Background WavePink WaveYellow Wave

HELIOX LIMITED (07718374)

HELIOX LIMITED (07718374) is an active UK company. incorporated on 26 July 2011. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of production holding companies. HELIOX LIMITED has been registered for 14 years. Current directors include BROOKS, Danielle Louise, THAMES STREET SERVICES LIMITED.

Company Number
07718374
Status
active
Type
ltd
Incorporated
26 July 2011
Age
14 years
Address
10 Lower Thames Street, London, EC3R 6AF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of production holding companies
Directors
BROOKS, Danielle Louise, THAMES STREET SERVICES LIMITED
SIC Codes
64202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HELIOX LIMITED

HELIOX LIMITED is an active company incorporated on 26 July 2011 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of production holding companies. HELIOX LIMITED was registered 14 years ago.(SIC: 64202)

Status

active

Active since 14 years ago

Company No

07718374

LTD Company

Age

14 Years

Incorporated 26 July 2011

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 23 March 2026 (Just now)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 7 August 2025 (7 months ago)
Submitted on 7 August 2025 (7 months ago)

Next Due

Due by 21 August 2026
For period ending 7 August 2026
Contact
Address

10 Lower Thames Street London, EC3R 6AF,

Previous Addresses

10 Lower Thames Street London EC3R 6AF England
From: 6 January 2025To: 6 January 2025
10 Lower Thames Street London EC3R 6EN England
From: 17 October 2024To: 6 January 2025
6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD England
From: 5 January 2024To: 17 October 2024
C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG United Kingdom
From: 21 November 2019To: 5 January 2024
C/O Foresight Group Llp the Shard London Bridge Street London SE1 9SG England
From: 22 November 2016To: 21 November 2019
Higher Hill Farm Butleigh Hill Butleigh Glastonbury Somerset BA6 8TW England
From: 20 August 2015To: 22 November 2016
C/O Oxford Capital Partners Llp 201 Cumnor Hill Oxford OX2 9PJ
From: 21 October 2013To: 20 August 2015
201 Cumnor Hill Oxford OX2 9PJ United Kingdom
From: 27 October 2011To: 21 October 2013
Greyfriars Court Paradise Square Oxford OX1 1BB England
From: 26 July 2011To: 27 October 2011
Timeline

28 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Jul 11
Share Issue
Mar 12
Funding Round
Mar 12
Director Left
Aug 12
Director Joined
Aug 15
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Loan Secured
Aug 15
Director Joined
Aug 15
Director Joined
Jul 16
Director Left
Jul 16
Loan Cleared
Jul 16
Loan Secured
Jul 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Jan 26
Director Joined
Jan 26
2
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

BROOKS, Danielle Louise

Active
Lower Thames Street, LondonEC3R 6AF
Born August 1990
Director
Appointed 16 Jan 2026

THAMES STREET SERVICES LIMITED

Active
Lower Thames Street, LondonEC3R 6EN
Corporate director
Appointed 22 Dec 2023

DIGHTON, Lucy Katherine

Resigned
Cumnor Hill, OxfordOX2 9PJ
Secretary
Appointed 01 Feb 2012
Resigned 14 May 2013

MARSHALL, Paul

Resigned
Cumnor Hill, OxfordOX2 9PJ
Secretary
Appointed 27 Jul 2011
Resigned 01 Feb 2012

EXTERNAL OFFICER LIMITED

Resigned
Beeston Lane, NorwichNR10 3TN
Corporate secretary
Appointed 14 May 2013
Resigned 19 Aug 2015

CAMBRIDGE, Daniel Peter

Resigned
London Bridge Street, LondonSE1 9SG
Born September 1986
Director
Appointed 10 Nov 2016
Resigned 01 Jan 2018

HARDING, Graham David

Resigned
Butleigh Hill, GlastonburyBA6 8TW
Born October 1966
Director
Appointed 19 Aug 2015
Resigned 05 Jul 2016

