UKBizDB.co.uk

HELPFUL DIGITAL LIMITED

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

This company is commonly known as Helpful Digital Limited. The company was founded 7 years ago and was given the registration number 10487998. The firm's registered office is in BECKENHAM. You can find them at 39 Durban Road, , Beckenham, Kent. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:HELPFUL DIGITAL LIMITED
Company Number:10487998
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 November 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:39 Durban Road, Beckenham, Kent, United Kingdom, BR3 4EY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15 Bowling Green Lane, London, United Kingdom, EC1R 0BD

Secretary01 July 2021Active
15 Bowling Green Lane, London, United Kingdom, EC1R 0BD

Secretary01 June 2021Active
C/O Moorgate Chartered Accountants, Downsview House, 141-143 Station Road East, Oxted, England, RH8 0QE

Director15 April 2021Active
C/O Moorgate Chartered Accountants, Downsview House, 141-143 Station Road East, Oxted, England, RH8 0QE

Director15 April 2021Active
39, Durban Road, Beckenham, England, BR3 4EY

Secretary19 November 2019Active
15 Bowling Green Lane, London, United Kingdom, EC1R 0BD

Director21 November 2016Active
39 Durban Road, Beckenham, United Kingdom, BR3 4EY

Director05 January 2021Active

People with Significant Control

Helpful Simulator Ltd
Notified on:15 April 2021
Status:Active
Country of residence:United Kingdom
Address:15 Bowling Green Lane, London, United Kingdom, EC1R 0BD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Timothy Owen Lloyd
Notified on:15 April 2021
Status:Active
Date of birth:September 1981
Nationality:British
Country of residence:England
Address:C/O Moorgate Chartered Accountants, Downsview House, Oxted, England, RH8 0QE
Nature of control:
  • Significant influence or control
Ms Hannah Lucy Lynes
Notified on:02 December 2019
Status:Active
Date of birth:February 1976
Nationality:British
Country of residence:United Kingdom
Address:39, Durban Road, Beckenham, United Kingdom, BR3 4EY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephane Christophe Gray
Notified on:21 November 2016
Status:Active
Date of birth:October 1979
Nationality:British
Country of residence:United Kingdom
Address:15 Bowling Green Lane, London, United Kingdom, EC1R 0BD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-09Confirmation statement

Confirmation statement with updates.

Download
2023-10-12Accounts

Accounts with accounts type total exemption full.

Download
2023-09-05Address

Change registered office address company with date old address new address.

Download
2023-05-09Confirmation statement

Confirmation statement with updates.

Download
2022-11-30Accounts

Accounts with accounts type total exemption full.

Download
2022-05-09Confirmation statement

Confirmation statement with updates.

Download
2022-04-07Officers

Change person director company with change date.

Download
2022-04-07Persons with significant control

Notification of a person with significant control.

Download
2021-10-21Accounts

Accounts with accounts type total exemption full.

Download
2021-08-04Officers

Appoint person secretary company with name date.

Download
2021-08-04Officers

Appoint person secretary company with name date.

Download
2021-04-22Confirmation statement

Confirmation statement with updates.

Download
2021-04-22Officers

Appoint person director company with name date.

Download
2021-04-22Persons with significant control

Notification of a person with significant control.

Download
2021-04-22Persons with significant control

Cessation of a person with significant control.

Download
2021-04-22Officers

Termination director company with name termination date.

Download
2021-04-22Officers

Appoint person director company with name date.

Download
2021-04-22Address

Change registered office address company with date old address new address.

Download
2021-04-12Confirmation statement

Confirmation statement with updates.

Download
2021-04-12Persons with significant control

Cessation of a person with significant control.

Download
2021-04-12Officers

Termination director company with name termination date.

Download
2021-04-12Capital

Capital name of class of shares.

Download
2021-01-07Officers

Termination secretary company with name termination date.

Download
2021-01-07Officers

Appoint person director company with name date.

Download
2020-12-01Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.