Background WavePink WaveYellow Wave

MORTON HELIX LIMITED (09575671)

MORTON HELIX LIMITED (09575671) is an active UK company. incorporated on 5 May 2015. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. MORTON HELIX LIMITED has been registered for 10 years. Current directors include EISENMENGER, Udo, Mr., IGLA, Thomas, JEPSON, Jonathan Peter Derwin.

Company Number
09575671
Status
active
Type
ltd
Incorporated
5 May 2015
Age
10 years
Address
Forum House, 1st Floor, London, EC3M 7AN
Industry Sector
Construction
Business Activity
Development of building projects
Directors
EISENMENGER, Udo, Mr., IGLA, Thomas, JEPSON, Jonathan Peter Derwin
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MORTON HELIX LIMITED

MORTON HELIX LIMITED is an active company incorporated on 5 May 2015 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. MORTON HELIX LIMITED was registered 10 years ago.(SIC: 41100)

Status

active

Active since 10 years ago

Company No

09575671

LTD Company

Age

10 Years

Incorporated 5 May 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 24 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 24 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 25 December 2024 - 31 December 2025

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 19 November 2023 (2 years ago)
Submitted on 16 September 2024 (1 year ago)

Next Due

Due by 3 December 2024
For period ending 19 November 2024

Previous Company Names

ZARAVOLT HEMPSTEAD LIMITED
From: 5 May 2015To: 2 November 2018
Contact
Address

Forum House, 1st Floor 15-18 Lime Street London, EC3M 7AN,

Previous Addresses

39a Welbeck Street London W1G 8DH United Kingdom
From: 5 May 2015To: 28 June 2020
Timeline

6 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
May 15
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Dec 21
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

EISENMENGER, Udo, Mr.

Active
15-18 Lime Street, LondonEC3M 7AN
Born December 1963
Director
Appointed 05 May 2015

IGLA, Thomas

Active
Wuppertal42117
Born April 1959
Director
Appointed 19 Nov 2018

JEPSON, Jonathan Peter Derwin

Active
Burton On TrentDE15 0PP
Born April 1966
Director
Appointed 19 Nov 2018

SMITH, Christopher Paul

Resigned
WhitstableCT5 2HU
Born December 1971
Director
Appointed 19 Nov 2018
Resigned 01 Dec 2021

ZARAVOLT LLP

Resigned
LondonW1G 8DH
Corporate director
Appointed 05 May 2015
Resigned 19 Nov 2018

Persons with significant control

1

Mr. Udo Eisenmenger

Active
15-18 Lime Street, LondonEC3M 7AN
Born December 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

45

Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
1 October 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
30 September 2025
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
28 June 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
20 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
1 April 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
31 March 2025
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
14 January 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
10 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
17 September 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
12 March 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
13 February 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
25 September 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
28 March 2023
AAAnnual Accounts
Gazette Notice Compulsory
7 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 March 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
23 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 December 2021
TM01Termination of Director
Confirmation Statement With Updates
19 November 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
5 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
23 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
28 June 2020
CH01Change of Director Details
Change To A Person With Significant Control
28 June 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
28 June 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2018
AP01Appointment of Director
Confirmation Statement With Updates
5 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 December 2018
TM01Termination of Director
Resolution
2 November 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 May 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2016
AR01AR01
Incorporation Company
5 May 2015
NEWINCIncorporation