CompanyTrack
R

RED HELIX CYBER SERVICES LIMITED

Active Aylesbury

Information technology consultancy activities

Information technology consultancy activitiesOther information technology service activities
R

RED HELIX CYBER SERVICES LIMITED

Information technology consultancy activities

Founded 5 Nov 2024 Active Aylesbury, England
Information technology consultancy activitiesOther information technology service activities
Accounts Submitted 8 Nov 2024
Confirmation Statement Submitted 17 Nov 2025
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges 2
2 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

Phoenix House Smeaton Close Rabans Lane Aylesbury Buckinghamshire HP19 8UW England

Credit Report

Discover RED HELIX CYBER SERVICES LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

2 active
Status
Marion StewartDirectorBritishEngland595 Nov 2024Active
Mark John HunterDirectorBritishEngland635 Nov 2024Active

Shareholders

Shareholders (0)

No shareholder data available

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Phoenix Datacom Group Limited

United Kingdom

Active
Notified 5 Nov 2024
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

PHOENIX DATACOM GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ALPHABET BIDCO LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
LLOYDS DEVELOPMENT CAPITAL (HOLDINGS) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LBG EQUITY INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LLOYDS BANKING GROUP PLC united kingdom
RED HELIX CYBER SERVICES LIMITED Current Company
RISK CREW LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

2 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
28 Nov 2025OfficersAppointment of Mr Benjamin Paul Dunn as director on 2025-11-24View(2 pages)
17 Nov 2025Confirmation StatementConfirmation statement made on 2025-11-04 with no updatesView(3 pages)
11 Nov 2025OfficersTermination of Mark John Hunter as director on 2025-11-06View(1 page)
22 Jul 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(34 pages)
22 Jul 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(7 pages)
28 Nov 2025 Officers

Appointment of Mr Benjamin Paul Dunn as director on 2025-11-24

17 Nov 2025 Confirmation Statement

Confirmation statement made on 2025-11-04 with no updates

11 Nov 2025 Officers

Termination of Mark John Hunter as director on 2025-11-06

22 Jul 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

22 Jul 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

Recent Activity

Latest Activity

Appointment of Mr Benjamin Paul Dunn as director on 2025-11-24

2 months ago on 28 Nov 2025

Confirmation statement made on 2025-11-04 with no updates

3 months ago on 17 Nov 2025

Termination of Mark John Hunter as director on 2025-11-06

3 months ago on 11 Nov 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

6 months ago on 22 Jul 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

6 months ago on 22 Jul 2025