UKBizDB.co.uk

HELICAL (CARDIFF) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Helical (cardiff) Limited. The company was founded 19 years ago and was given the registration number 05268782. The firm's registered office is in LONDON. You can find them at 5 Hanover Square, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:HELICAL (CARDIFF) LIMITED
Company Number:05268782
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 October 2004
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:5 Hanover Square, London, W1S 1HQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Hanover Square, London, England, W1S 1HQ

Corporate Secretary01 January 2006Active
5, Hanover Square, London, England, W1S 1HQ

Director30 March 2005Active
5, Hanover Square, London, England, W1S 1HQ

Director14 March 2005Active
5, Hanover Square, London, England, W1S 1HQ

Director08 April 2005Active
5, Hanover Square, London, England, W1S 1HQ

Director31 August 2012Active
61 St Winifreds Road, Teddington, TW11 9JT

Secretary14 March 2005Active
15 Brook Road, Thornton Heath, CR7 7RD

Secretary29 November 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary25 October 2004Active
Battle House, Elvendon Road, Goring, RG8 0DR

Director14 March 2005Active
Hedgerow, Orchard Way, Warninglid, RH17 5ST

Director29 November 2004Active
Hurstwood Farmhouse, Broadhurst Manor Road, Horsted Keynes, RH17 7BG

Director29 November 2004Active
11-15 Farm Street, London, W1J 5RS

Director14 March 2005Active
5, Hanover Square, London, England, W1S 1HQ

Director14 March 2005Active
5, Hanover Square, London, England, W1S 1HQ

Director14 March 2005Active
5, Hanover Square, London, W1S 1HQ

Director22 February 2017Active
Flintwell House, Novington Lane, East Chiltington, Lewes, BN7 3AT

Director29 November 2004Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director25 October 2004Active

People with Significant Control

Helical Plc
Notified on:15 January 2018
Status:Active
Country of residence:England
Address:5, Hanover Square, London, England, W1S 1HQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Helical Finance (Av) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:5, Hanover Square, London, England, W1S 1HQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-11-16Gazette

Gazette dissolved voluntary.

Download
2021-08-31Gazette

Gazette notice voluntary.

Download
2021-08-20Dissolution

Dissolution application strike off company.

Download
2020-12-17Accounts

Accounts with accounts type full.

Download
2020-10-27Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type full.

Download
2019-10-29Confirmation statement

Confirmation statement with no updates.

Download
2018-11-08Accounts

Accounts with accounts type full.

Download
2018-10-26Confirmation statement

Confirmation statement with updates.

Download
2018-01-16Persons with significant control

Notification of a person with significant control.

Download
2018-01-16Persons with significant control

Cessation of a person with significant control.

Download
2017-10-25Confirmation statement

Confirmation statement with no updates.

Download
2017-09-18Accounts

Accounts with accounts type full.

Download
2017-07-27Officers

Termination director company with name termination date.

Download
2017-05-11Mortgage

Mortgage satisfy charge part.

Download
2017-02-22Officers

Appoint person director company with name date.

Download
2016-10-31Confirmation statement

Confirmation statement with updates.

Download
2016-10-01Accounts

Accounts with accounts type full.

Download
2016-08-03Officers

Termination director company with name termination date.

Download
2015-10-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-13Accounts

Accounts with accounts type full.

Download
2015-03-19Officers

Termination director company with name termination date.

Download
2015-01-22Incorporation

Memorandum articles.

Download
2015-01-22Resolution

Resolution.

Download
2014-12-23Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.