UKBizDB.co.uk

HELYX SECURE INFORMATION SYSTEMS LIMITED

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

This company is commonly known as Helyx Secure Information Systems Limited. The company was founded 21 years ago and was given the registration number 04464638. The firm's registered office is in AYLESBURY. You can find them at Millennium House, 65 Walton Street, Aylesbury, Buckinghamshire. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:HELYX SECURE INFORMATION SYSTEMS LIMITED
Company Number:04464638
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 June 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Millennium House, 65 Walton Street, Aylesbury, Buckinghamshire, HP21 7QG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Millennium House, 65 Walton Street, Aylesbury, HP21 7QG

Director10 August 2016Active
Millennium House, 65 Walton Street, Aylesbury, HP21 7QG

Director10 August 2016Active
Rosewood House, 117, The Street, Hullavington, Chippenham, SN14 6DR

Secretary01 December 2006Active
29 Gilmore Close, Slough, SL3 7BD

Secretary23 November 2007Active
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN

Nominee Secretary19 June 2002Active
1 The Meadows, Luckington, Chippenham, SN14 6RX

Secretary19 June 2002Active
Rosewood House, 117, The Street, Hullavington, Chippenham, SN14 6DR

Director01 December 2006Active
Millennium House, 65 Walton Street, Aylesbury, HP21 7QG

Director05 November 2007Active
Millennium House, 65 Walton Street, Aylesbury, HP21 7QG

Director23 November 2007Active
Basement Flat, 54 Winchmore Street, Cheltenham, GL54 2ND

Director01 December 2006Active
Millennium House, 65 Walton Street, Aylesbury, HP21 7QG

Director05 November 2007Active
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN

Nominee Director19 June 2002Active
6 Douglas Road, Horfield, Bristol, BS7 0JD

Director01 December 2006Active
Millennium House, 65 Walton Street, Aylesbury, HP21 7QG

Director19 June 2002Active
1 The Meadows, Luckington, Chippenham, SN14 6RX

Director19 June 2002Active
6 Beacon House, 123 Worcester Road, Great Malvern, WR14 1ER

Director01 December 2006Active

People with Significant Control

Esri Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Millennium House, 65 Walton Street, Aylesbury, England, HP21 7QG
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
2023-10-05Accounts

Accounts with accounts type full.

Download
2023-06-21Confirmation statement

Confirmation statement with no updates.

Download
2022-09-13Accounts

Accounts with accounts type full.

Download
2022-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type full.

Download
2021-06-24Confirmation statement

Confirmation statement with no updates.

Download
2020-11-24Accounts

Accounts with accounts type full.

Download
2020-06-19Confirmation statement

Confirmation statement with no updates.

Download
2019-08-02Accounts

Accounts with accounts type full.

Download
2019-06-20Confirmation statement

Confirmation statement with no updates.

Download
2018-09-30Accounts

Accounts with accounts type full.

Download
2018-06-20Confirmation statement

Confirmation statement with no updates.

Download
2018-05-03Officers

Termination director company with name termination date.

Download
2017-09-29Accounts

Accounts with accounts type full.

Download
2017-06-30Confirmation statement

Confirmation statement with updates.

Download
2017-06-30Persons with significant control

Notification of a person with significant control.

Download
2016-12-02Officers

Appoint person director company with name date.

Download
2016-12-02Officers

Termination director company with name termination date.

Download
2016-12-02Officers

Appoint person director company with name date.

Download
2016-07-11Accounts

Accounts with accounts type full.

Download
2016-06-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-25Accounts

Accounts with accounts type full.

Download
2015-07-17Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-21Miscellaneous

Miscellaneous.

Download
2014-09-30Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.