Company NameHelpout Limited
Company StatusDissolved
Company Number02957156
CategoryPrivate Limited Company
Incorporation Date10 August 1994(29 years, 8 months ago)
Dissolution Date13 February 2024 (2 months, 2 weeks ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Daniel Edward Brooker
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2022(27 years, 6 months after company formation)
Appointment Duration1 year, 11 months (closed 13 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaling Exchange Hoults Yard
Walker Road
Newcastle Upon Tyne
NE6 2HL
Director NameMr Eric Dunmore
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2022(27 years, 6 months after company formation)
Appointment Duration1 year, 11 months (closed 13 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaling Exchange Hoults Yard
Walker Road
Newcastle Upon Tyne
NE6 2HL
Director NameMrs Michelle Marinos
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2022(27 years, 6 months after company formation)
Appointment Duration1 year, 11 months (closed 13 February 2024)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressMaling Exchange Hoults Yard
Walker Road
Newcastle Upon Tyne
NE6 2HL
Director NameMrs Lisa Jane Stone
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2022(27 years, 10 months after company formation)
Appointment Duration1 year, 8 months (closed 13 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaling Exchange Hoults Yard
Walker Road
Newcastle Upon Tyne
NE6 2HL
Director NamePeter John Holley
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1994(same day as company formation)
RoleSoftware Consultant
Correspondence Address27 Cygnet Close
Ducks Hill Road
Northwood
Middlesex
HA6 2SZ
Director NameMr Michael Powell
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurycroft Farmhouse
Crawley Road
Witney
Oxon
OX29 9TG
Director NameMr Brian John Thompson
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1994(same day as company formation)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address40 Newtown
Codicote
Hitchin
Hertfordshire
SG4 8UQ
Secretary NamePeter John Holley
NationalityBritish
StatusResigned
Appointed10 August 1994(same day as company formation)
RoleSoftware Consultant
Correspondence Address27 Cygnet Close
Ducks Hill Road
Northwood
Middlesex
HA6 2SZ
Secretary NameMr Brian John Thompson
NationalityBritish
StatusResigned
Appointed10 August 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Newtown
Codicote
Hitchin
Hertfordshire
SG4 8UQ
Secretary NameMr Hugo Murat Kerim Fair
NationalityBritish
StatusResigned
Appointed10 July 1995(11 months after company formation)
Appointment Duration26 years, 8 months (resigned 28 February 2022)
RoleMarketing
Country of ResidenceEngland
Correspondence Address31 Rylett Road
London
W12 9SS
Director NameMr Peter John Samways
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1995(1 year, 1 month after company formation)
Appointment Duration14 years, 9 months (resigned 07 July 2010)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressOriel House
Colsterworth Road, Skillington
Grantham
Lincolnshire
NG33 5HF
Director NameMr Hugo Murat Kerim Fair
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1995(1 year, 1 month after company formation)
Appointment Duration26 years, 5 months (resigned 28 February 2022)
RoleSoftware Business Marketing
Country of ResidenceEngland
Correspondence Address31 Rylett Road
London
W12 9SS
Director NameMr Simon Alexander Thompson
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2010(15 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 August 2014)
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence AddressThe Maltings
Bridge Street
Hitchin
Hertfordshire
SG5 2DE
Director NameMr Keiron Paul Smith
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2010(15 years, 11 months after company formation)
Appointment Duration11 years, 7 months (resigned 28 February 2022)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressMaling Exchange Hoults Yard
Walker Road
Newcastle Upon Tyne
NE6 2HL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 August 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitesoftwareforpeople.co.uk
Email address[email protected]
Telephone023 00799999
Telephone regionSouthampton / Portsmouth

Location

Registered AddressMaling Exchange Hoults Yard
Walker Road
Newcastle Upon Tyne
NE6 2HL
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardByker
Built Up AreaTyneside
Address Matches9 other UK companies use this postal address

Shareholders

200 at £0.1Hugo Fair
33.33%
Ordinary
149 at £0.1Nicholas Thompson
24.83%
Ordinary
149 at £0.1Simon Thompson
24.83%
Ordinary
102 at £0.1Keiron Smith
17.00%
Ordinary

Financials

Year2014
Net Worth£2,782
Cash£2,865
Current Liabilities£2,383

Accounts

Latest Accounts31 March 2023 (1 year ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Charges

31 May 2022Delivered on: 1 June 2022
Persons entitled: Tenzing Private Equity LLP as Security Trustee

Classification: A registered charge
Outstanding
28 February 2022Delivered on: 2 March 2022
Persons entitled: Tenzing Private Equity LLP

Classification: A registered charge
Outstanding
28 February 2022Delivered on: 2 March 2022
Persons entitled: Tenzing Private Equity LLP

