You are here: bizstats.co.uk > a-z index > H list > H2 list

H2g Lab Ltd WINDSOR


Founded in 2016, H2g Lab, classified under reg no. 10126740 is an active company. Currently registered at St Stephens House SL4 1RU, Windsor the company has been in the business for eight years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on April 30, 2022.

The company has 3 directors, namely Charles H., Damien G. and Yann H.. Of them, Charles H., Damien G., Yann H. have been with the company the longest, being appointed on 15 April 2016. As of 27 April 2024, our data shows no information about any ex officers on these positions.

H2g Lab Ltd Address / Contact

Office Address St Stephens House
Office Address2 Arthur Road
Town Windsor
Post code SL4 1RU
Country of origin United Kingdom

Company Information / Profile

Registration Number 10126740
Date of Incorporation Fri, 15th Apr 2016
Industry Other information technology service activities
End of financial Year 30th April
Company age 8 years old
Account next due date Wed, 31st Jan 2024 (87 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 28th Apr 2024 (2024-04-28)
Last confirmation statement dated Fri, 14th Apr 2023

Company staff

Windsor Accountancy Limited

Position: Corporate Secretary

Appointed: 15 April 2016

Charles H.

Position: Director

Appointed: 15 April 2016

Damien G.

Position: Director

Appointed: 15 April 2016

Yann H.

Position: Director

Appointed: 15 April 2016

People with significant control

The list of persons with significant control who own or have control over the company includes 6 names. As we researched, there is Charles H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Damien G. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Yann H., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Charles H.

Notified on 15 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Damien G.

Notified on 15 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Yann H.

Notified on 15 April 2016
Nature of control: 25-50% voting rights
25-50% shares

French Crew Uk Consulting Ltd

St Stephens House Arthur Road, Windsor Road, Windsor, Berkshire, SL4 1RU, England

Legal authority United Kingdom
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 10090902
Notified on 16 April 2016
Ceased on 16 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Octanis

48 Rue Central 69970, Marennes, Charente-Maritime, France

Legal authority France
Legal form Limited Company
Country registered France
Place registered France
Registration number 809725948
Notified on 16 April 2016
Ceased on 16 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

De3m

Impasse De La Nou 85300, Challans, VendĂșe, France

Legal authority France
Legal form Limited Company
Country registered France
Place registered France
Registration number 815061635
Notified on 16 April 2016
Ceased on 16 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-302022-04-30
Balance Sheet
Cash Bank On Hand7 3587 0318635 347113 934201 220
Current Assets15 4348 528196 380208 634333 873276 293
Debtors8 0761 497195 517203 287219 94175 073
Net Assets Liabilities9 7903 933-3 60757 716277 847103 205
Other Debtors8 0761 497195 517203 28725 22174 345
Property Plant Equipment1 5571 2251 5942 2521 4103 937
Other
Accrued Liabilities  2262133501 850
Accrued Liabilities Not Expressed Within Creditors Subtotal -1 013-226   
Accumulated Depreciation Impairment Property Plant Equipment445841 3992 4833 5334 850
Additions Other Than Through Business Combinations Property Plant Equipment  1 1841 7422083 844
Administrative Expenses 14 96113 438   
Amounts Owed By Related Parties   176 251194 718728
Average Number Employees During Period133333
Comprehensive Income Expense -5 857-7 540   
Creditors25 14823 881224 593150 76467 969177 059
Depreciation Expense Property Plant Equipment 540816   
Financial Assets  17213 1263534
Fixed Assets19 81519 51924 60625 78612 2083 971
Gross Profit Loss 7 7658 630   
Increase From Depreciation Charge For Year Property Plant Equipment445408151 0841 0501 317
Interest Payable Similar Charges Finance Costs -47-3 609   
Investments Fixed Assets18 25818 29410 31410 40810 763 
Investments In Associates  1 7191 7352 072-9 269
Investments In Group Undertakings Participating Interests 10 42410 31410 40810 763 
Investments In Subsidiaries  8 5958 6738 691-8 691
Net Current Assets Liabilities-9 714-15 353-27 98732 357265 90699 234
Number Shares Issued Fully Paid 150150   
Other Creditors22 97323 881224 367173 9663 98016 304
Par Value Share  1   
Profit Loss -5 857-7 540   
Profit Loss On Ordinary Activities Before Tax -7 243-8 417   
Property Plant Equipment Gross Cost1 6011 8092 9934 7354 9438 787
Provisions For Liabilities Balance Sheet Subtotal311233 427267 
Taxation Social Security Payable   2 09863 637158 905
Tax Tax Credit On Profit Or Loss On Ordinary Activities -1 386-877   
Total Assets Less Current Liabilities10 1014 166-3 38158 143278 114103 205
Amount Specific Advance Or Credit Directors 27-49 053-31 8085 246-5 150
Amount Specific Advance Or Credit Made In Period Directors  22 30610 35895 166-2 251
Amount Specific Advance Or Credit Repaid In Period Directors  -131 810-208-312 
Other Investments Other Than Loans18 25818 294    
Other Taxation Social Security Payable2 175     
Total Additions Including From Business Combinations Property Plant Equipment1 601208    

Company filings

Filing category
Accounts Address Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
On February 9, 2024 director's details were changed
filed on: 9th, February 2024
Free Download (2 pages)

Company search