Background WavePink WaveYellow Wave

HELIX WORKFLO LIMITED (11370722)

HELIX WORKFLO LIMITED (11370722) is an active UK company. incorporated on 18 May 2018. with registered office in London. The company operates in the Information and Communication sector, engaged in other software publishing. HELIX WORKFLO LIMITED has been registered for 7 years. Current directors include HART, Jonathan Peter, JAMES, Darren Glyn, MARSLAND, Matthew Michael and 1 others.

Company Number
11370722
Status
active
Type
ltd
Incorporated
18 May 2018
Age
7 years
Address
2nd Floor 1 Lindsey Street, London, EC1A 9HP
Industry Sector
Information and Communication
Business Activity
Other software publishing
Directors
HART, Jonathan Peter, JAMES, Darren Glyn, MARSLAND, Matthew Michael, PRICE, Phillip
SIC Codes
58290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HELIX WORKFLO LIMITED

HELIX WORKFLO LIMITED is an active company incorporated on 18 May 2018 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other software publishing. HELIX WORKFLO LIMITED was registered 7 years ago.(SIC: 58290)

Status

active

Active since 7 years ago

Company No

11370722

LTD Company

Age

7 Years

Incorporated 18 May 2018

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 September 2024 - 31 October 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 17 May 2025 (10 months ago)
Submitted on 4 June 2025 (9 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026

Previous Company Names

HELIX RAIL LIMITED
From: 18 May 2018To: 14 May 2025
Contact
Address

2nd Floor 1 Lindsey Street London, EC1A 9HP,

Previous Addresses

Martland Buildings Mart Lane Burscough Ormskirk L40 0SD United Kingdom
From: 18 May 2018To: 31 March 2025
Timeline

14 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
May 18
Funding Round
Sept 18
Director Joined
Sept 18
New Owner
Feb 19
Owner Exit
Feb 19
Director Left
Feb 19
Director Joined
Apr 22
New Owner
Jun 22
Owner Exit
Mar 25
Owner Exit
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
1
Funding
7
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

HODGES, Jennifer

Active
1 Lindsey Street, LondonEC1A 9HP
Secretary
Appointed 26 Mar 2025

HART, Jonathan Peter

Active
1 Lindsey Street, LondonEC1A 9HP
Born November 1972
Director
Appointed 26 Mar 2025

JAMES, Darren Glyn

Active
1 Lindsey Street, LondonEC1A 9HP
Born June 1967
Director
Appointed 26 Mar 2025

MARSLAND, Matthew Michael

Active
1 Lindsey Street, LondonEC1A 9HP
Born October 1987
Director
Appointed 12 Sept 2018

PRICE, Phillip

Active
1 Lindsey Street, LondonEC1A 9HP
Born November 1962
Director
Appointed 26 Mar 2025

MARSLAND, Laura May

Resigned
Mart Lane, OrmskirkL40 0SD
Born August 1988
Director
Appointed 19 Apr 2022
Resigned 26 Mar 2025

MARSLAND, Luke

Resigned
Mart Lane, OrmskirkL40 0SD
Born July 1990
Director
Appointed 18 May 2018
Resigned 26 Feb 2019

Persons with significant control

4

1 Active
3 Ceased
1 Lindsey Street, LondonEC1A 9HP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Mar 2025

Mrs Laura May Marsland

Ceased
Mart Lane, OrmskirkL40 0SD
Born August 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Apr 2022
Ceased 26 Mar 2025

Mr Mathew Michael Marsland

Ceased
Mart Lane, OrmskirkL40 0SD
Born October 1987

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 12 Sept 2018
Ceased 26 Mar 2025

Mr Luke Marsland

Ceased
Mart Lane, OrmskirkL40 0SD
Born July 1990

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 May 2018
Ceased 26 Feb 2019
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With Updates
4 June 2025
CS01Confirmation Statement
Certificate Change Of Name Company
14 May 2025
CERTNMCertificate of Incorporation on Change of Name
Capital Variation Of Rights Attached To Shares
7 April 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
7 April 2025
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
7 April 2025
MAMA
Resolution
7 April 2025
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
31 March 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
31 March 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
31 March 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
31 March 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 March 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
25 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 August 2022
AAAnnual Accounts
Change To A Person With Significant Control
1 July 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
1 July 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 July 2022
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
2 June 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 April 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 March 2020
AAAnnual Accounts
Change Person Director Company With Change Date
17 February 2020
CH01Change of Director Details
Confirmation Statement With Updates
15 July 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 February 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 February 2019
TM01Termination of Director
Change Account Reference Date Company Current Extended
12 September 2018
AA01Change of Accounting Reference Date
Capital Allotment Shares
12 September 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 September 2018
AP01Appointment of Director
Incorporation Company
18 May 2018
NEWINCIncorporation