Background WavePink WaveYellow Wave

HEL GROUP HOLDINGS LIMITED (11032619)

HEL GROUP HOLDINGS LIMITED (11032619) is an active UK company. incorporated on 26 October 2017. with registered office in Hemel Hempstead. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. HEL GROUP HOLDINGS LIMITED has been registered for 8 years. Current directors include LAWRENCE, Adam Troy, MADDEN, Margaret Louise, SINGH, Jasbir, Dr and 1 others.

Company Number
11032619
Status
active
Type
ltd
Incorporated
26 October 2017
Age
8 years
Address
Unit 2 Centro, Hemel Hempstead, HP2 7SU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
LAWRENCE, Adam Troy, MADDEN, Margaret Louise, SINGH, Jasbir, Dr, STURGEON, Paul Stuart
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEL GROUP HOLDINGS LIMITED

HEL GROUP HOLDINGS LIMITED is an active company incorporated on 26 October 2017 with the registered office located in Hemel Hempstead. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. HEL GROUP HOLDINGS LIMITED was registered 8 years ago.(SIC: 74990)

Status

active

Active since 8 years ago

Company No

11032619

LTD Company

Age

8 Years

Incorporated 26 October 2017

Size

N/A

Accounts

ARD: 30/6

Overdue

19 days overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 2 April 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Overdue

5 months overdue

Last Filed

Made up to 22 October 2024 (1 year ago)
Submitted on 30 October 2024 (1 year ago)

Next Due

Due by 5 November 2025
For period ending 22 October 2025

Previous Company Names

ENSCO 1261 LIMITED
From: 26 October 2017To: 18 February 2019
Contact
Address

Unit 2 Centro Boundary Way Hemel Hempstead, HP2 7SU,

Previous Addresses

Unit 2 Centro Boundary Way Hemel Hempstead HP2 7SU England
From: 4 October 2023To: 4 October 2023
9-10 Capital Business Park Manor Way Borehamwood WD6 1GW England
From: 28 March 2018To: 4 October 2023
One Eleven Edmund Street Birmingham B3 2HJ United Kingdom
From: 26 October 2017To: 28 March 2018
Timeline

34 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Oct 17
Director Left
Dec 17
Director Joined
Dec 17
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Loan Secured
Mar 18
New Owner
Mar 18
Funding Round
Apr 18
Share Issue
Apr 18
Director Joined
Jun 18
Director Left
Jun 18
Director Joined
Oct 18
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Jan 20
Capital Reduction
Mar 20
Share Buyback
Mar 20
Capital Update
Apr 20
Director Joined
Apr 20
Capital Reduction
Sept 20
Loan Secured
Oct 20
Capital Update
Oct 20
Director Joined
May 21
Loan Secured
Mar 23
Director Left
Oct 23
Loan Secured
Dec 23
Funding Round
Feb 24
Director Left
Jul 24
Loan Secured
Oct 24
Director Joined
Jan 25
Director Left
Apr 25
8
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

LAWRENCE, Adam Troy

Active
Boundary Way, Hemel HempsteadHP2 7SU
Born May 1971
Director
Appointed 01 Nov 2024

MADDEN, Margaret Louise

Active
Boundary Way, Hemel HempsteadHP2 7SU
Born February 1971
Director
Appointed 04 Mar 2019

SINGH, Jasbir, Dr

Active
Capital Business Park, BorehamwoodWD6 1GW
Born July 1953
Director
Appointed 23 Mar 2018

STURGEON, Paul Stuart

Active
Boundary Way, Hemel HempsteadHP2 7SU
Born October 1966
Director
Appointed 17 Sept 2018

GATELEY SECRETARIES LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 26 Oct 2017
Resigned 23 Mar 2018

BARHAM, Scott William

Resigned
Berners Street, LondonW1T 3NJ
Born September 1975
Director
Appointed 04 Mar 2019
Resigned 31 Mar 2025

DALE, Bernard John

Resigned
Cottesbrooke Park, DaventryNN11 8YL
Born May 1964
Director
Appointed 23 Mar 2018
Resigned 31 May 2018

