Background WavePink WaveYellow Wave

H2 GROUP LIMITED (15398453)

H2 GROUP LIMITED (15398453) is an active UK company. incorporated on 9 January 2024. with registered office in Woking. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. H2 GROUP LIMITED has been registered for 2 years. Current directors include BANDURA, Frank, HUTCHISON, Andrew John, TAYLOR, Richard James Wallington.

Company Number
15398453
Status
active
Type
ltd
Incorporated
9 January 2024
Age
2 years
Address
St Andrews House, Woking, GU21 6EB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BANDURA, Frank, HUTCHISON, Andrew John, TAYLOR, Richard James Wallington
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

H2 GROUP LIMITED

H2 GROUP LIMITED is an active company incorporated on 9 January 2024 with the registered office located in Woking. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. H2 GROUP LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

15398453

LTD Company

Age

2 Years

Incorporated 9 January 2024

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 9 February 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 8 January 2026 (2 months ago)
Submitted on 4 February 2026 (1 month ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027
Contact
Address

St Andrews House West Street Woking, GU21 6EB,

Previous Addresses

Ybn Metro Riverside Park Delta Bank Road Gateshead NE11 9DJ United Kingdom
From: 9 January 2024To: 22 May 2025
Timeline

10 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Jan 24
Funding Round
Feb 24
Funding Round
Apr 25
Director Left
May 25
Director Joined
May 25
Director Joined
May 25
Owner Exit
Jul 25
Owner Exit
Jul 25
Loan Secured
Jul 25
Loan Secured
Oct 25
2
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BANDURA, Frank

Active
West Street, WokingGU21 6EB
Born June 1966
Director
Appointed 21 May 2025

HUTCHISON, Andrew John

Active
West Street, WokingGU21 6EB
Born January 1971
Director
Appointed 09 Jan 2024

TAYLOR, Richard James Wallington

Active
West Street, WokingGU21 6EB
Born August 1968
Director
Appointed 21 May 2025

HUTCHISON, Colin William

Resigned
Delta Bank Road, GatesheadNE11 9DJ
Born February 1968
Director
Appointed 09 Jan 2024
Resigned 21 May 2025

Persons with significant control

3

1 Active
2 Ceased
West Street, WokingGU21 6EB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 May 2025

Mr Andrew John Hutchison

Ceased
West Street, WokingGU21 6EB
Born January 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Jan 2024
Ceased 21 May 2025

Mr Colin William Hutchison

Ceased
West Street, WokingGU21 6EB
Born February 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Jan 2024
Ceased 21 May 2025
Fundings
Financials
Latest Activities

Filing History

21

Accounts With Accounts Type Full
9 February 2026
AAAnnual Accounts
Accounts With Accounts Type Group
9 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
3 February 2026
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2025
MR01Registration of a Charge
Memorandum Articles
20 August 2025
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2025
MR01Registration of a Charge
Cessation Of A Person With Significant Control
17 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
15 July 2025
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
22 May 2025
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
22 May 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
22 May 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
22 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2025
AP01Appointment of Director
Resolution
10 April 2025
RESOLUTIONSResolutions
Capital Allotment Shares
4 April 2025
SH01Allotment of Shares
Confirmation Statement With Updates
13 January 2025
CS01Confirmation Statement
Capital Allotment Shares
15 February 2024
SH01Allotment of Shares
Incorporation Company
9 January 2024
NEWINCIncorporation