Background WavePink WaveYellow Wave

HEL LIMITED (02147149)

HEL LIMITED (02147149) is an active UK company. incorporated on 14 July 1987. with registered office in Hemel Hempstead. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. HEL LIMITED has been registered for 38 years. Current directors include ROBINSON, Kevin John, SINGH, Jasbir.

Company Number
02147149
Status
active
Type
ltd
Incorporated
14 July 1987
Age
38 years
Address
Unit 2 Centro, Hemel Hempstead, HP2 7SU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
ROBINSON, Kevin John, SINGH, Jasbir
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEL LIMITED

HEL LIMITED is an active company incorporated on 14 July 1987 with the registered office located in Hemel Hempstead. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. HEL LIMITED was registered 38 years ago.(SIC: 72190)

Status

active

Active since 38 years ago

Company No

02147149

LTD Company

Age

38 Years

Incorporated 14 July 1987

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 19 February 2026 (2 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 August 2026
Period: 1 July 2024 - 30 November 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 13 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

HAZARD EVALUATION LABORATORY LIMITED
From: 3 September 1987To: 15 January 2003
WIDEPLANET LIMITED
From: 14 July 1987To: 3 September 1987
Contact
Address

Unit 2 Centro Boundary Way Hemel Hempstead, HP2 7SU,

Previous Addresses

9-10 Capital Business Park Manor Way Borehamwood Hertfordshire WD6 1GW
From: 14 July 1987To: 4 October 2023
Timeline

49 key events • 1987 - 2026

Funding Officers Ownership
Company Founded
Jul 87
Loan Cleared
Jan 18
Loan Secured
Mar 18
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Owner Exit
Apr 18
Owner Exit
Apr 18
Director Left
Apr 18
Director Joined
Oct 18
Director Joined
Mar 19
Director Left
Oct 19
Loan Secured
Oct 20
Director Left
Aug 21
Director Left
Aug 21
Loan Secured
Mar 23
Loan Secured
Mar 23
Director Left
May 23
Loan Secured
Dec 23
Loan Secured
Oct 24
Loan Secured
Aug 25
Owner Exit
Aug 25
Director Left
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Secured
Aug 25
Loan Secured
Aug 25
Loan Secured
Aug 25
Loan Secured
Aug 25
Loan Secured
Aug 25
Loan Secured
Aug 25
Director Joined
Sept 25
Loan Secured
Oct 25
Loan Secured
Oct 25
Loan Secured
Nov 25
Loan Secured
Nov 25
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
Loan Secured
Jan 26
Loan Secured
Jan 26
Loan Secured
Apr 26
0
Funding
18
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

ROBINSON, Kevin John

Active
Boundary Way, Hemel HempsteadHP2 7SU
Born November 1957
Director
Appointed 18 Sept 2025

SINGH, Jasbir

Active
Boundary Way, Hemel HempsteadHP2 7SU
Born July 1953
Director
Appointed 01 Dec 2025

SINGH, Jasbir, Dr

Resigned
29 Birchwood Avenue, LondonN10 3BE
Secretary
Appointed N/A
Resigned 17 Sept 2018

STURGEON, Paul Stuart

Resigned
Boundary Way, Hemel HempsteadHP2 7SU
Secretary
Appointed 17 Sept 2018
Resigned 20 Nov 2025

APPLETON, Mark Stewart

Resigned
9-10 Capital Business Park, BorehamwoodWD6 1GW
Born September 1960
Director
Appointed 23 Mar 2018
Resigned 03 May 2021

BERENBLUT, Brian Joseph, Dr

Resigned
Capital Business Park, BorehamwoodWD6 1GW
Born December 1947
Director
Appointed N/A
Resigned 23 Mar 2018

DHALLU, Gurchetan Singh

Resigned
9-10 Capital Business Park, BorehamwoodWD6 1GW
Born February 1966
Director
Appointed 23 Mar 2018
Resigned 31 Jul 2019

