RED HELIX LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameRED HELIX LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01828804
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of RED HELIX LIMITED?

    Previous Company Names
    Company NameFromUntil
    PHOENIX DATACOM LIMITEDJun 29, 1984Jun 29, 1984

    What are the latest accounts for RED HELIX LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for RED HELIX LIMITED?

    Last Confirmation Statement Made Up ToMar 28, 2027
    Next Confirmation Statement DueApr 11, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 28, 2026
    OverdueNo

    What are the latest filings for RED HELIX LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 28, 2026 with no updates

    3 pagesCS01

    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 pagesAD02

    Full accounts made up to Mar 31, 2025

    35 pagesAA

    Appointment of Mr Benjamin Paul Dunn as a director on Nov 24, 2025

    2 pagesAP01

    Termination of appointment of Mark John Hunter as a director on Nov 06, 2025

    1 pagesTM01

    Registration of charge 018288040011, created on Jul 16, 2025

    7 pagesMR01

    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 pagesAD02

    Register(s) moved to registered inspection location 5th Floor Halo Counterslip Bristol BS1 6AJ

    1 pagesAD03

    Confirmation statement made on Mar 28, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2024

    30 pagesAA

    Confirmation statement made on Mar 28, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2023

    31 pagesAA

    Register(s) moved to registered inspection location 5th Floor Halo Counterslip Bristol BS1 6AJ

    1 pagesAD03

    Register inspection address has been changed to 5th Floor Halo Counterslip Bristol BS1 6AJ

    1 pagesAD02

    Termination of appointment of John Francis Carson as a director on Mar 31, 2023

    1 pagesTM01

    Appointment of Mark Hunter as a director on Mar 22, 2023

    2 pagesAP01

    Termination of appointment of Richard Sean Iles-Caine as a director on Mar 22, 2023

    1 pagesTM01

    Confirmation statement made on Mar 28, 2023 with updates

    3 pagesCS01

    Appointment of Mrs Marion Stewart as a director on Dec 14, 2022

    2 pagesAP01

    Full accounts made up to Mar 31, 2022

    28 pagesAA

    Certificate of change of name

    Company name changed phoenix datacom LIMITED\certificate issued on 21/07/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 21, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 14, 2022

    RES15

    Appointment of Mr Richard Sean Iles-Caine as a director on Apr 01, 2022

    2 pagesAP01

    Confirmation statement made on Mar 28, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2021

