Company NameHelmsouth Limited
Company StatusActive
Company Number08548042
CategoryPrivate Limited Company
Incorporation Date29 May 2013(10 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Ann Patricia Verona
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCosmopolitan House 2 Phipp Street
London
EC2A 4BP
Director NameMr Marc Simon Verona
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCosmopolitan House 2 Phipp Street
London
EC2A 4BP
Secretary NameMr David Philip Holton
StatusCurrent
Appointed29 May 2013(same day as company formation)
RoleCompany Director
Correspondence AddressCosmopolitan House 2 Phipp Street
London
EC2A 4BP
Director NameMr Michael Allan Verona
Date of BirthNovember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2016(3 years, 4 months after company formation)
Appointment Duration7 years, 6 months
RoleTrainee Chartered Surveyor
Country of ResidenceEngland
Correspondence AddressCosmopolitan House 2 Phipp Street
London
EC2A 4BP

Location

Registered Address10a (Basement)
Christina Street
London
EC2A 4PA
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

25 at £1Ann Verona
25.00%
Ordinary
25 at £1Marc Verona
25.00%
Ordinary
25 at £1Michael Verona
25.00%
Ordinary A
25 at £1William Verona
25.00%
Ordinary A

Financials

Year2014
Net Worth-£1,103
Cash£22

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return29 May 2023 (11 months ago)
Next Return Due12 June 2024 (1 month, 2 weeks from now)

Filing History

27 July 2023Micro company accounts made up to 31 December 2022 (5 pages)
30 May 2023Confirmation statement made on 29 May 2023 with no updates (3 pages)
30 May 2023Registered office address changed from Cosmopolitan House 2 Phipp Street London EC2A 4BP to 10a (Basement) Christina Street London EC2A 4PA on 30 May 2023 (1 page)
3 October 2022Micro company accounts made up to 31 December 2021 (5 pages)
30 May 2022Confirmation statement made on 29 May 2022 with no updates (3 pages)
29 September 2021Micro company accounts made up to 31 December 2020 (5 pages)
2 June 2021Confirmation statement made on 29 May 2021 with no updates (3 pages)
6 October 2020Micro company accounts made up to 31 December 2019 (5 pages)
4 June 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
17 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
3 June 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
24 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
4 June 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
22 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
22 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
5 June 2017Confirmation statement made on 29 May 2017 with updates (6 pages)
5 June 2017Confirmation statement made on 29 May 2017 with updates (6 pages)
1 October 2016Appointment of Mr Michael Allan Verona as a director on 30 September 2016 (2 pages)
1 October 2016Appointment of Mr Michael Allan Verona as a director on 30 September 2016 (2 pages)
30 September 2016Change of share class name or designation (2 pages)
30 September 2016Change of share class name or designation (2 pages)
26 September 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
26 September 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
8 September 2016Micro company accounts made up to 31 December 2015 (3 pages)
8 September 2016Micro company accounts made up to 31 December 2015 (3 pages)
6 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(5 pages)
6 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(5 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
21 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
1 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(5 pages)
1 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(5 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
2 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(5 pages)
2 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(5 pages)
5 June 2013Current accounting period shortened from 31 May 2014 to 31 December 2013 (1 page)
5 June 2013Current accounting period shortened from 31 May 2014 to 31 December 2013 (1 page)
29 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
29 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)