Background WavePink WaveYellow Wave

HELIX TOPCO LIMITED (11350325)

HELIX TOPCO LIMITED (11350325) is an active UK company. incorporated on 8 May 2018. with registered office in Macclesfield. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. HELIX TOPCO LIMITED has been registered for 7 years. Current directors include FELL, Angus Robert Hall.

Company Number
11350325
Status
active
Type
ltd
Incorporated
8 May 2018
Age
7 years
Address
Westminster House, Macclesfield, SK10 1BX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
FELL, Angus Robert Hall
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HELIX TOPCO LIMITED

HELIX TOPCO LIMITED is an active company incorporated on 8 May 2018 with the registered office located in Macclesfield. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. HELIX TOPCO LIMITED was registered 7 years ago.(SIC: 82990)

Status

active

Active since 7 years ago

Company No

11350325

LTD Company

Age

7 Years

Incorporated 8 May 2018

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 20 August 2025 (8 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

4 weeks left

Last Filed

Made up to 7 May 2025 (11 months ago)
Submitted on 7 May 2025 (11 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026
Contact
Address

Westminster House 10 Westminster Road Macclesfield, SK10 1BX,

Previous Addresses

Suite 6 9 North Audley Street London W1K 6ZD
From: 8 May 2018To: 13 March 2024
Timeline

13 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
May 18
Capital Update
Jun 18
Funding Round
Jun 18
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Mar 23
Director Joined
Mar 23
Owner Exit
Aug 24
New Owner
Aug 24
New Owner
Aug 24
New Owner
Aug 24
Owner Exit
Jan 25
2
Funding
5
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

FELL, Angus Robert Hall

Active
10 Westminster Road, MacclesfieldSK10 1BX
Born July 1988
Director
Appointed 20 Mar 2023

CULLUM, David Andrew

Resigned
9 North Audley Street, LondonW1K 6ZD
Born April 1979
Director
Appointed 08 May 2018
Resigned 31 Dec 2019

FELL, Robin Wallace

Resigned
9 North Audley Street, LondonW1K 6ZD
Born January 1957
Director
Appointed 08 May 2018
Resigned 10 Oct 2022

OLIVER, Simon Matthew Dudgeon

Resigned
9 North Audley Street, LondonW1K 6ZD
Born July 1940
Director
Appointed 08 May 2018
Resigned 31 Dec 2019

SLATER, Richard Edward

Resigned
9 North Audley Street, LondonW1K 6ZD
Born March 1964
Director
Appointed 08 May 2018
Resigned 31 Dec 2019

Persons with significant control

4

2 Active
2 Ceased

Mr David Andrew Cullum

Ceased
10 Westminster Road, MacclesfieldSK10 1BX
Born April 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jun 2023
Ceased 07 Jan 2025

Hugo Alexander Capper Fell

Active
10 Westminster Road, MacclesfieldSK10 1BX
Born May 1994

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Jun 2023

Mr Angus Robert Hall Fell

Active
10 Westminster Road, MacclesfieldSK10 1BX
Born July 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Jun 2023

Mr Robin Wallace Fell

Ceased
10 Westminster Road, MacclesfieldSK10 1BX
Born January 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 May 2018
Ceased 09 Oct 2022
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Total Exemption Full
20 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
7 January 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
7 January 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
7 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
18 September 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
14 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 August 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 August 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 August 2024
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
5 April 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
4 April 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
13 March 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
13 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 May 2023
AAAnnual Accounts
Change Person Director Company With Change Date
21 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
21 March 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2020
TM01Termination of Director
Accounts With Accounts Type Small
6 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
29 October 2018
AA01Change of Accounting Reference Date
Capital Allotment Shares
21 June 2018
SH01Allotment of Shares
Resolution
19 June 2018
RESOLUTIONSResolutions
Legacy
12 June 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
12 June 2018
SH19Statement of Capital
Legacy
12 June 2018
CAP-SSCAP-SS
Resolution
12 June 2018
RESOLUTIONSResolutions
Incorporation Company
8 May 2018
NEWINCIncorporation