Company NameHelpdesq Limited
DirectorsChristopher Ball and Melanie Jane Ball
Company StatusActive
Company Number05489099
CategoryPrivate Limited Company
Incorporation Date23 June 2005(18 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameChristopher Ball
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2005(4 days after company formation)
Appointment Duration18 years, 9 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeith Lodge
Horsham Road, Beare Green
Surrey
RH5 4PF
Director NameMrs Melanie Jane Ball
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2005(4 days after company formation)
Appointment Duration18 years, 9 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeith Lodge
Horsham Road, Beare Green
Surrey
RH5 4PF
Secretary NameMrs Melanie Jane Ball
NationalityBritish
StatusCurrent
Appointed27 June 2005(4 days after company formation)
Appointment Duration18 years, 9 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeith Lodge
Horsham Road, Beare Green
Surrey
RH5 4PF
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed23 June 2005(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed23 June 2005(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Contact

Websitehelpdesq.co.uk
Email address[email protected]
Telephone01306 400500
Telephone regionDorking

Location

Registered AddressStudio 1 305a Goldhawk Road
London
W12 8EU
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardRavenscourt Park
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Christopher Ball
50.00%
Ordinary A
1 at £1Melanie Ball
50.00%
Ordinary A

Financials

Year2014
Net Worth£3,469
Cash£22,230
Current Liabilities£128,520

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return23 June 2023 (9 months, 1 week ago)
Next Return Due7 July 2024 (3 months, 1 week from now)

Filing History

26 June 2023Confirmation statement made on 23 June 2023 with no updates (3 pages)
25 May 2023Total exemption full accounts made up to 31 August 2022 (11 pages)
27 June 2022Confirmation statement made on 23 June 2022 with no updates (3 pages)
28 April 2022Total exemption full accounts made up to 31 August 2021 (12 pages)
23 June 2021Confirmation statement made on 23 June 2021 with no updates (3 pages)
29 March 2021Total exemption full accounts made up to 31 August 2020 (12 pages)
21 July 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
22 April 2020Total exemption full accounts made up to 31 August 2019 (11 pages)
9 July 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
31 May 2019Total exemption full accounts made up to 31 August 2018 (11 pages)
1 August 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
28 March 2018Total exemption full accounts made up to 31 August 2017 (12 pages)
21 August 2017Notification of Melanie Ball as a person with significant control on 24 June 2016 (2 pages)
21 August 2017Notification of Christopher Ball as a person with significant control on 24 June 2016 (2 pages)
21 August 2017Confirmation statement made on 23 June 2017 with updates (5 pages)
21 August 2017Notification of Christopher Ball as a person with significant control on 24 June 2016 (2 pages)
21 August 2017Confirmation statement made on 23 June 2017 with updates (5 pages)
21 August 2017Notification of Melanie Ball as a person with significant control on 24 June 2016 (2 pages)
13 December 2016Total exemption small company accounts made up to 31 August 2016 (7 pages)
13 December 2016Total exemption small company accounts made up to 31 August 2016 (7 pages)
28 June 2016Secretary's details changed for Mrs Ball Jane Melanie on 28 June 2016 (1 page)
28 June 2016Director's details changed for Mrs Ball Jane Melanie on 28 June 2016 (2 pages)
28 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
(5 pages)
28 June 2016Director's details changed for Mrs Ball Jane Melanie on 28 June 2016 (2 pages)
28 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
(5 pages)
28 June 2016Secretary's details changed for Mrs Ball Jane Melanie on 28 June 2016 (1 page)
18 January 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
18 January 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
23 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2
(5 pages)
23 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 2
(5 pages)
4 March 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
4 March 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
23 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
(5 pages)
23 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
(5 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
27 November 2013Registered office address changed from 50 North Eyot Gardens London Uk W6 9NL on 27 November 2013 (1 page)
27 November 2013Registered office address changed from 50 North Eyot Gardens London Uk W6 9NL on 27 November 2013 (1 page)
25 June 2013Annual return made up to 23 June 2013 with a full list of shareholders (5 pages)
25 June 2013Annual return made up to 23 June 2013 with a full list of shareholders (5 pages)
29 April 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
29 April 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
27 June 2012Annual return made up to 23 June 2012 with a full list of shareholders (5 pages)
27 June 2012Annual return made up to 23 June 2012 with a full list of shareholders (5 pages)
15 March 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
15 March 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
29 June 2011Annual return made up to 23 June 2011 with a full list of shareholders (5 pages)
29 June 2011Annual return made up to 23 June 2011 with a full list of shareholders (5 pages)
17 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
17 June 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
29 June 2010Annual return made up to 23 June 2010 with a full list of shareholders (5 pages)
29 June 2010Annual return made up to 23 June 2010 with a full list of shareholders (5 pages)
28 June 2010Director's details changed for Ball Jane Melanie on 1 October 2009 (2 pages)
28 June 2010Director's details changed for Ball Jane Melanie on 1 October 2009 (2 pages)
28 June 2010Director's details changed for Christopher Ball on 1 October 2009 (2 pages)
28 June 2010Director's details changed for Christopher Ball on 1 October 2009 (2 pages)
28 June 2010Secretary's details changed for Ball Jane Melanie on 1 October 2009 (1 page)
28 June 2010Secretary's details changed for Ball Jane Melanie on 1 October 2009 (1 page)
28 June 2010Director's details changed for Ball Jane Melanie on 1 October 2009 (2 pages)
28 June 2010Director's details changed for Christopher Ball on 1 October 2009 (2 pages)
28 June 2010Secretary's details changed for Ball Jane Melanie on 1 October 2009 (1 page)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
23 June 2009Return made up to 23/06/09; full list of members (3 pages)
23 June 2009Return made up to 23/06/09; full list of members (3 pages)
15 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
15 June 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
31 July 2008Return made up to 23/06/08; full list of members (3 pages)
31 July 2008Return made up to 23/06/08; full list of members (3 pages)
25 February 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
25 February 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
24 September 2007Accounting reference date extended from 30/06/07 to 31/08/07 (1 page)
24 September 2007Accounting reference date extended from 30/06/07 to 31/08/07 (1 page)
19 July 2007Return made up to 23/06/07; full list of members (2 pages)
19 July 2007Return made up to 23/06/07; full list of members (2 pages)
18 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
18 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
8 August 2006Return made up to 23/06/06; full list of members (7 pages)
8 August 2006Return made up to 23/06/06; full list of members (7 pages)
30 June 2005New director appointed (1 page)
30 June 2005New secretary appointed (1 page)
30 June 2005New director appointed (1 page)
30 June 2005New director appointed (1 page)
30 June 2005New director appointed (1 page)
30 June 2005New secretary appointed (1 page)
27 June 2005Director resigned (1 page)
27 June 2005Secretary resigned (1 page)
27 June 2005Director resigned (1 page)
27 June 2005Secretary resigned (1 page)
23 June 2005Incorporation (13 pages)
23 June 2005Incorporation (13 pages)