HELICAL (HAILSHAM) LIMITED
Other letting and operating of own or leased real estate
HELICAL (HAILSHAM) LIMITED
Other letting and operating of own or leased real estate
AI Analysis
AI Analysis
Analyze director networks, ownership patterns, and company connections
Sign in to access AI-powered company analysis
Sign InCompanyTrack AI can make mistakes. Check important info.
Contact & Details
Contact
Update DetailsRegistered Address
22 Ganton Street London W1F 7FD England
Credit Report
Discover HELICAL (HAILSHAM) LIMITED's Credit Score, limit, and payment likelihood.
Mutual Companies
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2013–2017)
Cash in Bank
N/A
Net Assets
£1.00
Total Liabilities
N/A
Turnover
£30.00k
Employees
3
Debt Ratio
N/A
Financial History
Revenue, profit, EBITDA and key financial figures
2017 Dec Year End | 2016 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Unlock 5 years of financial data
Sign up to view revenue, profit, assets and more
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | ||
|---|---|---|
| Helical Registrars Limited | Corporate-secretary | Active |
| Matthew Charles Bonning Snook | Director | Active |
Persons with Significant Control
Persons with Significant Control (1)
Helical Bar Developments (south East) Limited
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
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 21 Jul 2025 | Officers | Termination of Timothy John Murphy as director on 2025-07-17 | View(1 page) |
| 10 Dec 2024 | Address | Change Registered Office Address Company With Date Old Address New Address | View(1 page) |
| 20 Jul 2024 | Officers | Termination of Gerald Anthony Kaye as director on 2024-07-17 | View(1 page) |
| 21 Jul 2020 | Confirmation Statement | Confirmation statement made on 2019-12-16 with no updates | View(3 pages) |
| 6 Apr 2020 | Restoration | Restoration Order Of Court | View(3 pages) |
Termination of Timothy John Murphy as director on 2025-07-17
Change Registered Office Address Company With Date Old Address New Address
Termination of Gerald Anthony Kaye as director on 2024-07-17
Confirmation statement made on 2019-12-16 with no updates
Recent Activity
Latest Activity
Termination of Timothy John Murphy as director on 2025-07-17
7 months ago on 21 Jul 2025
Change Registered Office Address Company With Date Old Address New Address
1 years ago on 10 Dec 2024
Termination of Gerald Anthony Kaye as director on 2024-07-17
1 years ago on 20 Jul 2024
Confirmation statement made on 2019-12-16 with no updates
5 years ago on 21 Jul 2020
Restoration Order Of Court
5 years ago on 6 Apr 2020