ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Helical (Churchgate) Limited

Helical (Churchgate) Limited is an active company incorporated on 28 February 2014 with the registered office located in London, Greater London. Helical (Churchgate) Limited was registered 11 years ago.
Status
Active
Active since incorporation
Voluntary strike-off pending since 14 days ago
Company No
08916326
Private limited company
Age
11 years
Incorporated 28 February 2014
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 28 February 2025 (7 months ago)
Next confirmation dated 28 February 2026
Due by 14 March 2026 (4 months remaining)
Last change occurred 7 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 March 2025
Due by 31 December 2025 (2 months remaining)
Address
22 Ganton Street
London
W1F 7FD
England
Address changed on 9 Dec 2024 (10 months ago)
Previous address was 5 Hanover Square London W1S 1HQ
Telephone
020 76290113
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Chartered Accountant • British • Lives in England • Born in Dec 1959
Director • British • Lives in England • Born in Mar 1980
Director • Chartered Surveyor • British • Lives in UK • Born in Mar 1968
Secretary • British
Helical Finance (Av) Limited
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 2 more are mutual people.
Active
Helical Services Limited
Timothy John Murphy, Helical Registrars Limited, and 2 more are mutual people.
Active
Haslucks Green Limited
James Richard Moss, Timothy John Murphy, and 2 more are mutual people.
Active
Helical Finance (RBS) Limited
Timothy John Murphy, Helical Registrars Limited, and 2 more are mutual people.
Active
Helical Bar (St Vincent Street) Limited
James Richard Moss, Timothy John Murphy, and 2 more are mutual people.
Active
Helical (Chart) Limited
Timothy John Murphy, Helical Registrars Limited, and 2 more are mutual people.
Active
Helical Bar Limited
James Richard Moss, Timothy John Murphy, and 2 more are mutual people.
Active
Helical (NQ) Limited
James Richard Moss, Timothy John Murphy, 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
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£0
Decreased by £23M (-100%)
Total Liabilities
£0
Same as previous period
Net Assets
£0
Decreased by £23M (-100%)
Debt Ratio (%)
Unreported
Latest Activity
Voluntary Gazette Notice
14 Days Ago on 7 Oct 2025
Application To Strike Off
22 Days Ago on 29 Sep 2025
Mr James Richard Moss Appointed
3 Months Ago on 17 Jul 2025
Timothy John Murphy Resigned
3 Months Ago on 17 Jul 2025
Confirmation Submitted
7 Months Ago on 3 Mar 2025
Subsidiary Accounts Submitted
9 Months Ago on 14 Jan 2025
Registered Address Changed
10 Months Ago on 9 Dec 2024
Confirmation Submitted
1 Year 7 Months Ago on 13 Mar 2024
Subsidiary Accounts Submitted
1 Year 8 Months Ago on 31 Jan 2024
Mr Matthew Charles Bonning-Snook Appointed
1 Year 10 Months Ago on 6 Dec 2023
Get Credit Report
Discover Helical (Churchgate) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
First Gazette notice for voluntary strike-off
Submitted on 7 Oct 2025
Application to strike the company off the register
Submitted on 29 Sep 2025
Appointment of Mr James Richard Moss 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
Confirmation statement made on 28 February 2025 with no updates
Submitted on 3 Mar 2025
Audit exemption subsidiary accounts made up to 31 March 2024
Submitted on 14 Jan 2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
Submitted on 14 Jan 2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
Submitted on 3 Jan 2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
Submitted on 3 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
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year