ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Helm Gallery Limited

Helm Gallery Limited is an active company incorporated on 29 September 2022 with the registered office located in Brighton, East Sussex. Helm Gallery Limited was registered 3 years ago.
Status
Active
Active since incorporation
Compulsory strike-off pending since 5 days ago
Company No
14384971
Private limited company
Age
3 years
Incorporated 29 September 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Overdue
Confirmation statement overdue by 59 days
Dated 28 September 2024 (1 year 2 months ago)
Next confirmation dated 28 September 2025
Was due on 12 October 2025 (1 month ago)
Last change occurred 1 year 2 months ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 30 September 2025
Due by 30 June 2026 (6 months remaining)
Address
15 West Street
Brighton
BN1 2RL
England
Address changed on 6 Mar 2025 (9 months ago)
Previous address was The Old Casino 28 Fourth Avenue Hove BN3 2PJ England
Telephone
01273 964320
Email
Unreported
People
Officers
1
Shareholders
2
Controllers (PSC)
1
Director • British • Lives in England • Born in Dec 1978
Mr Luke Stuart Davis
PSC • British • Lives in England • Born in Dec 1978
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Rockwater South Coast Limited
Luke Stuart Davis is a mutual person.
Active
Wavecatchers Ltd
Luke Stuart Davis is a mutual person.
Active
LDSD Limited
Luke Stuart Davis is a mutual person.
Active
Rockwater Sandbanks & Branksome Limited
Luke Stuart Davis is a mutual person.
Active
Rockwater Holdings Limited
Luke Stuart Davis is a mutual person.
Active
Iwhip Limited
Luke Stuart Davis is a mutual person.
Dissolved
Graffiti Hotels Limited
Luke Stuart Davis is a mutual person.
Dissolved
LMD Chauffeurs Limited
Luke Stuart Davis is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
35
Increased by 23 (+192%)
Total Assets
£719.88K
Decreased by £6.1K (-1%)
Total Liabilities
-£1.28M
Increased by £378.51K (+42%)
Net Assets
-£564.17K
Decreased by £384.61K (+214%)
Debt Ratio (%)
178%
Increased by 53.64% (+43%)
Latest Activity
Compulsory Gazette Notice
5 Days Ago on 16 Dec 2025
Eden Maseyk Resigned
2 Months Ago on 28 Sep 2025
Micro Accounts Submitted
5 Months Ago on 30 Jun 2025
Mr Luke Stuart Davis (PSC) Details Changed
6 Months Ago on 9 Jun 2025
Mr Luke Stuart Davis Details Changed
6 Months Ago on 9 Jun 2025
Mrs Eden Maseyk Details Changed
9 Months Ago on 6 Mar 2025
Mr Luke Stuart Davis Details Changed
9 Months Ago on 6 Mar 2025
Mr Luke Stuart Davis (PSC) Details Changed
9 Months Ago on 6 Mar 2025
Mr Luke Stuart Davis (PSC) Details Changed
9 Months Ago on 25 Feb 2025
Mr Luke Stuart Davis Details Changed
9 Months Ago on 25 Feb 2025
Get Credit Report
Discover Helm Gallery Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
First Gazette notice for compulsory strike-off
Submitted on 16 Dec 2025
Termination of appointment of Eden Maseyk as a director on 28 September 2025
Submitted on 3 Oct 2025
Micro company accounts made up to 30 September 2024
Submitted on 30 Jun 2025
Director's details changed for Mr Luke Stuart Davis on 9 June 2025
Submitted on 9 Jun 2025
Change of details for Mr Luke Stuart Davis as a person with significant control on 9 June 2025
Submitted on 9 Jun 2025
Change of details for Mr Luke Stuart Davis as a person with significant control on 25 February 2025
Submitted on 13 Mar 2025
Director's details changed for Mr Luke Stuart Davis on 25 February 2025
Submitted on 12 Mar 2025
Director's details changed for Mr Luke Stuart Davis on 6 March 2025
Submitted on 6 Mar 2025
Director's details changed for Mrs Eden Maseyk on 6 March 2025
Submitted on 6 Mar 2025
Registered office address changed from The Old Casino 28 Fourth Avenue Hove BN3 2PJ England to 15 West Street Brighton BN1 2RL on 6 March 2025
Submitted on 6 Mar 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year