Background WavePink WaveYellow Wave

HELICAL RETAIL LIMITED (02394143)

HELICAL RETAIL LIMITED (02394143) is an active UK company. incorporated on 12 June 1989. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. HELICAL RETAIL LIMITED has been registered for 36 years. Current directors include BONNING-SNOOK, Matthew Charles, MOSS, James Richard.

Company Number
02394143
Status
active
Type
ltd
Incorporated
12 June 1989
Age
36 years
Address
22 Ganton Street, London, W1F 7FD
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BONNING-SNOOK, Matthew Charles, MOSS, James Richard
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HELICAL RETAIL LIMITED

HELICAL RETAIL LIMITED is an active company incorporated on 12 June 1989 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. HELICAL RETAIL LIMITED was registered 36 years ago.(SIC: 41100)

Status

active

Active since 36 years ago

Company No

02394143

LTD Company

Age

36 Years

Incorporated 12 June 1989

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 22 June 2025 (9 months ago)
Submitted on 8 July 2025 (8 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026

Previous Company Names

GRANGEOVER LIMITED
From: 12 June 1989To: 6 October 1994
Contact
Address

22 Ganton Street London, W1F 7FD,

Previous Addresses

5 Hanover Square London W1S 1HQ
From: 18 August 2014To: 9 December 2024
11-15 Farm Street London W1J 5RS
From: 12 June 1989To: 18 August 2014
Timeline

8 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Jun 89
Director Joined
Sept 12
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Aug 16
Director Left
Jul 24
Director Joined
Jul 25
Director Left
Jul 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

HELICAL REGISTRARS LIMITED

Active
Hanover Square, LondonW1S 1HQ
Corporate secretary
Appointed 30 Apr 2015

BONNING-SNOOK, Matthew Charles

Active
Ganton Street, LondonW1F 7FD
Born March 1968
Director
Appointed 24 Aug 2012

MOSS, James Richard

Active
Ganton Street, LondonW1F 7FD
Born March 1980
Director
Appointed 17 Jul 2025

MARSTON, Lisa Margaret

Resigned
18 Terrapin Road, LondonSW17 8QN
Secretary
Appointed N/A
Resigned 27 Sept 1994

MURPHY, Timothy John

Resigned
11-15 Farm StreetW1J 5RS
Secretary
Appointed 27 Sept 1994
Resigned 03 Sept 2013

WILLIAMS, Heather Jane

Resigned
Hanover Square, LondonW1S 1HQ
Secretary
Appointed 03 Sept 2013
Resigned 30 Apr 2015

BUTCHER, Michael William

Resigned
19 Rigault Road, LondonSW6 4JJ
Born September 1943
Director
Appointed 27 Sept 1994
Resigned 01 Sept 2003

BUTCHER, Michael William

Resigned
2 Durrell Road, LondonSW6 5LH
Born September 1943
Director
Appointed N/A
Resigned 27 Sept 1994

COX, Jonathan Roy

Resigned
183 Station Lane, SolihullB94 6JG
Born December 1960
Director
Appointed 27 Sept 1994
Resigned 12 Jun 2002

KAYE, Gerald Anthony

Resigned
Hanover Square, LondonW1S 1HQ
Born March 1958
Director
Appointed 27 Sept 1994
Resigned 17 Jul 2024

KELLY, James Patrick

Resigned
6 Westhorpe, Market HarboroughLE16 9UL
Born August 1951
Director
Appointed 27 Sept 1994
Resigned 12 Jun 2002

MCNAIR SCOTT, Nigel Guthrie

Resigned
11-15 Farm StreetW1J 5RS
Born September 1945
Director
Appointed N/A
Resigned 31 Aug 2012

MOSS, Brian

Resigned
70 Deverill Court, LondonSE20 7SA
Born October 1934
Director
Appointed N/A
Resigned 27 Sept 1994

MURPHY, Timothy John

Resigned
Ganton Street, LondonW1F 7FD
Born December 1959
Director
Appointed 31 Aug 2012
Resigned 17 Jul 2025

SCOTT, Clive David

Resigned
Eildon Hall, MelroseTD6 9HD
Born May 1941
Director
Appointed N/A
Resigned 11 Jun 1992

SLADE, Michael Eric

Resigned
Hanover Square, LondonW1S 1HQ
Born August 1946
Director
Appointed N/A
Resigned 25 Jul 2016

Persons with significant control

1

Hanover Square, LondonW1S 1HQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

