Background WavePink WaveYellow Wave

TERAHELIX LTD (11746405)

TERAHELIX LTD (11746405) is an active UK company. incorporated on 2 January 2019. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. TERAHELIX LTD has been registered for 7 years. Current directors include HITHERSAY, Elizabeth Mary, WEELSON, Ryan.

Company Number
11746405
Status
active
Type
ltd
Incorporated
2 January 2019
Age
7 years
Address
Ropemaker Place 25 Ropemaker Street, London, EC2Y 9LY
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
HITHERSAY, Elizabeth Mary, WEELSON, Ryan
SIC Codes
62012, 62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TERAHELIX LTD

TERAHELIX LTD is an active company incorporated on 2 January 2019 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. TERAHELIX LTD was registered 7 years ago.(SIC: 62012, 62020)

Status

active

Active since 7 years ago

Company No

11746405

LTD Company

Age

7 Years

Incorporated 2 January 2019

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 22 April 2025 (11 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

10 months left

Last Filed

Made up to 13 January 2026 (2 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027
Contact
Address

Ropemaker Place 25 Ropemaker Street 4th Floor London, EC2Y 9LY,

Previous Addresses

Flat 1 Seacon Tower 5 Hutchings Street London E14 8JX England
From: 25 April 2022To: 12 June 2025
1 Flat 1 Seacon Tower 5 Hutchings Street London United Kingdom E14 8JX United Kingdom
From: 2 January 2019To: 25 April 2022
Timeline

15 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jan 19
New Owner
Apr 22
New Owner
Apr 22
Share Issue
Apr 22
Director Joined
May 22
Director Joined
May 22
Director Left
Jan 24
Owner Exit
Jun 25
Owner Exit
Jun 25
Owner Exit
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Capital Update
Jul 25
2
Funding
7
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

HITHERSAY, Elizabeth Mary

Active
25 Ropemaker Street, LondonEC2Y 9LY
Secretary
Appointed 06 Jun 2025

HITHERSAY, Elizabeth Mary

Active
25 Ropemaker Street, LondonEC2Y 9LY
Born January 1980
Director
Appointed 06 Jun 2025

WEELSON, Ryan

Active
25 Ropemaker Street, LondonEC2Y 9LY
Born October 1980
Director
Appointed 06 Jun 2025

KONTOGIORGOS, Anastasios

Resigned
Seacon Tower, LondonE14 8JX
Born September 1955
Director
Appointed 06 Apr 2022
Resigned 27 Dec 2023

SHAH, Suraj Niten

Resigned
25 Ropemaker Street, LondonEC2Y 9LY
Born March 1989
Director
Appointed 06 Apr 2022
Resigned 06 Jun 2025

STEENKAMP, Jacobus Johannes

Resigned
Seacon Tower, LondonE14 8JX
Born March 1983
Director
Appointed 02 Jan 2019
Resigned 06 Jun 2025

Persons with significant control

4

1 Active
3 Ceased
25 Ropemaker Street, LondonEC2Y 9LY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jun 2025

Mr Suraj Niten Shah

Ceased
25 Ropemaker Street, LondonEC2Y 9LY
Born March 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2022
Ceased 06 Jun 2025

Mr Anastasios Kontogiorgos

Ceased
25 Ropemaker Street, LondonEC2Y 9LY
Born September 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2022
Ceased 06 Jun 2025

Mr Jacobus Johannes Steenkamp

Ceased
25 Ropemaker Street, LondonEC2Y 9LY
Born March 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Jan 2019
Ceased 06 Jun 2025
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With Updates
27 January 2026
CS01Confirmation Statement
Resolution
10 July 2025
RESOLUTIONSResolutions
Legacy
7 July 2025
CAP-SSCAP-SS
Legacy
7 July 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
7 July 2025
SH19Statement of Capital
Memorandum Articles
20 June 2025
MAMA
Resolution
20 June 2025
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
12 June 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
12 June 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 June 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 January 2024
TM01Termination of Director
Memorandum Articles
16 January 2024
MAMA
Capital Name Of Class Of Shares
16 January 2024
SH08Notice of Name/Rights of Class of Shares
Resolution
16 January 2024
RESOLUTIONSResolutions
Change To A Person With Significant Control
16 January 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
16 January 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
16 January 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Confirmation Statement With Updates
12 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2022
AP01Appointment of Director
Change To A Person With Significant Control
25 April 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 April 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 April 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 April 2022
CH01Change of Director Details
Capital Alter Shares Subdivision
19 April 2022
SH02Allotment of Shares (prescribed particulars)
Notification Of A Person With Significant Control
14 April 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 April 2022
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
1 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 January 2020
CS01Confirmation Statement
Incorporation Company
2 January 2019
NEWINCIncorporation