You are here: bizstats.co.uk > a-z index > 0 list > 08 list

08000 Helpme Limited NEW MALDEN


08000 Helpme started in year 2013 as Private Limited Company with registration number 08780594. The 08000 Helpme company has been functioning successfully for eleven years now and its status is active. The firm's office is based in New Malden at 14th Floor, Ci Tower. Postal code: KT3 4HG. Since January 24, 2014 08000 Helpme Limited is no longer carrying the name De Facto 2070.

The company has 2 directors, namely Timothy C., Mark E.. Of them, Mark E. has been with the company the longest, being appointed on 15 April 2015 and Timothy C. has been with the company for the least time - from 1 August 2022. As of 26 April 2024, there were 5 ex directors - Shahid M., Neil H. and others listed below. There were no ex secretaries.

08000 Helpme Limited Address / Contact

Office Address 14th Floor, Ci Tower
Office Address2 St. Georges Square
Town New Malden
Post code KT3 4HG
Country of origin United Kingdom

Company Information / Profile

Registration Number 08780594
Date of Incorporation Tue, 19th Nov 2013
Industry Non-trading company
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 4th Dec 2023 (2023-12-04)
Last confirmation statement dated Sun, 20th Nov 2022

Company staff

Timothy C.

Position: Director

Appointed: 01 August 2022

Mark E.

Position: Director

Appointed: 15 April 2015

Shahid M.

Position: Director

Appointed: 25 May 2016

Resigned: 29 July 2022

Neil H.

Position: Director

Appointed: 31 December 2014

Resigned: 15 September 2016

Roderick B.

Position: Director

Appointed: 17 January 2014

Resigned: 31 March 2016

Phillip W.

Position: Director

Appointed: 17 January 2014

Resigned: 31 December 2014

Travers Smith Secretaries Limited

Position: Corporate Director

Appointed: 19 November 2013

Resigned: 17 January 2014

Richard S.

Position: Director

Appointed: 19 November 2013

Resigned: 17 January 2014

Travers Smith Limited

Position: Corporate Director

Appointed: 19 November 2013

Resigned: 17 January 2014

Travers Smith Secretaries Limited

Position: Corporate Secretary

Appointed: 19 November 2013

Resigned: 17 January 2014

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As we established, there is Avantia Assistance Limited from New Malden, England. This PSC is classified as "a limited by shares", 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.

Avantia Assistance Limited

14th Floor Ci Tower St. Georges Square, New Malden, Surrey, KT3 4HG, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 05584342
Notified on 19 October 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

De Facto 2070 January 24, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth222      
Balance Sheet
Net Assets Liabilities  2222222
Net Assets Liabilities Including Pension Asset Liability222      
Reserves/Capital
Shareholder Funds222      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset222222222
Number Shares Allotted222222222
Par Value Share111111111
Share Capital Allotted Called Up Paid222      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Final Gazette dissolved via voluntary strike-off
filed on: 13th, February 2024
Free Download (1 page)

Company search