Classification: A registered charge
Outstanding

Filing History

31 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page)
31 October 2023Audit exemption subsidiary accounts made up to 31 March 2023 (6 pages)
31 October 2023Audit exemption statement of guarantee by parent company for period ending 31/03/23 (2 pages)
31 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (37 pages)
16 June 2023Satisfaction of charge 029571560003 in full (1 page)
16 June 2023Satisfaction of charge 029571560001 in full (1 page)
16 June 2023Satisfaction of charge 029571560002 in full (1 page)
27 February 2023Confirmation statement made on 9 February 2023 with updates (4 pages)
5 January 2023Accounts for a small company made up to 31 March 2022 (14 pages)
9 August 2022Termination of appointment of Keiron Paul Smith as a director on 28 February 2022 (1 page)
9 August 2022Termination of appointment of Hugo Murat Kerim Fair as a director on 28 February 2022 (1 page)
9 August 2022Termination of appointment of Hugo Murat Kerim Fair as a secretary on 28 February 2022 (1 page)
1 June 2022Registration of charge 029571560003, created on 31 May 2022 (65 pages)
31 May 2022Appointment of Mrs Lisa Jane Stone as a director on 31 May 2022 (2 pages)
8 April 2022Registered office address changed from The Maltings Bridge Street Hitchin Hertfordshire SG5 2DE to Maling Exchange Hoults Yard Walker Road Newcastle upon Tyne NE6 2HL on 8 April 2022 (1 page)
7 April 2022Previous accounting period extended from 31 December 2021 to 31 March 2022 (1 page)
7 March 2022Memorandum and Articles of Association (28 pages)
4 March 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
2 March 2022Registration of charge 029571560001, created on 28 February 2022 (7 pages)
2 March 2022Registration of charge 029571560002, created on 28 February 2022 (7 pages)
1 March 2022Appointment of Mrs Michelle Marinos as a director on 28 February 2022 (2 pages)
28 February 2022Cessation of Hugo Murat Kerim Fair as a person with significant control on 28 February 2022 (1 page)
28 February 2022Notification of Payroll Software & Services Group Limited as a person with significant control on 28 February 2022 (2 pages)
28 February 2022Appointment of Mr Eric Dunmore as a director on 28 February 2022 (2 pages)
28 February 2022Appointment of Mr Daniel Edward Brooker as a director on 28 February 2022 (2 pages)
9 February 2022Confirmation statement made on 9 February 2022 with updates (5 pages)
12 August 2021Confirmation statement made on 10 August 2021 with no updates (3 pages)
1 June 2021Total exemption full accounts made up to 31 December 2020 (5 pages)
10 August 2020Confirmation statement made on 10 August 2020 with updates (4 pages)
21 July 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
13 August 2019Confirmation statement made on 10 August 2019 with no updates (3 pages)
28 May 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
10 August 2018Confirmation statement made on 10 August 2018 with no updates (3 pages)
9 April 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
10 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
2 May 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
2 May 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
30 September 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
30 September 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
12 August 2016Confirmation statement made on 10 August 2016 with updates (6 pages)
12 August 2016Confirmation statement made on 10 August 2016 with updates (6 pages)
10 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 60
(5 pages)
10 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 60
(5 pages)
11 May 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
11 May 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
1 November 2014Termination of appointment of Simon Alexander Thompson as a director on 31 August 2014 (1 page)
1 November 2014Termination of appointment of Simon Alexander Thompson as a director on 31 August 2014 (1 page)
4 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
(23 pages)
4 September 2014Change of share class name or designation (2 pages)
4 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
(23 pages)
4 September 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
4 September 2014Change of share class name or designation (2 pages)
11 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 60
(5 pages)
11 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 60
(5 pages)
21 July 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
21 July 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
4 September 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 60
(5 pages)
4 September 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 60
(5 pages)
16 August 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
16 August 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
13 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (5 pages)
13 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (5 pages)
24 July 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
24 July 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
20 October 2011Annual return made up to 10 August 2011 with a full list of shareholders (6 pages)
20 October 2011Annual return made up to 10 August 2011 with a full list of shareholders (6 pages)
21 July 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
21 July 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
17 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (6 pages)
17 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (6 pages)
31 August 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
31 August 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
13 August 2010Statement of capital following an allotment of shares on 30 July 2010
  • GBP 60.00
(4 pages)
13 August 2010Resolutions
  • RES13 ‐ Issue of bonus shares 30/06/2010
(1 page)
13 August 2010Resolutions
