Background WavePink WaveYellow Wave

HELIX LOANS LIMITED (14962336)

HELIX LOANS LIMITED (14962336) is an active UK company. incorporated on 26 June 2023. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in credit granting by non-deposit taking finance houses and other specialist consumer credit grantors. HELIX LOANS LIMITED has been registered for 2 years. Current directors include BLOOM, Andrew Jonathan, CHESLER, Martin David.

Company Number
14962336
Status
active
Type
ltd
Incorporated
26 June 2023
Age
2 years
Address
Academic House, London, NW1 7DJ
Industry Sector
Financial and Insurance Activities
Business Activity
Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
Directors
BLOOM, Andrew Jonathan, CHESLER, Martin David
SIC Codes
64921

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HELIX LOANS LIMITED

HELIX LOANS LIMITED is an active company incorporated on 26 June 2023 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in credit granting by non-deposit taking finance houses and other specialist consumer credit grantors. HELIX LOANS LIMITED was registered 2 years ago.(SIC: 64921)

Status

active

Active since 2 years ago

Company No

14962336

LTD Company

Age

2 Years

Incorporated 26 June 2023

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 19 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 June 2025 (9 months ago)
Submitted on 26 June 2025 (9 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026
Contact
Address

Academic House 24-28 Oval Road London, NW1 7DJ,

Previous Addresses

3 Theobald Court Theobald Street Borehamwood WD6 4RN England
From: 3 July 2024To: 3 November 2025
Aston House Cornwall Avenue London N3 1LF England
From: 26 June 2023To: 3 July 2024
Timeline

2 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Jun 23
Funding Round
Aug 25
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

BLOOM, Della Ann

Active
24-28 Oval Road, LondonNW1 7DJ
Secretary
Appointed 26 Jun 2023

MOSES, Moshe

Active
24-28 Oval Road, LondonNW1 7DJ
Secretary
Appointed 26 Jun 2023

BLOOM, Andrew Jonathan

Active
24-28 Oval Road, LondonNW1 7DJ
Born December 1975
Director
Appointed 26 Jun 2023

CHESLER, Martin David

Active
24-28 Oval Road, LondonNW1 7DJ
Born November 1973
Director
Appointed 26 Jun 2023

BLOOM, Andrew Jonathan

Resigned
Cornwall Avenue, LondonN3 1LF
Secretary
Appointed 26 Jun 2023
Resigned 06 Jul 2023

Persons with significant control

2

Cornwall Avenue, LondonN3 1LF

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Jul 2025

Mr Andrew Jonathan Bloom

Active
24-28 Oval Road, LondonNW1 7DJ
Born December 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 26 Jun 2023
Fundings
Financials
Latest Activities

Filing History

16

Accounts With Accounts Type Total Exemption Full
19 February 2026
AAAnnual Accounts
Change To A Person With Significant Control
14 November 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 November 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
7 August 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
7 August 2025
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
7 August 2025
SH01Allotment of Shares
Memorandum Articles
4 August 2025
MAMA
Resolution
4 August 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 July 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
7 July 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 July 2023
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
7 July 2023
AP03Appointment of Secretary
Incorporation Company
26 June 2023
NEWINCIncorporation