Background WavePink WaveYellow Wave

HELMETZ INVESTMENTS LIMITED (05338899)

HELMETZ INVESTMENTS LIMITED (05338899) is an active UK company. incorporated on 21 January 2005. with registered office in Salford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HELMETZ INVESTMENTS LIMITED has been registered for 21 years. Current directors include POLLAK, David.

Company Number
05338899
Status
active
Type
ltd
Incorporated
21 January 2005
Age
21 years
Address
C/O Whiteside & Davies, Salford, M6 6DE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
POLLAK, David
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HELMETZ INVESTMENTS LIMITED

HELMETZ INVESTMENTS LIMITED is an active company incorporated on 21 January 2005 with the registered office located in Salford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HELMETZ INVESTMENTS LIMITED was registered 21 years ago.(SIC: 68209)

Status

active

Active since 21 years ago

Company No

05338899

LTD Company

Age

21 Years

Incorporated 21 January 2005

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 5 September 2025 (7 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 29 May 2025 (11 months ago)
Submitted on 13 June 2025 (10 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026
Contact
Address

C/O Whiteside & Davies 158 Cromwell Road Salford, M6 6DE,

Previous Addresses

C/O Whiteside & Davies Accountants 158 Cromwell Road Salford M6 6DE England
From: 26 March 2018To: 18 June 2018
C/O Whiteside Accountant Elite House 423 Bury New Road Salford M7 4ED England
From: 30 June 2016To: 26 March 2018
C/O Whiteside Accountants Newbury House 399 Bury New Road Salford M7 2BT
From: 11 February 2010To: 30 June 2016
11 Rowan Way Manchester M7 4EH
From: 21 January 2005To: 11 February 2010
Timeline

10 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Jan 05
Director Left
Oct 11
Loan Secured
Aug 14
Director Joined
Oct 18
Owner Exit
May 24
New Owner
May 24
Director Left
May 24
Loan Secured
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

POLLAK, David

Active
158 Cromwell Road, SalfordM6 6DE
Born July 1975
Director
Appointed 28 Oct 2018

GLUCK, Abraham Jacob

Resigned
85 Fairholt Road, LondonN16 5EP
Secretary
Appointed 03 May 2005
Resigned 25 Oct 2011

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 21 Jan 2005
Resigned 24 Jan 2005

FREUND, Esther

Resigned
158 Cromwell Road, SalfordM6 6DE
Born April 1960
Director
Appointed 13 Sept 2006
Resigned 05 May 2024

RUBIN, Moses

Resigned
138 Kyverdale Road, LondonN16 6PR
Born June 1962
Director
Appointed 20 Mar 2005
Resigned 10 Oct 2011

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 21 Jan 2005
Resigned 24 Jan 2005

Persons with significant control

2

1 Active
1 Ceased

Mr David Pollak

Active
Rowan Way, SalfordM7 4EH
Born July 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 May 2024

Mrs Esther Freund

Ceased
158 Cromwell Road, SalfordM6 6DE
Born April 1960

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
Ceased 05 May 2024
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Total Exemption Full
5 September 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 July 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
13 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
29 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
29 May 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 May 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
29 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 October 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 June 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 March 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
30 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2013
AR01AR01
Change Person Director Company With Change Date
25 October 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 October 2012
AAAnnual Accounts
Change Person Director Company With Change Date
8 May 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 January 2012
AR01AR01
Termination Secretary Company With Name
25 October 2011
TM02Termination of Secretary
Termination Director Company With Name
23 October 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 August 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 February 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 January 2010
AR01AR01
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 August 2009
AAAnnual Accounts
Legacy
21 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 September 2008
AAAnnual Accounts
Legacy
21 January 2008
363aAnnual Return
Legacy
29 November 2007
287Change of Registered Office
Legacy
9 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 March 2007
AAAnnual Accounts
Legacy
29 December 2006
288aAppointment of Director or Secretary
Legacy
6 September 2006
287Change of Registered Office
Legacy
13 March 2006
363sAnnual Return (shuttle)
Legacy
11 June 2005
395Particulars of Mortgage or Charge
Legacy
1 June 2005
288aAppointment of Director or Secretary
Legacy
26 May 2005
395Particulars of Mortgage or Charge
Legacy
10 May 2005
288aAppointment of Director or Secretary
Legacy
9 May 2005
287Change of Registered Office
Legacy
24 January 2005
288bResignation of Director or Secretary
Legacy
24 January 2005
288bResignation of Director or Secretary
Incorporation Company
21 January 2005
NEWINCIncorporation