Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HELPING SENSE LIMITED
Company Information for

HELPING SENSE LIMITED

101 PENTONVILLE ROAD, LONDON, N1 9LG,
Company Registration Number
02214430
Private Limited Company
Active

Company Overview

About Helping Sense Ltd
HELPING SENSE LIMITED was founded on 1988-01-27 and has its registered office in London. The organisation's status is listed as "Active". Helping Sense Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
HELPING SENSE LIMITED
 
Legal Registered Office
101 PENTONVILLE ROAD
LONDON
N1 9LG
Other companies in N1
 
Filing Information
Company Number 02214430
Company ID Number 02214430
Date formed 1988-01-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 08/08/2015
Return next due 05/09/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-06 23:53:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HELPING SENSE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HELPING SENSE LIMITED

Current Directors
Officer Role Date Appointed
KRISHNASWAMY MURALI
Company Secretary 2012-08-21
RICHARD LESLIE KRAMER
Director 2018-07-23
KRISHNASWAMY MURALI
Director 2011-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
GILLIAN ANN MORBEY
Director 2011-06-01 2018-07-23
ADRIAN BARKER
Director 1996-04-01 2011-09-19
DAVID ROBINSON
Company Secretary 2010-09-01 2011-06-01
DAVID NICHOLAS ROBINSON
Director 2010-09-01 2011-06-01
RICHARD BROOK
Director 2008-07-28 2010-10-12
DEREK VINCENT PERNAK
Company Secretary 2003-04-11 2010-09-01
DEREK VINCENT PERNAK
Director 1996-04-01 2010-09-01
ANTHONY BEST
Director 2003-04-11 2008-07-25
PAUL AMADI
Director 2003-04-11 2006-05-31
BARBARA SHELLEY DUFF
Company Secretary 1998-10-15 2002-09-24
MICHAEL JOHN COWCHER
Director 1999-08-01 2001-04-30
RODNEY JEREMY CLARK
Director 1991-08-08 2001-03-31
JAMES ALFRED SWINDELLS
Director 1996-04-01 1999-04-04
DEREK PERNAK
Company Secretary 1991-08-08 1998-10-15
RONALD DAVID HARKER
Director 1991-08-08 1997-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD LESLIE KRAMER 84 RIVERSDALE ROAD LTD Director 2016-09-19 CURRENT 2016-09-19 Active
RICHARD LESLIE KRAMER FLOURISH LEARNING TRUST Director 2015-01-21 CURRENT 2014-02-06 Active
KRISHNASWAMY MURALI SENSE4ENTERPRISE LIMITED Director 2012-07-24 CURRENT 2012-06-20 Active
KRISHNASWAMY MURALI NAS SERVICES LIMITED Director 2010-07-15 CURRENT 1992-10-19 Active
KRISHNASWAMY MURALI NATIONAL AUTISTIC SOCIETY(THE) Director 2010-05-27 CURRENT 1975-03-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-08Audit exemption statement of guarantee by parent company for period ending 31/03/23
2024-02-08Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2024-02-08Audit exemption subsidiary accounts made up to 2023-03-31
2024-02-02Director's details changed for Mr Simon Terry Jones on 2024-01-30
2024-01-31DIRECTOR APPOINTED MR SIMON TERRY JONES
2024-01-20Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2024-01-20Audit exemption statement of guarantee by parent company for period ending 31/03/23
2023-12-24Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2023-12-24Audit exemption statement of guarantee by parent company for period ending 31/03/23
2023-08-08CONFIRMATION STATEMENT MADE ON 08/08/23, WITH NO UPDATES
2023-01-05Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-01-05Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-01-05Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-01-05Audit exemption subsidiary accounts made up to 2022-03-31
2023-01-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-01-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-01-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-08-17CS01CONFIRMATION STATEMENT MADE ON 08/08/22, WITH NO UPDATES
2021-12-10Audit exemption subsidiary accounts made up to 2021-03-31
2021-12-10Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-12-10Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-12-10Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-12-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-12-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-12-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-08-11CS01CONFIRMATION STATEMENT MADE ON 08/08/21, WITH NO UPDATES
2021-03-04AP01DIRECTOR APPOINTED ROBERT COLIN THOMAS
2021-03-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-08-12CS01CONFIRMATION STATEMENT MADE ON 08/08/20, WITH NO UPDATES
2020-06-10AP01DIRECTOR APPOINTED MS CATHERINE VALERIE STILL
2020-06-10AP03Appointment of Mr Richard Leslie Kramer as company secretary on 2020-05-29
2020-06-10TM01APPOINTMENT TERMINATED, DIRECTOR KRISHNASWAMY MURALI
2020-06-10TM02Termination of appointment of Krishnaswamy Murali on 2020-05-28
2019-12-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-08-08CS01CONFIRMATION STATEMENT MADE ON 08/08/19, WITH NO UPDATES
2018-12-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-08-08CS01CONFIRMATION STATEMENT MADE ON 08/08/18, WITH NO UPDATES
2018-07-24AP01DIRECTOR APPOINTED MR RICHARD LESLIE KRAMER
2018-07-24TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN ANN MORBEY
2017-12-07AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-08-10CS01CONFIRMATION STATEMENT MADE ON 08/08/17, WITH NO UPDATES
2016-12-12AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-12LATEST SOC12/08/16 STATEMENT OF CAPITAL;GBP 30000
2016-08-12CS01CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES
2015-12-03AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-08-26LATEST SOC26/08/15 STATEMENT OF CAPITAL;GBP 30000
2015-08-26AR0108/08/15 ANNUAL RETURN FULL LIST
2014-10-22AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-12LATEST SOC12/08/14 STATEMENT OF CAPITAL;GBP 30000
2014-08-12AR0108/08/14 ANNUAL RETURN FULL LIST
2013-12-10AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-16AR0108/08/13 ANNUAL RETURN FULL LIST
2012-11-15AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-29AP03Appointment of Mr Krishnaswamy Murali as company secretary
2012-08-13AR0108/08/12 ANNUAL RETURN FULL LIST
2011-10-19AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-22TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN BARKER
2011-08-22AR0108/08/11 ANNUAL RETURN FULL LIST
2011-06-09AP01DIRECTOR APPOINTED MRS GILLIAN ANN MORBEY
2011-06-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROBINSON
2011-06-09TM02APPOINTMENT TERMINATION COMPANY SECRETARY DAVID ROBINSON
2011-06-09AP01DIRECTOR APPOINTED MR KRISHNASWAMY MURALI
2010-10-20TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BROOK
2010-09-16AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-13AP03SECRETARY APPOINTED MR DAVID ROBINSON
2010-09-13AP01DIRECTOR APPOINTED MR DAVID ROBINSON
2010-09-10TM01APPOINTMENT TERMINATED, DIRECTOR DEREK PERNAK
2010-09-10TM02APPOINTMENT TERMINATED, SECRETARY DEREK PERNAK
2010-09-01AR0108/08/10 FULL LIST
2010-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BROOK / 08/08/2010
2010-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN BARKER / 08/08/2010
2009-10-23AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-09-08363aRETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS
2008-10-15363(287)REGISTERED OFFICE CHANGED ON 15/10/08
2008-10-15363sRETURN MADE UP TO 08/08/08; NO CHANGE OF MEMBERS
2008-09-19288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY BEST
2008-09-19288aDIRECTOR APPOINTED RICHARD BROOK
2008-09-19AAFULL ACCOUNTS MADE UP TO 31/03/08
2007-09-18AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-08-20363aRETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS
2006-11-10AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-10-31363aRETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS
2006-10-31288bDIRECTOR RESIGNED
2005-12-23AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-08-18363sRETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS
2004-12-24AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-09-02363sRETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS
2003-12-09AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-11-10363(288)DIRECTOR'S PARTICULARS CHANGED
2003-11-10363sRETURN MADE UP TO 08/08/03; FULL LIST OF MEMBERS
2003-05-18288aNEW DIRECTOR APPOINTED
2003-05-15288aNEW DIRECTOR APPOINTED
2003-05-06288aNEW SECRETARY APPOINTED
2003-02-06AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-10-01288bSECRETARY RESIGNED
2002-08-27363sRETURN MADE UP TO 08/08/02; FULL LIST OF MEMBERS
2002-01-10AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-08-15363sRETURN MADE UP TO 08/08/01; FULL LIST OF MEMBERS
2001-05-10288bDIRECTOR RESIGNED
2001-05-04288bDIRECTOR RESIGNED
2000-09-04363sRETURN MADE UP TO 08/08/00; FULL LIST OF MEMBERS
2000-09-04AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-09-04363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1999-08-31363sRETURN MADE UP TO 08/08/99; FULL LIST OF MEMBERS
1999-08-31AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-08-31288aNEW DIRECTOR APPOINTED
1999-08-31363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-08-31363(288)SECRETARY'S PARTICULARS CHANGED
1999-04-03288bSECRETARY RESIGNED
1999-04-03288aNEW SECRETARY APPOINTED
1998-12-15123£ NC 100/30000 03/12/98
1998-11-20AAFULL ACCOUNTS MADE UP TO 31/03/98
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
471 - Retail sale in non-specialised stores
47190 - Other retail sale in non-specialised stores




