H2o Publishing Ltd

DataGardener
h2o publishing ltd
live
Small

H2o Publishing Ltd

06988051Private Limited With Share Capital

Media House 3 Topley Drive, High Halstow, Rochester, ME38PZ
Incorporated

12/08/2009

Company Age

16 years

Directors

1

Employees

28

SIC Code

58142

Risk

low risk

Company Overview

Registration, classification & business activity

H2o Publishing Ltd (06988051) is a private limited with share capital incorporated on 12/08/2009 (16 years old) and registered in rochester, ME38PZ. The company operates under SIC code 58142 - publishing of consumer and business journals and periodicals.

H2o publishing is one of the leading foodservice publishers in the uk; we produce 13 key titles covering a number of sectors in the industry. these include; contract catering magazine, bakery business, care home catering, dine out, garden centre catering, hefma pulse, hospital food + service, ooh ma...

Private Limited With Share Capital
SIC: 58142
Small
Incorporated 12/08/2009
ME38PZ
28 employees

Financial Overview

Total Assets

£1.25M

Liabilities

£919.5K

Net Assets

£335.3K

Est. Turnover

£1.79M

AI Estimated
Unreported
Cash

£655.3K

Key Metrics

28

Employees

1

Directors

1

Shareholders

Board of Directors

1

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

66
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-10-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-06-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-10-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-10-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-10-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-10-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-10-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-08-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-09-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-08-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-02-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-08-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-07-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-11-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-08-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-08-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-06-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-08-2019
Legacy
Category:Miscellaneous
Date:07-06-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-04-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-08-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-04-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-08-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:24-08-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-08-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-08-2016
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-04-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:26-02-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:26-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-08-2015
Change Person Director Company With Change Date
Category:Officers
Date:20-08-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-07-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-06-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:18-06-2015
Capital Cancellation Shares
Category:Capital
Date:17-06-2015
Capital Return Purchase Own Shares
Category:Capital
Date:17-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-04-2015
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:06-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-09-2014
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:31-08-2014
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:31-08-2014
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:31-08-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-09-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-09-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-08-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-05-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:03-10-2010
Change Of Name Notice
Category:Change Of Name
Date:03-10-2010
Appoint Person Director Company With Name
Category:Officers
Date:30-09-2010
Capital Allotment Shares
Category:Capital
Date:24-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-09-2010
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-08-2010
Certificate Change Of Name Company
Category:Change Of Name
Date:31-08-2010
Change Of Name Notice
Category:Change Of Name
Date:31-08-2010
Change Person Director Company With Change Date
Category:Officers
Date:31-08-2010
Change Account Reference Date Company Current Extended
Category:Accounts
Date:31-08-2010
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-12-2009
Certificate Change Of Name Company
Category:Change Of Name
Date:20-10-2009
Change Of Name Notice
Category:Change Of Name
Date:20-10-2009
Incorporation Company
Category:Incorporation
Date:12-08-2009

Risk Assessment

low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date19/06/2025
Latest Accounts31/12/2024

Trading Addresses

Media House 3 Topley Drive, High Halstow, Rochester, Kent Me3 8Pz, ME38PZRegistered

Contact

01474520200
www.h2opublishing.co.uk
Media House 3 Topley Drive, High Halstow, Rochester, ME38PZ