HUGHES, Oliver Gordon

Resigned
Cumnor Hill, OxfordOX2 9PJ
Born October 1971
Director
Appointed 13 Aug 2015
Resigned 19 Aug 2015

MACDONALD, Angus Crawford

Resigned
London Bridge Street, LondonSE1 9SG
Born June 1964
Director
Appointed 05 Jul 2016
Resigned 10 Nov 2016

MILNE, Jeremy Bruce

Resigned
Butleigh Hill, GlastonburyBA6 8TW
Born November 1966
Director
Appointed 19 Aug 2015
Resigned 10 Nov 2016

MOTT, David Edward Christian

Resigned
Butleigh Hill, GlastonburyBA6 8TW
Born May 1973
Director
Appointed 26 Jul 2011
Resigned 19 Aug 2015

SHAH, Mehal

Resigned
Lower Thames Street, LondonEC3R 6EN
Born March 1989
Director
Appointed 22 Dec 2023
Resigned 16 Jan 2026

SHAW, Graham Ernest

Resigned
The Shard, LondonSE1 9SG
Born February 1950
Director
Appointed 01 Jan 2018
Resigned 22 Dec 2023

SHERLOCK, Andrew Michael

Resigned
Paradise Square, OxfordOX1 1BB
Born July 1968
Director
Appointed 26 Jul 2011
Resigned 01 Feb 2012

THOMPSON, Richard James

Resigned
London Bridge Street, LondonSE1 9SG
Born March 1983
Director
Appointed 10 Nov 2016
Resigned 01 Jan 2018

PINECROFT CORPORATE SERVICES LIMITED

Resigned
The Shard, LondonSE1 9SG
Corporate director
Appointed 01 Jan 2018
Resigned 22 Dec 2023

Persons with significant control

1

Butleigh Hill, GlastonburyBA6 8TW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

87

Accounts With Accounts Type Total Exemption Full
23 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
21 January 2026
AP01Appointment of Director
Change Person Director Company With Change Date
11 August 2025
CH01Change of Director Details
Confirmation Statement With Updates
7 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 January 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 January 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 October 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 October 2024
AD01Change of Registered Office Address
Change Corporate Director Company With Change Date
17 October 2024
CH02Change of Corporate Director Details
Change Account Reference Date Company Previous Shortened
8 October 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2024
TM01Termination of Director
Appoint Corporate Director Company With Name Date
5 January 2024
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
5 January 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
9 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2019
CH01Change of Director Details
Change Corporate Director Company With Change Date
21 November 2019
CH02Change of Corporate Director Details
Change Registered Office Address Company With Date Old Address New Address
21 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2018
TM01Termination of Director
Appoint Corporate Director Company With Name Date
5 January 2018
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
5 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
19 April 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
22 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 November 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
16 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 July 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
6 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2016
TM01Termination of Director
Accounts With Accounts Type Small
17 October 2015
AAAnnual Accounts
Auditors Resignation Company
23 September 2015
AUDAUD
Auditors Resignation Company
11 September 2015
AUDAUD
Resolution
7 September 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 August 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
20 August 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 August 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
17 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 July 2015
AR01AR01
Accounts With Accounts Type Small
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Accounts With Accounts Type Small
9 December 2013
AAAnnual Accounts
Change Person Director Company With Change Date
21 October 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
21 October 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Termination Secretary Company With Name
20 May 2013
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
20 May 2013
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Small
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2012
AR01AR01
Appoint Person Secretary Company With Name
21 August 2012
AP03Appointment of Secretary
Termination Director Company With Name
21 August 2012
TM01Termination of Director
Termination Secretary Company With Name
21 August 2012
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
17 August 2012
AA01Change of Accounting Reference Date
Resolution
13 March 2012
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
13 March 2012
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
13 March 2012
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
13 March 2012
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
27 October 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
27 October 2011
AP03Appointment of Secretary
Incorporation Company
26 July 2011
NEWINCIncorporation