ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment 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.
Status
Liquidation
In voluntary liquidation since 6 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
Overdue
Confirmation statement overdue by 112 days
Dated 22 June 2024 (1 year 4 months ago)
Next confirmation dated 22 June 2025
Was due on 6 July 2025 (3 months ago)
Last change occurred 2 years 3 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (2 months remaining)
Address
6th Floor 9 Appold Street
London
EC2A 2AP
Address changed on 25 Apr 2025 (6 months ago)
Previous address was 22 Ganton Street London W1F 7FD England
Telephone
Unreported
Email
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Dec 1959
Director • British • Lives in England • Born in Jun 1988
Director • British • Lives in England • Born in Mar 1958
Director • British • Lives in England • Born in Mar 1980
Director • British • Lives in UK • Born in Mar 1968
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
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
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 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%)
Latest Activity
Registered Address Changed
6 Months Ago on 25 Apr 2025
Declaration of Solvency
6 Months Ago on 25 Apr 2025
Voluntary Liquidator Appointed
6 Months Ago on 25 Apr 2025
Robert Christopher Sims Resigned
6 Months Ago on 4 Apr 2025
Timothy John Murphy Resigned
6 Months Ago on 4 Apr 2025
James Richard Moss Resigned
6 Months Ago on 4 Apr 2025
Charge Satisfied
6 Months Ago on 2 Apr 2025
Registered Address Changed
10 Months Ago on 9 Dec 2024
Full Accounts Submitted
1 Year Ago on 14 Oct 2024
Gerald Anthony Kaye Resigned
1 Year 2 Months Ago on 6 Aug 2024
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
Documents
Return of final meeting in a members' voluntary winding up
Submitted on 11 Sep 2025
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
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year