Licences & Regulatory approval
We could not find any licences issued to HELPING SENSE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HELPING SENSE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HELPING SENSE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7098
MortgagesNumMortOutstanding0.469
MortgagesNumMortPartSatisfied0.005
MortgagesNumMortSatisfied0.2395

This shows the max and average number of mortgages for companies with the same SIC code of 47190 - Other retail sale in non-specialised stores

Intangible Assets
Patents
We have not found any records of HELPING SENSE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HELPING SENSE LIMITED
Trademarks
We have not found any records of HELPING SENSE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HELPING SENSE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47190 - Other retail sale in non-specialised stores) as HELPING SENSE LIMITED are:

B&Q LIMITED £ 140,401
ARGOS LIMITED £ 133,686
ROYAL COLLECTION ENTERPRISES LIMITED £ 34,325
FAMILY FUND TRADING LIMITED £ 24,827
JOHN LEWIS PLC £ 22,562
SWIMRITE SUPPLIES LIMITED £ 13,394
TFM FARM & COUNTRY SUPERSTORE LIMITED £ 9,448
WATCO UK LIMITED £ 8,515
MACHINE MART LIMITED £ 6,942
DOMESCO LIMITED £ 6,618
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
Outgoings
Business Rates/Property Tax
No properties were found where HELPING SENSE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HELPING SENSE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HELPING SENSE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.