Helecloud Limited RICHMOND


Founded in 2016, Helecloud, classified under reg no. 10282586 is an active company. Currently registered at 1 Parkshot TW9 2RD, Richmond the company has been in the business for 8 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2021.

The company has 3 directors, namely Chris W., Reinhard W. and Bernd S.. Of them, Bernd S. has been with the company the longest, being appointed on 23 September 2021 and Chris W. has been with the company for the least time - from 2 November 2022. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Dobromir T. who worked with the the company until 30 September 2022.

Helecloud Limited Address / Contact

Office Address 1 Parkshot
Town Richmond
Post code TW9 2RD
Country of origin United Kingdom

Company Information / Profile

Registration Number 10282586
Date of Incorporation Sat, 16th Jul 2016
Industry Information technology consultancy activities
Industry Other information technology service activities
End of financial Year 31st December
Company age 8 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 29th Jul 2024 (2024-07-29)
Last confirmation statement dated Sat, 15th Jul 2023

Company staff

Chris W.

Position: Director

Appointed: 02 November 2022

Reinhard W.

Position: Director

Appointed: 11 May 2022

Bernd S.

Position: Director

Appointed: 23 September 2021

Javid K.

Position: Director

Appointed: 23 September 2021

Resigned: 11 May 2022

Duncan M.

Position: Director

Appointed: 05 October 2018

Resigned: 23 September 2021

Alex S.

Position: Director

Appointed: 05 October 2018

Resigned: 23 September 2021

Paul M.

Position: Director

Appointed: 16 July 2016

Resigned: 23 September 2021

Alexander K.

Position: Director

Appointed: 16 July 2016

Resigned: 23 September 2021

Stefan B.

Position: Director

Appointed: 16 July 2016

Resigned: 23 September 2021

Dobromir T.

Position: Secretary

Appointed: 16 July 2016

Resigned: 30 September 2022

Dobromir T.

Position: Director

Appointed: 16 July 2016

Resigned: 30 September 2022

People with significant control

The register of persons with significant control that own or have control over the company consists of 5 names. As we found, there is Softwareone Holding Ag from Stans, Switzerland. This PSC is categorised as "a swiss corporation", 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 entity in the persons with significant control register is Bgf Gp Limited that entered London, England as the address. This PSC has a legal form of "a private limited company" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,. Moving on, there is Dobromir T., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Softwareone Holding Ag

4 Riedenmatt, Stans, Switzerland

Legal authority Swiss
Legal form Swiss Corporation
Country registered Switzerland
Place registered Registrar Of Companies
Registration number Che-384.378.612
Notified on 23 September 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Bgf Gp Limited

13-15 York Buildings, London, WC2N 6JU, England

Legal authority England & Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 10657217
Notified on 5 October 2018
Ceased on 23 September 2021
Nature of control: significiant influence or control

Dobromir T.

Notified on 16 July 2016
Ceased on 5 October 2018
Nature of control: 25-50% voting rights
25-50% shares

Paul M.

Notified on 16 July 2016
Ceased on 5 October 2018
Nature of control: 25-50% voting rights
25-50% shares

Stefan B.

Notified on 16 July 2016
Ceased on 5 October 2018
Nature of control: 25-50% voting rights
25-50% shares

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 Hand79 7302 122 175464 5921 304 755493 432
Current Assets377 9072 697 6021 964 2833 254 3312 126 074
Debtors298 177575 4271 499 6911 949 5761 632 642
Net Assets Liabilities215 4011 255 834784 4871 599 933794 150
Other Debtors102 283241 660760 561823 7341 051 587
Property Plant Equipment2 7015 2336 1718 3629 991
Other
Accumulated Depreciation Impairment Property Plant Equipment1 3504 6419 05813 86319 540
Amounts Owed To Group Undertakings 10 9646 101186 4481 253 586
Average Number Employees During Period438719418
Bank Borrowings Overdrafts1    
Creditors165 2071 000 0001 000 0001 500 0003 221 990
Fixed Assets2 7015 380538 8221 347 8652 087 429
Future Minimum Lease Payments Under Non-cancellable Operating Leases14 76661 25064 26020 55020 550
Increase From Depreciation Charge For Year Property Plant Equipment1 3503 2914 4174 8055 677
Investments Fixed Assets 147184 964525 7141 048 677
Investments In Group Undertakings 147184 964525 7141 048 677
Net Assets Liabilities Subsidiaries 70 611-47 955-152 961 
Net Current Assets Liabilities212 7002 251 4481 246 8381 908 277-1 095 916
Other Creditors60 3491 000 0001 000 0001 500 000714 447
Other Taxation Social Security Payable86 847100 897154 960476 949207 227
Percentage Class Share Held In Subsidiary 100100100 
Profit Loss Subsidiaries -51 278-16 14263 656 
Property Plant Equipment Gross Cost4 0519 87415 22922 22529 531
Provisions For Liabilities Balance Sheet Subtotal 9941 173156 209197 363
Total Additions Including From Business Combinations Property Plant Equipment4 0515 8235 3556 9967 306
Total Assets Less Current Liabilities215 4012 256 8281 785 6603 256 142991 513
Trade Creditors Trade Payables18 01059 377283 873335 2261 046 730
Trade Debtors Trade Receivables195 894333 767739 1301 125 842581 055
Accumulated Amortisation Impairment Intangible Assets  79 957330 535647 315
Amortisation Expense Intangible Assets 3 54518 41426 908 
Comprehensive Income Expense 40 433-471 347315 446 
Depreciation Expense Property Plant Equipment 29 04166 37575 120 
Increase Decrease Due To Transfers Into Or Out Intangible Assets   -1 078 
Increase From Amortisation Charge For Year Intangible Assets    335 216
Intangible Assets   813 7891 028 761
Intangible Assets Gross Cost   1 125 8881 676 076
Issue Equity Instruments 1 000 000 500 000 
Profit Loss 126 221-613 71285 982 
Total Additions Including From Business Combinations Intangible Assets    550 188

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
On February 19, 2024 director's details were changed
filed on: 4th, March 2024
Free Download (2 pages)

Company search