Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment 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.
Watch Company
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
(8 months ago)
Next confirmation dated
4 January 2026
Due by
18 January 2026
(4 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about Helix ARTS Limited
Contact
Address
54a Saville Street
North Shields
NE30 1NT
England
Address changed on
26 Apr 2024
(1 year 4 months ago)
Previous address was
51 Bedford Street North Shields NE29 0AT England
Companies in NE30 1NT
Telephone
01912414931
Email
Available in Endole App
Website
Helixarts.com
See All Contacts
People
Officers
10
Shareholders
-
Controllers (PSC)
1
Alexander Thomas Michael Shiel
Director • Solicitor • British, • Lives in UK • Born in Feb 1959
Miss Chloe Lawrence
Director • Programmes Manager (Theatre) • British • Lives in England • Born in Jan 1988
Stephanie Holton
Director • Lecturer • British • Lives in UK • Born in Jun 1987
Professor Alison Jane Shaw
Director • Teacher • British • Lives in England • Born in Jan 1963
Mr Mark Daniel Buckley
Director • Head Of Sales • British • Lives in UK • Born in Nov 1976
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
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
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£485K
Increased by £138.08K (+40%)
Turnover
£476.62K
Increased by £213.34K (+81%)
Employees
7
Same as previous period
Total Assets
£504K
Increased by £152.75K (+43%)
Total Liabilities
-£185.58K
Increased by £59.65K (+47%)
Net Assets
£318.42K
Increased by £93.09K (+41%)
Debt Ratio (%)
37%
Increased by 0.97% (+3%)
See 10 Year Full Financials
Latest Activity
Annie Latham Resigned
1 Month Ago on 1 Aug 2025
Alexander Thomas Michael Shiel Resigned
1 Month Ago on 1 Aug 2025
Alison Jane Shaw Resigned
3 Months Ago on 14 May 2025
Stephanie Holton Resigned
4 Months Ago on 18 Apr 2025
Lesley Wood Resigned
6 Months Ago on 18 Feb 2025
Confirmation Submitted
8 Months Ago on 9 Jan 2025
Olivia Vickers Resigned
9 Months Ago on 15 Nov 2024
Full Accounts Submitted
1 Year Ago on 2 Sep 2024
Registered Address Changed
1 Year 4 Months Ago on 26 Apr 2024
Katie Bethan Wright Resigned
1 Year 4 Months Ago on 15 Apr 2024
Get Alerts
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
See All Credit Score & Limits
Documents
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
Termination of appointment of Katie Bethan Wright as a director on 15 April 2024
Submitted on 25 Apr 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs