Background WavePink WaveYellow Wave

A 2 H SERVICES LIMITED (06405490)

A 2 H SERVICES LIMITED (06405490) is an active UK company. incorporated on 22 October 2007. with registered office in Brighton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. A 2 H SERVICES LIMITED has been registered for 18 years. Current directors include CAIN, Rebecca, DUNNING, Abigail Jane.

Company Number
06405490
Status
active
Type
ltd
Incorporated
22 October 2007
Age
18 years
Address
Queensbury House First Floor, Unit 100a/B, Brighton, BN1 3XF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CAIN, Rebecca, DUNNING, Abigail Jane
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A 2 H SERVICES LIMITED

A 2 H SERVICES LIMITED is an active company incorporated on 22 October 2007 with the registered office located in Brighton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. A 2 H SERVICES LIMITED was registered 18 years ago.(SIC: 74990)

Status

active

Active since 18 years ago

Company No

06405490

LTD Company

Age

18 Years

Incorporated 22 October 2007

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 5 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 11 May 2025 (10 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026
Contact
Address

Queensbury House First Floor, Unit 100a/B 106 Queens Road Brighton, BN1 3XF,

Previous Addresses

Moore House 13 Black Lion Street Brighton East Sussex BN1 1nd United Kingdom
From: 7 October 2021To: 31 July 2025
Tallis House 2 Tallis Street London EC4Y 0AB United Kingdom
From: 27 January 2021To: 7 October 2021
16 st. Martin's Le Grand London EC1A 4EN United Kingdom
From: 23 September 2019To: 27 January 2021
27 Goswell Road London EC1M 7GT England
From: 29 January 2019To: 23 September 2019
Suite B 2nd Floor Moore House 13 Black Lion Street Brighton East Sussex BN1 1nd
From: 17 October 2011To: 29 January 2019
, 1st Floor Martlet Heights, 49 the Martlets, Burgess Hill, RH15 9NN
From: 22 October 2007To: 17 October 2011
Timeline

11 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Oct 07
Director Left
Mar 10
Director Left
Mar 17
Director Joined
Mar 17
Funding Round
Jan 19
Owner Exit
Mar 19
Director Joined
Jun 19
Director Left
Nov 21
Director Joined
May 22
Director Joined
May 22
Director Left
Jan 24
1
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

CAIN, Rebecca

Active
First Floor, Unit 100a/B, BrightonBN1 3XF
Born January 1979
Director
Appointed 20 Mar 2017

DUNNING, Abigail Jane

Active
First Floor, Unit 100a/B, BrightonBN1 3XF
Born September 1975
Director
Appointed 16 May 2022

CAIN, Rebecca

Resigned
Goswell Road, LondonEC1M 7GT
Secretary
Appointed 26 Nov 2014
Resigned 18 Jan 2019

HILTON, Peter

Resigned
Stroudley Road, BrightonBN1 4BH
Secretary
Appointed 22 Oct 2007
Resigned 20 Mar 2017

COYLE, Ian

Resigned
13 Black Lion Street, BrightonBN1 1ND
Born January 1970
Director
Appointed 16 May 2022
Resigned 31 Dec 2023

HILTON, Peter

Resigned
Stroudley Road, BrightonBN1 4BH
Born April 1968
Director
Appointed 22 Oct 2007
Resigned 20 Mar 2017

NICHOLSON, Simon Jon

Resigned
13 Black Lion Street, BrightonBN1 1ND
Born January 1970
Director
Appointed 04 Jun 2019
Resigned 16 Nov 2021

STANYER, Paul

Resigned
Saddlers, Old OxtedRH8 9LP
Born November 1965
Director
Appointed 22 Oct 2007
Resigned 30 Mar 2010

Persons with significant control

2

1 Active
1 Ceased
Tower 42, LondonEC2N 1HN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Mar 2019

Mr Brendan Breslin

Ceased
Goswell Road, LondonEC1M 7GT
Born August 1945

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 12 Mar 2019
Fundings
Financials
Latest Activities

Filing History

67

Change Registered Office Address Company With Date Old Address New Address
31 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
22 July 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
16 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Change To A Person With Significant Control
2 October 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
17 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 November 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
14 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Change To A Person With Significant Control
27 January 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
27 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
21 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
18 July 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
5 July 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
21 June 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
29 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 March 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
29 January 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
29 January 2019
AD01Change of Registered Office Address
Second Filing Of Annual Return With Made Up Date
21 January 2019
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
21 January 2019
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
21 January 2019
RP04AR01RP04AR01
Annual Return Company With Made Up Date Full List Shareholders
9 January 2019
AR01AR01
Capital Allotment Shares
9 January 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
28 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 August 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
27 March 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Accounts With Accounts Type Dormant
21 August 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 December 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Accounts With Accounts Type Dormant
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2013
AR01AR01
Accounts With Accounts Type Dormant
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2012
AR01AR01
Accounts With Accounts Type Dormant
31 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
17 October 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
19 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2010
AR01AR01
Accounts With Accounts Type Dormant
13 July 2010
AAAnnual Accounts
Termination Director Company With Name
31 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 October 2009
AR01AR01
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 August 2009
AAAnnual Accounts
Legacy
22 October 2008
363aAnnual Return
Legacy
22 October 2008
88(2)Return of Allotment of Shares
Legacy
22 October 2008
288cChange of Particulars
Incorporation Company
22 October 2007
NEWINCIncorporation