Background WavePink WaveYellow Wave

HELIO INTELLIGENCE HOLDINGS LIMITED (15018387)

HELIO INTELLIGENCE HOLDINGS LIMITED (15018387) is an active UK company. incorporated on 21 July 2023. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. HELIO INTELLIGENCE HOLDINGS LIMITED has been registered for 2 years. Current directors include CALAM, Duncan Richard, HAY, Joshua Kirk, HIMSLEY, Andrew David and 4 others.

Company Number
15018387
Status
active
Type
ltd
Incorporated
21 July 2023
Age
2 years
Address
20 St. Thomas Street, London, SE1 9RS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
CALAM, Duncan Richard, HAY, Joshua Kirk, HIMSLEY, Andrew David, HINE, Mark Richard, MUKHERJI, Raj Shekhar, SMITH, Donal Thomas, TORBET, David
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HELIO INTELLIGENCE HOLDINGS LIMITED

HELIO INTELLIGENCE HOLDINGS LIMITED is an active company incorporated on 21 July 2023 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. HELIO INTELLIGENCE HOLDINGS LIMITED was registered 2 years ago.(SIC: 64205)

Status

active

Active since 2 years ago

Company No

15018387

LTD Company

Age

2 Years

Incorporated 21 July 2023

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 15 July 2025 (9 months ago)
Period: 21 July 2023 - 31 December 2024(18 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 July 2025 (9 months ago)
Submitted on 29 July 2025 (9 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026

Previous Company Names

CROSSFIRE NEWCO LIMITED
From: 21 July 2023To: 18 July 2025
Contact
Address

20 St. Thomas Street London, SE1 9RS,

Previous Addresses

154-160 Fleet Street London EC4A 2DQ United Kingdom
From: 21 July 2023To: 23 April 2025
Timeline

20 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Jul 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Funding Round
Sept 23
Director Joined
Sept 23
Funding Round
Sept 23
Funding Round
Sept 23
Funding Round
Sept 23
Funding Round
Sept 23
Funding Round
Sept 23
Funding Round
Sept 23
Funding Round
Sept 23
Funding Round
Oct 23
Owner Exit
Oct 23
Director Joined
Oct 23
Funding Round
Apr 24
Funding Round
May 25
Capital Reduction
May 25
12
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

CALAM, Duncan Richard

Active
St. Thomas Street, LondonSE1 9RS
Born July 1969
Director
Appointed 04 Aug 2023

HAY, Joshua Kirk

Active
St. Thomas Street, LondonSE1 9RS
Born January 1991
Director
Appointed 04 Aug 2023

HIMSLEY, Andrew David

Active
St. Thomas Street, LondonSE1 9RS
Born July 1980
Director
Appointed 04 Aug 2023

HINE, Mark Richard

Active
St. Thomas Street, LondonSE1 9RS
Born January 1980
Director
Appointed 26 Sept 2023

MUKHERJI, Raj Shekhar

Active
St. Thomas Street, LondonSE1 9RS
Born November 1992
Director
Appointed 04 Aug 2023

SMITH, Donal Thomas

Active
St. Thomas Street, LondonSE1 9RS
Born January 1962
Director
Appointed 04 Aug 2023

TORBET, David

Active
St. Thomas Street, LondonSE1 9RS
Born February 1978
Director
Appointed 21 Jul 2023

Persons with significant control

4

3 Active
1 Ceased
Marble Arch, LondonW1H 7EJ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Aug 2023
Marble Arch, LondonW1H 7EJ

Nature of Control

Significant influence or control
Notified 04 Aug 2023
LondonSW1Y 6AF

Nature of Control

Significant influence or control
Notified 04 Aug 2023
LondonSW1Y 6AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jul 2023
Ceased 04 Aug 2023
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With Updates
29 July 2025
CS01Confirmation Statement
Certificate Change Of Name Company
18 July 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
15 July 2025
AAAnnual Accounts
Capital Cancellation Shares
15 May 2025
SH06Cancellation of Shares
Capital Allotment Shares
12 May 2025
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
23 April 2025
AD01Change of Registered Office Address
Resolution
26 March 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
30 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
2 May 2024
CH01Change of Director Details
Capital Allotment Shares
18 April 2024
SH01Allotment of Shares
Notification Of A Person With Significant Control
11 October 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 October 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
5 October 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 October 2023
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
5 October 2023
SH01Allotment of Shares
Cessation Of A Person With Significant Control
5 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
13 September 2023
SH01Allotment of Shares
Capital Allotment Shares
13 September 2023
SH01Allotment of Shares
Capital Allotment Shares
13 September 2023
SH01Allotment of Shares
Capital Allotment Shares
13 September 2023
SH01Allotment of Shares
Resolution
8 September 2023
RESOLUTIONSResolutions
Memorandum Articles
8 September 2023
MAMA
Capital Name Of Class Of Shares
8 September 2023
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
5 September 2023
SH01Allotment of Shares
Capital Allotment Shares
5 September 2023
SH01Allotment of Shares
Capital Allotment Shares
5 September 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2023
AP01Appointment of Director
Capital Allotment Shares
4 September 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 September 2023
AP01Appointment of Director
Change Account Reference Date Company Current Extended
15 August 2023
AA01Change of Accounting Reference Date
Incorporation Company
21 July 2023
NEWINCIncorporation