Helios Technology Limited FARNBOROUGH


Helios Technology started in year 1996 as Private Limited Company with registration number 03257217. The Helios Technology company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Farnborough at 29 Hercules Way. Postal code: GU14 6UU. Since November 8, 1996 Helios Technology Limited is no longer carrying the name Helios System Engineering.

The company has 4 directors, namely Xavier O., Adam P. and Mark S. and others. Of them, Mark S., Claire D. have been with the company the longest, being appointed on 12 September 2018 and Xavier O. has been with the company for the least time - from 6 October 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Helios Technology Limited Address / Contact

Office Address 29 Hercules Way
Office Address2 Aerospace Boulevard Aeropark
Town Farnborough
Post code GU14 6UU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03257217
Date of Incorporation Tue, 1st Oct 1996
Industry Management consultancy activities other than financial management
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (114 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 15th Oct 2024 (2024-10-15)
Last confirmation statement dated Sun, 1st Oct 2023

Company staff

Pinsent Masons Secretarial Limited

Position: Corporate Secretary

Appointed: 01 January 2024

Xavier O.

Position: Director

Appointed: 06 October 2023

Adam P.

Position: Director

Appointed: 21 September 2021

Mark S.

Position: Director

Appointed: 12 September 2018

Claire D.

Position: Director

Appointed: 12 September 2018

Emmanuel P.

Position: Director

Appointed: 29 January 2021

Resigned: 21 September 2021

Marion G.

Position: Director

Appointed: 20 June 2016

Resigned: 29 January 2021

Bird & Bird Company Secretaries Limited

Position: Corporate Secretary

Appointed: 06 February 2013

Resigned: 31 December 2023

Frederic J.

Position: Director

Appointed: 25 January 2013

Resigned: 20 June 2016

Frederic N.

Position: Director

Appointed: 25 January 2013

Resigned: 05 October 2023

Cedric B.

Position: Director

Appointed: 25 January 2013

Resigned: 06 November 2023

Dominique P.

Position: Secretary

Appointed: 30 June 2008

Resigned: 25 January 2013

Martin H.

Position: Secretary

Appointed: 16 January 2004

Resigned: 25 June 2008

Martin H.

Position: Director

Appointed: 02 January 2001

Resigned: 25 June 2008

Andrew S.

Position: Director

Appointed: 02 January 2001

Resigned: 25 January 2013

Michael S.

Position: Secretary

Appointed: 05 January 1999

Resigned: 12 January 2004

Richard D.

Position: Director

Appointed: 05 January 1998

Resigned: 28 February 1999

Richard D.

Position: Secretary

Appointed: 05 January 1998

Resigned: 05 January 1999

Michael S.

Position: Director

Appointed: 01 June 1997

Resigned: 07 September 2018

Nicholas M.

Position: Secretary

Appointed: 07 October 1996

Resigned: 05 January 1998

Nicholas M.

Position: Director

Appointed: 07 October 1996

Resigned: 07 September 2018

Ian F.

Position: Director

Appointed: 01 October 1996

Resigned: 31 July 2009

First Directors Limited

Position: Corporate Nominee Director

Appointed: 01 October 1996

Resigned: 01 October 1996

First Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 01 October 1996

Resigned: 01 October 1996

Shanagh F.

Position: Secretary

Appointed: 01 October 1996

Resigned: 07 October 1996

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As we identified, there is Tikehau Capital from Paris, France. This PSC is classified as "a corporate", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is The French Republic that entered Paris, France as the official address. This PSC has a legal form of "a state", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Tikehau Capital

32 Rue De Monceau, Paris, 75008, France

Legal authority France
Legal form Corporate
Country registered France
Place registered Euronext Paris
Registration number 477 599 104
Notified on 6 January 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

