Helix Technologies Limited DIDCOT


Founded in 2017, Helix Technologies, classified under reg no. 10554399 is an active company. Currently registered at 148 Sixth Street OX11 0TR, Didcot 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 2022-12-31.

The company has 3 directors, namely David L., Anthony B. and Oliver L.. Of them, Oliver L. has been with the company the longest, being appointed on 10 January 2017 and David L. has been with the company for the least time - from 19 January 2024. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Helix Technologies Limited Address / Contact

Office Address 148 Sixth Street
Office Address2 Harwell Oxford
Town Didcot
Post code OX11 0TR
Country of origin United Kingdom

Company Information / Profile

Registration Number 10554399
Date of Incorporation Tue, 10th Jan 2017
Industry Manufacture of electronic components
End of financial Year 31st December
Company age 8 years old
Account next due date Mon, 30th Sep 2024 (278 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 25th Jan 2024 (2024-01-25)
Last confirmation statement dated Wed, 11th Jan 2023

Company staff

David L.

Position: Director

Appointed: 19 January 2024

Anthony B.

Position: Director

Appointed: 09 December 2021

Bloc Ventures Directors Limited

Position: Corporate Director

Appointed: 03 November 2021

Oliver L.

Position: Director

Appointed: 10 January 2017

Nusrat S.

Position: Director

Appointed: 21 July 2023

Resigned: 19 January 2024

Thomas B.

Position: Director

Appointed: 01 September 2022

Resigned: 05 June 2023

Nusrat S.

Position: Secretary

Appointed: 01 September 2022

Resigned: 19 January 2024

Christopher M.

Position: Director

Appointed: 16 September 2020

Resigned: 03 November 2021

David T.

Position: Director

Appointed: 21 January 2020

Resigned: 03 November 2021

Andrew K.

Position: Director

Appointed: 21 January 2020

Resigned: 03 November 2021

James L.

Position: Director

Appointed: 08 January 2020

Resigned: 31 July 2022

Douglas W.

Position: Director

Appointed: 16 October 2017

Resigned: 03 November 2021

Matthew D.

Position: Secretary

Appointed: 10 January 2017

Resigned: 01 September 2022

John Y.

Position: Director

Appointed: 10 January 2017

Resigned: 03 November 2021

People with significant control

The list of persons with significant control who own or control the company includes 3 names. As BizStats found, there is Bloc Ventures Limited from London, England. The abovementioned PSC is categorised as "a limited company" and has 25-50% shares. The abovementioned PSC and has 25-50% shares. The second one in the PSC register is John Y. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Oliver L., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Bloc Ventures Limited

51 St. John's Square, London, EC1V 4JL, England

Legal authority England
Legal form Limited Company
Notified on 3 November 2021
Nature of control: 25-50% shares

John Y.

Notified on 10 January 2017
Ceased on 7 November 2019
Nature of control: 25-50% voting rights
25-50% shares

Oliver L.

Notified on 10 January 2017
Ceased on 7 November 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-312024-12-31
Balance Sheet
Cash Bank On Hand422 060200 864135 77449 1992 416 412524 79516 955193 748
Current Assets494 425523 496764 245344 2562 783 7251 319 7881 173 823836 845
Debtors72 365322 632628 471295 057325 539556 413904 842361 543
Net Assets Liabilities  664 133404 0473 017 3771 762 484594 491-672 930
Other Debtors1 54938 68020 50825 68840 58993 393624 13185 725
Property Plant Equipment13 138157 195177 848530 422476 307545 954332 822180 675
Total Inventories    41 774238 580  
Other
Accrued Liabilities Deferred Income5 475212 626225 365267 215296 583131 53761 810277 387
Accumulated Amortisation Impairment Intangible Assets    5 09625 31345 53165 750
Accumulated Depreciation Impairment Property Plant Equipment1 59926 81779 052183 616336 862514 532674 172827 180
Additions Other Than Through Business Combinations Property Plant Equipment14 737169 27572 888457 13899 131247 31712 011861
Average Number Employees During Period1410810222013
Bank Borrowings Overdrafts    22 23316 433116 7864 834
Corporation Tax Recoverable19 43085 468164 8059 08111 26117 83032 31240 222
Creditors18 594253 347277 96028 03322 23316 433116 7861 715 938
Fixed Assets   530 422673 386722 816489 466317 100
Future Minimum Lease Payments Under Non-cancellable Operating Leases5233 354  33 333589 013336 57984 145
Increase From Amortisation Charge For Year Intangible Assets    5 09620 21720 21820 219
Increase From Depreciation Charge For Year Property Plant Equipment1 59925 21852 235104 564153 246177 670178 380153 008
Intangible Assets    197 079176 862156 644136 425
Intangible Assets Gross Cost    202 175202 175202 175 
Net Current Assets Liabilities475 831270 149486 285-98 3422 366 2241 056 101221 811-879 093
Number Equity Instruments Exercisable Share-based Payment Arrangement  1004808808911 1731 236
Number Equity Instruments Forfeited Share-based Payment Arrangement    600500  
Number Equity Instruments Granted Share-based Payment Arrangement  1 5505007007 950150 
Number Equity Instruments Outstanding Share-based Payment Arrangement 1501 7002 2002 3009 7507 7006 800
Number Shares Issued Fully Paid15 20617 364      
Other Creditors1 660  28 03322 23311 3434 5221 191 107
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      18 740 
Other Disposals Property Plant Equipment      65 503 
Other Taxation Social Security Payable2 6563 89311 03032 72815 33428 644316 936108 024
Par Value Share11      
Prepayments Accrued Income51 386198 484439 38729 47550 802158 12484 31324 944
Property Plant Equipment Gross Cost14 737184 012256 900714 038813 1691 060 4861 006 9941 007 855
Provisions For Liabilities Balance Sheet Subtotal       106 103
Total Assets Less Current Liabilities488 969427 344664 133432 0803 039 6101 778 917711 277-561 993
Trade Creditors Trade Payables8 80336 82841 56582 06095 71086 363562 944133 622
Trade Debtors Trade Receivables  3 771101 99212 4345 1745 3826 829
Transfers To From Non-current Assets Or Disposal Groups Held For Sale Property Plant Equipment      -111 810 
Weighted Average Exercise Price Equity Instruments Exercisable Share-based Payment Arrangement  1501661481053715
Weighted Average Exercise Price Equity Instruments Forfeited Share-based Payment Arrangement    1351381531
Weighted Average Exercise Price Equity Instruments Granted Share-based Payment Arrangement  17690901515 
Weighted Average Exercise Price Equity Instruments Outstanding Share-based Payment Arrangement 121171153138811715

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Statement of Capital on 2025-03-11: 1638.09 GBP
filed on: 20th, March 2025
Free Download (3 pages)

Company search