Background WavePink WaveYellow Wave

HELIX TECHNOLOGIES LIMITED (10554399)

HELIX TECHNOLOGIES LIMITED (10554399) is an active UK company. incorporated on 10 January 2017. with registered office in Abingdon. The company operates in the Manufacturing sector, engaged in manufacture of electronic components. HELIX TECHNOLOGIES LIMITED has been registered for 9 years. Current directors include BEST, Anthony, LEFTLEY, David John, LEISTEN, Oliver and 1 others.

Company Number
10554399
Status
active
Type
ltd
Incorporated
10 January 2017
Age
9 years
Address
Sovereign House Abingdon Science Park, Abingdon, OX14 3NB
Industry Sector
Manufacturing
Business Activity
Manufacture of electronic components
Directors
BEST, Anthony, LEFTLEY, David John, LEISTEN, Oliver, BLOC VENTURES DIRECTORS LIMITED
SIC Codes
26110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HELIX TECHNOLOGIES LIMITED

HELIX TECHNOLOGIES LIMITED is an active company incorporated on 10 January 2017 with the registered office located in Abingdon. The company operates in the Manufacturing sector, specifically engaged in manufacture of electronic components. HELIX TECHNOLOGIES LIMITED was registered 9 years ago.(SIC: 26110)

Status

active

Active since 9 years ago

Company No

10554399

LTD Company

Age

9 Years

Incorporated 10 January 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 11 January 2026 (3 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027
Contact
Address

Sovereign House Abingdon Science Park Barton Ln Abingdon, OX14 3NB,

Previous Addresses

30 Upper High Street Thame OX9 3EZ United Kingdom
From: 1 December 2023To: 13 June 2024
148 Sixth Street Harwell Oxford Didcot OX11 0TR England
From: 3 May 2019To: 1 December 2023
The Atlas Building Harwell Campus Didcot OX11 0QX England
From: 5 July 2017To: 3 May 2019
52 Lonsdale Road Oxford OX2 7EP United Kingdom
From: 10 January 2017To: 5 July 2017
Timeline

43 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Jan 17
Funding Round
Mar 17
Funding Round
May 17
Director Joined
Oct 17
Funding Round
Jan 18
Funding Round
Jan 18
Funding Round
Jan 18
Funding Round
Mar 18
Funding Round
Apr 18
Funding Round
Feb 19
Funding Round
Nov 19
Funding Round
Nov 19
Director Joined
Jan 20
Director Joined
Jan 20
Owner Exit
Jan 20
Owner Exit
Jan 20
Director Joined
Jan 20
Funding Round
Jan 20
Funding Round
Jul 20
Director Joined
Sept 20
Loan Secured
Dec 20
Funding Round
Apr 21
Loan Cleared
Apr 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Funding Round
Nov 21
Director Joined
Dec 21
Director Left
Aug 22
Funding Round
Jan 23
Director Joined
Jan 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Jan 24
Director Joined
Jan 24
Funding Round
Apr 24
Funding Round
Mar 25
Loan Secured
Jul 25
Funding Round
Jan 26
Funding Round
Feb 26
19
Funding
18
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

BEST, Anthony

Active
Abingdon Science Park, AbingdonOX14 3NB
Born October 1960
Director
Appointed 09 Dec 2021

LEFTLEY, David John

Active
Abingdon Science Park, AbingdonOX14 3NB
Born February 1961
Director
Appointed 19 Jan 2024

LEISTEN, Oliver

Active
Abingdon Science Park, AbingdonOX14 3NB
Born July 1960
Director
Appointed 10 Jan 2017

BLOC VENTURES DIRECTORS LIMITED

Active
St. John's Square, LondonEC1V 4JL
Corporate director
Appointed 03 Nov 2021

DREAPER, Matthew

Resigned
Sixth Street, DidcotOX11 0TR
Secretary
Appointed 10 Jan 2017
Resigned 01 Sept 2022

SHAH, Nusrat Rehana

Resigned
Upper High Street, ThameOX9 3EZ
Secretary
Appointed 01 Sept 2022
Resigned 19 Jan 2024

BEESE, Thomas Jolyon

Resigned
Sixth Street, DidcotOX11 0TR
Born December 1957
Director
Appointed 01 Sept 2022
Resigned 05 Jun 2023

KARNEY, Andrew Lumsdaine

Resigned
Sixth Street, DidcotOX11 0TR
Born May 1942
Director
Appointed 21 Jan 2020
Resigned 03 Nov 2021

LEWIS, James Edwin

Resigned
Sixth Street, DidcotOX11 0TR
Born December 1961
Director
Appointed 08 Jan 2020
Resigned 31 Jul 2022

MCINTOSH, Christopher James

Resigned
Sixth Street, DidcotOX11 0TR
Born December 1965
Director
Appointed 16 Sept 2020
Resigned 03 Nov 2021

SHAH, Nusrat Rehana

Resigned
Upper High Street, ThameOX9 3EZ
Born May 1968
Director
Appointed 21 Jul 2023
Resigned 19 Jan 2024

TURNER, David Michael, Mr.

