logo
explain how to read the page

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

H2O CONTACT SERVICES LIMITED

Previous names
H2O CONTRACT SERVICES LIMITED - 2000-04-14
H2O BLAST LIMITED - 1998-04-23
MAXLOI LIMITED - 2000-10-25
Standard Industrial Classification
82990 - Other Business Support Service Activities N.e.c.
Brief company account
Par Value of Share
Class 1 ordinary share
12024-04-01 ~ 2025-03-31
Property, Plant & Equipment
23,637 GBP2025-03-31
27,885 GBP2024-03-31
Total Inventories
20,275 GBP2025-03-31
50,687 GBP2024-03-31
Debtors
3,136 GBP2025-03-31
3,380 GBP2024-03-31
Cash at bank and in hand
69 GBP2025-03-31
118 GBP2024-03-31
Current Assets
23,480 GBP2025-03-31
54,185 GBP2024-03-31
Creditors
Current
221,860 GBP2025-03-31
220,610 GBP2024-03-31
Net Current Assets/Liabilities
-198,380 GBP2025-03-31
-166,425 GBP2024-03-31
Total Assets Less Current Liabilities
-174,743 GBP2025-03-31
-138,540 GBP2024-03-31
Equity
Called up share capital
170,002 GBP2025-03-31
170,002 GBP2024-03-31
Retained earnings (accumulated losses)
-344,745 GBP2025-03-31
-308,542 GBP2024-03-31
Equity
-174,743 GBP2025-03-31
-138,540 GBP2024-03-31
Average Number of Employees
22024-04-01 ~ 2025-03-31
22023-04-01 ~ 2024-03-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
485,088 GBP2024-03-31
Furniture and fittings
13,573 GBP2024-03-31
Motor vehicles
27,494 GBP2024-03-31
Property, Plant & Equipment - Gross Cost
526,155 GBP2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
462,903 GBP2025-03-31
458,988 GBP2024-03-31
Furniture and fittings
12,611 GBP2025-03-31
12,441 GBP2024-03-31
Motor vehicles
27,004 GBP2025-03-31
26,841 GBP2024-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
502,518 GBP2025-03-31
498,270 GBP2024-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
3,915 GBP2024-04-01 ~ 2025-03-31
Furniture and fittings
170 GBP2024-04-01 ~ 2025-03-31
Motor vehicles
163 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
4,248 GBP2024-04-01 ~ 2025-03-31
Property, Plant & Equipment
Plant and equipment
22,185 GBP2025-03-31
26,100 GBP2024-03-31
Furniture and fittings
962 GBP2025-03-31
1,132 GBP2024-03-31
Motor vehicles
490 GBP2025-03-31
653 GBP2024-03-31
Finished Goods
20,275 GBP2025-03-31
50,687 GBP2024-03-31
Other Debtors
Current, Amounts falling due within one year
3,136 GBP2025-03-31
3,380 GBP2024-03-31
Trade Creditors/Trade Payables
Current
500 GBP2025-03-31
1,500 GBP2024-03-31
Other Creditors
Current
221,360 GBP2025-03-31
219,110 GBP2024-03-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
170,002 shares2025-03-31

  • H2O CONTACT SERVICES LIMITED
    Info
    H2O CONTRACT SERVICES LIMITED - 2000-04-14
    H2O BLAST LIMITED - 2000-04-14
    MAXLOI LIMITED - 2000-04-14
    Registered number 03494310
    icon of address3rd Floor 86 - 90 Paul Street, London EC2A 4NE
    PRIVATE LIMITED COMPANY incorporated on 1998-01-19 (27 years 10 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.

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.