Company NameHelecon Ltd
DirectorHelen Kay Jameson
Company StatusActive
Company Number06292103
CategoryPrivate Limited Company
Incorporation Date25 June 2007(16 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMiss Helen Kay Jameson
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2007(1 day after company formation)
Appointment Duration16 years, 10 months
RoleLeadership Development Consultant
Country of ResidenceEngland
Correspondence Address5/7 Vernon Yard
Portobello Road
London
W11 2DX
Secretary NameJeremy Neil Melrose Plant
NationalityBritish
StatusResigned
Appointed26 June 2007(1 day after company formation)
Appointment Duration6 years (resigned 07 July 2013)
RoleRoyal Navy
Correspondence Address73 Archway Street
London
SW13 0AN
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed25 June 2007(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed25 June 2007(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websitewww.helecon.co.uk

Location

Registered Address5/7 Vernon Yard
Portobello Road
London
W11 2DX
RegionLondon
ConstituencyKensington
CountyGreater London
WardColville
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

10 at £1Helen Kay Jameson
100.00%
Ordinary

Financials

Year2014
Net Worth£225,679
Cash£210,281
Current Liabilities£46,551

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return25 June 2023 (10 months ago)
Next Return Due9 July 2024 (2 months, 2 weeks from now)

Filing History

27 July 2023Micro company accounts made up to 31 March 2023 (4 pages)
26 June 2023Confirmation statement made on 25 June 2023 with no updates (3 pages)
9 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
27 June 2022Confirmation statement made on 25 June 2022 with no updates (3 pages)
23 September 2021Micro company accounts made up to 31 March 2021 (4 pages)
5 July 2021Director's details changed for Miss Helen Kay Jameson on 30 June 2021 (2 pages)
5 July 2021Director's details changed for Miss Helen Kay Jameson on 1 June 2021 (2 pages)
25 June 2021Confirmation statement made on 25 June 2021 with no updates (3 pages)
24 August 2020Micro company accounts made up to 31 March 2020 (3 pages)
26 June 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
20 November 2019Micro company accounts made up to 31 March 2019 (3 pages)
25 June 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
30 November 2018Micro company accounts made up to 31 March 2018 (3 pages)
27 June 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
24 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
24 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
27 June 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
27 June 2017Notification of Helen Kay Jameson as a person with significant control on 1 July 2016 (2 pages)
27 June 2017Notification of Helen Kay Jameson as a person with significant control on 1 July 2016 (2 pages)
27 June 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 10
(6 pages)
30 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 10
(6 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
25 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 10
(3 pages)
25 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 10
(3 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
28 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
26 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 10
(3 pages)
26 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 10
(3 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
8 July 2013Registered office address changed from 73 Archway Street London SW13 0AN United Kingdom on 8 July 2013 (1 page)
8 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (4 pages)
8 July 2013Registered office address changed from 73 Archway Street London SW13 0AN United Kingdom on 8 July 2013 (1 page)
8 July 2013Termination of appointment of Jeremy Plant as a secretary (1 page)
8 July 2013Registered office address changed from 73 Archway Street London SW13 0AN United Kingdom on 8 July 2013 (1 page)
8 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (4 pages)
8 July 2013Termination of appointment of Jeremy Plant as a secretary (1 page)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
25 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
25 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
4 August 2011Registered office address changed from C/O Gmak, 5/7 Vernon Yard Portobello Road London W11 2DE on 4 August 2011 (1 page)
4 August 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
4 August 2011Registered office address changed from C/O Gmak, 5/7 Vernon Yard Portobello Road London W11 2DE on 4 August 2011 (1 page)
4 August 2011Registered office address changed from C/O Gmak, 5/7 Vernon Yard Portobello Road London W11 2DE on 4 August 2011 (1 page)
4 August 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
5 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 July 2010Director's details changed for Helen Kay Jameson on 25 June 2010 (2 pages)
14 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
14 July 2010Director's details changed for Helen Kay Jameson on 25 June 2010 (2 pages)
14 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
2 February 2010Current accounting period shortened from 30 June 2010 to 31 March 2010 (1 page)
2 February 2010Current accounting period shortened from 30 June 2010 to 31 March 2010 (1 page)
29 July 2009Return made up to 25/06/09; full list of members (3 pages)
29 July 2009Return made up to 25/06/09; full list of members (3 pages)
7 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
7 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
1 July 2008Return made up to 25/06/08; full list of members (3 pages)
1 July 2008Return made up to 25/06/08; full list of members (3 pages)
25 July 2007New director appointed (2 pages)
25 July 2007New secretary appointed (2 pages)
25 July 2007New director appointed (2 pages)
25 July 2007Ad 09/07/07--------- £ si 9@1=9 £ ic 2/11 (2 pages)
25 July 2007New secretary appointed (2 pages)
25 July 2007Ad 09/07/07--------- £ si 9@1=9 £ ic 2/11 (2 pages)
25 June 2007Incorporation (13 pages)
25 June 2007Secretary resigned (1 page)
25 June 2007Director resigned (1 page)
25 June 2007Secretary resigned (1 page)
25 June 2007Incorporation (13 pages)
25 June 2007Director resigned (1 page)