HELICITY LIMITED

Register to unlock more data on OkredoRegister

HELICITY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13293869

Incorporation date

26/03/2021

Size

Total Exemption Full

Contacts

Registered address

Registered address

Central House 1c Alwyne Road, Wimbledon, London SW19 7ABCopy
copy info iconCopy
See on map
Latest events (Record since 14/05/2021)
dot icon01/05/2026
Confirmation statement made on 2026-03-31 with updates
dot icon30/03/2026
Previous accounting period shortened from 2026-03-31 to 2025-12-31
dot icon03/12/2025
Registration of charge 132938690002, created on 2025-12-02
dot icon11/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon05/09/2025
Registration of charge 132938690001, created on 2025-09-05
dot icon27/08/2025
Resolutions
dot icon15/08/2025
Particulars of variation of rights attached to shares
dot icon15/08/2025
Change of share class name or designation
dot icon13/08/2025
Resolutions
dot icon13/08/2025
Memorandum and Articles of Association
dot icon11/08/2025
Termination of appointment of Victoria Frances Faith Batten as a secretary on 2025-07-31
dot icon11/08/2025
Statement of capital following an allotment of shares on 2025-07-31
dot icon11/08/2025
Termination of appointment of Antony Vaughan Craddock as a director on 2025-07-31
dot icon11/08/2025
Termination of appointment of Victoria Frances Faith Batten as a director on 2025-07-31
dot icon11/08/2025
Cessation of Antony Vaughan Craddock as a person with significant control on 2025-07-31
dot icon11/08/2025
Notification of Project Salt Bidco Limited as a person with significant control on 2025-07-31
dot icon11/08/2025
Registered office address changed from St. Clement's House 27 Clements Lane London EC4N 7AE England to Central House 1C Alwyne Road Wimbledon London SW19 7AB on 2025-08-11
dot icon11/08/2025
Appointment of Mrs Alison Jane Jackson as a director on 2025-07-31
dot icon11/08/2025
Appointment of Peter Ronald Luckham-Jones as a director on 2025-07-31
dot icon11/08/2025
Termination of appointment of David John Hunter as a director on 2025-07-31
dot icon16/04/2025
Confirmation statement made on 2025-03-31 with updates
dot icon13/01/2025
Registered office address changed from St. Clement's House 27 Clement's Lane London EC4N 7AE England to St. Clement's House St. Clement's House 27 Clements Lane London EC4N 7AE on 2025-01-13
dot icon13/01/2025
Secretary's details changed for Ms Victoria Frances Faith Batten on 2025-01-13
dot icon13/01/2025
Registered office address changed from St. Clement's House St. Clement's House 27 Clements Lane London EC4N 7AE England to St. Clement's House 27 Clements Lane London EC4N 7AE on 2025-01-13
dot icon13/01/2025
Director's details changed for Mr Ben Agnew on 2025-01-13
dot icon13/01/2025
Director's details changed for Mr Antony Vaughan Craddock on 2025-01-13
dot icon13/01/2025
Director's details changed for Ms Victoria Frances Faith Batten on 2025-01-13
dot icon13/01/2025
Director's details changed for Mr David John Hunter on 2025-01-13
dot icon04/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon30/04/2024
Confirmation statement made on 2024-03-31 with updates
dot icon05/02/2024
Registered office address changed from Sandbox Workspace, Red Lion Court 46-48 Park Street London SE1 9EQ England to 27 st. Clement's House 27 Clement's Lane London EC4N 7AE on 2024-02-05
dot icon05/02/2024
Registered office address changed from 27 st. Clement's House 27 Clement's Lane London EC4N 7AE United Kingdom to St. Clement's House 27 Clement's Lane London EC4N 7AE on 2024-02-05
dot icon29/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon08/08/2023
Registered office address changed from C/O the Payments Association Runway East 20 st. Thomas Street London SE1 9RS United Kingdom to Sandbox Workspace, Red Lion Court 46-48 Park Street London SE1 9EQ on 2023-08-08
dot icon18/05/2023
Second filing of Confirmation Statement dated 2023-04-12
dot icon21/04/2023
Appointment of Mr David John Hunter as a director on 2023-02-04
dot icon12/04/2023
Confirmation statement made on 2023-03-31 with updates
dot icon19/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon26/10/2022
Director's details changed for Mr Ben Agnew on 2022-10-25
dot icon26/10/2022
Director's details changed for Mr Antony Vaughan Craddock on 2022-10-25
dot icon26/10/2022
Registered office address changed from C/O Emerging Payments Ventures, Runway East 20 st. Thomas Street London SE1 9RS England to C/O the Payments Association Runway East 20 st. Thomas Street London SE1 9RS on 2022-10-26
dot icon26/10/2022
Director's details changed for Ms Victoria Frances Faith Batten on 2022-10-25
dot icon26/10/2022
Secretary's details changed for Ms Victoria Frances Faith Batten on 2022-10-25
dot icon14/05/2021
Statement of capital following an allotment of shares on 2021-03-31
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
4
850.00
-
0.00
850.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hunter, David John
Director
31/03/2021 - 08/09/2022
26
Hunter, David John
Director
04/02/2023 - 31/07/2025
26
Mr Antony Vaughan Craddock
Director
26/03/2021 - 31/07/2025
10
Luckham-Jones, Peter Ronald
Director
31/07/2025 - Present
34
Jackson, Alison Jane
Director
31/07/2025 - Present
40

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HELICITY LIMITED

HELICITY LIMITED is an(a) Active company incorporated on 26/03/2021 with the registered office located at Central House 1c Alwyne Road, Wimbledon, London SW19 7AB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HELICITY LIMITED?

toggle

HELICITY LIMITED is currently Active. It was registered on 26/03/2021 .

Where is HELICITY LIMITED located?

toggle

HELICITY LIMITED is registered at Central House 1c Alwyne Road, Wimbledon, London SW19 7AB.

What does HELICITY LIMITED do?

toggle

HELICITY LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for HELICITY LIMITED?

toggle

The latest filing was on 01/05/2026: Confirmation statement made on 2026-03-31 with updates.