Company NameDirector Helpline Limited
DirectorHasan Imam Mirza
Company StatusActive
Company Number09643823
CategoryPrivate Limited Company
Incorporation Date17 June 2015(8 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMr Hasan Imam Mirza
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2015(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address74 Park Hill Road
Wallington
SM6 0RQ
Director NameMr Tim Mark Nash
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2015(3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 17 January 2019)
RoleC.E.O
Country of ResidenceEngland
Correspondence Address2 Stone Buildings
Lincoln's Inn
London
WC2A 3TH

Location

Registered Address74 Park Hill Road
Wallington
SM6 0RQ
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWallington South
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return17 June 2023 (10 months, 2 weeks ago)
Next Return Due1 July 2024 (2 months from now)

Filing History

19 July 2020Registered office address changed from Second Floor, 123 Aldersgate Street Barbican London EC1A 4JQ England to 74 Park Hill Road Wallington SM6 0RQ on 19 July 2020 (1 page)
17 June 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
20 February 2020Accounts for a dormant company made up to 30 June 2019 (8 pages)
16 July 2019Registered office address changed from Challoner House 2nd Floor 19 Clerkenwell Close London EC1R 0RR United Kingdom to Second Floor, 123 Aldersgate Street Barbican London EC1A 4JQ on 16 July 2019 (1 page)
18 June 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
12 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
17 January 2019Termination of appointment of Tim Mark Nash as a director on 17 January 2019 (1 page)
18 June 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
5 March 2018Registered office address changed from C/O Pureace Solutions Limited 120 Moorgate 3rd Floor London EC2M 6UR United Kingdom to Challoner House 2nd Floor 19 Clerkenwell Close London EC1R 0RR on 5 March 2018 (1 page)
1 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
19 June 2017Confirmation statement made on 17 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 17 June 2017 with updates (5 pages)
11 January 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
11 January 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
13 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 100
(6 pages)
13 July 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 100
(6 pages)
12 August 2015Appointment of Mr Timothy Mark Nash as a director on 8 July 2015 (2 pages)
12 August 2015Appointment of Mr Timothy Mark Nash as a director on 8 July 2015 (2 pages)
12 August 2015Appointment of Mr Timothy Mark Nash as a director on 8 July 2015 (2 pages)
17 June 2015Incorporation
Statement of capital on 2015-06-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 June 2015Incorporation
Statement of capital on 2015-06-17
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)