The French Republic

Caisse Des Depots 56 Rue De Lille, Paris, 75356, France

Legal authority France
Legal form State
Notified on 6 April 2016
Ceased on 6 January 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Helios System Engineering November 8, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand323 465543 7011 141 281824 950420 552
Current Assets4 906 1385 565 4865 275 9273 858 1883 869 896
Debtors4 582 6735 021 7854 134 6463 033 2383 449 344
Net Assets Liabilities2 855 2123 383 0233 404 3642 828 9942 483 960
Other Debtors321 54937 50330 002128 47143 921
Property Plant Equipment95 21791 55778 49045 79322 310
Other
Amount Specific Advance Or Credit Directors 50 60345 54455 28230 003
Amount Specific Advance Or Credit Made In Period Directors 50 60338 81116 47133 753
Amount Specific Advance Or Credit Repaid In Period Directors  5 059 3 750
Accrued Liabilities Deferred Income565 902694 900884 874613 736836 053
Accumulated Depreciation Impairment Property Plant Equipment425 768470 944502 485535 182559 026
Amounts Owed By Group Undertakings155 286446 041778 159789 4951 313 588
Amounts Owed To Group Undertakings1 005 582882 210707 651196 440391 385
Average Number Employees During Period5259555340
Bank Borrowings Overdrafts160 182138 668   
Corporation Tax Payable15 15378 000 9 176 
Corporation Tax Recoverable40 249157 476259 53767 000118 985
Creditors2 141 2292 270 9661 949 8741 074 8081 413 336
Fixed Assets100 30796 64783 58050 88327 400
Future Minimum Lease Payments Under Non-cancellable Operating Leases100 608101 705120 185123 071121 992
Increase From Depreciation Charge For Year Property Plant Equipment 45 17631 54132 69723 844
Investments Fixed Assets5 0905 0905 0905 0905 090
Investments In Group Undertakings5 0905 0905 0905 0905 090
Net Current Assets Liabilities2 764 9093 294 5203 326 0532 783 3802 456 560
Other Creditors64 11681 99059 10723 81034 685
Other Taxation Social Security Payable89 55896 98495 06679 36065 861
Prepayments45 80046 56117 64211 17216 204
Prepayments Accrued Income2 610 8102 304 1241 830 0711 742 661738 309
Property Plant Equipment Gross Cost520 985562 501580 975580 975581 336
Provisions For Liabilities Balance Sheet Subtotal10 0048 1445 2695 269 
Total Additions Including From Business Combinations Property Plant Equipment 41 51618 474 361
Total Assets Less Current Liabilities2 865 2163 391 1673 409 6332 834 2632 483 960
Trade Creditors Trade Payables122 900269 781102 82988 12675 510
Trade Debtors Trade Receivables1 406 5171 979 4771 126 694170 6151 085 444
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss  -2 875  
Administrative Expenses 1 756 3142 149 2621 589 467 
Applicable Tax Rate 191919 
Bank Overdrafts 138 668   
Comprehensive Income Expense 852 626532 916-255 620 
Cost Sales 5 948 8296 628 8835 185 669 
Current Tax For Period 127 001-77 428-67 000 
Depreciation Expense Property Plant Equipment 45 17631 54132 697 
Dividends Paid 324 815511 575319 750 
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss -20 021-106 343-4 193 
Gross Profit Loss 2 710 8572 506 2561 153 861 
Increase Decrease In Current Tax From Adjustment For Prior Periods -110 223-164 744  
Interest Expense On Bank Overdrafts 23 57919 89314 542 
Interest Payable Similar Charges Finance Costs 23 57919 89314 542 
Net Assets Liabilities Subsidiaries -10 000-10 000-10 000 
Number Shares Issued Fully Paid  682682 
Operating Profit Loss 954 543356 994-288 999 
Other Deferred Tax Expense Credit -1 860-2 875  
Other Interest Receivable Similar Income Finance Income 120596213 
Other Operating Income Format1   146 607 
Par Value Share  11 
Pension Other Post-employment Benefit Costs Other Pension Costs 239 203240 129263 133 
Percentage Class Share Held In Subsidiary  100100 
Profit Loss 852 626532 916-255 620 
Profit Loss On Ordinary Activities Before Tax 931 084337 697-303 328 
Provisions 8 1445 2695 269 
Social Security Costs 417 663468 978422 509 
Staff Costs Employee Benefits Expense 3 953 3114 044 6603 777 149 
Tax Expense Credit Applicable Tax Rate 176 90664 162-57 632 
Tax Increase Decrease From Effect Capital Allowances Depreciation 661 966  
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss 4 02928  
Tax Tax Credit On Profit Or Loss On Ordinary Activities 78 458-195 219-47 708 
Total Current Tax Expense Credit 80 318-192 344-47 708 
Total Operating Lease Payments 165 300166 536166 842 
Turnover Revenue 8 659 6869 135 1396 339 530 
Wages Salaries 3 296 4453 335 5533 091 507 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to December 31, 2022
filed on: 31st, May 2023
Free Download (11 pages)

Company search

Advertisements