DIXEY, Andrew Roger

Resigned
9-10 Capital Business Park, BorehamwoodWD6 1GW
Born February 1950
Director
Appointed 23 Mar 2018
Resigned 23 Mar 2018

EGGLESTON, Roy

Resigned
Boundary Way, Hemel HempsteadHP2 7SU
Born July 1967
Director
Appointed 23 Mar 2018
Resigned 30 Jul 2025

GARDNER, Gerard Terence Bowker, Dr

Resigned
9-10 Capital Business Park, BorehamwoodWD6 1GW
Born September 1970
Director
Appointed 23 Mar 2018
Resigned 21 May 2023

MADDEN, Margaret Louise

Resigned
9-10 Capital Business Park, BorehamwoodWD6 1GW
Born February 1971
Director
Appointed 04 Mar 2019
Resigned 07 Oct 2025

SINGH, Jasbir, Dr

Resigned
29 Birchwood Avenue, LondonN10 3BE
Born July 1953
Director
Appointed N/A
Resigned 03 May 2021

STURGEON, Paul Stuart

Resigned
Boundary Way, Hemel HempsteadHP2 7SU
Born October 1966
Director
Appointed 17 Sept 2018
Resigned 20 Nov 2025

WALDRAM, Simon Patrick

Resigned
2 Cascade Avenue, LondonN10 3PU
Born March 1946
Director
Appointed 01 Feb 1992
Resigned 22 Jun 2009

Persons with significant control

4

1 Active
3 Ceased
Lower Kewstoke Road, Weston-Super-MareBS22 9LF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Aug 2025
Manor Way, BorehamwoodWD6 1GW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Mar 2018
Ceased 07 Aug 2025

Dr Brian Joseph Berenblut

Ceased
Manor Way, BorehamwoodWD6 1GW
Born December 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Mar 2018

Dr Jasbir Singh

Ceased
Manor Way, BorehamwoodWD6 1GW
Born July 1953

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 23 Mar 2018
Fundings
Financials
Latest Activities

