Helpout Limited NEWCASTLE UPON TYNE


Helpout started in year 1994 as Private Limited Company with registration number 02957156. The Helpout company has been functioning successfully for 30 years now and its status is active. The firm's office is based in Newcastle Upon Tyne at Maling Exchange Hoults Yard. Postal code: NE6 2HL.

The firm has 4 directors, namely Lisa S., Daniel B. and Michelle M. and others. Of them, Daniel B., Michelle M., Eric D. have been with the company the longest, being appointed on 28 February 2022 and Lisa S. has been with the company for the least time - from 31 May 2022. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Helpout Limited Address / Contact

Office Address Maling Exchange Hoults Yard
Office Address2 Walker Road
Town Newcastle Upon Tyne
Post code NE6 2HL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02957156
Date of Incorporation Wed, 10th Aug 1994
Industry Business and domestic software development
End of financial Year 31st March
Company age 30 years old
Account next due date Tue, 31st Dec 2024 (250 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 23rd Feb 2024 (2024-02-23)
Last confirmation statement dated Thu, 9th Feb 2023

Company staff

Lisa S.

Position: Director

Appointed: 31 May 2022

Daniel B.

Position: Director

Appointed: 28 February 2022

Michelle M.

Position: Director

Appointed: 28 February 2022

Eric D.

Position: Director

Appointed: 28 February 2022

Keiron S.

Position: Director

Appointed: 07 July 2010

Resigned: 28 February 2022

Simon T.

Position: Director

Appointed: 07 July 2010

Resigned: 31 August 2014

Peter S.

Position: Director

Appointed: 01 October 1995

Resigned: 07 July 2010

Hugo F.

Position: Director

Appointed: 01 October 1995

Resigned: 28 February 2022

Hugo F.

Position: Secretary

Appointed: 10 July 1995

Resigned: 28 February 2022

Brian T.

Position: Director

Appointed: 10 August 1994

Resigned: 07 July 2010

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 10 August 1994

Resigned: 10 August 1994

Brian T.

Position: Secretary

Appointed: 10 August 1994

Resigned: 10 August 1994

Michael P.

Position: Director

Appointed: 10 August 1994

Resigned: 10 July 1995

Peter H.

Position: Secretary

Appointed: 10 August 1994

Resigned: 10 July 1995

Peter H.

Position: Director

Appointed: 10 August 1994

Resigned: 01 July 1996

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As we identified, there is Payroll Software & Services Group Limited from Newcastle Upon-Tyne, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Hugo F. This PSC owns 50,01-75% shares.

Payroll Software & Services Group Limited

Maling Exchange Hoults Yard, Walker Road, Newcastle Upon-Tyne, NE6 2HL, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England & Wales
Place registered England & Wales
Registration number 12341619
Notified on 28 February 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Hugo F.

Notified on 6 April 2016
Ceased on 28 February 2022
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-31
Balance Sheet
Cash Bank On Hand1 8691 894
Net Assets Liabilities2 8322 857
Other
Average Number Employees During Period22
Corporation Tax Payable77
Creditors1 3371 337
Investments Fixed Assets2 3002 300
Net Current Assets Liabilities532557
Other Creditors1 3301 330

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts for the year ending on 31st March 2023
filed on: 31st, October 2023
Free Download (6 pages)

Company search