HÄLSA CAPITAL LTD

Register to unlock more data on OkredoRegister

HÄLSA CAPITAL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09625639

Incorporation date

05/06/2015

Size

Unaudited abridged

Contacts

Registered address

Registered address

5 The Quay, Bideford EX39 2XXCopy
copy info iconCopy
See on map
Latest events (Record since 05/06/2015)
dot icon29/07/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon13/06/2025
Confirmation statement made on 2025-06-05 with no updates
dot icon15/01/2025
Registration of charge 096256390025, created on 2025-01-14
dot icon26/06/2024
Confirmation statement made on 2024-06-05 with no updates
dot icon30/05/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon07/12/2023
Change of name notice
dot icon07/12/2023
Certificate of change of name
dot icon13/06/2023
Confirmation statement made on 2023-06-05 with updates
dot icon11/05/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon13/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon05/07/2022
Statement of capital following an allotment of shares on 2022-06-30
dot icon08/06/2022
Confirmation statement made on 2022-06-05 with updates
dot icon01/04/2022
Previous accounting period shortened from 2022-03-31 to 2021-12-31
dot icon23/12/2021
Audited abridged accounts made up to 2021-03-31
dot icon20/07/2021
Registration of charge 096256390022, created on 2021-07-19
dot icon20/07/2021
Registration of charge 096256390023, created on 2021-07-19
dot icon20/07/2021
Registration of charge 096256390024, created on 2021-07-19
dot icon19/07/2021
Confirmation statement made on 2021-06-05 with updates
dot icon19/07/2021
Registration of charge 096256390016, created on 2021-07-19
dot icon19/07/2021
Registration of charge 096256390017, created on 2021-07-19
dot icon19/07/2021
Registration of charge 096256390018, created on 2021-07-19
dot icon19/07/2021
Registration of charge 096256390019, created on 2021-07-19
dot icon19/07/2021
Registration of charge 096256390020, created on 2021-07-19
dot icon19/07/2021
Registration of charge 096256390021, created on 2021-07-19
dot icon10/06/2021
Registration of charge 096256390015, created on 2021-06-10
dot icon14/04/2021
Satisfaction of charge 096256390006 in full
dot icon14/04/2021
Satisfaction of charge 096256390003 in full
dot icon14/04/2021
Satisfaction of charge 096256390010 in full
dot icon14/04/2021
Satisfaction of charge 096256390004 in full
dot icon14/04/2021
Satisfaction of charge 096256390009 in full
dot icon14/04/2021
Satisfaction of charge 096256390008 in full
dot icon14/04/2021
Satisfaction of charge 096256390012 in full
dot icon14/04/2021
Satisfaction of charge 096256390005 in full
dot icon14/04/2021
Satisfaction of charge 096256390011 in full
dot icon14/04/2021
Satisfaction of charge 096256390001 in full
dot icon14/04/2021
Satisfaction of charge 096256390013 in full
dot icon31/03/2021
Termination of appointment of Richard John Maclachlan as a director on 2021-03-31
dot icon31/03/2021
Termination of appointment of Harpreet Singh Gill as a director on 2021-03-31
dot icon31/03/2021
Termination of appointment of Sandip Kaur Dau as a director on 2021-03-31
dot icon31/03/2021
Appointment of Mrs Joanna Elizabeth Morris as a director on 2021-03-31
dot icon31/03/2021
Appointment of Mr James Peter Morris as a director on 2021-03-31
dot icon31/03/2021
Cessation of Envisage Dental Uk Ltd as a person with significant control on 2021-03-31
dot icon31/03/2021
Notification of Blueberry & Co Holdings Ltd as a person with significant control on 2021-03-31
dot icon31/03/2021
Registered office address changed from Devonshire House Office 129 Wade Road Basingstoke RG24 8PE England to 5 the Quay Bideford EX39 2XX on 2021-03-31
dot icon08/03/2021
Accounts for a small company made up to 2020-03-31
dot icon06/01/2021
Satisfaction of charge 096256390007 in full
dot icon28/11/2020
Satisfaction of charge 096256390002 in full
dot icon28/11/2020
Satisfaction of charge 096256390014 in full
dot icon02/10/2020
Registration of charge 096256390014, created on 2020-09-30
