Background WavePink WaveYellow Wave

HELEMY LTD (06252478)

HELEMY LTD (06252478) is an active UK company. incorporated on 18 May 2007. with registered office in 923 Finchley Road. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HELEMY LTD has been registered for 18 years. Current directors include KON, Helen, KON, Jeremy.

Company Number
06252478
Status
active
Type
ltd
Incorporated
18 May 2007
Age
18 years
Address
923 Finchley Road, NW11 7PE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
KON, Helen, KON, Jeremy
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HELEMY LTD

HELEMY LTD is an active company incorporated on 18 May 2007 with the registered office located in 923 Finchley Road. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HELEMY LTD was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

06252478

LTD Company

Age

18 Years

Incorporated 18 May 2007

Size

N/A

Accounts

ARD: 29/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 11 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 29 June 2026
Period: 1 October 2024 - 29 September 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 16 May 2025 (11 months ago)
Submitted on 29 May 2025 (11 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026
Contact
Address

923 Finchley Road London , NW11 7PE,

Timeline

2 key events • 2007 - 2020

Funding Officers Ownership
Company Founded
May 07
New Owner
Jun 20
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

KON, Helen

Active
21 Park Way, LondonNW11 0EX
Born August 1956
Director
Appointed 18 May 2007

KON, Jeremy

Active
21 Park Way, LondonNW11 0EX
Born March 1955
Director
Appointed 18 May 2007

KON, Helen

Resigned
21 Park Way, LondonNW11 0EX
Secretary
Appointed 18 May 2007
Resigned 01 Jan 2013

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 18 May 2007
Resigned 18 May 2007

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 18 May 2007
Resigned 18 May 2007

Persons with significant control

2

Mr Jeremy Kon

Active
923 Finchley RoadNW11 7PE
Born March 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016

Mrs Helen Kon

Active
923 Finchley RoadNW11 7PE
Born August 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Unaudited Abridged
11 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 August 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 June 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Unaudited Abridged
6 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Termination Secretary Company With Name
4 June 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 May 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2010
AR01AR01
Legacy
22 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 March 2009
AAAnnual Accounts
Legacy
11 March 2009
225Change of Accounting Reference Date
Legacy
28 May 2008
363aAnnual Return
Legacy
28 July 2007
88(2)R88(2)R
Legacy
10 July 2007
288aAppointment of Director or Secretary
Legacy
10 July 2007
288aAppointment of Director or Secretary
Legacy
3 June 2007
288bResignation of Director or Secretary
Legacy
3 June 2007
288bResignation of Director or Secretary
Incorporation Company
18 May 2007
NEWINCIncorporation