Helio Display Materials Limited HARROGATE


Founded in 2016, Helio Display Materials, classified under reg no. 10498672 is an active company. Currently registered at Windsor House HG1 2PW, Harrogate the company has been in the business for 8 years. Its financial year was closed on Sat, 30th Nov and its latest financial statement was filed on November 30, 2022. Since July 17, 2019 Helio Display Materials Limited is no longer carrying the name Heliochrome.

The company has 5 directors, namely David H., Luke R. and Kate R. and others. Of them, Richard F., Henry S. have been with the company the longest, being appointed on 16 May 2017 and David H. has been with the company for the least time - from 11 January 2024. As of 29 April 2024, there were 4 ex directors - Dennis A., Mark V. and others listed below. There were no ex secretaries.

Helio Display Materials Limited Address / Contact

Office Address Windsor House
Office Address2 Cornwall Road
Town Harrogate
Post code HG1 2PW
Country of origin United Kingdom

Company Information / Profile

Registration Number 10498672
Date of Incorporation Mon, 28th Nov 2016
Industry Other research and experimental development on natural sciences and engineering
End of financial Year 30th November
Company age 8 years old
Account next due date Sat, 31st Aug 2024 (124 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Thu, 30th Nov 2023 (2023-11-30)
Last confirmation statement dated Wed, 16th Nov 2022

Company staff

David H.

Position: Director

Appointed: 11 January 2024

Luke R.

Position: Director

Appointed: 26 September 2023

Kate R.

Position: Director

Appointed: 31 May 2023

Haddleton & Co Limited

Position: Corporate Secretary

Appointed: 03 February 2020

Richard F.

Position: Director

Appointed: 16 May 2017

Henry S.

Position: Director

Appointed: 16 May 2017

Dennis A.

Position: Director

Appointed: 24 October 2022

Resigned: 26 September 2023

Mark V.

Position: Director

Appointed: 13 May 2020

Resigned: 15 January 2024

Simon J.

Position: Director

Appointed: 16 October 2019

Resigned: 15 January 2024

Ip2ipo Services Limited

Position: Corporate Secretary

Appointed: 18 December 2017

Resigned: 03 February 2020

Ip2ipo Services Limited

Position: Corporate Director

Appointed: 16 May 2017

Resigned: 29 January 2024

Michael P.

Position: Director

Appointed: 28 November 2016

Resigned: 31 May 2023

People with significant control

The list of PSCs that own or control the company consists of 5 names. As BizStats discovered, there is Longwall Ventures Ecf (Gp) Llp from Thame, United Kingdom. This PSC is categorised as "a limited liability partnership", has significiant influence or control over the company. This PSC has significiant influence or control over this company,. Another one in the PSC register is Ip2Ipo Portfolio (Gp) Limited that put London, England as the official 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,. Then there is Richard F., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares.

Longwall Ventures Ecf (Gp) Llp

30 Upper High Street, Thame, Oxon, OX9 3EZ, United Kingdom

Legal authority England & Wales
Legal form Limited Liability Partnership
Notified on 28 November 2016
Nature of control: significiant influence or control

Ip2ipo Portfolio (Gp) Limited

3 Pancras Square, London, N1C 4AG, England

Legal authority England & Wales
Legal form Private Limited Company
Notified on 13 June 2017
Nature of control: significiant influence or control

Richard F.

Notified on 28 November 2016
Ceased on 10 September 2018
Nature of control: 25-50% shares

Henry S.

Notified on 19 January 2017
Ceased on 10 September 2018
Nature of control: 25-50% shares

Ip2ipo Limited

24 Cornhill, London, EC3V 3ND, United Kingdom

Legal authority England & Wales
Legal form Private Limited Company
Notified on 28 November 2016
Ceased on 13 June 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Heliochrome July 17, 2019

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Director appointment termination date: January 29, 2024
filed on: 13th, February 2024
Free Download (1 page)

Company search