Background WavePink WaveYellow Wave

HELIX OPERATIONS LIMITED (10316654)

HELIX OPERATIONS LIMITED (10316654) is an active UK company. incorporated on 8 August 2016. with registered office in Caernarfon. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. HELIX OPERATIONS LIMITED has been registered for 9 years. Current directors include HALL, Frederick Alan, MARSH, Simon, RUST, Richard Peter William.

Company Number
10316654
Status
active
Type
ltd
Incorporated
8 August 2016
Age
9 years
Address
Y Glyn, Caernarfon, LL55 4EL
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
HALL, Frederick Alan, MARSH, Simon, RUST, Richard Peter William
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HELIX OPERATIONS LIMITED

HELIX OPERATIONS LIMITED is an active company incorporated on 8 August 2016 with the registered office located in Caernarfon. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. HELIX OPERATIONS LIMITED was registered 9 years ago.(SIC: 46900)

Status

active

Active since 9 years ago

Company No

10316654

LTD Company

Age

9 Years

Incorporated 8 August 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

10 weeks left

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 16 June 2025 (10 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 January 2024 - 30 June 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 4 August 2025 (8 months ago)
Submitted on 4 August 2025 (8 months ago)

Next Due

Due by 18 August 2026
For period ending 4 August 2026

Previous Company Names

HELIX TACTICAL LIMITED
From: 25 July 2017To: 22 August 2019
DMM HELIX LIMITED
From: 8 August 2016To: 25 July 2017
Contact
Address

Y Glyn Llanberis Caernarfon, LL55 4EL,

Timeline

29 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Aug 16
Loan Secured
Nov 17
Director Joined
Jan 18
Funding Round
Jan 18
Funding Round
Jan 18
Funding Round
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Funding Round
Aug 18
Funding Round
Mar 19
Director Joined
Aug 19
Loan Secured
Oct 19
Loan Secured
Oct 19
Loan Secured
Oct 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Jul 21
Funding Round
Aug 21
Funding Round
Aug 21
Funding Round
Aug 21
Funding Round
Aug 21
Funding Round
Aug 21
Funding Round
Aug 21
Funding Round
Aug 21
Funding Round
Aug 21
Funding Round
Aug 21
Director Left
Aug 23
Loan Secured
Feb 24
Loan Cleared
Feb 26
14
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

HALL, Frederick Alan

Active
Llanberis, CaernarfonLL55 4EL
Born November 1952
Director
Appointed 26 Nov 2019

MARSH, Simon

Active
Llanberis, CaernarfonLL55 4EL
Born January 1962
Director
Appointed 01 Nov 2017

RUST, Richard Peter William

Active
Llanberis, CaernarfonLL55 4EL
Born June 1967
Director
Appointed 08 Aug 2016

EDWARDS, Paul

Resigned
Llanberis, CaernarfonLL55 4EL
Born August 1973
Director
Appointed 01 Nov 2017
Resigned 31 Jul 2023

HOULDEY, Timothy John

Resigned
Llanberis, CaernarfonLL55 4EL
Born June 1974
Director
Appointed 01 Apr 2019
Resigned 22 Mar 2021

PARRY, Robert Gethin

Resigned
Llanberis, CaernarfonLL55 4EL
Born November 1974
Director
Appointed 01 Nov 2017
Resigned 26 Nov 2019

Persons with significant control

1

Llanberis, CaernarfonLL55 4EL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Aug 2016
Fundings
Financials
Latest Activities

Filing History

54

Mortgage Satisfy Charge Full
10 February 2026
MR04Satisfaction of Charge
Confirmation Statement With Updates
4 August 2025
CS01Confirmation Statement
Change To A Person With Significant Control
16 June 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
16 June 2025
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Extended
16 June 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
27 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 August 2023
TM01Termination of Director
Accounts With Accounts Type Small
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2021
AAAnnual Accounts
Capital Name Of Class Of Shares
3 September 2021
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
13 August 2021
CS01Confirmation Statement
Capital Allotment Shares
13 August 2021
SH01Allotment of Shares
Capital Allotment Shares
13 August 2021
SH01Allotment of Shares
Capital Allotment Shares
13 August 2021
SH01Allotment of Shares
Capital Allotment Shares
13 August 2021
SH01Allotment of Shares
Capital Allotment Shares
13 August 2021
SH01Allotment of Shares
Capital Allotment Shares
13 August 2021
SH01Allotment of Shares
Capital Allotment Shares
13 August 2021
SH01Allotment of Shares
Capital Allotment Shares
13 August 2021
SH01Allotment of Shares
Capital Allotment Shares
13 August 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
13 July 2021
TM01Termination of Director
Accounts With Accounts Type Small
14 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
26 September 2019
AAAnnual Accounts
Resolution
22 August 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
9 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 August 2019
AP01Appointment of Director
Capital Allotment Shares
22 March 2019
SH01Allotment of Shares
Accounts With Accounts Type Small
27 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2018
CS01Confirmation Statement
Change To A Person With Significant Control
7 August 2018
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
7 August 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 January 2018
AP01Appointment of Director
Capital Allotment Shares
18 January 2018
SH01Allotment of Shares
Capital Allotment Shares
18 January 2018
SH01Allotment of Shares
Capital Allotment Shares
18 January 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2017
CS01Confirmation Statement
Resolution
25 July 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
19 December 2016
AA01Change of Accounting Reference Date
Incorporation Company
8 August 2016
NEWINCIncorporation