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
Helical Bicycle 2 Limited
Helical Bicycle 2 Limited is a liquidation company incorporated on 25 June 2021 with the registered office located in London, Greater London. Helical Bicycle 2 Limited was registered 4 years ago.
Watch Company
Status
Liquidation
In voluntary liquidation since
4 months ago
Company No
13476863
Private limited company
Age
4 years
Incorporated
25 June 2021
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Confirmation
Submitted
Dated
22 June 2024
(1 year 2 months ago)
Next confirmation dated
22 June 2025
Was due on
6 July 2025
(2 months ago)
Last change occurred
2 years 2 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about Helical Bicycle 2 Limited
Contact
Address
6th Floor 9 Appold Street
London
EC2A 2AP
Address changed on
25 Apr 2025
(4 months ago)
Previous address was
22 Ganton Street London W1F 7FD England
Companies in EC2A 2AP
Telephone
Unreported
Email
Unreported
Website
Helical.co.uk
See All Contacts
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Gerald Anthony Kaye
Director • British • Lives in England • Born in Mar 1958
James Richard Moss
Director • British • Lives in England • Born in Mar 1980
Matthew Charles Bonning-Snook
Director • British • Lives in UK • Born in Mar 1968
Timothy John Murphy
Director • British • Lives in England • Born in Dec 1959
Robert Christopher Sims
Director • British • Lives in England • Born in Jun 1988
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
Helical Finance (RBS) Limited
Timothy John Murphy, Helical Registrars Limited, and 3 more are mutual people.
Active
Helical Retail Limited
Matthew Charles Bonning-Snook, Timothy John Murphy, and 2 more are mutual people.
Active
Helical Services Limited
Helical Registrars Limited, Matthew Charles Bonning-Snook, and 2 more are mutual people.
Active
Haslucks Green Limited
Timothy John Murphy, Helical Registrars Limited, and 2 more are mutual people.
Active
Helical Bar (St Vincent Street) Limited
Timothy John Murphy, Helical Registrars Limited, and 2 more are mutual people.
Active
Helical (Churchgate) Limited
Timothy John Murphy, Helical Registrars Limited, 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
Timothy John Murphy, Matthew Charles Bonning-Snook, and 2 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£229K
Decreased by £1.1M (-83%)
Turnover
£6.88M
Decreased by £358K (-5%)
Employees
Unreported
Same as previous period
Total Assets
£99.33M
Decreased by £41.64M (-30%)
Total Liabilities
-£98.12M
Increased by £15.46M (+19%)
Net Assets
£1.21M
Decreased by £57.1M (-98%)
Debt Ratio (%)
99%
Increased by 40.15% (+68%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
4 Months Ago on 25 Apr 2025
Declaration of Solvency
4 Months Ago on 25 Apr 2025
Voluntary Liquidator Appointed
4 Months Ago on 25 Apr 2025
Robert Christopher Sims Resigned
5 Months Ago on 4 Apr 2025
Timothy John Murphy Resigned
5 Months Ago on 4 Apr 2025
James Richard Moss Resigned
5 Months Ago on 4 Apr 2025
Charge Satisfied
5 Months Ago on 2 Apr 2025
Registered Address Changed
9 Months Ago on 9 Dec 2024
Full Accounts Submitted
10 Months Ago on 14 Oct 2024
Gerald Anthony Kaye Resigned
1 Year 1 Month Ago on 6 Aug 2024
Get Alerts
Get Credit Report
Discover Helical Bicycle 2 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
Declaration of solvency
Submitted on 25 Apr 2025
Resolutions
Submitted on 25 Apr 2025
Appointment of a voluntary liquidator
Submitted on 25 Apr 2025
Registered office address changed from 22 Ganton Street London W1F 7FD England to 6th Floor 9 Appold Street London EC2A 2AP on 25 April 2025
Submitted on 25 Apr 2025
Termination of appointment of James Richard Moss as a director on 4 April 2025
Submitted on 4 Apr 2025
Termination of appointment of Timothy John Murphy as a director on 4 April 2025
Submitted on 4 Apr 2025
Termination of appointment of Robert Christopher Sims as a director on 4 April 2025
Submitted on 4 Apr 2025
Satisfaction of charge 134768630003 in full
Submitted on 2 Apr 2025
Resolutions
Submitted on 28 Mar 2025
Solvency Statement dated 17/03/25
Submitted on 28 Mar 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs