Background WavePink WaveYellow Wave

H2GOGO INDUSTRIES LIMITED (07942887)

H2GOGO INDUSTRIES LIMITED (07942887) is an active UK company. incorporated on 9 February 2012. with registered office in Maidstone. The company operates in the Manufacturing sector, engaged in unknown sic code (25990). H2GOGO INDUSTRIES LIMITED has been registered for 14 years. Current directors include DITTON, Alan Leonard, KARMAL, Denys, KATTENHORN, Benjamin Mark and 2 others.

Company Number
07942887
Status
active
Type
ltd
Incorporated
9 February 2012
Age
14 years
Address
Unit 1h, Mereworth Business Centre, Danns Lane, Maidstone, ME18 5LW
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25990)
Directors
DITTON, Alan Leonard, KARMAL, Denys, KATTENHORN, Benjamin Mark, SANDS, Kim, TENNENT-BHOHI, Burns Singh
SIC Codes
25990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

H2GOGO INDUSTRIES LIMITED

H2GOGO INDUSTRIES LIMITED is an active company incorporated on 9 February 2012 with the registered office located in Maidstone. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25990). H2GOGO INDUSTRIES LIMITED was registered 14 years ago.(SIC: 25990)

Status

active

Active since 14 years ago

Company No

07942887

LTD Company

Age

14 Years

Incorporated 9 February 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 20 January 2026 (3 months ago)
Submitted on 2 February 2026 (2 months ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027
Contact
Address

Unit 1h, Mereworth Business Centre, Danns Lane Wateringbury Maidstone, ME18 5LW,

Previous Addresses

55 Baker Street London W1U 7EU United Kingdom
From: 6 October 2022To: 14 March 2025
Denmark House 143 High Street Chalfont St Peter SL9 9QL United Kingdom
From: 13 August 2018To: 6 October 2022
3rd Floor the Heights 59-65 Lowlands Road Harrow Middlesex HA1 3AW
From: 9 February 2012To: 13 August 2018
Timeline

7 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Feb 12
Director Left
Sept 20
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Aug 21
Owner Exit
Mar 23
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

DITTON, Alan Leonard

Active
Danns Lane, MaidstoneME18 5LW
Born November 1959
Director
Appointed 26 Apr 2021

KARMAL, Denys

Active
Danns Lane, MaidstoneME18 5LW
Born October 1962
Director
Appointed 09 Feb 2012

KATTENHORN, Benjamin Mark

Active
Danns Lane, MaidstoneME18 5LW
Born June 1980
Director
Appointed 26 Apr 2021

SANDS, Kim

Active
Danns Lane, MaidstoneME18 5LW
Born March 1959
Director
Appointed 10 Aug 2021

TENNENT-BHOHI, Burns Singh

Active
Danns Lane, MaidstoneME18 5LW
Born June 1993
Director
Appointed 26 Apr 2021

DOCKER, Sheila Louise

Resigned
143 High Street, Chalfont St PeterSL9 9QL
Born April 1964
Director
Appointed 09 Feb 2012
Resigned 14 Sept 2020

Persons with significant control

2

1 Active
1 Ceased
Baker Street, LondonW1U 7EU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 May 2022

Mr Denys Karmal

Ceased
Baker Street, LondonW1U 7EU
Born October 1962

Nature of Control

Ownership of shares 50 to 75 percent
Notified 09 Feb 2017
Ceased 08 May 2022
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 March 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
14 November 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2023
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
23 May 2023
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 March 2023
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
3 March 2023
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
2 March 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
2 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 October 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 August 2021
AP01Appointment of Director
Confirmation Statement With Updates
30 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2021
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
29 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
14 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 August 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 November 2016
AAAnnual Accounts
Change Person Director Company With Change Date
22 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2013
AR01AR01
Incorporation Company
9 February 2012
NEWINCIncorporation