Heliocor Ltd LONDON


Heliocor started in year 2014 as Private Limited Company with registration number 09195481. The Heliocor company has been functioning successfully for 10 years now and its status is active. The firm's office is based in London at Phoenix House. Postal code: EC4N 7BP. Since Tuesday 10th February 2015 Heliocor Ltd is no longer carrying the name Necsia Uk.

The company has one director. Owen H., appointed on 30 August 2014. There are currently no secretaries appointed. As of 7 May 2024, there was 1 ex director - Vikas T.. There were no ex secretaries.

Heliocor Ltd Address / Contact

Office Address Phoenix House
Office Address2 18 King William Street
Town London
Post code EC4N 7BP
Country of origin United Kingdom

Company Information / Profile

Registration Number 09195481
Date of Incorporation Sat, 30th Aug 2014
Industry Information technology consultancy activities
Industry Business and domestic software development
End of financial Year 31st December
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (128 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 13th Sep 2024 (2024-09-13)
Last confirmation statement dated Wed, 30th Aug 2023

Company staff

Owen H.

Position: Director

Appointed: 30 August 2014

Vikas T.

Position: Director

Appointed: 30 August 2017

Resigned: 29 August 2020

People with significant control

The list of persons with significant control who own or have control over the company is made up of 3 names. As we identified, there is Angel M. The abovementioned PSC and has 25-50% shares. The second entity in the persons with significant control register is Owen H. This PSC owns 75,01-100% shares. Then there is Vikas T., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Angel M.

Notified on 26 February 2019
Nature of control: 25-50% shares

Owen H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Vikas T.

Notified on 29 August 2017
Nature of control: significiant influence or control

Company previous names

Necsia Uk February 10, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-1 358     
Balance Sheet
Cash Bank On Hand 29 51428 053 4 33924 404
Current Assets33561 488389 980223 95598 644142 402
Debtors3931 974361 927 94 305114 959
Net Assets Liabilities 19 302978 076645 830634 210557 975
Other Debtors31 327 287 13 039-25 492
Property Plant Equipment 4 0772 460  2 225
Cash Bank In Hand296     
Net Assets Liabilities Including Pension Asset Liability-1 358     
Reserves/Capital
Called Up Share Capital100     
Profit Loss Account Reserve-1 458     
Shareholder Funds-1 358     
Other
Version Production Software  2 0202 021 2 023
Accumulated Depreciation Impairment Property Plant Equipment 7752 392 4 8527 372
Additions Other Than Through Business Combinations Property Plant Equipment     4 745
Average Number Employees During Period 56335
Bank Borrowings Overdrafts    45 32141 549
Creditors 182 949-98 95091 495247 400369 618
Current Asset Investments     3 039
Equity Securities Held 100100 100100
Fixed Assets 140 763489 146563 370782 966785 191
Increase From Depreciation Charge For Year Property Plant Equipment  1 617  2 520
Intangible Assets 136 586486 586 782 866782 866
Intangible Assets Gross Cost 136 586486 586 782 866782 866
Investments 100100 100100
Loans From Directors 51 82036 352   
Net Current Assets Liabilities-1 358-121 461488 930132 460-148 756-227 216
Other Creditors 2 457-60 905 58 185208 610
Property Plant Equipment Gross Cost 4 8524 852 4 8529 597
Recoverable Value-added Tax    8 773 
Taxation Social Security Payable 9 713-81 592 60 53165 657
Total Additions Including From Business Combinations Intangible Assets  350 000   
Total Assets Less Current Liabilities-1 358 978 076695 830634 210 
Trade Creditors Trade Payables 118 9597 195 50 99824 727
Trade Debtors Trade Receivables 31 97434 640 72 493140 451
Value-added Tax Payable    32 36529 075
Creditors Due Within One Year1 693     
Number Shares Allotted100     
Other Creditors Due Within One Year1 693     
Par Value Share1     
Prepayments Accrued Income Current Asset8     
Share Capital Allotted Called Up Paid100     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 31st, December 2023
Free Download (7 pages)

Company search