ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Helix ARTS Limited

Helix ARTS Limited is an active company incorporated on 24 March 1987 with the registered office located in North Shields, Tyne and Wear. Helix ARTS Limited was registered 38 years ago.
Status
Active
Active since incorporation
Company No
02114849
Private limited by guarantee without share capital
Age
38 years
Incorporated 24 March 1987
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 4 January 2025 (9 months ago)
Next confirmation dated 4 January 2026
Due by 18 January 2026 (2 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year 2 months remaining)
Address
54a Saville Street
North Shields
NE30 1NT
England
Address changed on 26 Apr 2024 (1 year 6 months ago)
Previous address was 51 Bedford Street North Shields NE29 0AT England
Telephone
01912414931
Email
Available in Endole App
People
Officers
10
Shareholders
-
Controllers (PSC)
1
Director • Private Banker • British • Lives in UK • Born in Jul 1977
Director • Financial Adviser • British • Lives in England • Born in Jun 1989
Director • Artist • British • Lives in UK • Born in Jun 1974
Director • Solicitor • British • Lives in UK • Born in Feb 1959
Director • Programmes Manager (Theatre) • British • Lives in England • Born in Jan 1988
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Turc Limited
Alexander Thomas Michael Shiel is a mutual person.
Active
Tcuk Homes Limited
Alexander Thomas Michael Shiel is a mutual person.
Active
The Common Room Of The Great North Limited
Professor Alison Jane Shaw is a mutual person.
Active
Ronan Devlin Studio Ltd
Ronan Devlin is a mutual person.
Active
North East Initiative On Business Ethics Ltd
Professor Alison Jane Shaw is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£439.86K
Decreased by £45.14K (-9%)
Turnover
£437.29K
Decreased by £39.34K (-8%)
Employees
7
Same as previous period
Total Assets
£453.5K
Decreased by £50.5K (-10%)
Total Liabilities
-£136.29K
Decreased by £49.3K (-27%)
Net Assets
£317.22K
Decreased by £1.2K (-0%)
Debt Ratio (%)
30%
Decreased by 6.77% (-18%)
Latest Activity
Full Accounts Submitted
21 Days Ago on 8 Oct 2025
Annie Latham Resigned
2 Months Ago on 1 Aug 2025
Alexander Thomas Michael Shiel Resigned
2 Months Ago on 1 Aug 2025
Alison Jane Shaw Resigned
5 Months Ago on 14 May 2025
Stephanie Holton Resigned
6 Months Ago on 18 Apr 2025
Lesley Wood Resigned
8 Months Ago on 18 Feb 2025
Confirmation Submitted
9 Months Ago on 9 Jan 2025
Olivia Vickers Resigned
11 Months Ago on 15 Nov 2024
Full Accounts Submitted
1 Year 1 Month Ago on 2 Sep 2024
Registered Address Changed
1 Year 6 Months Ago on 26 Apr 2024
Get Credit Report
Discover Helix ARTS Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 March 2025
Submitted on 8 Oct 2025
Termination of appointment of Annie Latham as a director on 1 August 2025
Submitted on 8 Aug 2025
Termination of appointment of Alexander Thomas Michael Shiel as a director on 1 August 2025
Submitted on 8 Aug 2025
Termination of appointment of Alison Jane Shaw as a director on 14 May 2025
Submitted on 23 May 2025
Termination of appointment of Stephanie Holton as a director on 18 April 2025
Submitted on 30 Apr 2025
Termination of appointment of Lesley Wood as a director on 18 February 2025
Submitted on 18 Feb 2025
Confirmation statement made on 4 January 2025 with no updates
Submitted on 9 Jan 2025
Termination of appointment of Olivia Vickers as a director on 15 November 2024
Submitted on 15 Nov 2024
Total exemption full accounts made up to 31 March 2024
Submitted on 2 Sep 2024
Registered office address changed from 51 Bedford Street North Shields NE29 0AT England to 54a Saville Street North Shields NE30 1NT on 26 April 2024
Submitted on 26 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year