Background WavePink WaveYellow Wave

H2VIN LIMITED (06977075)

H2VIN LIMITED (06977075) is an active UK company. incorporated on 30 July 2009. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46342). H2VIN LIMITED has been registered for 16 years. Current directors include BOUTEILLER, Christian Paul Albert Joseph, TYNAN, Fergal Anthony.

Company Number
06977075
Status
active
Type
ltd
Incorporated
30 July 2009
Age
16 years
Address
Unit 2 Elm Court Royal Oak Yard, London, SE1 3TP
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46342)
Directors
BOUTEILLER, Christian Paul Albert Joseph, TYNAN, Fergal Anthony
SIC Codes
46342

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

H2VIN LIMITED

H2VIN LIMITED is an active company incorporated on 30 July 2009 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46342). H2VIN LIMITED was registered 16 years ago.(SIC: 46342)

Status

active

Active since 16 years ago

Company No

06977075

LTD Company

Age

16 Years

Incorporated 30 July 2009

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 13 March 2026 (1 month ago)
Period: 1 September 2024 - 31 May 2025(10 months)
Type: Small Company

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 30 July 2025 (9 months ago)
Submitted on 1 August 2025 (9 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026
Contact
Address

Unit 2 Elm Court Royal Oak Yard Bermondsey Street London, SE1 3TP,

Previous Addresses

22 Melton Road Whissendine Oakham Rutland LE15 7EU
From: 27 September 2011To: 1 August 2025
35 the Spinney Epsom Surrey KT18 5QX United Kingdom
From: 30 July 2009To: 27 September 2011
Timeline

18 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Jul 09
Funding Round
Aug 10
Funding Round
Aug 10
Funding Round
Oct 10
Director Joined
Jan 13
Funding Round
Jan 13
Loan Secured
Sept 20
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Secured
Feb 23
Loan Cleared
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Owner Exit
Sept 24
4
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BOUTEILLER, Christian Paul Albert Joseph

Active
Royal Oak Yard, LondonSE1 3TP
Born June 1958
Director
Appointed 04 Sept 2024

TYNAN, Fergal Anthony

Active
Royal Oak Yard, LondonSE1 3TP
Born September 1972
Director
Appointed 04 Sept 2024

RWL REGISTRARS LIMITED

Resigned
134 Percival Road, EnfieldEN1 1QU
Corporate secretary
Appointed 30 Jul 2009
Resigned 30 Jul 2009

HONOREZ, Christian Pierre

Resigned
Melton Road, OakhamLE15 7EU
Born March 1954
Director
Appointed 30 Jul 2009
Resigned 04 Sept 2024

WILKIN, Matthew Robert

Resigned
Melton Road, OakhamLE15 7EU
Born November 1971
Director
Appointed 14 Jan 2013
Resigned 04 Sept 2024

WING, Clifford Donald

Resigned
134 Percival Road, EnfieldEN1 1QU
Born April 1960
Director
Appointed 30 Jul 2009
Resigned 30 Jul 2009

Persons with significant control

2

1 Active
1 Ceased
Beechfield Road, BeithKA15 1LN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 04 Sept 2024

Mr Christian Pierre Honorez

Ceased
Melton Road, OakhamLE15 7EU
Born March 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 04 Sept 2024
Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Small
13 March 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 October 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2024
TM01Termination of Director
Notification Of A Person With Significant Control
9 September 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
2 September 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
13 August 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
30 July 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 February 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
13 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2017
CS01Confirmation Statement
Change To A Person With Significant Control
10 August 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Small
21 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Change Person Director Company With Change Date
12 August 2013
CH01Change of Director Details
Legacy
23 January 2013
MG01MG01
Capital Allotment Shares
21 January 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
16 January 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2012
AR01AR01
Legacy
29 February 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
24 November 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
27 September 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2011
AAAnnual Accounts
Capital Allotment Shares
13 October 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
13 September 2010
AR01AR01
Change Person Director Company With Change Date
13 September 2010
CH01Change of Director Details
Capital Allotment Shares
9 August 2010
SH01Allotment of Shares
Capital Allotment Shares
3 August 2010
SH01Allotment of Shares
Resolution
3 August 2010
RESOLUTIONSResolutions
Legacy
9 February 2010
MG01MG01
Legacy
9 September 2009
288aAppointment of Director or Secretary
Legacy
9 September 2009
287Change of Registered Office
Legacy
3 August 2009
288bResignation of Director or Secretary
Legacy
3 August 2009
288bResignation of Director or Secretary
Incorporation Company
30 July 2009
NEWINCIncorporation