  • RES13 ‐ Issue of bonus shares 30/06/2010
(1 page)
13 August 2010Statement of capital following an allotment of shares on 30 July 2010
  • GBP 60.00
(4 pages)
12 July 2010Termination of appointment of Brian Thompson as a director (1 page)
12 July 2010Termination of appointment of Peter Samways as a director (1 page)
12 July 2010Appointment of Mr Simon Alexander Thompson as a director (2 pages)
12 July 2010Termination of appointment of Brian Thompson as a director (1 page)
12 July 2010Appointment of Mr Keiron Paul Smith as a director (2 pages)
12 July 2010Appointment of Mr Simon Alexander Thompson as a director (2 pages)
12 July 2010Termination of appointment of Peter Samways as a director (1 page)
12 July 2010Appointment of Mr Keiron Paul Smith as a director (2 pages)
16 September 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
16 September 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
10 September 2009Return made up to 10/08/09; full list of members (4 pages)
10 September 2009Return made up to 10/08/09; full list of members (4 pages)
22 August 2008Return made up to 10/08/08; full list of members (4 pages)
22 August 2008Return made up to 10/08/08; full list of members (4 pages)
8 July 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
8 July 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
28 August 2007Return made up to 10/08/07; no change of members (7 pages)
28 August 2007Return made up to 10/08/07; no change of members (7 pages)
31 May 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
31 May 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
27 October 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
27 October 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
5 September 2006Return made up to 10/08/06; full list of members (7 pages)
5 September 2006Return made up to 10/08/06; full list of members (7 pages)
16 September 2005Return made up to 10/08/05; full list of members (7 pages)
16 September 2005Return made up to 10/08/05; full list of members (7 pages)
9 June 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
9 June 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
18 August 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
18 August 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
10 August 2004Return made up to 10/08/04; full list of members (7 pages)
10 August 2004Return made up to 10/08/04; full list of members (7 pages)
4 December 2003Return made up to 10/08/03; full list of members (7 pages)
4 December 2003Return made up to 10/08/03; full list of members (7 pages)
24 August 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
24 August 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
18 August 2002Return made up to 10/08/02; full list of members (7 pages)
18 August 2002Return made up to 10/08/02; full list of members (7 pages)
24 July 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
24 July 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
19 September 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
19 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 September 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
19 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 September 2001Return made up to 10/08/01; full list of members (7 pages)
12 September 2001Return made up to 10/08/01; full list of members (7 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
24 August 2000Return made up to 10/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 August 2000Return made up to 10/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 March 2000Registered office changed on 30/03/00 from: congress house lyon road harrow middlesex HA1 2EN (1 page)
30 March 2000Registered office changed on 30/03/00 from: congress house lyon road harrow middlesex HA1 2EN (1 page)
21 September 1999Full accounts made up to 31 December 1998 (13 pages)
21 September 1999Full accounts made up to 31 December 1998 (13 pages)
16 August 1999Return made up to 10/08/99; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
16 August 1999Return made up to 10/08/99; no change of members
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
29 September 1998Full accounts made up to 31 December 1997 (13 pages)
29 September 1998Full accounts made up to 31 December 1997 (13 pages)
17 August 1998Return made up to 10/08/98; full list of members (6 pages)
17 August 1998Return made up to 10/08/98; full list of members (6 pages)
27 August 1997Full accounts made up to 31 December 1996 (13 pages)
27 August 1997Full accounts made up to 31 December 1996 (13 pages)
14 August 1997Return made up to 10/08/97; change of members (6 pages)
14 August 1997Return made up to 10/08/97; change of members (6 pages)
15 August 1996Return made up to 10/08/96; change of members
  • 363(287) ‐ Registered office changed on 15/08/96
(6 pages)
15 August 1996Return made up to 10/08/96; change of members
  • 363(287) ‐ Registered office changed on 15/08/96
(6 pages)
25 July 1996Director resigned (1 page)
25 July 1996Director resigned (1 page)
1 April 1996Full accounts made up to 31 December 1995 (13 pages)
1 April 1996Full accounts made up to 31 December 1995 (13 pages)
1 April 1996New director appointed (2 pages)
1 April 1996New director appointed (2 pages)
12 October 1995New director appointed (2 pages)
12 October 1995New director appointed (2 pages)
12 October 1995New director appointed (2 pages)
12 October 1995New director appointed (2 pages)
30 August 1995Accounting reference date extended from 31/08 to 31/12 (1 page)
30 August 1995Accounting reference date extended from 31/08 to 31/12 (1 page)
3 August 1995New director appointed (2 pages)
3 August 1995Return made up to 10/08/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
3 August 1995New director appointed (2 pages)
3 August 1995Return made up to 10/08/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
10 August 1994Incorporation (13 pages)
10 August 1994Incorporation (13 pages)