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
International Helping Hands UK Charity Limited
International Helping Hands UK Charity Limited is an active company incorporated on 28 February 2013 with the registered office located in London, Greater London. International Helping Hands UK Charity Limited was registered 12 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
08424795
Private limited by guarantee without share capital
Age
12 years
Incorporated
28 February 2013
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
28 February 2025
(8 months ago)
Next confirmation dated
28 February 2026
Due by
14 March 2026
(4 months remaining)
Last change occurred
8 years ago
Accounts
Due Soon
For period
1 Mar
⟶
29 Feb 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
28 February 2025
Due by
30 November 2025
(16 days remaining)
Learn more about International Helping Hands UK Charity Limited
Contact
Update Details
Address
173 Stoke Newington Road
London
N16 8BP
England
Address changed on
17 Mar 2025
(8 months ago)
Previous address was
3 Wishaw Walk London N13 4SW
Companies in N16 8BP
Telephone
07590657427
Email
Available in Endole App
Website
Ihh-uk.org
See All Contacts
People
Officers
3
Shareholders
-
Controllers (PSC)
1
Ali Tzampaz Tachir
Director • Greek • Lives in England • Born in Dec 1963
Adem Degerli
Director • British • Lives in England • Born in Apr 1972
Huseyin Temur
Secretary
PSC
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
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
29 Feb 2024
For period
1 Mar
⟶
29 Feb 2024
Traded for
12 months
Cash in Bank
£35.66K
Decreased by £24.33K (-41%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£35.66K
Decreased by £24.33K (-41%)
Total Liabilities
-£35.91K
Decreased by £24.33K (-40%)
Net Assets
-£246
Same as previous period
Debt Ratio (%)
101%
Increased by 0.28% (0%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
6 Months Ago on 28 Apr 2025
Mr Ali Tzampaz Tachir Details Changed
8 Months Ago on 17 Mar 2025
Adem Degerli Details Changed
8 Months Ago on 17 Mar 2025
Registered Address Changed
8 Months Ago on 17 Mar 2025
Huseyin Temur Details Changed
8 Months Ago on 17 Mar 2025
Full Accounts Submitted
1 Year 1 Month Ago on 17 Sep 2024
Confirmation Submitted
1 Year 8 Months Ago on 11 Mar 2024
Full Accounts Submitted
2 Years 1 Month Ago on 15 Oct 2023
Confirmation Submitted
2 Years 8 Months Ago on 13 Mar 2023
Full Accounts Submitted
2 Years 11 Months Ago on 22 Nov 2022
Get Alerts
Get Credit Report
Discover International Helping Hands UK Charity 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
Change of name notice
Submitted on 12 May 2025
Certificate of change of name
Submitted on 12 May 2025
Confirmation statement made on 28 February 2025 with no updates
Submitted on 28 Apr 2025
Secretary's details changed for Huseyin Temur on 17 March 2025
Submitted on 17 Mar 2025
Registered office address changed from 3 Wishaw Walk London N13 4SW to 173 Stoke Newington Road London N16 8BP on 17 March 2025
Submitted on 17 Mar 2025
Director's details changed for Adem Degerli on 17 March 2025
Submitted on 17 Mar 2025
Director's details changed for Mr Ali Tzampaz Tachir on 17 March 2025
Submitted on 17 Mar 2025
Total exemption full accounts made up to 29 February 2024
Submitted on 17 Sep 2024
Confirmation statement made on 29 February 2024 with no updates
Submitted on 11 Mar 2024
Total exemption full accounts made up to 28 February 2023
Submitted on 15 Oct 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs