Background WavePink WaveYellow Wave

HELIX BRANDS LIMITED (02580447)

HELIX BRANDS LIMITED (02580447) is an active UK company. incorporated on 6 February 1991. with registered office in Poole. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46499). HELIX BRANDS LIMITED has been registered for 35 years. Current directors include LAST, Michael David, MASLO, Elisheba, MASLO, Meyer.

Company Number
02580447
Status
active
Type
ltd
Incorporated
6 February 1991
Age
35 years
Address
9 Cabot Lane, Poole, BH17 7BY
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46499)
Directors
LAST, Michael David, MASLO, Elisheba, MASLO, Meyer
SIC Codes
46499

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HELIX BRANDS LIMITED

HELIX BRANDS LIMITED is an active company incorporated on 6 February 1991 with the registered office located in Poole. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46499). HELIX BRANDS LIMITED was registered 35 years ago.(SIC: 46499)

Status

active

Active since 35 years ago

Company No

02580447

LTD Company

Age

35 Years

Incorporated 6 February 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 6 February 2026 (2 months ago)
Submitted on 12 February 2026 (2 months ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027

Previous Company Names

HELIX LIGHTING LIMITED
From: 13 June 1991To: 20 June 2023
LAW 337 LIMITED
From: 6 February 1991To: 13 June 1991
Contact
Address

9 Cabot Lane Creekmoor Poole, BH17 7BY,

Previous Addresses

Helix Park Vaux Road Finedon Road Industrial Estate Wellingborough Northamptonshire NN8 4TG
From: 6 February 1991To: 5 March 2013
Timeline

8 key events • 1991 - 2023

Funding Officers Ownership
Company Founded
Feb 91
Director Left
Jul 11
Director Left
Mar 13
Director Left
Mar 13
Director Joined
Sept 17
New Owner
Mar 21
Owner Exit
Jan 23
Owner Exit
Jan 23
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

LAST, Michael David

Active
Cabot Lane, PooleBH17 7BY
Born August 1968
Director
Appointed 18 Sept 2017

MASLO, Elisheba

Active
Bridge Lane, LondonNW11 0EE
Born April 1964
Director
Appointed 16 Oct 2007

MASLO, Meyer

Active
93 Bridge Lane, LondonNW11 0EE
Born May 1964
Director
Appointed 01 Jul 2006

GRIFFITHS, Mark Howard

Resigned
Somercotes 18a Church Way, NorthamptonNN7 1JE
Secretary
Appointed 17 Jun 2005
Resigned 30 Oct 2005

MCILROY, David Ridgeway

Resigned
The Coach House Lavendon Grange, OlneyMK46 4HL
Secretary
Appointed N/A
Resigned 01 Oct 2003

RAWSON, David

Resigned
Helix Park Vaux Road, WellingboroughNN8 4TG
Secretary
Appointed 01 Jan 2006
Resigned 14 Jul 2011

SEAMARKS, Christopher Nigel

Resigned
Langdene Overstone Lane, NorthamptonNN6 0AA
Secretary
Appointed 01 Oct 2003
Resigned 17 Jun 2005

HUNTSMOOR NOMINEES LIMITED

Resigned
Carmelite, LondonEC4Y 0DX
Corporate nominee secretary
Appointed 06 Feb 1991
Resigned 03 Apr 1991

HALES, Michael John

Resigned
Quarry Bank, NorthamptonNN3 7RZ
Born August 1952
Director
Appointed 03 Apr 1991
Resigned 06 Oct 2000

HAMILTON, Nicola Ann

Resigned
13 St Hughs Road, St. NeotsPE19 5UB
Born March 1970
Director
Appointed 01 Apr 2006
Resigned 29 Feb 2008

HANDLEY, Nicholas Charles

Resigned
Cabot Lane, PooleBH17 7BY
Born January 1955
Director
Appointed 01 Nov 2000
Resigned 31 Jan 2013

MCILROY, David Ridgeway

Resigned
The Coach House Lavendon Grange, OlneyMK46 4HL
Born April 1954
Director
Appointed N/A
Resigned 30 Jun 2006

MORTON, Andrew James

Resigned
97 Prospect Lane, SolihullB91 1HT
Born April 1963
Director
Appointed 09 Apr 2001
Resigned 24 Sept 2007

RAWSON, David

Resigned
Helix Park Vaux Road, WellingboroughNN8 4TG
Born March 1956
Director
Appointed 01 Jan 2006
Resigned 14 Jul 2011

SEAMARKS, Christopher Nigel

Resigned
Langdene Overstone Lane, NorthamptonNN6 0AA
Born June 1949
Director
Appointed 01 Oct 2003
Resigned 17 Jun 2005

HUNTSMOOR NOMINEES LIMITED

Resigned
Carmelite, LondonEC4Y 0DX
Corporate nominee director
Appointed 06 Feb 1991
Resigned 03 Apr 1991

Persons with significant control

3

1 Active
2 Ceased
Cabot Lane, PooleBH17 7BY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Jan 2023

Mr Jacob Schimmel

Ceased
Highfield Gardens, LondonNW11 9HD
Born December 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 Mar 2021
Ceased 05 Jan 2023

Mr Meyer Maslo

Ceased
Cabot Lane, PooleBH17 7BY
Born May 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 05 Jan 2023
Fundings
Financials
Latest Activities

