Background WavePink WaveYellow Wave

HELIX HOLDCO LIMITED (11206420)

HELIX HOLDCO LIMITED (11206420) is an active UK company. incorporated on 14 February 2018. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in environmental consulting activities. HELIX HOLDCO LIMITED has been registered for 8 years. Current directors include FRANKA, Terence, RING, David James.

Company Number
11206420
Status
active
Type
ltd
Incorporated
14 February 2018
Age
8 years
Address
Thirty Lighterman, London, N1 9RY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Environmental consulting activities
Directors
FRANKA, Terence, RING, David James
SIC Codes
74901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HELIX HOLDCO LIMITED

HELIX HOLDCO LIMITED is an active company incorporated on 14 February 2018 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in environmental consulting activities. HELIX HOLDCO LIMITED was registered 8 years ago.(SIC: 74901)

Status

active

Active since 8 years ago

Company No

11206420

LTD Company

Age

8 Years

Incorporated 14 February 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (6 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

11 months left

Last Filed

Made up to 13 February 2026 (1 month ago)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 27 February 2027
For period ending 13 February 2027

Previous Company Names

ENERGYBASE GROUP LTD
From: 14 February 2018To: 2 December 2020
Contact
Address

Thirty Lighterman 30 Wharfdale Road London, N1 9RY,

Previous Addresses

1 Pancras Square London N1C 4AG
From: 10 July 2023To: 31 October 2024
PO Box 4385 11206420 - Companies House Default Address Cardiff CF14 8LH
From: 14 November 2022To: 10 July 2023
20-22 Wenlock Road London N1 7GU England
From: 14 February 2018To: 14 November 2022
Timeline

6 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Feb 18
Owner Exit
Aug 23
Owner Exit
Aug 23
Funding Round
Dec 23
New Owner
Jan 24
Owner Exit
Oct 24
1
Funding
0
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

2

FRANKA, Terence

Active
Pancras Square, LondonN1C 4AG
Born September 1985
Director
Appointed 14 Feb 2018

RING, David James

Active
Pancras Square, LondonN1C 4AG
Born January 1986
Director
Appointed 14 Feb 2018

Persons with significant control

4

1 Active
3 Ceased

Mr Francesco Colelli

Ceased
Pancras Square, LondonN1C 4AG
Born October 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Oct 2023
Ceased 23 Oct 2024
Pancras Square, LondonN1C 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Aug 2023

Mr David James Ring

Ceased
Pancras Square, LondonN1C 4AG
Born January 1986

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Feb 2018
Ceased 10 Aug 2023

Mr Terence Franka

Ceased
Pancras Square, LondonN1C 4AG
Born September 1985

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Feb 2018
Ceased 10 Aug 2023
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 October 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
29 October 2024
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
29 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
22 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 January 2024
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
4 January 2024
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
4 January 2024
PSC01Notification of Individual PSC
Resolution
24 December 2023
RESOLUTIONSResolutions
Capital Allotment Shares
13 December 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
13 November 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
29 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 August 2023
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
10 July 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
15 June 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2023
CH01Change of Director Details
Change To A Person With Significant Control
15 June 2023
PSC04Change of PSC Details
Default Companies House Registered Office Address Applied
9 May 2023
RP05RP05
Confirmation Statement With Updates
1 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
1 March 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
1 March 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 May 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2021
CS01Confirmation Statement
Certificate Change Of Name Company
2 December 2020
CERTNMCertificate of Incorporation on Change of Name
Resolution
16 November 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2019
CS01Confirmation Statement
Incorporation Company
14 February 2018
NEWINCIncorporation