Helenslea Holdings Limited LONDON


Founded in 2016, Helenslea Holdings, classified under reg no. 10514113 is an active company. Currently registered at 55a Welbeck Street W1G 9XQ, London the company has been in the business for eight years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

The firm has 2 directors, namely Apul S., Rohin S.. Of them, Rohin S. has been with the company the longest, being appointed on 7 December 2016 and Apul S. has been with the company for the least time - from 1 September 2019. As of 28 April 2024, our data shows no information about any ex officers on these positions.

Helenslea Holdings Limited Address / Contact

Office Address 55a Welbeck Street
Town London
Post code W1G 9XQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10514113
Date of Incorporation Wed, 7th Dec 2016
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 6th Dec 2023 (2023-12-06)
Last confirmation statement dated Tue, 22nd Nov 2022

Company staff

Apul S.

Position: Director

Appointed: 01 September 2019

Rohin S.

Position: Director

Appointed: 07 December 2016

People with significant control

The list of persons with significant control that own or control the company consists of 5 names. As we identified, there is Meena S. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Rohin S. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Sarit S., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Meena S.

Notified on 27 March 2017
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Rohin S.

Notified on 7 December 2016
Ceased on 27 March 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sarit S.

Notified on 27 March 2017
Ceased on 27 March 2017
Nature of control: 25-50% voting rights
25-50% shares

Sachit S.

Notified on 27 March 2017
Ceased on 27 March 2017
Nature of control: 25-50% voting rights
25-50% shares

Suresh S.

Notified on 27 March 2017
Ceased on 27 March 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand14 17541 44741 183   
Current Assets15 00041 44741 18369 097  
Debtors825  69 09767 89766 697
Other Debtors825     
Other
Amounts Owed To Group Undertakings1 019 9991 053 6591 054 8851 019 9991 019 9991 019 999
Creditors1 025 1591 054 8591 092 0851 021 1991 021 1991 021 199
Investments Fixed Assets1 008 0001 008 0001 008 0001 008 0001 008 0001 008 000
Investments In Group Undertakings1 008 0001 008 0001 008 0001 008 0001 008 0001 008 000
Net Current Assets Liabilities-1 010 159-1 013 412-1 050 902-952 102-953 302-954 502
Other Creditors1 025 1591 20037 2001 2001 2001 200
Total Assets Less Current Liabilities-2 159-5 412-42 90255 89854 69853 498
Amounts Owed By Group Undertakings   69 09767 89766 697

Company filings

Filing category
Accounts Confirmation statement Gazette Incorporation Officers Persons with significant control
Confirmation statement with no updates 2023/11/22
filed on: 9th, January 2024
Free Download (3 pages)

Company search

Advertisements