RED HELIX LIMITED
RED HELIX LIMITED
Previous Company Names
Contact & Details
Contact
Registered Address
Phoenix House Smeaton Close Rabans Lane Aylesbury Bucks HP19 8UW
Full company profile for RED HELIX LIMITED (01828804), an active safety and security company based in Aylesbury, United Kingdom. Incorporated 29 Jun 1984. 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
Balance Sheet & P&L (2014–2024)
Cash in Bank
£2.14M
Net Assets
-£332.62k
Total Liabilities
£9.14M
Turnover
£15.79M
Employees
40
Debt Ratio
104%
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 | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 20 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Phoenix Datacom Group Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Ian Anthony Farr
Ceased 30 Jun 2016
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Phoenix House, Smeaton Close, Aylesbury (HP19 8UW) BUCKINGHAMSHIRE | Leasehold | - | 8 Mar 2021 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 7 Apr 2026 | Confirmation Statement | Confirmation statement made on 28 Mar 2026 with no updates | |
| 19 Jan 2026 | Address | Change Sail Address Company With Old Address New Address | |
| 2 Jan 2026 | Accounts | Annual accounts made up to 31 Mar 2025 | |
| 28 Nov 2025 | Officers | Appointment of Mr Benjamin Paul Dunn as director on 24 Nov 2025 | |
| 11 Nov 2025 | Officers | Termination of Mark John Hunter as director on 6 Nov 2025 |
Confirmation statement made on 28 Mar 2026 with no updates
Change Sail Address Company With Old Address New Address
Annual accounts made up to 31 Mar 2025
Appointment of Mr Benjamin Paul Dunn as director on 24 Nov 2025
Termination of Mark John Hunter as director on 6 Nov 2025
Recent Activity
Latest Activity
Confirmation statement made on 28 Mar 2026 with no updates
1 months ago on 7 Apr 2026
Change Sail Address Company With Old Address New Address
3 months ago on 19 Jan 2026
Annual accounts made up to 31 Mar 2025
4 months ago on 2 Jan 2026
Appointment of Mr Benjamin Paul Dunn as director on 24 Nov 2025
5 months ago on 28 Nov 2025
Termination of Mark John Hunter as director on 6 Nov 2025
6 months ago on 11 Nov 2025
