CompanyTrack
H

HELICAL BICYCLE 1 LIMITED

Active London

Other letting and operating of own or leased real estate

0 employees
Other letting and operating of own or leased real estate
H

HELICAL BICYCLE 1 LIMITED

Other letting and operating of own or leased real estate

Founded 25 Jun 2021 Active London, England 0 employees
Other letting and operating of own or leased real estate
Accounts Submitted 23 Oct 2025
Confirmation Statement Submitted 8 Jul 2025
Net assets £13.50M £69.61M 2024 year on year
Total assets £13.50M £69.61M 2024 year on year
Total Liabilities £0.00
Charges 3
1 outstanding 2 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

22 Ganton Street London W1F 7FD England

Credit Report

Discover HELICAL BICYCLE 1 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 (2022–2024)

Cash in Bank

N/A

Net Assets

£13.50M

Decreased by £69.61M (-84%)

Total Liabilities

N/A

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

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

4 Allotments 10,152,550 Shares £10.15m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
25 Sept 20242,121,847£2.12m£1
25 Sept 20242,121,847£2.12m£1
15 Jul 20242,954,428£2.95m£1
15 Jul 20242,954,428£2.95m£1

Officers

Officers

7 active 4 resigned
Status
Aref Hisham LahhamDirectorBritishUnited Kingdom6117 May 2024Active
Helical Registrars LimitedCorporate-secretaryUnited KingdomUnknown25 Jun 2021Active
James Richard MossDirectorBritishEngland458 Aug 2024Active
Matthew Charles Bonning-snookDirectorBritishUnited Kingdom578 Aug 2024Active
Matthew Patrick John RedgroveDirectorBritishEngland368 Aug 2024Active
Robert Christopher SimsDirectorBritishEngland3725 Jun 2021Active
Simon John LanyonDirectorBritishEngland4517 May 2024Active

Shareholders

Shareholders (3)

Orion Velocity 1 Limited
50.0%
46,482,2458 Jul 2025
Helical Plc
50.0%
46,482,2458 Jul 2025
Helical Plc
0.0%
18 Jul 2025

Persons with Significant Control

Persons with Significant Control (2)

2 Active

Helical Plc

United Kingdom

Active
Notified 25 Jun 2021
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Orion Velocity 1 Limited

United Kingdom

Active
Notified 17 May 2024
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Group Structure

Group Structure

HELICAL PLC united kingdom
ORION VELOCITY 1 LIMITED united kingdom
HELICAL BICYCLE 1 LIMITED Current Company
HELICAL BICYCLE 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HELICAL BICYCLE 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HELICAL BICYCLE 3 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HELICAL BICYCLE DEVELOPMENT LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

1 outstanding 2 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
23 Oct 2025AccountsAnnual accounts made up to 2025-03-31View(21 pages)
8 Jul 2025Confirmation StatementConfirmation statement made on 2025-06-22 with updatesView(4 pages)
2 Apr 2025MortgageMortgage Charge Part Release With Charge NumberView(1 page)
9 Dec 2024AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
14 Oct 2024AccountsAnnual accounts made up to 2024-03-31View(19 pages)
23 Oct 2025 Accounts

Annual accounts made up to 2025-03-31

8 Jul 2025 Confirmation Statement

Confirmation statement made on 2025-06-22 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

14 Oct 2024 Accounts

Annual accounts made up to 2024-03-31

Recent Activity

Latest Activity

Annual accounts made up to 2025-03-31

3 months ago on 23 Oct 2025

Confirmation statement made on 2025-06-22 with updates

7 months ago on 8 Jul 2025

Mortgage Charge Part Release With Charge Number

10 months ago on 2 Apr 2025

Change Registered Office Address Company With Date Old Address New Address

1 years ago on 9 Dec 2024

Annual accounts made up to 2024-03-31

1 years ago on 14 Oct 2024