Resigned
Sixth Street, DidcotOX11 0TR
Born April 1955
Director
Appointed 21 Jan 2020
Resigned 03 Nov 2021

WATSON, Douglas Augustus

Resigned
Sixth Street, DidcotOX11 0TR
Born November 1965
Director
Appointed 16 Oct 2017
Resigned 03 Nov 2021

YATES, John Francis

Resigned
Sixth Street, DidcotOX11 0TR
Born March 1958
Director
Appointed 10 Jan 2017
Resigned 03 Nov 2021

Persons with significant control

3

1 Active
2 Ceased

Bloc Ventures Limited

Active
St. John's Square, LondonEC1V 4JL

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 Nov 2021

Mr Oliver Leisten

Ceased
Sixth Street, DidcotOX11 0TR
Born July 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Jan 2017
Ceased 07 Nov 2019

Mr John Francis Yates

Ceased
Sixth Street, DidcotOX11 0TR
Born March 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Jan 2017
Ceased 07 Nov 2019
Fundings
Financials
Latest Activities

Filing History

82

Capital Allotment Shares
15 February 2026
SH01Allotment of Shares
Confirmation Statement With Updates
26 January 2026
CS01Confirmation Statement
Capital Allotment Shares
23 January 2026
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
12 May 2025
AAAnnual Accounts
Capital Allotment Shares
20 March 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 June 2024
AD01Change of Registered Office Address
Capital Allotment Shares
15 April 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
26 January 2024
AP01Appointment of Director
Confirmation Statement With Updates
26 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 January 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 January 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 December 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2023
CS01Confirmation Statement
Resolution
16 January 2023
RESOLUTIONSResolutions
Capital Allotment Shares
12 January 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 January 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 September 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 September 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 August 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 December 2021
AP01Appointment of Director
Change Corporate Director Company With Change Date
22 December 2021
CH02Change of Corporate Director Details
Memorandum Articles
19 November 2021
MAMA
Resolution
19 November 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
9 November 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
8 November 2021
PSC09Update to PSC Statements
Second Filing Capital Allotment Shares
8 November 2021
RP04SH01RP04SH01
Appoint Corporate Director Company With Name Date
5 November 2021
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
5 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2021
TM01Termination of Director
Capital Allotment Shares
5 November 2021
SH01Allotment of Shares
Memorandum Articles
27 April 2021
MAMA
Resolution
27 April 2021
RESOLUTIONSResolutions
Capital Allotment Shares
12 April 2021
SH01Allotment of Shares
Mortgage Satisfy Charge Full
12 April 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
18 September 2020
AP01Appointment of Director
Resolution
29 July 2020
RESOLUTIONSResolutions
Capital Allotment Shares
14 July 2020
SH01Allotment of Shares
Capital Allotment Shares
31 January 2020
SH01Allotment of Shares
Resolution
24 January 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
22 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2020
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
21 January 2020
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
21 January 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 January 2020
AP01Appointment of Director
Resolution
18 November 2019
RESOLUTIONSResolutions
Capital Allotment Shares
16 November 2019
SH01Allotment of Shares
Resolution
10 November 2019
RESOLUTIONSResolutions
Capital Allotment Shares
7 November 2019
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
3 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 February 2019
AAAnnual Accounts
Capital Allotment Shares
6 February 2019
SH01Allotment of Shares
Confirmation Statement With Updates
14 January 2019
CS01Confirmation Statement
Capital Allotment Shares
8 April 2018
SH01Allotment of Shares
Capital Allotment Shares
6 March 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
9 February 2018
AAAnnual Accounts
Capital Allotment Shares
31 January 2018
SH01Allotment of Shares
Confirmation Statement With Updates
18 January 2018
CS01Confirmation Statement
Capital Allotment Shares
18 January 2018
SH01Allotment of Shares
Capital Allotment Shares
12 January 2018
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
3 November 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
18 October 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 July 2017
AD01Change of Registered Office Address
Capital Allotment Shares
21 May 2017
SH01Allotment of Shares
Capital Allotment Shares
31 March 2017
SH01Allotment of Shares
Incorporation Company
10 January 2017
NEWINCIncorporation