Background WavePink WaveYellow Wave

HELICAL BAR TRUSTEES LIMITED (03421075)

HELICAL BAR TRUSTEES LIMITED (03421075) is an active UK company. incorporated on 18 August 1997. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. HELICAL BAR TRUSTEES LIMITED has been registered for 28 years. Current directors include BONNING-SNOOK, Matthew Charles, MOSS, James Richard.

Company Number
03421075
Status
active
Type
ltd
Incorporated
18 August 1997
Age
28 years
Address
22 Ganton Street, London, W1F 7FD
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BONNING-SNOOK, Matthew Charles, MOSS, James Richard
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HELICAL BAR TRUSTEES LIMITED

HELICAL BAR TRUSTEES LIMITED is an active company incorporated on 18 August 1997 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. HELICAL BAR TRUSTEES LIMITED was registered 28 years ago.(SIC: 99999)

Status

active

Active since 28 years ago

Company No

03421075

LTD Company

Age

28 Years

Incorporated 18 August 1997

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 2 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

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 3 July 2025 (8 months ago)
Submitted on 8 July 2025 (8 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026

Previous Company Names

TUNESPACE LIMITED
From: 18 August 1997To: 15 September 1997
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: 18 August 1997To: 18 August 2014
Timeline

9 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Aug 97
Director Joined
Dec 12
Director Left
Dec 12
Director Left
Aug 16
Director Joined
Aug 16
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jul 25
Director Left
Jul 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 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 17 Jul 2024

MOSS, James Richard

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

MURPHY, Timothy John

Resigned
11-15 Farm StreetW1J 5RS
Secretary
Appointed 17 Sept 1997
Resigned 03 Sept 2013

ROBERTS, Sarah Louise

Resigned
35 Fielding Street, FavershamME13 7JZ
Secretary
Appointed 04 Sept 1997
Resigned 17 Sept 1997

WILLIAMS, Heather Jane

Resigned
Hanover Square, LondonW1S 1HQ
Secretary
Appointed 03 Sept 2012
Resigned 30 Apr 2015

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 18 Aug 1997
Resigned 04 Sept 1997

HAINES, Jonathan Andrew

Resigned
60b Stapleton Hall Road, LondonN4 3QG
Born October 1972
Director
Appointed 04 Sept 1997
Resigned 17 Sept 1997

KAYE, Gerald Anthony

Resigned
Hanover Square, LondonW1S 1HQ
Born March 1958
Director
Appointed 10 Aug 2016
Resigned 17 Jul 2024

MCNAIR SCOTT, Nigel Guthrie

Resigned
11-15 Farm StreetW1J 5RS
Born September 1945
Director
Appointed 17 Sept 1997
Resigned 31 Aug 2012

MURPHY, Timothy John

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

SLADE, Michael Eric

Resigned
Hanover Square, LondonW1S 1HQ
Born August 1946
Director
Appointed 17 Sept 1997
Resigned 25 Jul 2016

SOUTHWELL, John Philip

Resigned
30 Tite Street, LondonSW3 4JA
Born March 1933
Director
Appointed 17 Sept 1997
Resigned 13 Feb 2009

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 18 Aug 1997
Resigned 04 Sept 1997

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

92

Accounts With Accounts Type Dormant
2 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 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 Dormant
23 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
16 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
28 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 August 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
3 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 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 Dormant
8 January 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 Dormant
8 January 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
27 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
19 August 2013
AR01AR01
Accounts With Accounts Type Dormant
14 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
4 December 2012
AP01Appointment of Director
Termination Director Company With Name
4 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 August 2012
AR01AR01
Accounts With Accounts Type Dormant
5 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2011
AR01AR01
Accounts With Accounts Type Dormant
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2010
AR01AR01
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 September 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
25 January 2010
AAAnnual Accounts
Legacy
2 September 2009
363aAnnual Return
Legacy
9 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
17 December 2008
AAAnnual Accounts
Legacy
23 September 2008
363aAnnual Return
Accounts With Accounts Type Dormant
22 December 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 September 2007
AAAnnual Accounts
Legacy
10 September 2007
363aAnnual Return
Legacy
28 March 2007
363aAnnual Return
Legacy
4 August 2006
288cChange of Particulars
Legacy
23 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 April 2005
AAAnnual Accounts
Legacy
21 September 2004
363aAnnual Return
Accounts With Accounts Type Dormant
14 April 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 January 2004
AAAnnual Accounts
Legacy
28 August 2003
363aAnnual Return
Legacy
27 August 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 August 2002
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 September 2001
AAAnnual Accounts
Legacy
28 August 2001
363sAnnual Return (shuttle)
Legacy
15 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 July 2000
AAAnnual Accounts
Legacy
24 September 1999
363aAnnual Return
Accounts With Accounts Type Dormant
7 September 1999
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 September 1999
AAAnnual Accounts
Legacy
23 July 1999
288cChange of Particulars
Legacy
14 September 1998
225Change of Accounting Reference Date
Legacy
26 August 1998
363aAnnual Return
Legacy
16 April 1998
288cChange of Particulars
Legacy
18 November 1997
288aAppointment of Director or Secretary
Legacy
11 November 1997
288aAppointment of Director or Secretary
Legacy
11 November 1997
288aAppointment of Director or Secretary
Legacy
22 October 1997
288bResignation of Director or Secretary
Legacy
22 October 1997
288bResignation of Director or Secretary
Legacy
22 October 1997
288aAppointment of Director or Secretary
Memorandum Articles
17 September 1997
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
12 September 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 September 1997
288bResignation of Director or Secretary
Legacy
9 September 1997
288bResignation of Director or Secretary
Legacy
9 September 1997
287Change of Registered Office
Legacy
9 September 1997
288aAppointment of Director or Secretary
Legacy
9 September 1997
288aAppointment of Director or Secretary
Incorporation Company
18 August 1997
NEWINCIncorporation