CompanyTrack
H

HELICITY LIMITED

Active London

Activities of other holding companies n.e.c.

4 employees
Activities of other holding companies n.e.c.
H

HELICITY LIMITED

Activities of other holding companies n.e.c.

Founded 26 Mar 2021 Active London, United Kingdom 4 employees
Activities of other holding companies n.e.c.
Accounts Submitted 11 Nov 2025
Confirmation Statement Submitted
Net assets £850.00 £0.00 2024 year on year
Total assets £2.30K £0.00 2024 year on year
Total Liabilities £1.45K £0.00 2024 year on year
Charges 1
1 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Central House 1c Alwyne Road Wimbledon London SW19 7AB United Kingdom

Credit Report

Discover HELICITY LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2021–2024)

Cash in Bank

£850.00

Net Assets

£850.00

Total Liabilities

£1.45k

Turnover

N/A

Employees

4

Debt Ratio

63%

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

3 Allotments 94,064 Shares £5k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
31 Jul 20257,965£4k£0.44
31 Jul 20251,100£1k£0.99
31 Mar 202184,999£849.99£0.01

Officers

Officers

3 active 5 resigned
Status
Alison Jane JacksonDirectorBritishUnited Kingdom5931 Jul 2025Active
Ben AgnewDirectorBritishEngland4231 Mar 2021Active
Peter Ronald Luckham-jonesDirectorBritishUnited Kingdom5031 Jul 2025Active

Shareholders

Shareholders (6)

Victoria Frances Faith Batten As Trustee Of The Craddock 2024 Discretionary Trust Antony Vaughan Craddock As Trustee Of The Craddock 2024 Discretionary Trust
15.0%
12,75016 Apr 2025
Victoria Frances Faith Batten
5.9%
5,00016 Apr 2025
Robert Courtneidge
5.7%
4,82816 Apr 2025

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Project Salt Bidco Limited

United Kingdom

Active
Notified 31 Jul 2025
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Antony Vaughan Craddock

Ceased 31 Jul 2025

Ceased

Group Structure

Group Structure

PROJECT SALT BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PROJECT SALT TOPCO LIMITED united kingdom shares 50 to 75 percent, voting rights 75 to 100 percent, appoint/remove directors
PRIME BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PRIME MIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PRIME NOTECO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PRIME TOPCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
IGNITE PRIME BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
IGNITE PRIME MIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
IGNITE PRIME NOTECO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
IGNITE PRIME TOPCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PHOENIX EQUITY PARTNERS GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HELICITY LIMITED Current Company
EMERGING PAYMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
EMERGING PAYMENTS VENTURES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

1 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
3 Dec 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(72 pages)
11 Nov 2025AccountsAnnual accounts made up to 2025-03-31View(7 pages)
5 Sept 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(14 pages)
27 Aug 2025ResolutionResolutionsView(3 pages)
15 Aug 2025CapitalCapital Variation Of Rights Attached To SharesView(2 pages)
3 Dec 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

11 Nov 2025 Accounts

Annual accounts made up to 2025-03-31

5 Sept 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

27 Aug 2025 Resolution

Resolutions

15 Aug 2025 Capital

Capital Variation Of Rights Attached To Shares

Recent Activity

Latest Activity

Mortgage Create With Deed With Charge Number Charge Creation Date

2 months ago on 3 Dec 2025

Annual accounts made up to 2025-03-31

3 months ago on 11 Nov 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

5 months ago on 5 Sept 2025

Resolutions

5 months ago on 27 Aug 2025

Capital Variation Of Rights Attached To Shares

6 months ago on 15 Aug 2025