Helyda Software Limited

General information

Name:

Helyda Software Ltd

Office Address:

82 Charlton Road SP10 3JY Andover

Number: 01577023

Incorporation date: 1981-07-28

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

The business is located in Andover registered with number: 01577023. It was set up in the year 1981. The office of this firm is located at 82 Charlton Road . The zip code is SP10 3JY. The company's SIC and NACE codes are 62012 and their NACE code stands for Business and domestic software development. Its latest filed accounts documents were submitted for the period up to 2022-12-31 and the latest confirmation statement was released on 2023-05-13.

There is a team of two directors managing the following firm now, specifically Timothy P. and Michael P. who have been carrying out the directors tasks since 2020. Furthermore, the managing director's tasks are supported by a secretary - Lynda C., who was selected by this firm on Thu, 24th Dec 2009.

Michael P. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Timothy P.

Role: Director

Appointed: 01 January 2020

Latest update: 19 March 2024

Lynda C.

Role: Secretary

Appointed: 24 December 2009

Latest update: 19 March 2024

Michael P.

Role: Director

Appointed: 12 February 1992

Latest update: 19 March 2024

People with significant control

Michael P.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 27 May 2024
Confirmation statement last made up date 13 May 2023
Annual Accounts 16 May 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 16 May 2013
Annual Accounts 17 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 17 September 2014
Annual Accounts 4 June 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 4 June 2015
Annual Accounts 7 June 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 7 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2022/12/31 (AA)
filed on: 1st, May 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2013

Address:

1 Shepherds Close Olivers Battery

Post code:

SO22 4HU

City / Town:

Winchester

HQ address,
2014

Address:

130 Bournemouth Road Chandlers Ford

Post code:

SO53 3AL

City / Town:

Eastleigh

HQ address,
2015

Address:

130 Bournemouth Road Chandlers Ford

Post code:

SO53 3AL

City / Town:

Eastleigh

Accountant/Auditor,
2014 - 2013

Name:

Northover Bennett & Co Ltd

Address:

130 Bournemouth Road Chandler's Ford

Post code:

SO53 3AL

City / Town:

Eastleigh

Accountant/Auditor,
2015

Name:

Northover & Co Accountants Ltd

Address:

132a Bournemouth Road Chandler's Ford

Post code:

SO53 3AL

City / Town:

Eastleigh

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
42
Company Age

Closest Companies - by postcode