ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Helix Acquisition Limited

Helix Acquisition Limited is an active company incorporated on 3 November 2010 with the registered office located in London, Greater London. Helix Acquisition Limited was registered 15 years ago.
Status
Active
Active since incorporation
Company No
07428859
Private limited company
Age
15 years
Incorporated 3 November 2010
Size
Large
Turnover is over £54M
Balance sheet is over £27M
Confirmation
Submitted
Dated 3 November 2025 (1 month ago)
Next confirmation dated 3 November 2026
Due by 17 November 2026 (11 months remaining)
Last change occurred 1 year 1 month ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year remaining)
Address
5th Floor, Kings Place
90 York Way
London
N1 9AG
England
Same address for the past 8 years
Telephone
020 70142700
Email
Unreported
People
Officers
8
Shareholders
2
Controllers (PSC)
2
Director • British • Lives in UK • Born in Oct 1989
Director • British,american • Lives in England • Born in May 1967
Director • Transport Director • British • Lives in England • Born in Apr 1959
Director • British • Lives in England • Born in Apr 1974
Director • Investment Director • British • Lives in UK • Born in Oct 1980
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
HS1 Limited
Keith Lawrence Ludeman, Michael Peter Francis Osborne, and 5 more are mutual people.
Active
CTRL (UK) Limited
Keith Lawrence Ludeman, Michael Peter Francis Osborne, and 5 more are mutual people.
Active
High Speed One (HS1) Limited
Keith Lawrence Ludeman, Michael Peter Francis Osborne, and 5 more are mutual people.
Active
Helix Midco Limited
Keith Lawrence Ludeman, Michael Peter Francis Osborne, and 5 more are mutual people.
Active
Helix Bufferco Limited
Keith Lawrence Ludeman, Michael Peter Francis Osborne, and 5 more are mutual people.
Active
High Speed Rail Finance Plc
Keith Lawrence Ludeman, Michael Peter Francis Osborne, and 5 more are mutual people.
Active
High Speed Rail Finance (1) Plc
Keith Lawrence Ludeman, Michael Peter Francis Osborne, and 5 more are mutual people.
Active
Betjeman Holdings JVCO Limited
Keith Lawrence Ludeman, Michael Peter Francis Osborne, and 3 more are mutual people.
Active
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
£3.7M
Decreased by £5.7M (-61%)
Turnover
£293.4M
Decreased by £6.3M (-2%)
Employees
59
Decreased by 1 (-2%)
Total Assets
£3.97B
Increased by £161.7M (+4%)
Total Liabilities
-£3.36B
Decreased by £161.1M (-5%)
Net Assets
£611.8M
Increased by £322.8M (+112%)
Debt Ratio (%)
85%
Decreased by 7.82% (-8%)
Latest Activity
Confirmation Submitted
1 Month Ago on 3 Nov 2025
Full Accounts Submitted
4 Months Ago on 5 Aug 2025
Confirmation Submitted
1 Year 1 Month Ago on 13 Nov 2024
Group Accounts Submitted
1 Year 5 Months Ago on 18 Jul 2024
Mr Jonathan Laurence David Carter Appointed
1 Year 7 Months Ago on 25 Apr 2024
Patrick Thomas Robson Resigned
1 Year 9 Months Ago on 23 Feb 2024
Confirmation Submitted
2 Years 1 Month Ago on 15 Nov 2023
Ms Caroline Mary Gould Appointed
2 Years 1 Month Ago on 19 Oct 2023
Ms Amanda Vanderneth Leness Details Changed
2 Years 3 Months Ago on 7 Sep 2023
Group Accounts Submitted
2 Years 5 Months Ago on 15 Jul 2023
Get Credit Report
Discover Helix Acquisition Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 3 November 2025 with no updates
Submitted on 3 Nov 2025
Full accounts made up to 31 March 2025
Submitted on 5 Aug 2025
Confirmation statement made on 3 November 2024 with updates
Submitted on 13 Nov 2024
Group of companies' accounts made up to 31 March 2024
Submitted on 18 Jul 2024
Appointment of Mr Jonathan Laurence David Carter as a director on 25 April 2024
Submitted on 2 May 2024
Termination of appointment of Patrick Thomas Robson as a director on 23 February 2024
Submitted on 25 Mar 2024
Director's details changed for Ms Amanda Vanderneth Leness on 7 September 2023
Submitted on 4 Mar 2024
Confirmation statement made on 3 November 2023 with no updates
Submitted on 15 Nov 2023
Appointment of Ms Caroline Mary Gould as a secretary on 19 October 2023
Submitted on 10 Nov 2023
Group of companies' accounts made up to 31 March 2023
Submitted on 15 Jul 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year