    Individual (1 offspring)
    Officer
    2002-06-01 ~ 2005-04-01
    OF - secretary → CIF 0
  • 3
    Moore, Michael John
    Manager born in April 1956
    Individual (1 offspring)
    Officer
    1998-01-31 ~ 1998-06-17
    OF - director → CIF 0
  • 4
    Crompton, Sheila Mary
    Company Director born in January 1933
    Individual
    Officer
    1999-01-01 ~ 2010-01-27
    OF - director → CIF 0
  • 5
    Alpha Direct Limited
    Individual
    Officer
    1998-01-19 ~ 1998-01-19
    OF - nominee-director → CIF 0
  • 6
    Finlay, Michael
    Director born in March 1953
    Individual (1 offspring)
    Officer
    1998-01-19 ~ 1998-04-30
    OF - director → CIF 0
  • 7
    Grainger, Linda Susan
    Manager born in February 1952
    Individual
    Officer
    1998-09-01 ~ 2002-06-01
    OF - director → CIF 0
    Grainger, Linda Susan
    Individual
    Officer
    1998-01-19 ~ 2002-06-01
    OF - secretary → CIF 0
    2005-04-01 ~ 2010-06-07
    OF - secretary → CIF 0
  • 8
    Alpha Secretarial Limited
    Individual
    Officer
    1998-01-19 ~ 1998-01-19
    OF - nominee-secretary → CIF 0
  • 9
    Crompton, Bruce Yardley
    Director born in February 1956
    Individual (4 offsprings)
    Officer
    1998-09-01 ~ 2005-04-01
    OF - director → CIF 0
parent relation
Company in focus

H2O CONTACT SERVICES LIMITED

Previous names
MAXLOI LIMITED - 2000-10-25
H2O CONTRACT SERVICES LIMITED - 2000-04-14
H2O BLAST LIMITED - 1998-04-23
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Par Value of Share
Class 1 ordinary share
12023-04-01 ~ 2024-03-31
Property, Plant & Equipment
27,885 GBP2024-03-31
78,119 GBP2023-03-31
Total Inventories
50,687 GBP2024-03-31
50,687 GBP2023-03-31
Debtors
3,380 GBP2024-03-31
3,424 GBP2023-03-31
Cash at bank and in hand
118 GBP2024-03-31
662 GBP2023-03-31
Current Assets
54,185 GBP2024-03-31
54,773 GBP2023-03-31
Creditors
Current
220,610 GBP2024-03-31
219,413 GBP2023-03-31
Net Current Assets/Liabilities
-166,425 GBP2024-03-31
-164,640 GBP2023-03-31
Total Assets Less Current Liabilities
-138,540 GBP2024-03-31
-86,521 GBP2023-03-31
Equity
Called up share capital
170,002 GBP2024-03-31
170,002 GBP2023-03-31
Retained earnings (accumulated losses)
-308,542 GBP2024-03-31
-256,523 GBP2023-03-31
Equity
-138,540 GBP2024-03-31
-86,521 GBP2023-03-31
Average Number of Employees
22023-04-01 ~ 2024-03-31
22022-04-01 ~ 2023-03-31
Property, Plant & Equipment - Gross Cost
Land and buildings
66,983 GBP2023-03-31
Plant and equipment
485,088 GBP2024-03-31
485,088 GBP2023-03-31
Furniture and fittings
13,573 GBP2024-03-31
13,573 GBP2023-03-31
Motor vehicles
27,494 GBP2024-03-31
27,494 GBP2023-03-31
Property, Plant & Equipment - Gross Cost
526,155 GBP2024-03-31
593,138 GBP2023-03-31
Property, Plant & Equipment - Disposals
Land and buildings
-66,983 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Disposals
-66,983 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
21,772 GBP2023-03-31
Plant and equipment
458,988 GBP2024-03-31
454,382 GBP2023-03-31
Furniture and fittings
12,441 GBP2024-03-31
12,242 GBP2023-03-31
Motor vehicles
26,841 GBP2024-03-31
26,623 GBP2023-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
498,270 GBP2024-03-31
515,019 GBP2023-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
4,606 GBP2023-04-01 ~ 2024-03-31
Furniture and fittings
199 GBP2023-04-01 ~ 2024-03-31
Motor vehicles
218 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
5,023 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Land and buildings
-21,772 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-21,772 GBP2023-04-01 ~ 2024-03-31
Property, Plant & Equipment
Plant and equipment
26,100 GBP2024-03-31
30,706 GBP2023-03-31
Furniture and fittings
1,132 GBP2024-03-31
1,331 GBP2023-03-31
Motor vehicles
653 GBP2024-03-31
871 GBP2023-03-31
Land and buildings
45,211 GBP2023-03-31
Finished Goods
50,687 GBP2024-03-31
50,687 GBP2023-03-31
Other Debtors
Current, Amounts falling due within one year
3,380 GBP2024-03-31
3,424 GBP2023-03-31
Trade Creditors/Trade Payables
Current
1,500 GBP2024-03-31
2,160 GBP2023-03-31
Other Creditors
Current
219,110 GBP2024-03-31
217,253 GBP2023-03-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
170,002 shares2024-03-31

  • H2O CONTACT SERVICES LIMITED
    Info
    MAXLOI LIMITED - 2000-10-25
    H2O CONTRACT SERVICES LIMITED - 2000-04-14
    H2O BLAST LIMITED - 1998-04-23
    Registered number 03494310
    3rd Floor 86 - 90 Paul Street, London EC2A 4NE
    Private Limited Company incorporated on 1998-01-19 (27 years 4 months). The company status is Active.
    The last date of confirmation statement was made at 2024-12-01
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.