DIXEY, Andrew Roger

Resigned
Capital Business Park, BorehamwoodWD6 1GW
Born February 1950
Director
Appointed 23 Mar 2018
Resigned 06 Jan 2020

MATTHEWS, Luke Edward

Resigned
Cottesbrooke Park, DaventryNN11 8YL
Born March 1982
Director
Appointed 31 May 2018
Resigned 04 Mar 2019

MATTHEWS, Luke Edward

Resigned
Unit 21 Cottesbrooke Park, DaventryNN11 8YL
Born March 1982
Director
Appointed 07 Dec 2017
Resigned 23 Mar 2018

O'DONOVAN, Kevin

Resigned
Boundary Way, Hemel HempsteadHP2 7SU
Born November 1954
Director
Appointed 01 Mar 2020
Resigned 30 Jul 2024

ORANGE, Paul Richard

Resigned
Manor Way, BorehamwoodWD6 1GW
Born August 1972
Director
Appointed 01 May 2021
Resigned 02 Oct 2023

OTWAY, Miles Daniel

Resigned
Edmund Street, BirminghamB3 2HJ
Born October 1983
Director
Appointed 26 Oct 2017
Resigned 07 Dec 2017

Persons with significant control

2

Dr Jasbir Singh

Active
Manor Way, BorehamwoodWD6 1GW
Born July 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 Mar 2018
Edmund Street, BirminghamB3 2HJ

Nature of Control

Right to appoint and remove directors
Notified 26 Oct 2017
Fundings
Financials
Latest Activities

Filing History

74

Dissolution Voluntary Strike Off Suspended
11 November 2025
SOAS(A)SOAS(A)
Gazette Notice Voluntary
14 October 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
1 October 2025
DS01DS01
Termination Director Company With Name Termination Date
17 April 2025
TM01Termination of Director
Accounts With Accounts Type Group
2 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 January 2025
AP01Appointment of Director
Memorandum Articles
3 November 2024
MAMA
Resolution
3 November 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
30 October 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
31 July 2024
TM01Termination of Director
Accounts With Accounts Type Group
4 March 2024
AAAnnual Accounts
Capital Allotment Shares
13 February 2024
SH01Allotment of Shares
Resolution
10 January 2024
RESOLUTIONSResolutions
Memorandum Articles
10 January 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2023
MR01Registration of a Charge
Second Filing Of Confirmation Statement With Made Up Date
16 November 2023
RP04CS01RP04CS01
Change Person Director Company With Change Date
14 November 2023
CH01Change of Director Details
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 October 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 October 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 October 2023
TM01Termination of Director
Accounts With Accounts Type Group
8 July 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
27 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
25 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
8 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 May 2021
AP01Appointment of Director
Change Person Director Company With Change Date
25 January 2021
CH01Change of Director Details
Confirmation Statement With Updates
4 November 2020
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
5 October 2020
SH19Statement of Capital
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2020
MR01Registration of a Charge
Capital Cancellation Shares
22 September 2020
SH06Cancellation of Shares
Accounts With Accounts Type Group
10 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 April 2020
AP01Appointment of Director
Legacy
6 April 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
6 April 2020
SH19Statement of Capital
Legacy
6 April 2020
CAP-SSCAP-SS
Resolution
6 April 2020
RESOLUTIONSResolutions
Capital Cancellation Shares
20 March 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
20 March 2020
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
29 January 2020
TM01Termination of Director
Confirmation Statement With Updates
30 October 2019
CS01Confirmation Statement
Resolution
23 July 2019
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
23 July 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
23 July 2019
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
13 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2019
AP01Appointment of Director
Accounts With Accounts Type Small
25 February 2019
AAAnnual Accounts
Certificate Change Of Name Company
18 February 2019
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement
8 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 October 2018
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
25 June 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
4 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2018
TM01Termination of Director
Capital Name Of Class Of Shares
19 April 2018
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
19 April 2018
SH10Notice of Particulars of Variation
Capital Allotment Shares
18 April 2018
SH01Allotment of Shares
Capital Alter Shares Subdivision
18 April 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
17 April 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
29 March 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
29 March 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
28 March 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 March 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 March 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
7 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2017
AP01Appointment of Director
Incorporation Company
26 October 2017
NEWINCIncorporation