dot icon04/08/2020
Appointment of Mr Richard John Maclachlan as a director on 2020-07-28
dot icon29/07/2020
Termination of appointment of Roland Robert Joseph Perry as a director on 2020-07-07
dot icon08/06/2020
Confirmation statement made on 2020-06-05 with updates
dot icon23/03/2020
Registration of charge 096256390012, created on 2020-03-10
dot icon23/03/2020
Registration of charge 096256390013, created on 2020-03-10
dot icon31/12/2019
Accounts for a small company made up to 2019-03-31
dot icon16/08/2019
Registered office address changed from 32 Cliddesden Road Basingstoke Hampshire RG21 3ET United Kingdom to Devonshire House Office 129 Wade Road Basingstoke RG24 8PE on 2019-08-16
dot icon05/08/2019
Registration of charge 096256390011, created on 2019-07-29
dot icon01/07/2019
Confirmation statement made on 2019-06-05 with no updates
dot icon27/06/2019
Change of details for Ashoka Capital Ltd as a person with significant control on 2019-04-24
dot icon24/06/2019
Registration of charge 096256390010, created on 2019-06-07
dot icon20/06/2019
Registration of charge 096256390009, created on 2019-06-07
dot icon07/06/2019
Appointment of Mr Roland Robert Joseph Perry as a director on 2019-05-29
dot icon01/04/2019
Registration of charge 096256390008, created on 2019-03-29
dot icon14/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/06/2018
Confirmation statement made on 2018-06-05 with no updates
dot icon03/04/2018
Registration of charge 096256390007, created on 2018-03-29
dot icon23/03/2018
Registration of charge 096256390006, created on 2018-03-15
dot icon08/03/2018
Registration of charge 096256390005, created on 2018-03-01
dot icon28/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon25/10/2017
Compulsory strike-off action has been discontinued
dot icon24/10/2017
Confirmation statement made on 2017-06-05 with no updates
dot icon24/10/2017
First Gazette notice for compulsory strike-off
dot icon23/10/2017
Notification of Ashoka Capital Ltd as a person with significant control on 2016-04-06
dot icon23/10/2017
Appointment of Mr Harpreet Singh Gill as a director on 2017-08-04
dot icon31/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/10/2016
Registration of charge 096256390004, created on 2016-09-30
dot icon07/07/2016
Annual return made up to 2016-06-05 with full list of shareholders
dot icon04/05/2016
Registration of charge 096256390003, created on 2016-04-29
dot icon27/04/2016
Previous accounting period shortened from 2016-06-30 to 2016-03-31
dot icon07/10/2015
Registration of charge 096256390002, created on 2015-09-28
dot icon06/10/2015
Registration of charge 096256390001, created on 2015-09-28
dot icon05/06/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-90.35 % *

* during past year

Cash in Bank

£204,180.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
631.10K
-
0.00
2.12M
-
2022
0
2.45M
-
0.00
204.18K
-
2022
0
2.45M
-
0.00
204.18K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

2.45M £Ascended288.52 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

204.18K £Descended-90.35 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morris, James Peter
Director
31/03/2021 - Present
75
Morris, Joanna Elizabeth
Director
31/03/2021 - Present
14
Maclachlan, Richard John
Director
28/07/2020 - 31/03/2021
35

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HÄLSA CAPITAL LTD

HÄLSA CAPITAL LTD is an(a) Active company incorporated on 05/06/2015 with the registered office located at 5 The Quay, Bideford EX39 2XX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of HÄLSA CAPITAL LTD?

toggle

HÄLSA CAPITAL LTD is currently Active. It was registered on 05/06/2015 .

Where is HÄLSA CAPITAL LTD located?

toggle

HÄLSA CAPITAL LTD is registered at 5 The Quay, Bideford EX39 2XX.

What does HÄLSA CAPITAL LTD do?

toggle

HÄLSA CAPITAL LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for HÄLSA CAPITAL LTD?

toggle

The latest filing was on 29/07/2025: Unaudited abridged accounts made up to 2024-12-31.