Hellodone Limited LONDON


Founded in 2016, Hellodone, classified under reg no. 10448771 is an active company. Currently registered at 590 Green Lanes N13 5RY, London the company has been in the business for eight years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31. Since 2020-02-25 Hellodone Limited is no longer carrying the name Dazzle Technology.

The company has 2 directors, namely Scott A., Edward H.. Of them, Edward H. has been with the company the longest, being appointed on 30 May 2018 and Scott A. has been with the company for the least time - from 10 June 2019. As of 15 May 2024, there was 1 ex director - Luke M.. There were no ex secretaries.

Hellodone Limited Address / Contact

Office Address 590 Green Lanes
Town London
Post code N13 5RY
Country of origin United Kingdom

Company Information / Profile

Registration Number 10448771
Date of Incorporation Thu, 27th Oct 2016
Industry Other information technology service activities
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 2nd Aug 2024 (2024-08-02)
Last confirmation statement dated Wed, 19th Jul 2023

Company staff

Scott A.

Position: Director

Appointed: 10 June 2019

Edward H.

Position: Director

Appointed: 30 May 2018

Luke M.

Position: Director

Appointed: 27 October 2016

Resigned: 10 June 2019

People with significant control

The register of PSCs that own or have control over the company consists of 3 names. As BizStats researched, there is Edward H. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Woomera Crew Limited that put London, England as the official address. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Luke M., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Edward H.

Notified on 10 June 2019
Nature of control: 25-50% voting rights
25-50% shares

Woomera Crew Limited

590 Green Lanes, London, N13 5RY, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered Uk
Place registered England & Wales
Registration number 11899264
Notified on 10 June 2019
Ceased on 22 April 2022
Nature of control: 25-50% voting rights
25-50% shares

Luke M.

Notified on 27 October 2016
Ceased on 10 June 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Dazzle Technology February 25, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-10-312018-10-312019-12-312020-12-312021-12-312022-12-31
Net Worth100     
Balance Sheet
Cash Bank On Hand1001001 520 632970 318359 554162 773
Current Assets 1001 657 8431 201 946643 664194 698
Debtors  137 211231 628284 11031 925
Net Assets Liabilities100100-277 440-558 790-1 703 052-1 824 758
Other Debtors  11 0368 04473826 787
Property Plant Equipment  3 50519 53619 0877 480
Cash Bank In Hand100     
Net Assets Liabilities Including Pension Asset Liability100     
Reserves/Capital
Shareholder Funds100     
Other
Accrued Liabilities  193 612138 707188 363256 738
Accumulated Amortisation Impairment Intangible Assets  1 4805 0278 57410 676
Accumulated Depreciation Impairment Property Plant Equipment  2243 1148 30020 901
Additions Other Than Through Business Combinations Intangible Assets  11 069   
Additions Other Than Through Business Combinations Property Plant Equipment  3 72919 9394 7373 559
Average Number Employees During Period 248137
Creditors  1 570 0001 270 0001 570 0001 570 000
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -141 -1 215
Disposals Property Plant Equipment   -1 018 -2 565
Fixed Assets  13 09425 57821 5827 873
Increase From Amortisation Charge For Year Intangible Assets  1 4803 5473 5472 102
Increase From Depreciation Charge For Year Property Plant Equipment  2243 0315 18613 816
Intangible Assets  9 5896 0422 495393
Intangible Assets Gross Cost  11 06911 06911 06911 069
Net Current Assets Liabilities 1001 279 466685 632-154 634-262 631
Number Shares Issued Fully Paid 1002 635 4943 017 5683 017 5683 171 868
Other Creditors  101 0102 319399 910938
Other Remaining Borrowings  1 570 0001 270 0001 270 0001 570 000
Par Value Share11    
Prepayments  37 5549 4803 3965 138
Property Plant Equipment Gross Cost  3 72922 65027 38728 381
Taxation Social Security Payable  14 91937 752175 799179 430
Total Assets Less Current Liabilities 1001 292 560711 210-133 052-254 758
Total Borrowings  1 570 0001 270 0001 570 0001 570 000
Trade Creditors Trade Payables  68 83637 53634 22620 223
Trade Debtors Trade Receivables   32 40029 134 
Number Shares Allotted100100    
Share Capital Allotted Called Up Paid100     

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Resolutions: Resolution of removal of pre-emption rights
filed on: 26th, July 2023
Free Download (1 page)

Company search

Advertisements