Background WavePink WaveYellow Wave

HEL REALISATIONS 2025 LIMITED (11032951)

HEL REALISATIONS 2025 LIMITED (11032951) is a liquidation UK company. incorporated on 26 October 2017. with registered office in Brighton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. HEL REALISATIONS 2025 LIMITED has been registered for 8 years. Current directors include MADDEN, Margaret Louise, SINGH, Jasbir, Dr, STURGEON, Paul Stuart.

Company Number
11032951
Status
liquidation
Type
ltd
Incorporated
26 October 2017
Age
8 years
Address
2nd Floor 26 Stroudley Road, Brighton, BN1 4BH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
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 REALISATIONS 2025 LIMITED

HEL REALISATIONS 2025 LIMITED is an liquidation company incorporated on 26 October 2017 with the registered office located in Brighton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. HEL REALISATIONS 2025 LIMITED was registered 8 years ago.(SIC: 74990)

Status

liquidation

Active since 8 years ago

Company No

11032951

LTD Company

Age

8 Years

Incorporated 26 October 2017

Size

N/A

Accounts

ARD: 30/6

Overdue

12 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: Full 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 25 October 2024 (1 year ago)
Submitted on 30 October 2024 (1 year ago)

Next Due

Due by 8 November 2025
For period ending 25 October 2025

Previous Company Names

HEL GROUP LIMITED
From: 18 February 2019To: 14 August 2025
ENSCO 1262 LIMITED
From: 26 October 2017To: 18 February 2019
Contact
Address

2nd Floor 26 Stroudley Road Brighton, BN1 4BH,

Previous Addresses

Unit 2 Centro Boundary Way Hemel Hempstead HP2 7SU England
From: 14 November 2023To: 17 September 2025
9-10 Capital Business Park Manor Way Borehamwood WD6 1GW England
From: 28 March 2018To: 14 November 2023
One Eleven Edmund Street Birmingham B3 2HJ United Kingdom
From: 26 October 2017To: 28 March 2018
Timeline

23 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Oct 17
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Loan Secured
Mar 18
Owner Exit
Mar 18
Funding Round
Mar 18
Director Joined
Jun 18
Director Left
Jun 18
Funding Round
Jun 18
Director Joined
Oct 18
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Jan 20
Director Joined
Apr 20
Loan Secured
Oct 20
Loan Secured
Mar 23
Loan Secured
Dec 23
Director Left
Jul 24
Loan Secured
Oct 24
Director Left
Apr 25
2
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

MADDEN, Margaret Louise

Active
26 Stroudley Road, BrightonBN1 4BH
Born February 1971
Director
Appointed 04 Mar 2019

SINGH, Jasbir, Dr

Active
26 Stroudley Road, BrightonBN1 4BH
Born July 1953
Director
Appointed 23 Mar 2018

STURGEON, Paul Stuart

Active
26 Stroudley Road, BrightonBN1 4BH
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
Manor Way, 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 26 Oct 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

Persons with significant control

2

1 Active
1 Ceased
Manor Way, BorehamwoodWD6 1GW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Mar 2018
Edmund Street, BirminghamB3 2HJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Oct 2017
Ceased 23 Mar 2018
Fundings
Financials
Latest Activities

Filing History

58

Liquidation Voluntary Creditors Return Of Final Meeting
20 February 2026
LIQ14LIQ14
Change Registered Office Address Company With Date Old Address New Address
17 September 2025
AD01Change of Registered Office Address
Liquidation Voluntary Statement Of Affairs
17 September 2025
LIQ02LIQ02
Liquidation Voluntary Appointment Of Liquidator
17 September 2025
600600
Resolution
17 September 2025
RESOLUTIONSResolutions
Mortgage Charge Part Both With Charge Number
15 August 2025
MR05Certification of Charge
Certificate Change Of Name Company
14 August 2025
CERTNMCertificate of Incorporation on Change of Name
Mortgage Charge Part Both With Charge Number
12 August 2025
MR05Certification of Charge
Termination Director Company With Name Termination Date
17 April 2025
TM01Termination of Director
Accounts With Accounts Type Full
2 April 2025
AAAnnual Accounts
Confirmation Statement With No 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 Full
4 March 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2023
MR01Registration of a Charge
Change Person Director Company With Change Date
14 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 November 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
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 Small
25 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
8 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
25 January 2021
CH01Change of Director Details
Confirmation Statement With No Updates
4 November 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2020
MR01Registration of a Charge
Accounts With Accounts Type Small
10 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2020
TM01Termination of Director
Change To A Person With Significant Control
30 October 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
30 October 2019
CS01Confirmation Statement
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
Resolution
18 February 2019
RESOLUTIONSResolutions
Change Of Name Notice
18 February 2019
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Small
26 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
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
Capital Allotment Shares
19 June 2018
SH01Allotment of Shares
Resolution
12 June 2018
RESOLUTIONSResolutions
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
Resolution
16 April 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
29 March 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
29 March 2018
SH01Allotment of Shares
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
Incorporation Company
26 October 2017
NEWINCIncorporation