HELICAL BICYCLE 1 LIMITED
Other letting and operating of own or leased real estate
HELICAL BICYCLE 1 LIMITED
Other letting and operating of own or leased real estate
Contact & Details
Contact
Registered Address
22 Ganton Street London W1F 7FD England
Full company profile for HELICAL BICYCLE 1 LIMITED (13476809), an active company based in London, England. Incorporated 25 Jun 2021. Other letting and operating of own or leased real estate. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Cash in Bank
£163.88k
Net Assets
£24.85M
Total Liabilities
£97.24M
Turnover
N/A
Employees
N/A
Debt Ratio
80%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Aref Hisham Lahham | Director | British | United Kingdom | 17 May 2024 | Active |
| Matthew Patrick John Redgrove | Director | British | England | 8 Aug 2024 | Active |
| Robert Christopher Sims | Director | British | England | 25 Jun 2021 | Active |
See all 11 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
Orion Velocity 1 Limited
United Kingdom
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Helical Plc
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Group Structure
Group Structure
Charges
Charges
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 19 Jan 2026 | Persons With Significant Control | Change to Helical Plc as a person with significant control on 17 May 2024 | |
| 23 Oct 2025 | Accounts | Annual accounts made up to 31 Mar 2025 | |
| 8 Jul 2025 | Confirmation Statement | Confirmation statement made on 22 Jun 2025 with updates | |
| 2 Apr 2025 | Mortgage | Mortgage Charge Part Release With Charge Number | |
| 9 Dec 2024 | Address | Change Registered Office Address Company With Date Old Address New Address |
Change to Helical Plc as a person with significant control on 17 May 2024
Annual accounts made up to 31 Mar 2025
Confirmation statement made on 22 Jun 2025 with updates
Mortgage Charge Part Release With Charge Number
Change Registered Office Address Company With Date Old Address New Address
Recent Activity
Latest Activity
Change to Helical Plc as a person with significant control on 17 May 2024
3 months ago on 19 Jan 2026
Annual accounts made up to 31 Mar 2025
6 months ago on 23 Oct 2025
Confirmation statement made on 22 Jun 2025 with updates
10 months ago on 8 Jul 2025
Mortgage Charge Part Release With Charge Number
1 years ago on 2 Apr 2025
Change Registered Office Address Company With Date Old Address New Address
1 years ago on 9 Dec 2024