Filing History

177

Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2026
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
19 February 2026
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2026
MR01Registration of a Charge
Confirmation Statement With Updates
13 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 December 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 December 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2025
MR01Registration of a Charge
Replacement Filing Of Director Appointment With Name
7 October 2025
RP01AP01RP01AP01
Appoint Person Director Company With Name Date
23 September 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 August 2025
MR04Satisfaction of Charge
Mortgage Charge Part Both With Charge Number
15 August 2025
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
15 August 2025
MR05Certification of Charge
Termination Director Company With Name Termination Date
14 August 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
12 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 August 2025
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
2 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
4 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2023
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
4 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
7 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 May 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
25 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2021
TM01Termination of Director
Accounts With Accounts Type Small
8 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
25 January 2021
CH01Change of Director Details
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2020
MR01Registration of a Charge
Accounts With Accounts Type Small
10 June 2020
AAAnnual Accounts
Change To A Person With Significant Control
2 January 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
2 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2019
AP01Appointment of Director
Legacy
7 February 2019
RP04CS01RP04CS01
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
29 November 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 October 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 October 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
11 October 2018
TM02Termination of Secretary
Resolution
19 April 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
18 April 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
10 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 April 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2018
MR01Registration of a Charge
Accounts With Accounts Type Small
22 March 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 January 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
9 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
17 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Small
7 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Accounts With Accounts Type Small
19 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Accounts With Accounts Type Small
8 March 2013
AAAnnual Accounts
Change Person Director Company With Change Date
15 January 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 January 2013
AR01AR01
Auditors Resignation Company
11 July 2012
AUDAUD
Accounts With Accounts Type Small
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
Change Person Director Company With Change Date
24 January 2012
CH01Change of Director Details
Accounts With Accounts Type Small
16 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Accounts With Accounts Type Small
26 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2010
AR01AR01
Legacy
13 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
6 May 2009
AAAnnual Accounts
Legacy
11 February 2009
363aAnnual Return
Accounts With Accounts Type Small
1 May 2008
AAAnnual Accounts
Legacy
20 February 2008
363aAnnual Return
Legacy
16 October 2007
287Change of Registered Office
Legacy
19 July 2007
403aParticulars of Charge Subject to s859A
Legacy
18 July 2007
395Particulars of Mortgage or Charge
Legacy
6 July 2007
287Change of Registered Office
Legacy
6 June 2007
363aAnnual Return
Accounts With Accounts Type Small
28 March 2007
AAAnnual Accounts
Accounts With Accounts Type Small
24 April 2006
AAAnnual Accounts
Legacy
10 March 2006
363aAnnual Return
Accounts With Accounts Type Small
29 April 2005
AAAnnual Accounts
Legacy
15 February 2005
363aAnnual Return
Legacy
4 December 2004
403aParticulars of Charge Subject to s859A
Legacy
22 May 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
30 March 2004
AAAnnual Accounts
Legacy
8 March 2004
363aAnnual Return
Accounts With Accounts Type Medium
28 April 2003
AAAnnual Accounts
Legacy
8 April 2003
363aAnnual Return
Certificate Change Of Name Company
15 January 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Medium
29 March 2002
AAAnnual Accounts
Legacy
15 March 2002
287Change of Registered Office
Legacy
12 March 2002
363aAnnual Return
Legacy
22 February 2002
363sAnnual Return (shuttle)
Legacy
16 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
20 December 2000
AAAnnual Accounts
Legacy
9 March 2000
363aAnnual Return
Accounts With Accounts Type Small
21 October 1999
AAAnnual Accounts
Auditors Resignation Company
26 July 1999
AUDAUD
Legacy
15 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 April 1999
AAAnnual Accounts
Accounts With Accounts Type Small
6 May 1998
AAAnnual Accounts
Legacy
24 February 1998
363sAnnual Return (shuttle)
Legacy
21 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 May 1997
AAAnnual Accounts
Legacy
8 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 1996
AAAnnual Accounts
Accounts With Accounts Type Small
9 May 1995
AAAnnual Accounts
Legacy
4 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
7 August 1994
287Change of Registered Office
Legacy
14 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 March 1994
AAAnnual Accounts
Legacy
1 March 1994
288288
Accounts With Accounts Type Full
26 April 1993
AAAnnual Accounts
Legacy
1 February 1993
363sAnnual Return (shuttle)
Legacy
14 April 1992
363aAnnual Return
Legacy
27 January 1992
363aAnnual Return
Accounts With Accounts Type Full
10 January 1992
AAAnnual Accounts
Accounts With Accounts Type Full
2 January 1992
AAAnnual Accounts
Legacy
27 November 1991
287Change of Registered Office
Gazette Filings Brought Up To Date
19 September 1991
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
17 September 1991
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
10 August 1990
363363
Legacy
15 May 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
27 April 1990
AAAnnual Accounts
Legacy
8 January 1990
88(2)R88(2)R
Resolution
8 January 1990
RESOLUTIONSResolutions
Legacy
8 January 1990
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
27 April 1989
AAAnnual Accounts
Legacy
26 April 1989
287Change of Registered Office
Legacy
19 April 1989
363363
Legacy
29 June 1988
288288
Legacy
8 June 1988
288288
Legacy
23 November 1987
PUC 5PUC 5
Legacy
23 November 1987
PUC 2PUC 2
Legacy
22 October 1987
288288
Legacy
5 October 1987
224224
Memorandum Articles
30 September 1987
MEM/ARTSMEM/ARTS
Legacy
25 September 1987
288288
Legacy
25 September 1987
288288
Legacy
25 September 1987
287Change of Registered Office
Resolution
8 September 1987
RESOLUTIONSResolutions
Certificate Change Of Name Company
2 September 1987
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
2 September 1987
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 July 1987
NEWINCIncorporation