Help Me Stop Limited LONDON


Help Me Stop Limited is a private limited company located at Allan House 10, John Princes Street, London W1G 0AH. Its total net worth is estimated to be 0 pounds, and the fixed assets the company owns total up to 0 pounds. Incorporated on 2018-04-04, this 6-year-old company is run by 3 directors.
Director Christopher C., appointed on 12 May 2022. Director Martin S., appointed on 09 January 2019. Director Timothy S., appointed on 04 April 2018.
The company is officially classified as "other social work activities without accommodation n.e.c." (Standard Industrial Classification code: 88990).
The latest confirmation statement was sent on 2022-04-03 and the deadline for the following filing is 2023-04-17. Likewise, the annual accounts were filed on 31 December 2021 and the next filing should be sent on 30 September 2023.

Help Me Stop Limited Address / Contact

Office Address Allan House 10
Office Address2 John Princes Street
Town London
Post code W1G 0AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 11289229
Date of Incorporation Wed, 4th Apr 2018
Industry Other social work activities without accommodation n.e.c.
End of financial Year 31st December
Company age 6 years old
Account next due date Sat, 30th Sep 2023 (209 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 17th Apr 2023 (2023-04-17)
Last confirmation statement dated Sun, 3rd Apr 2022

Company staff

Christopher C.

Position: Director

Appointed: 12 May 2022

Martin S.

Position: Director

Appointed: 09 January 2019

Timothy S.

Position: Director

Appointed: 04 April 2018

Stephen B.

Position: Director

Appointed: 09 October 2018

Resigned: 12 May 2022

People with significant control

The list of PSCs who own or control the company consists of 2 names. As BizStats discovered, there is Timothy S. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Moira S. This PSC owns 25-50% shares and has 25-50% voting rights.

Timothy S.

Notified on 4 April 2018
Ceased on 14 November 2019
Nature of control: 25-50% voting rights
25-50% shares

Moira S.

Notified on 24 August 2018
Ceased on 14 November 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand29 5177 5945 14312 843
Current Assets46 40650 44968 089182 775
Debtors16 88942 85562 946169 932
Net Assets Liabilities7 539-269 378-355 960-173 510
Other Debtors16 88938 95562 036169 932
Property Plant Equipment 110 52282 852123 783
Other
Accumulated Amortisation Impairment Intangible Assets 12 76245 79674 846
Accumulated Depreciation Impairment Property Plant Equipment 27 23856 11991 447
Average Number Employees During Period3111216
Balances Amounts Owed To Related Parties  13525
Bank Borrowings Overdrafts  44 48741 083
Creditors38 867360 000369 487256 083
Disposals Intangible Assets  15 000 
Fixed Assets 219 481221 437233 318
Increase From Amortisation Charge For Year Intangible Assets 12 76233 03429 050
Increase From Depreciation Charge For Year Property Plant Equipment 27 23828 88135 328
Intangible Assets 108 959138 585109 535
Intangible Assets Gross Cost 121 721184 381 
Net Current Assets Liabilities7 539-128 859-207 910-150 745
Number Shares Issued Fully Paid 2 194 5472 873 4053 648 405
Other Creditors570360 000325 000215 000
Other Taxation Social Security Payable 7 04247 95098 583
Par Value Share 000
Property Plant Equipment Gross Cost 137 760138 971215 230
Total Additions Including From Business Combinations Intangible Assets 121 72177 660 
Total Additions Including From Business Combinations Property Plant Equipment 137 7601 21176 259
Total Assets Less Current Liabilities7 53990 62213 52782 573
Trade Creditors Trade Payables38 297135 418175 790173 962
Trade Debtors Trade Receivables 3 900910 

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Capital declared on September 10, 2022: 4.02 GBP
filed on: 15th, November 2022
Free Download (4 pages)

Company search