ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Helical (Power Road) Limited

Helical (Power Road) Limited is an active company incorporated on 24 November 2015 with the registered office located in London, Greater London. Helical (Power Road) Limited was registered 9 years ago.
Status
Active
Active since incorporation
Company No
09886101
Private limited company
Age
9 years
Incorporated 24 November 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 20 November 2024 (9 months ago)
Next confirmation dated 20 November 2025
Due by 4 December 2025 (2 months remaining)
Last change occurred 8 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 (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 United Kingdom
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 • Chartered Surveyor • British • Lives in UK • Born in Nov 1965
Director • Chartered Surveyor • British • Lives in UK • Born in Mar 1968
Secretary • British
Helical Plc
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Helical (Chart) Limited
Timothy John Murphy, John Charles Inwood, and 2 more are mutual people.
Active
Helical Properties Limited
John Charles Inwood, Timothy John Murphy, and 1 more are mutual people.
Active
Helical Properties Investment Limited
John Charles Inwood, Timothy John Murphy, and 1 more are mutual people.
Active
Aycliffe And Peterlee Development Company Limited
Helical Registrars Limited, John Charles Inwood, and 1 more are mutual people.
Active
Aycliffe And Peterlee Investment Company Limited
Helical Registrars Limited, John Charles Inwood, and 1 more are mutual people.
Active
Helical Retail Limited
Helical Registrars Limited, Timothy John Murphy, and 1 more are mutual people.
Active
Helical Services Limited
Matthew Charles Bonning-Snook, Helical Registrars Limited, and 1 more are mutual people.
Active
Abbeygate Helical (Leisure Plaza) Limited
Helical Registrars Limited, Timothy John Murphy, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
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
Same as previous period
Total Liabilities
-£70.55K
Decreased by £3.2M (-98%)
Net Assets
-£70.55K
Increased by £3.2M (-98%)
Debt Ratio (%)
Unreported
Latest Activity
Timothy John Murphy Resigned
1 Month Ago on 17 Jul 2025
Subsidiary Accounts Submitted
6 Months Ago on 13 Feb 2025
Registered Address Changed
9 Months Ago on 9 Dec 2024
Confirmation Submitted
9 Months Ago on 25 Nov 2024
Subsidiary Accounts Submitted
1 Year 7 Months Ago on 31 Jan 2024
Confirmation Submitted
1 Year 9 Months Ago on 20 Nov 2023
Thomas Philip Palmer Anderson Resigned
2 Years 7 Months Ago on 13 Jan 2023
Full Accounts Submitted
2 Years 8 Months Ago on 14 Dec 2022
Confirmation Submitted
2 Years 9 Months Ago on 24 Nov 2022
Confirmation Submitted
3 Years Ago on 22 Dec 2021
Get Credit Report
Discover Helical (Power Road) 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
Audit exemption subsidiary accounts made up to 31 March 2024
Submitted on 13 Feb 2025
Statement of capital following an allotment of shares on 11 February 2025
Submitted on 11 Feb 2025
Statement of capital following an allotment of shares on 13 March 2024
Submitted on 11 Feb 2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
Submitted on 3 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 United Kingdom to 22 Ganton Street London W1F 7FD on 9 December 2024
Submitted on 9 Dec 2024
Confirmation statement made on 20 November 2024 with no updates
Submitted on 25 Nov 2024
Audit exemption subsidiary accounts made up to 31 March 2023
Submitted on 31 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year