HELPR TECHNOLOGIES LTD
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)This company is commonly known as Helpr Technologies Ltd. The company was founded 9 years ago and was given the registration number 10292709. The firm's registered office is in HAYWARDS HEATH. You can find them at 4 Heath Square, Boltro Rd, Haywards Heath, West Sussex. This company's SIC code is 62012 - Business and domestic software development.
Company Information
| Name | : | HELPR TECHNOLOGIES LTD |
|---|
| Company Number | : | 10292709 |
|---|
| Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
|---|
| Status | : | Active |
|---|
| Incorporation Date | : | 22 July 2016 |
|---|
| End of financial year | : | 30 June 2021 |
|---|
| Jurisdiction | : | England - Wales |
|---|
| Industry Codes | : | - 62012 - Business and domestic software development
|
|---|
Office Address & Contact
| Registered Address | : | 4 Heath Square, Boltro Rd, Haywards Heath, West Sussex, United Kingdom, RH16 1BL |
|---|
| Country Origin | : | UNITED KINGDOM |
|---|
| Telephone | : | Unreported |
|---|
| Email Address | : | Unreported |
|---|
| Website | : | Unreported |
|---|
| Social | : | Unreported |
|---|
Company Officers
| Personal Information | Role | Appointed | Status |
|---|
| 111, Sandy Lane, Cheam, Sutton, England, SM2 7ER | Director | 16 March 2017 | Active |
| 4 Heath Square, Boltro Rd, Haywards Heath, United Kingdom, RH16 1BL | Director | 22 July 2016 | Active |
| 51, West Drive, Cheam, Sutton, United Kingdom, SM2 7NA | Director | 16 March 2017 | Active |
People with Significant Control
| Mr Peter Charles John |
| Notified on | : | 23 July 2016 |
|---|
| Status | : | Active |
|---|
| Date of birth | : | January 1963 |
|---|
| Nationality | : | British |
|---|
| Country of residence | : | England |
|---|
| Address | : | 51, West Drive, Sutton, England, SM2 7NA |
|---|
| Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
|
|---|
| Mr David Brian Nurser |
| Notified on | : | 23 July 2016 |
|---|
| Status | : | Active |
|---|
| Date of birth | : | December 1957 |
|---|
| Nationality | : | British |
|---|
| Country of residence | : | England |
|---|
| Address | : | 111, Sandy Lane, Sutton, England, SM2 7ER |
|---|
| Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
|
|---|
| Mr Steven Michael Dailey |
| Notified on | : | 22 July 2016 |
|---|
| Status | : | Active |
|---|
| Date of birth | : | November 1951 |
|---|
| Nationality | : | British |
|---|
| Country of residence | : | United Kingdom |
|---|
| Address | : | 4, West Drive, Sutton, United Kingdom, SM2 7NA |
|---|
| Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
- Right to appoint and remove directors
|
|---|
Account Documents
Accounts
- Last accounts submitted for period 31 March 2023 (2 years ago)
- Accounts type was MICRO
- Next accounts dated 31 March 2024
- Due by 31 December 2024 (9 months remaining)
Confirmation Statement
- Last submitted on 14 October 2023 (2 years ago)
- Next confirmation dated 14 October 2024
- Due by 28 October 2024 (11 months remaining)