CONSUMER HELPER LTD
Executive Summary
Consumer Helper Ltd operates as a small IT consultancy in a sector characterised by rapid innovation and high demand for digital transformation services. However, persistent negative net assets and working capital deficits indicate financial struggles that limit its ability to compete effectively with more established peers. Without improvements in profitability and operational capacity, the company remains a niche player facing significant challenges in scaling within a competitive market.
View Full Analysis Report →Company Documents
Date | Description |
---|---|
21/08/2521 August 2025 New | |
21/08/2521 August 2025 New | Registered office address changed to PO Box 4385, 12835387 - Companies House Default Address, Cardiff, CF14 8LH on 2025-08-21 |
21/08/2521 August 2025 New | |
26/06/2526 June 2025 | Confirmation statement made on 2025-06-10 with updates |
07/04/257 April 2025 | Total exemption full accounts made up to 2024-08-31 |
20/02/2520 February 2025 | Appointment of Mr Martin Gorol as a director on 2022-08-08 |
20/02/2520 February 2025 | Notification of Martin Gorol as a person with significant control on 2022-08-08 |
19/02/2519 February 2025 | Termination of appointment of Callum Randalson as a director on 2022-08-08 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
04/07/244 July 2024 | Total exemption full accounts made up to 2023-08-31 |
14/06/2414 June 2024 | Appointment of Mr Callum Randalson as a director on 2021-09-28 |
10/06/2410 June 2024 | Cessation of Muhammad Saleem Mubashir Raza as a person with significant control on 2021-09-28 |
10/06/2410 June 2024 | Termination of appointment of Muhammad Saleem Mubashir Raza as a director on 2021-09-28 |
10/06/2410 June 2024 | Confirmation statement made on 2024-06-10 with updates |
20/12/2320 December 2023 | Compulsory strike-off action has been discontinued |
20/12/2320 December 2023 | Compulsory strike-off action has been discontinued |
19/12/2319 December 2023 | First Gazette notice for compulsory strike-off |
19/12/2319 December 2023 | First Gazette notice for compulsory strike-off |
14/12/2314 December 2023 | Confirmation statement made on 2023-09-28 with updates |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
22/07/2322 July 2023 | Total exemption full accounts made up to 2022-08-31 |
06/11/226 November 2022 | Confirmation statement made on 2022-09-28 with no updates |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
20/05/2220 May 2022 | Registered office address changed from 72 Parkhills Rd Bury BL9 9AP United Kingdom to Unit 58 Bright Street Mill Bright Street Bury BL9 6AQ on 2022-05-20 |
04/05/224 May 2022 | Termination of appointment of Ali Khan as a director on 2021-09-28 |
04/05/224 May 2022 | Appointment of Mr Muhammad Saleem Mubashir Raza as a director on 2021-09-28 |
04/05/224 May 2022 | Notification of Muhammad Salaam Mubashir Raza as a person with significant control on 2021-09-28 |
25/02/2225 February 2022 | Cessation of Muhammad Saleem Mubashir Raza as a person with significant control on 2021-09-28 |
25/02/2225 February 2022 | Appointment of Mr Ali Khan as a director on 2021-09-28 |
25/02/2225 February 2022 | Confirmation statement made on 2021-09-28 with updates |
25/02/2225 February 2022 | Termination of appointment of Muhammad Saleem Mubashir Raza as a director on 2021-09-28 |
02/12/212 December 2021 | Micro company accounts made up to 2021-08-31 |
24/09/2124 September 2021 | Cessation of Bryan Anthony Thornton as a person with significant control on 2021-09-22 |
24/09/2124 September 2021 | Confirmation statement made on 2021-09-22 with updates |
22/09/2122 September 2021 | Registered office address changed from , Dept 2 43 Owston Road, Carcroft, Doncaster, DN6 8DA, England to Unit 58 Bright Street Mill Bright Street Bury BL9 6AQ on 2021-09-22 |
07/09/217 September 2021 | Registered office address changed from , Gf2 5 High Street, Westbury on Trym, Bristol, BS9 3BY, England to Unit 58 Bright Street Mill Bright Street Bury BL9 6AQ on 2021-09-07 |
31/08/2131 August 2021 | Registered office address changed from , the Bristol Office, 2nd Floor 5 High Street, Westbury on Trym, Bristol, BS9 3BY, England to Unit 58 Bright Street Mill Bright Street Bury BL9 6AQ on 2021-08-31 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
25/08/2025 August 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company