CompanyTrack
R

RED HELIX LIMITED

Active Aylesbury

Information technology consultancy activities

43 employees Website
Safety and security Information technology consultancy activitiesOther information technology service activities
R

RED HELIX LIMITED

Information technology consultancy activities

Founded 29 Jun 1984 Active Aylesbury, United Kingdom 43 employees redhelix.co.uk
Safety and security Information technology consultancy activitiesOther information technology service activities
Accounts Submitted 24 Dec 2024
Confirmation Statement Submitted 8 Apr 2025
Net assets £-99.27K £544.25K 2023 year on year
Total assets £9.71M £5.35M 2023 year on year
Total Liabilities £9.81M £4.81M 2023 year on year
Charges 10
5 outstanding 5 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Phoenix House Smeaton Close Rabans Lane Aylesbury Bucks HP19 8UW

Credit Report

Discover RED HELIX LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2014–2023)

Cash in Bank

£2.57M

Decreased by £1.47M (-36%)

Net Assets

-£99.27k

Decreased by £544.25k (-122%)

Total Liabilities

£9.81M

Decreased by £4.81M (-33%)

Turnover

£20.76M

Decreased by £1.88M (-8%)

Employees

43

Increased by 1 (+2%)

Debt Ratio

101%

Increased by 4 (+4%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

2 active 17 resigned
Status
Marion StewartDirectorBritishEngland5914 Dec 2022Active
Mark John HunterDirectorBritishEngland6222 Mar 2023Active

Shareholders

Shareholders (1)

Phoenix Datacom Group Limited
100.0%
10,704,0007 May 2021

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Phoenix Datacom Group Limited

United Kingdom

Active
Notified 30 Jun 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Ian Anthony Farr

Ceased 30 Jun 2016

Ceased

Group Structure

Group Structure

PHOENIX DATACOM GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ALPHABET BIDCO LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
LLOYDS DEVELOPMENT CAPITAL (HOLDINGS) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LBG EQUITY INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LLOYDS BANKING GROUP PLC united kingdom
RED HELIX LIMITED Current Company

Charges

Charges

5 outstanding 5 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
28 Nov 2025OfficersAppointment of Mr Benjamin Paul Dunn as director on 2025-11-24View(2 pages)
11 Nov 2025OfficersTermination of Mark John Hunter as director on 2025-11-06View(1 page)
22 Jul 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(7 pages)
5 Jun 2025AddressChange Sail Address Company With Old Address New AddressView(1 page)
4 Jun 2025AddressMove Registers To Sail Company With New AddressView(1 page)
28 Nov 2025 Officers

Appointment of Mr Benjamin Paul Dunn as director on 2025-11-24

11 Nov 2025 Officers

Termination of Mark John Hunter as director on 2025-11-06

22 Jul 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

5 Jun 2025 Address

Change Sail Address Company With Old Address New Address

4 Jun 2025 Address

Move Registers To Sail Company With New Address

Recent Activity

Latest Activity

Appointment of Mr Benjamin Paul Dunn as director on 2025-11-24

1 months ago on 28 Nov 2025

Termination of Mark John Hunter as director on 2025-11-06

1 months ago on 11 Nov 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

5 months ago on 22 Jul 2025

Change Sail Address Company With Old Address New Address

6 months ago on 5 Jun 2025

Move Registers To Sail Company With New Address

6 months ago on 4 Jun 2025