Company NameHellix Ltd
DirectorMichael McEvoy
Company StatusActive
Company Number07328144
CategoryPrivate Limited Company
Incorporation Date28 July 2010(13 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82911Activities of collection agencies

Directors

Director NameMr Michael McEvoy
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2011(1 year, 3 months after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Golden Court
Richmond
Surrey
TW9 1EU
Director NameMr Ardalan Ebrahimi
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2010(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address54 Weymede
Byfleet
KT14 7DQ

Contact

Websitehellix.co.uk
Email address[email protected]
Telephone020 88912452
Telephone regionLondon

Location

Registered Address1 Golden Court
Richmond
Surrey
TW9 1EU
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Michael Mcevoy
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,910
Cash£7,503
Current Liabilities£11,080

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return25 August 2023 (8 months ago)
Next Return Due8 September 2024 (4 months, 2 weeks from now)

Filing History

17 September 2020Confirmation statement made on 25 August 2020 with no updates (3 pages)
6 April 2020Total exemption full accounts made up to 31 July 2019 (9 pages)
17 September 2019Confirmation statement made on 25 August 2019 with no updates (3 pages)
8 April 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
18 September 2018Confirmation statement made on 25 August 2018 with no updates (3 pages)
25 April 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
14 September 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
25 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
25 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
15 September 2016Confirmation statement made on 25 August 2016 with updates (5 pages)
15 September 2016Confirmation statement made on 25 August 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
22 September 2015Registered office address changed from 1 Golden Court Golden Court Richmond Surrey TW9 1EU England to 1 Golden Court Richmond Surrey TW9 1EU on 22 September 2015 (1 page)
22 September 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
(3 pages)
22 September 2015Registered office address changed from 1 Golden Court Golden Court Richmond Surrey TW9 1EU England to 1 Golden Court Richmond Surrey TW9 1EU on 22 September 2015 (1 page)
22 September 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
(3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
21 November 2014Registered office address changed from 56 Fulham High Street London SW6 3LQ to 1 Golden Court Golden Court Richmond Surrey TW9 1EU on 21 November 2014 (1 page)
21 November 2014Registered office address changed from 56 Fulham High Street London SW6 3LQ to 1 Golden Court Golden Court Richmond Surrey TW9 1EU on 21 November 2014 (1 page)
20 November 2014Termination of appointment of Ardalan Ebrahimi as a director on 13 October 2013 (1 page)
20 November 2014Termination of appointment of Ardalan Ebrahimi as a director on 13 October 2013 (1 page)
28 August 2014Registered office address changed from 56 Fulham High Street Fulham High Street London SW6 3LQ England to 56 Fulham High Street London SW6 3LQ on 28 August 2014 (1 page)
28 August 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
28 August 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
28 August 2014Registered office address changed from 56 Fulham High Street Fulham High Street London SW6 3LQ England to 56 Fulham High Street London SW6 3LQ on 28 August 2014 (1 page)
23 July 2014Registered office address changed from Godbys Farm Cricklade Swindon Wiltshire SN6 6HT United Kingdom to 56 Fulham High Street Fulham High Street London SW6 3LQ on 23 July 2014 (1 page)
23 July 2014Registered office address changed from Godbys Farm Cricklade Swindon Wiltshire SN6 6HT United Kingdom to 56 Fulham High Street Fulham High Street London SW6 3LQ on 23 July 2014 (1 page)
15 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
15 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
6 March 2014Director's details changed for Mr Michael Mcevoy on 2 January 2014 (2 pages)
6 March 2014Director's details changed for Mr Michael Mcevoy on 2 January 2014 (2 pages)
6 March 2014Director's details changed for Mr Michael Mcevoy on 2 January 2014 (2 pages)
12 September 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100
(4 pages)
12 September 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100
(4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
21 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
21 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
12 April 2012Accounts for a dormant company made up to 31 July 2011 (6 pages)
12 April 2012Accounts for a dormant company made up to 31 July 2011 (6 pages)
5 January 2012Statement of capital following an allotment of shares on 15 November 2011
  • GBP 100
(3 pages)
5 January 2012Statement of capital following an allotment of shares on 15 November 2011
  • GBP 100
(3 pages)
23 November 2011Registered office address changed from 54 Weymede Byfleet KT14 7DQ United Kingdom on 23 November 2011 (1 page)
23 November 2011Appointment of Mr Michael Mcevoy as a director (2 pages)
23 November 2011Registered office address changed from 54 Weymede Byfleet KT14 7DQ United Kingdom on 23 November 2011 (1 page)
23 November 2011Appointment of Mr Michael Mcevoy as a director (2 pages)
22 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (3 pages)
22 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (3 pages)
28 July 2010Incorporation (20 pages)
28 July 2010Incorporation (20 pages)