Filing History

146

Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2025
AAAnnual Accounts
Legacy
9 October 2025
PARENT_ACCPARENT_ACC
Legacy
10 July 2025
GUARANTEE2GUARANTEE2
Legacy
10 July 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Legacy
14 November 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Total Exemption Full
27 October 2024
AAAnnual Accounts
Legacy
27 October 2024
PARENT_ACCPARENT_ACC
Legacy
27 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
24 October 2023
AAAnnual Accounts
Certificate Change Of Name Company
20 June 2023
CERTNMCertificate of Incorporation on Change of Name
Change To A Person With Significant Control
13 June 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 January 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
11 October 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
18 March 2021
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Accounts With Accounts Type Small
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Accounts With Accounts Type Full
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2014
AR01AR01
Accounts With Accounts Type Full
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2013
AR01AR01
Termination Director Company With Name
7 March 2013
TM01Termination of Director
Termination Director Company With Name
6 March 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
5 March 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2012
AR01AR01
Accounts With Accounts Type Full
30 September 2011
AAAnnual Accounts
Termination Director Company With Name
26 July 2011
TM01Termination of Director
Termination Secretary Company With Name
26 July 2011
TM02Termination of Secretary
Legacy
25 March 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
23 February 2011
AR01AR01
Change Person Director Company With Change Date
23 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 February 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Legacy
19 August 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
26 November 2009
AAAnnual Accounts
Legacy
20 February 2009
363aAnnual Return
Accounts With Accounts Type Full
3 February 2009
AAAnnual Accounts
Legacy
13 May 2008
363aAnnual Return
Legacy
13 May 2008
288bResignation of Director or Secretary
Legacy
23 February 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
22 October 2007
288aAppointment of Director or Secretary
Legacy
22 October 2007
288aAppointment of Director or Secretary
Legacy
21 October 2007
155(6)a155(6)a
Resolution
21 October 2007
RESOLUTIONSResolutions
Legacy
8 October 2007
288bResignation of Director or Secretary
Legacy
5 October 2007
288bResignation of Director or Secretary
Legacy
5 October 2007
288bResignation of Director or Secretary
Legacy
1 October 2007
288cChange of Particulars
Resolution
28 August 2007
RESOLUTIONSResolutions
Legacy
9 August 2007
225Change of Accounting Reference Date
Legacy
28 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 January 2007
AAAnnual Accounts
Legacy
23 September 2006
395Particulars of Mortgage or Charge
Legacy
10 July 2006
288bResignation of Director or Secretary
Legacy
4 July 2006
403aParticulars of Charge Subject to s859A
Legacy
15 June 2006
288aAppointment of Director or Secretary
Legacy
15 March 2006
363sAnnual Return (shuttle)
Legacy
15 March 2006
288aAppointment of Director or Secretary
Legacy
20 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
27 October 2005
AAAnnual Accounts
Legacy
10 July 2005
288bResignation of Director or Secretary
Legacy
10 July 2005
288aAppointment of Director or Secretary
Legacy
11 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 2005
AAAnnual Accounts
Legacy
22 June 2004
287Change of Registered Office
Legacy
16 February 2004
363sAnnual Return (shuttle)
Legacy
28 January 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
28 January 2004
AAAnnual Accounts
Legacy
7 October 2003
288aAppointment of Director or Secretary
Legacy
7 October 2003
288aAppointment of Director or Secretary
Legacy
7 October 2003
288bResignation of Director or Secretary
Legacy
11 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
24 January 2003
AAAnnual Accounts
Legacy
18 September 2002
395Particulars of Mortgage or Charge
Legacy
6 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
24 January 2002
AAAnnual Accounts
Legacy
17 April 2001
288aAppointment of Director or Secretary
Legacy
7 March 2001
363sAnnual Return (shuttle)
Resolution
7 February 2001
RESOLUTIONSResolutions
Resolution
7 February 2001
RESOLUTIONSResolutions
Resolution
7 February 2001
RESOLUTIONSResolutions
Legacy
7 February 2001
169169
Accounts With Accounts Type Medium
20 January 2001
AAAnnual Accounts
Legacy
5 December 2000
288bResignation of Director or Secretary
Legacy
15 November 2000
288aAppointment of Director or Secretary
Legacy
21 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
31 January 2000
AAAnnual Accounts
Legacy
26 March 1999
88(2)R88(2)R
Legacy
26 March 1999
122122
Resolution
26 March 1999
RESOLUTIONSResolutions
Resolution
26 March 1999
RESOLUTIONSResolutions
Resolution
26 March 1999
RESOLUTIONSResolutions
Legacy
26 March 1999
123Notice of Increase in Nominal Capital
Legacy
3 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
28 January 1999
AAAnnual Accounts
Legacy
24 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
9 January 1998
AAAnnual Accounts
Legacy
25 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
19 January 1997
AAAnnual Accounts
Legacy
20 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
22 January 1996
AAAnnual Accounts
Legacy
17 February 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Medium
13 December 1994
AAAnnual Accounts
Legacy
26 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
28 November 1993
AAAnnual Accounts
Legacy
14 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
17 November 1992
AAAnnual Accounts
Legacy
3 March 1992
363b363b
Legacy
3 December 1991
225(1)225(1)
Legacy
28 November 1991
88(2)R88(2)R
Legacy
28 November 1991
123Notice of Increase in Nominal Capital
Legacy
18 November 1991
88(2)R88(2)R
Legacy
18 November 1991
287Change of Registered Office
Legacy
12 November 1991
288288
Legacy
12 November 1991
288288
Certificate Change Of Name Company
13 June 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 May 1991
395Particulars of Mortgage or Charge
Incorporation Company
6 February 1991
NEWINCIncorporation