    29 pagesAA

    Confirmation statement made on Mar 28, 2021 with updates

    5 pagesCS01

    Who are the officers of RED HELIX LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DUNN, Benjamin Paul
    Smeaton Close
    Rabans Lane
    HP19 8UW Aylesbury
    Phoenix House
    Bucks
    Director
    Smeaton Close
    Rabans Lane
    HP19 8UW Aylesbury
    Phoenix House
    Bucks
    United KingdomBritish255794290001
    STEWART, Marion
    Smeaton Close
    Rabans Lane
    HP19 8UW Aylesbury
    Phoenix House
    Bucks
    Director
    Smeaton Close
    Rabans Lane
    HP19 8UW Aylesbury
    Phoenix House
    Bucks
    EnglandBritish303407840001
    BASKEYFIELD, Graham Peter
    Lower End
    Piddington
    OX25 1QD Bicester
    11
    Oxford
    Secretary
    Lower End
    Piddington
    OX25 1QD Bicester
    11
    Oxford
    British131650280001
    CHAPMAN, Gareth
    Phoenix House
    Smeaton Close,
    HP19 8UW Rabans Lane,
    Aylesbury Bucks
    Secretary
    Phoenix House
    Smeaton Close,
    HP19 8UW Rabans Lane,
    Aylesbury Bucks
    British50794470002
    CULL, Sultana Begum
    Meadows End Lower Green Lane
    Chearsley
    HP18 0BZ Aylesbury
    Buckinghamshire
    Secretary
    Meadows End Lower Green Lane
    Chearsley
    HP18 0BZ Aylesbury
    Buckinghamshire
    British32054010001
    FARR, Ian Anthony
    Ilmer House
    Ilmer
    HP27 9QZ Princes Risborough
    Buckinghamshire
    Secretary
    Ilmer House
    Ilmer
    HP27 9QZ Princes Risborough
    Buckinghamshire
    British13550540002
    BASKEYFIELD, Graham Peter
    Lower End
    Piddington
    OX25 1QD Bicester
    11
    Oxford
    Director
    Lower End
    Piddington
    OX25 1QD Bicester
    11
    Oxford
    British131650280001
    CARSON, John Francis
    Smeaton Close
    Rabans Lane
    HP19 8UW Aylesbury
    Phoenix House
    Bucks
    Director
    Smeaton Close
    Rabans Lane
    HP19 8UW Aylesbury
    Phoenix House
    Bucks
    United KingdomBritish29179310001
    CHAPMAN, Gareth
    Phoenix House
    Smeaton Close,
    HP19 8UW Rabans Lane,
    Aylesbury Bucks
    Director
    Phoenix House
    Smeaton Close,
    HP19 8UW Rabans Lane,
    Aylesbury Bucks
    EnglandBritish50794470002
    CROW, John
    60 A Village Road
    MK43 8LJ Bromham
    Bedfordshire
    Director
    60 A Village Road
    MK43 8LJ Bromham
    Bedfordshire
    British21301500001
    CULL, Richard Eric Sidney
    Phoenix House
    Smeaton Close,
    HP19 8UW Rabans Lane,
    Aylesbury Bucks
    Director
    Phoenix House
    Smeaton Close,
    HP19 8UW Rabans Lane,
    Aylesbury Bucks
    EnglandBritish75298940001
    CULL, Sultana Begum
    Meadows End Lower Green Lane
    Chearsley
    HP18 0BZ Aylesbury
    Buckinghamshire
    Director
    Meadows End Lower Green Lane
    Chearsley
    HP18 0BZ Aylesbury
    Buckinghamshire
    British32054010001
    FARR, Ian Anthony
    Phoenix House
    Smeaton Close,
    HP19 8UW Rabans Lane,
    Aylesbury Bucks
    Director
    Phoenix House
    Smeaton Close,
    HP19 8UW Rabans Lane,
    Aylesbury Bucks
    EnglandBritish13550540002
    FARR, Ian Anthony
    Ilmer House
    Ilmer
    HP27 9QZ Princes Risborough
    Buckinghamshire
    Director
    Ilmer House
    Ilmer
    HP27 9QZ Princes Risborough
    Buckinghamshire
    EnglandBritish13550540002
    FARR, Ian Anthony
    Ilmer House
    Ilmer
    HP27 9QZ Princes Risborough
    Buckinghamshire
    Director
    Ilmer House
    Ilmer
    HP27 9QZ Princes Risborough
    Buckinghamshire
    EnglandBritish13550540002
    FARR, Pauline Vivien
    Ilmer House
    Ilmer
    HP27 9QZ Princes Risborough
    Buckinghamshire
    Director
    Ilmer House
    Ilmer
    HP27 9QZ Princes Risborough
    Buckinghamshire
    British21301520002
    HUNTER, Mark John
    Smeaton Close
    Rabans Lane
    HP19 8UW Aylesbury
    Phoenix House
    Bucks
    Director
    Smeaton Close
    Rabans Lane
    HP19 8UW Aylesbury
    Phoenix House
    Bucks
    EnglandBritish307256490001
    ILES-CAINE, Richard Sean
    Smeaton Close, Rabans Lane Industrial Area
    HP19 8UW Aylesbury
    Phoenix House
    Buckinghamshire
    United Kingdom
    Director
    Smeaton Close, Rabans Lane Industrial Area
    HP19 8UW Aylesbury
    Phoenix House
    Buckinghamshire
    United Kingdom
    United KingdomBritish280294810001
    MCGOLDRICK, John Christopher
    37 Goddard End
    Aston
    SG2 7ER Stevenage
    Hertfordshire
    Director
    37 Goddard End
    Aston
    SG2 7ER Stevenage
    Hertfordshire
    British42229970001
    TAYLOR, David Brian
    Phoenix House
    Smeaton Close,
    HP19 8UW Rabans Lane,
    Aylesbury Bucks
    Director
    Phoenix House
    Smeaton Close,
    HP19 8UW Rabans Lane,
    Aylesbury Bucks
    EnglandBritish21301530003

    Who are the persons with significant control of RED HELIX LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Ian Anthony Farr
    Phoenix House
    Smeaton Close,
    HP19 8UW Rabans Lane,
    Aylesbury Bucks
    Jun 30, 2016
    Phoenix House
    Smeaton Close,
    HP19 8UW Rabans Lane,
    Aylesbury Bucks
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Smeaton Close
    Rabans Lane Industrial Area
    HP19 8UW Aylesbury
    Phoenix House
    Buckinghamshire
    England
    Jun 30, 2016
    Smeaton Close
    Rabans Lane Industrial Area
    HP19 8UW Aylesbury
    Phoenix House
    Buckinghamshire
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number03654425
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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