ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Helical Finance (RBS) Limited

Helical Finance (RBS) Limited is an active company incorporated on 14 December 2011 with the registered office located in London, Greater London. Helical Finance (RBS) Limited was registered 14 years ago.
Status
Active
Active since incorporation
Company No
07882513
Private limited company
Age
14 years
Incorporated 14 December 2011
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 20 November 2025 (1 month ago)
Next confirmation dated 20 November 2026
Due by 4 December 2026 (11 months remaining)
Last change occurred 9 years 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
22 Ganton Street
London
W1F 7FD
England
Address changed on 9 Dec 2024 (1 year ago)
Previous address was 5 Hanover Square London W1S 1HQ
Telephone
020 76290113
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Mar 1980
Director • British • Lives in UK • Born in Mar 1968
Director • British • Lives in UK • Born in Jun 1988
Helical Plc
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Helical Retail Limited
Helical Registrars Limited, James Richard Moss, and 1 more are mutual people.
Active
Helical Services Limited
James Richard Moss, Helical Registrars Limited, and 1 more are mutual people.
Active
Haslucks Green Limited
James Richard Moss, Helical Registrars Limited, and 1 more are mutual people.
Active
Helical Bar (St Vincent Street) Limited
James Richard Moss, Helical Registrars Limited, and 1 more are mutual people.
Active
Helical (Churchgate) Limited
James Richard Moss, Helical Registrars Limited, and 1 more are mutual people.
Active
Helical (Chart) Limited
James Richard Moss, Helical Registrars Limited, and 1 more are mutual people.
Active
OBC Development Management Limited
Robert Christopher Sims, Helical Registrars Limited, and 1 more are mutual people.
Active
Helical Bar Limited
James Richard Moss, Helical Registrars Limited, and 1 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
£4.4M
Increased by £2.56M (+139%)
Turnover
Unreported
Decreased by £8.42M (-100%)
Employees
Unreported
Same as previous period
Total Assets
£355.02M
Decreased by £13.29M (-4%)
Total Liabilities
-£340.69M
Decreased by £9.81M (-3%)
Net Assets
£14.33M
Decreased by £3.48M (-20%)
Debt Ratio (%)
96%
Increased by 0.8% (+1%)
Latest Activity
Confirmation Submitted
26 Days Ago on 25 Nov 2025
Full Accounts Submitted
1 Month Ago on 23 Oct 2025
Mr Robert Christopher Sims Appointed
5 Months Ago on 17 Jul 2025
Timothy John Murphy Resigned
5 Months Ago on 17 Jul 2025
Charge Satisfied
1 Year Ago on 20 Dec 2024
Charge Satisfied
1 Year Ago on 20 Dec 2024
Charge Satisfied
1 Year Ago on 20 Dec 2024
Charge Satisfied
1 Year Ago on 20 Dec 2024
Confirmation Submitted
1 Year Ago on 9 Dec 2024
Registered Address Changed
1 Year Ago on 9 Dec 2024
Get Credit Report
Discover Helical Finance (RBS) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 20 November 2025 with no updates
Submitted on 25 Nov 2025
Full accounts made up to 31 March 2025
Submitted on 23 Oct 2025
Appointment of Mr Robert Christopher Sims as a director on 17 July 2025
Submitted on 21 Jul 2025
Termination of appointment of Timothy John Murphy as a director on 17 July 2025
Submitted on 21 Jul 2025
Satisfaction of charge 078825130006 in full
Submitted on 20 Dec 2024
Satisfaction of charge 078825130008 in full
Submitted on 20 Dec 2024
Satisfaction of charge 078825130007 in full
Submitted on 20 Dec 2024
Satisfaction of charge 078825130005 in full
Submitted on 20 Dec 2024
Confirmation statement made on 20 November 2024 with no updates
Submitted on 9 Dec 2024
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
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year