ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Helical Services Limited

Helical Services Limited is an active company incorporated on 3 January 2001 with the registered office located in London, Greater London. Helical Services Limited was registered 24 years ago.
Status
Active
Active since 11 years ago
Company No
04134738
Private limited company
Age
24 years
Incorporated 3 January 2001
Size
Small
Turnover is under £15M
Under 50 employees
Confirmation
Submitted
Dated 3 January 2025 (8 months ago)
Next confirmation dated 3 January 2026
Due by 17 January 2026 (4 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
22 Ganton Street
London
W1F 7FD
England
Address changed on 9 Dec 2024 (9 months ago)
Previous address was 5 Hanover Square London W1S 1HQ
Telephone
020 76290113
Email
Available in Endole App
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Chartered Accountant • British • Lives in England • Born in Dec 1959
Director • Development Director • British • Lives in UK • Born in Mar 1958
Director • Chartered Surveyor • British • Lives in UK • Born in Mar 1968
Director • Chartered Accountant • British • Lives in England • Born in Mar 1980
Secretary • British
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Helical Retail Limited
Matthew Charles Bonning-Snook, Timothy John Murphy, and 3 more are mutual people.
Active
Helical Bar (St Vincent Street) Limited
Matthew Charles Bonning-Snook, Helical Registrars Limited, and 3 more are mutual people.
Active
Helical Bar Limited
Matthew Charles Bonning-Snook, Helical Registrars Limited, and 3 more are mutual people.
Active
Helical Properties Investment Limited
Gerald Anthony Kaye, Helical Registrars Limited, and 2 more are mutual people.
Active
Helical Bar (Wales) Limited
Timothy John Murphy, Gerald Anthony Kaye, and 2 more are mutual people.
Active
Helical Bar Developments (South East) Limited
Timothy John Murphy, Gerald Anthony Kaye, and 2 more are mutual people.
Active
Aycliffe And Peterlee Development Company Limited
Timothy John Murphy, Gerald Anthony Kaye, and 2 more are mutual people.
Active
Aycliffe And Peterlee Investment Company Limited
Timothy John Murphy, Gerald Anthony Kaye, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
£3.93M
Decreased by £2.99M (-43%)
Employees
24
Decreased by 2 (-8%)
Total Assets
£5.56M
Decreased by £1.15M (-17%)
Total Liabilities
-£20.7M
Decreased by £170K (-1%)
Net Assets
-£15.15M
Decreased by £975K (+7%)
Debt Ratio (%)
373%
Increased by 61.13% (+20%)
Latest Activity
Timothy John Murphy Resigned
1 Month Ago on 17 Jul 2025
Confirmation Submitted
7 Months Ago on 17 Jan 2025
Registered Address Changed
9 Months Ago on 9 Dec 2024
Full Accounts Submitted
10 Months Ago on 14 Oct 2024
Gerald Anthony Kaye Resigned
1 Year 1 Month Ago on 17 Jul 2024
Confirmation Submitted
1 Year 7 Months Ago on 17 Jan 2024
Full Accounts Submitted
1 Year 8 Months Ago on 19 Dec 2023
Confirmation Submitted
2 Years 8 Months Ago on 3 Jan 2023
Full Accounts Submitted
2 Years 10 Months Ago on 20 Oct 2022
Mr James Richard Moss Details Changed
4 Years Ago on 31 Jul 2021
Get Credit Report
Discover Helical Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Timothy John Murphy as a director on 17 July 2025
Submitted on 21 Jul 2025
Statement of capital following an allotment of shares on 11 July 2025
Submitted on 14 Jul 2025
Confirmation statement made on 3 January 2025 with no updates
Submitted on 17 Jan 2025
Registered office address changed from 5 Hanover Square London W1S 1HQ to 22 Ganton Street London W1F 7FD on 9 December 2024
Submitted on 9 Dec 2024
Full accounts made up to 31 March 2024
Submitted on 14 Oct 2024
Termination of appointment of Gerald Anthony Kaye as a director on 17 July 2024
Submitted on 18 Jul 2024
Confirmation statement made on 3 January 2024 with no updates
Submitted on 17 Jan 2024
Full accounts made up to 31 March 2023
Submitted on 19 Dec 2023
Director's details changed for Mr James Richard Moss on 31 July 2021
Submitted on 25 Oct 2023
Confirmation statement made on 3 January 2023 with no updates
Submitted on 3 Jan 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year