General information

Name:

Helio Holdings Ltd

Office Address:

First Floor Healthaid House Marlborough Hill HA1 1UD Harrow

Number: 03439044

Incorporation date: 1997-09-24

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

This Helio Holdings Limited business has been offering its services for 27 years, as it's been established in 1997. Registered with number 03439044, Helio Holdings was set up as a Private Limited Company located in First Floor Healthaid House, Harrow HA1 1UD. Since 1997-10-03 Helio Holdings Limited is no longer under the business name Crowfix. The firm's SIC and NACE codes are 64209 - Activities of other holding companies n.e.c.. Its latest filed accounts documents describe the period up to Fri, 30th Sep 2022 and the latest annual confirmation statement was released on Thu, 20th Apr 2023.

We have just one director currently controlling this particular business, specifically Martin B. who has been doing the director's responsibilities since 1997-09-24. Another limited company has been appointed as one of the directors of this company: Eastminster Properties Limited.

  • Previous company's names
  • Helio Holdings Limited 1997-10-03
  • Crowfix Limited 1997-09-24

Company staff

Martin B.

Role: Director

Appointed: 24 September 2010

Latest update: 28 April 2024

Role: Corporate Director

Appointed: 21 February 2000

Address: Healthaid House, Marlborough Hill, Harrow, Middlesex, HA1 1UD, England

Latest update: 28 April 2024

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 04 May 2024
Confirmation statement last made up date 20 April 2023
Annual Accounts
Start Date For Period Covered By Report 01 October 2012
Investments Fixed Assets 2
Creditors Due Within One Year 30,248
Annual Accounts 29 June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 29 June 2015
Creditors Due Within One Year 30,248
Fixed Assets 2
Annual Accounts 27 June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 27 June 2016
Creditors Due Within One Year 30,248
Fixed Assets 2
Annual Accounts 29 June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 29 June 2017
Creditors Due Within One Year 30,248
Fixed Assets 2
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Creditors 30,248
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Fixed Assets 2
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Creditors 30,248
Fixed Assets 2
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Creditors 30,248
Fixed Assets 2
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Creditors 30,248
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Fixed Assets 2
Creditors 30,248
Annual Accounts 11 June 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 11 June 2013
Annual Accounts 27 June 2014
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 27 June 2014
Investments Fixed Assets 2

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Free Download
Accounts for a micro company for the period ending on Friday 30th September 2022 (AA)
filed on: 30th, June 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2012

Address:

510 Centennial Park Centennial Avenue

Post code:

WD6 3FG

City / Town:

Elstree

HQ address,
2013

Address:

510 Centennial Park Centennial Avenue

Post code:

WD6 3FG

City / Town:

Elstree

Accountant/Auditor,
2013

Name:

Grant Harrod Lerman Davis Llp

Address:

510 Centennial Park Centennial Avenue

Post code:

WD6 3FG

City / Town:

Elstree

Search other companies

Services (by SIC Code)

  • 64209 : Activities of other holding companies n.e.c.
26
Company Age

Similar companies nearby

Closest companies