RED HELIX LIMITED
Overview
| Company Name | RED HELIX LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01828804 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of RED HELIX LIMITED?
- Information technology consultancy activities (62020) / Information and communication
- Other information technology service activities (62090) / Information and communication
Where is RED HELIX LIMITED located?
| Registered Office Address | Phoenix House Smeaton Close Rabans Lane HP19 8UW Aylesbury Bucks |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of RED HELIX LIMITED?
| Company Name | From | Until |
|---|---|---|
| PHOENIX DATACOM LIMITED | Jun 29, 1984 | Jun 29, 1984 |
What are the latest accounts for RED HELIX LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for RED HELIX LIMITED?
| Last Confirmation Statement Made Up To | Mar 28, 2027 |
|---|---|
| Next Confirmation Statement Due | Apr 11, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 28, 2026 |
| Overdue | No |
What are the latest filings for RED HELIX LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Mar 28, 2026 with no updates | 3 pages | CS01 | ||||||||||
Register inspection address has been changed from The Anchorage 34 Bridge Street Reading RG1 2LU England to C/O Broadfield Law Uk Llp, 4th Floor, Aquis House Blagrave Street Reading RG1 1PL | 1 pages | AD02 | ||||||||||
Full accounts made up to Mar 31, 2025 | 35 pages | AA | ||||||||||
Appointment of Mr Benjamin Paul Dunn as a director on Nov 24, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark John Hunter as a director on Nov 06, 2025 | 1 pages | TM01 | ||||||||||
Registration of charge 018288040011, created on Jul 16, 2025 | 7 pages | MR01 | ||||||||||
Register inspection address has been changed from 5th Floor Halo Counterslip Bristol BS1 6AJ United Kingdom to The Anchorage 34 Bridge Street Reading RG1 2LU | 1 pages | AD02 | ||||||||||
Register(s) moved to registered inspection location 5th Floor Halo Counterslip Bristol BS1 6AJ | 1 pages | AD03 | ||||||||||
Confirmation statement made on Mar 28, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2024 | 30 pages | AA | ||||||||||
Confirmation statement made on Mar 28, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2023 | 31 pages | AA | ||||||||||
Register(s) moved to registered inspection location 5th Floor Halo Counterslip Bristol BS1 6AJ | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to 5th Floor Halo Counterslip Bristol BS1 6AJ | 1 pages | AD02 | ||||||||||
Termination of appointment of John Francis Carson as a director on Mar 31, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mark Hunter as a director on Mar 22, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard Sean Iles-Caine as a director on Mar 22, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 28, 2023 with updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Marion Stewart as a director on Dec 14, 2022 | 2 pages | AP01 | ||||||||||
Full accounts made up to Mar 31, 2022 | 28 pages | AA | ||||||||||
Certificate of change of name Company name changed phoenix datacom LIMITED\certificate issued on 21/07/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Appointment of Mr Richard Sean Iles-Caine as a director on Apr 01, 2022 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Mar 28, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2021 | 29 pages | AA | ||||||||||
Confirmation statement made on Mar 28, 2021 with updates | 5 pages | CS01 | ||||||||||
Who are the officers of RED HELIX LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DUNN, Benjamin Paul | Director | Smeaton Close Rabans Lane HP19 8UW Aylesbury Phoenix House Bucks | United Kingdom | British | 255794290001 | |||||
| STEWART, Marion | Director | Smeaton Close Rabans Lane HP19 8UW Aylesbury Phoenix House Bucks | England | British | 303407840001 | |||||
| BASKEYFIELD, Graham Peter | Secretary | Lower End Piddington OX25 1QD Bicester 11 Oxford | British | 131650280001 | ||||||
| CHAPMAN, Gareth | Secretary | Phoenix House Smeaton Close, HP19 8UW Rabans Lane, Aylesbury Bucks | British | 50794470002 | ||||||
| CULL, Sultana Begum | Secretary | Meadows End Lower Green Lane Chearsley HP18 0BZ Aylesbury Buckinghamshire | British | 32054010001 | ||||||
| FARR, Ian Anthony | Secretary | Ilmer House Ilmer HP27 9QZ Princes Risborough Buckinghamshire | British | 13550540002 | ||||||
| BASKEYFIELD, Graham Peter | Director | Lower End Piddington OX25 1QD Bicester 11 Oxford | British | 131650280001 | ||||||
| CARSON, John Francis | Director | Smeaton Close Rabans Lane HP19 8UW Aylesbury Phoenix House Bucks | United Kingdom | British | 29179310001 | |||||
| CHAPMAN, Gareth | Director | Phoenix House Smeaton Close, HP19 8UW Rabans Lane, Aylesbury Bucks | England | British | 50794470002 | |||||
| CROW, John | Director | 60 A Village Road MK43 8LJ Bromham Bedfordshire | British | 21301500001 | ||||||
| CULL, Richard Eric Sidney | Director | Phoenix House Smeaton Close, HP19 8UW Rabans Lane, Aylesbury Bucks | England | British | 75298940001 | |||||
| CULL, Sultana Begum | Director | Meadows End Lower Green Lane Chearsley HP18 0BZ Aylesbury Buckinghamshire | British | 32054010001 | ||||||
| FARR, Ian Anthony | Director | Phoenix House Smeaton Close, HP19 8UW Rabans Lane, Aylesbury Bucks | England | British | 13550540002 | |||||
| FARR, Ian Anthony | Director | Ilmer House Ilmer HP27 9QZ Princes Risborough Buckinghamshire | England | British | 13550540002 | |||||
| FARR, Ian Anthony | Director | Ilmer House Ilmer HP27 9QZ Princes Risborough Buckinghamshire | England | British | 13550540002 | |||||
| FARR, Pauline Vivien | Director | Ilmer House Ilmer HP27 9QZ Princes Risborough Buckinghamshire | British | 21301520002 | ||||||
| HUNTER, Mark John | Director | Smeaton Close Rabans Lane HP19 8UW Aylesbury Phoenix House Bucks | England | British | 307256490001 | |||||
| ILES-CAINE, Richard Sean | Director | Smeaton Close, Rabans Lane Industrial Area HP19 8UW Aylesbury Phoenix House Buckinghamshire United Kingdom | United Kingdom | British | 280294810001 | |||||
| MCGOLDRICK, John Christopher | Director | 37 Goddard End Aston SG2 7ER Stevenage Hertfordshire | British | 42229970001 | ||||||
| TAYLOR, David Brian | Director | Phoenix House Smeaton Close, HP19 8UW Rabans Lane, Aylesbury Bucks | England | British | 21301530003 |
Who are the persons with significant control of RED HELIX LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Ian Anthony Farr | Jun 30, 2016 | Phoenix House Smeaton Close, HP19 8UW Rabans Lane, Aylesbury Bucks | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Phoenix Datacom Group Limited | Jun 30, 2016 | Smeaton Close Rabans Lane Industrial Area HP19 8UW Aylesbury Phoenix House Buckinghamshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0