Get an alert when HELIX ROBOTICS SOLUTIONS LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-08-22 (in 3mo)

Last made up 2025-08-08

Watchouts

None on the register

Cash

£8M

+57% vs 2023

Net assets

£65M

+34.5% vs 2023

Employees

44

+18.9% vs 2023

Profit before tax

£21M

+18.4% vs 2023

Name history

Renamed 2 times since incorporation

  1. HELIX ROBOTICS SOLUTIONS LIMITED 2019-07-30 → present
  2. CANYON OFFSHORE LIMITED 2000-09-29 → 2019-07-30
  3. SEACOTE LIMITED 2000-08-31 → 2000-09-29

Accounts

2-year trend · latest reflected 2024-12-31

Metric Trend 2023-12-312024-12-31
Turnover £112,915,493£108,544,848
Operating profit £22,657,524£27,868,050
Profit before tax £18,106,004£21,437,361
Net profit £12,190,511£16,686,434
Cash £5,229,800£8,211,268
Total assets less current liabilities £95,346,924£115,047,443
Net assets £48,345,441£65,031,875
Equity £48,345,441£65,031,875
Average employees 3744
Wages £2,512,231£3,283,173

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2023-12-312024-12-31
Operating margin 20.1%25.7%
Net margin 10.8%15.4%
Return on capital employed 23.8%24.2%
Current ratio 1.74x2.19x
Interest cover 4.18x4.33x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
Anderson Anderson & Brown Audit LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The financial statements have been prepared on a going concern basis which the Directors consider to be appropriate for the following reasons. At the financial year end, the Company had net assets of $87,728,000, net current assets of $55,222,000, a positive cash balance of $11,077,000 and a profit for the year then ended of $22,510,000. The Company has no external borrowings. Included within the net assets are amounts due to group undertakings of $5,828,000. The group companies have confirmed they will not seek repayment of these balances to the detriment of other creditors. The directors have prepared projected cash flow information for the twelve months from the date of approval of these financial statements, which includes severe but reasonably plausible downside scenario in which revenues are restricted through lower levels of asset utilisation throughout the forecasted period. The directors are confident that the Company will have sufficient funds to continue to meet its liabilities as they fall due for at least twelve months from the date of approval of the financial statements and therefore have prepared the financial statements on a going concern basis.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

8 active · 17 resigned

Name Role Appointed Born Nationality
PINSENT MASONS SECRETARIAL LIMITED Corporate Secretary 2012-08-16
AYLMER, Gary Michael Director 2015-07-10 Jan 1967 British
DAVIES, John Director 2017-09-11 May 1969 British
ERIKSSON, Kjell Thomas Director 2017-08-25 Mar 1972 Swedish
KRATZ, Owen Eugene Director 2008-02-04 Jul 1954 British
NEIKIRK, Kenneth English Director 2019-05-01 Mar 1975 American
ROBERTS, Euan James Director 2014-09-15 Apr 1976 British
SPARKS, Scott Andrew Director 2014-09-15 Jun 1973 British
Show 17 resigned officers
Name Role Appointed Resigned
CONNOR III, James Lewis Secretary 2005-01-02 2006-07-01
MORONEY, Jill Lea Nominee Secretary 2000-08-31 2000-09-18
O'CARROLL, Martin Christopher Secretary 2000-09-18 2005-01-02
MD SECRETARIES LIMITED Corporate Secretary 2006-07-01 2012-08-16
MD SECRETARIES LIMITED Corporate Secretary 2006-07-01 2006-07-01
BUSTER III, H Clifford Director 2007-05-01 2008-10-24
CHAMBLEE, Clifford Voss Director 2006-06-13 2015-05-11
EDMONSTONE, Ian Richard Director 2014-09-15 2020-01-31
EDWARDS, John Shaw Director 2000-09-18 2005-01-02
FERRON, Martin Robert Director 2005-01-02 2008-02-04
HAJDIK, Lloyd Director 2008-10-24 2013-04-10
HEIJERMANS, Bart Herman Director 2007-06-18 2011-01-21
JOHNSON, Alisa Berne Director 2007-11-08 2019-05-01
KRATZ, Owen Eugene Director 2005-01-02 2007-11-08
MCNIVEN, Alan Ross Nominee Director 2000-08-31 2000-09-18
O'CARROLL, Martin Christopher Director 2000-09-18 2006-04-30
SPARKS, Scott Andrew Director 2014-09-15 2014-09-15

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Helix Robotics Solutions, Inc. Corporate entity Shares 75–100% 2016-04-06 Active

Filing timeline

Last 20 of 117 total filings

Date Type Category Description
2025-09-23 AA accounts Accounts with accounts type full
2025-08-08 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-10-09 PSC05 persons-with-significant-control Change to a person with significant control PDF
2024-10-07 AA accounts Accounts with accounts type full
2024-08-08 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-10-13 AA accounts Accounts with accounts type full
2023-08-11 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-11-07 AA accounts Accounts with accounts type full
2022-08-08 CS01 confirmation-statement Confirmation statement with updates PDF
2022-02-03 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2021-10-15 MR04 mortgage Mortgage satisfy charge full
2021-10-15 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2021-10-14 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2021-10-06 AA accounts Accounts with accounts type full
2021-08-20 CS01 confirmation-statement Confirmation statement with no updates PDF
2020-11-19 TM01 officers Termination director company with name termination date PDF
2020-09-24 AA accounts Accounts with accounts type full
2020-08-17 CS01 confirmation-statement Confirmation statement with no updates PDF
2019-09-03 CH01 officers Change person director company with change date PDF
2019-08-07 CS01 confirmation-statement Confirmation statement with updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
2

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page