129

Accounts With Accounts Type Full
23 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
14 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
20 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
16 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
Accounts With Accounts Type Full
1 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2015
AR01AR01
Appoint Corporate Secretary Company With Name Date
18 May 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
18 May 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
13 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
18 August 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
19 November 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
23 September 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
23 September 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Accounts With Accounts Type Full
12 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
5 October 2012
AP01Appointment of Director
Termination Director Company With Name
5 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
4 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 July 2012
AR01AR01
Accounts With Accounts Type Full
15 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2011
AR01AR01
Accounts With Accounts Type Full
17 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2010
AR01AR01
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 August 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
1 February 2010
AAAnnual Accounts
Legacy
29 July 2009
363aAnnual Return
Accounts With Accounts Type Full
22 January 2009
AAAnnual Accounts
Legacy
21 August 2008
363aAnnual Return
Accounts With Accounts Type Full
2 February 2008
AAAnnual Accounts
Legacy
20 August 2007
363aAnnual Return
Accounts With Accounts Type Full
27 September 2006
AAAnnual Accounts
Legacy
4 August 2006
288cChange of Particulars
Legacy
4 August 2006
363aAnnual Return
Accounts With Accounts Type Full
4 October 2005
AAAnnual Accounts
Legacy
30 June 2005
363aAnnual Return
Legacy
4 March 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
16 September 2004
AAAnnual Accounts
Legacy
28 June 2004
363aAnnual Return
Legacy
26 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 August 2003
AAAnnual Accounts
Legacy
14 July 2003
363aAnnual Return
Accounts With Accounts Type Full
9 August 2002
AAAnnual Accounts
Legacy
10 July 2002
363aAnnual Return
Legacy
10 July 2002
288cChange of Particulars
Legacy
10 July 2002
288cChange of Particulars
Legacy
10 July 2002
288cChange of Particulars
Legacy
29 June 2002
288bResignation of Director or Secretary
Legacy
29 June 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 September 2001
AAAnnual Accounts
Legacy
4 July 2001
363sAnnual Return (shuttle)
Legacy
26 February 2001
288cChange of Particulars
Accounts With Accounts Type Full
24 July 2000
AAAnnual Accounts
Legacy
10 July 2000
363sAnnual Return (shuttle)
Legacy
18 August 1999
288cChange of Particulars
Accounts With Accounts Type Full
13 August 1999
AAAnnual Accounts
Legacy
23 July 1999
288cChange of Particulars
Legacy
23 July 1999
363aAnnual Return
Legacy
2 June 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 February 1999
AAAnnual Accounts
Legacy
8 July 1998
363aAnnual Return
Legacy
16 April 1998
288cChange of Particulars
Accounts With Accounts Type Full
6 February 1998
AAAnnual Accounts
Legacy
28 July 1997
363aAnnual Return
Legacy
28 July 1997
288cChange of Particulars
Legacy
24 January 1997
225(1)225(1)
Accounts With Accounts Type Full
17 July 1996
AAAnnual Accounts
Legacy
17 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 1995
AAAnnual Accounts
Legacy
18 July 1995
363sAnnual Return (shuttle)
Legacy
16 February 1995
395Particulars of Mortgage or Charge
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 October 1994
288288
Legacy
11 October 1994
288288
Certificate Change Of Name Company
5 October 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 October 1994
288288
Memorandum Articles
5 October 1994
MEM/ARTSMEM/ARTS
Legacy
4 October 1994
288288
Resolution
3 September 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
3 September 1994
AAAnnual Accounts
Legacy
30 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 October 1993
AAAnnual Accounts
Resolution
8 October 1993
RESOLUTIONSResolutions
Legacy
27 June 1993
363sAnnual Return (shuttle)
Legacy
16 July 1992
288288
Legacy
13 July 1992
288288
Accounts With Accounts Type Dormant
13 July 1992
AAAnnual Accounts
Resolution
13 July 1992
RESOLUTIONSResolutions
Legacy
19 June 1992
363x363x
Accounts With Accounts Type Dormant
28 June 1991
AAAnnual Accounts
Resolution
28 June 1991
RESOLUTIONSResolutions
Legacy
17 June 1991
363b363b
Accounts With Accounts Type Dormant
11 December 1990
AAAnnual Accounts
Legacy
11 December 1990
225(1)225(1)
Resolution
26 November 1990
RESOLUTIONSResolutions
Legacy
26 November 1990
363363
Legacy
26 November 1990
88(2)R88(2)R
Legacy
26 June 1990
288288
Legacy
6 September 1989
287Change of Registered Office
Legacy
22 August 1989
288288
Legacy
22 August 1989
288288
Legacy
22 August 1989
287Change of Registered Office
Incorporation Company
12 June 1989
NEWINCIncorporation