Background WavePink WaveYellow Wave

HELPCARDS LIMITED (01389804)

HELPCARDS LIMITED (01389804) is an active UK company. incorporated on 19 September 1978. with registered office in Essex. The company operates in the Wholesale and Retail Trade sector, engaged in agents specialised in the sale of other particular products. HELPCARDS LIMITED has been registered for 47 years. Current directors include COGHLIN, Lewis Patrick, RICHARDSON, Martin Clive, SARWAR, Tracey Lee.

Company Number
01389804
Status
active
Type
ltd
Incorporated
19 September 1978
Age
47 years
Address
Orbital House, 20 Eastern Road, Essex, RM1 3PJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Agents specialised in the sale of other particular products
Directors
COGHLIN, Lewis Patrick, RICHARDSON, Martin Clive, SARWAR, Tracey Lee
SIC Codes
46180

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HELPCARDS LIMITED

HELPCARDS LIMITED is an active company incorporated on 19 September 1978 with the registered office located in Essex. The company operates in the Wholesale and Retail Trade sector, specifically engaged in agents specialised in the sale of other particular products. HELPCARDS LIMITED was registered 47 years ago.(SIC: 46180)

Status

active

Active since 47 years ago

Company No

01389804

LTD Company

Age

47 Years

Incorporated 19 September 1978

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 2 July 2025 (9 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 December 2025 (4 months ago)
Submitted on 21 April 2026 (Just now)

Next Due

Due by 19 December 2026
For period ending 5 December 2026

Previous Company Names

JOINT CHARITY CARDS PRODUCTION LIMITED
From: 31 December 1981To: 8 December 1994
AVENTINA LIMITED
From: 19 September 1978To: 31 December 1981
Contact
Address

Orbital House, 20 Eastern Road Romford Essex, RM1 3PJ,

Timeline

12 key events • 2012 - 2026

Funding Officers Ownership
Director Joined
Jan 12
Director Left
Apr 16
Director Joined
Jun 17
Director Left
Jan 19
Director Joined
Nov 19
Director Left
Feb 21
Director Left
Jul 21
Director Joined
Jul 21
Director Left
Nov 23
Director Joined
Nov 23
Director Left
Jul 25
Director Left
Apr 26
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 Resigned

COGHLIN, Lewis Patrick

Active
Overhill Drive, BrightonBN1 8WG
Born August 1968
Director
Appointed 16 Jun 2021

RICHARDSON, Martin Clive

Active
20 Eastern Road, RomfordRM1 3PJ
Born January 1960
Director
Appointed 23 Apr 1997

SARWAR, Tracey Lee

Active
Rawreth Lane, RayleighSS6 9PX
Born October 1961
Director
Appointed 09 Sept 2004

BIRCH, Ian Leslie

Resigned
1 Chase Drive, ChelmsfordCM3 5PR
Secretary
Appointed 21 Jul 1994
Resigned 09 Sept 1996

BRIGHT, Sidney Lewis

Resigned
C/O Orbital House 20 Eastern Road, RomfordRM1 3DP
Secretary
Appointed 23 Apr 2002
Resigned 30 Apr 2010

PLUMPTON, Allan Lionel

Resigned
1a Branch Road, St AlbansAL3 4SX
Secretary
Appointed N/A
Resigned 21 Jul 1994

HYLOBATES

Resigned
Bevis Marks House, LondonEC3A 7NR
Corporate secretary
Appointed 09 Sept 1996
Resigned 23 Apr 2002

ASHWORTH, Veronica

Resigned
The Coach House, HorshamRH13 6BX
Born November 1943
Director
Appointed 31 Aug 1994
Resigned 24 Dec 1996

BARRETT, Miranda Jane

Resigned
Orhcard Cottage, FarnhamGU9 0LH
Born September 1965
Director
Appointed 09 Sept 2004
Resigned 03 Oct 2006

BIRCH, Ian Leslie

Resigned
1 Chase Drive, ChelmsfordCM3 5PR
Born May 1947
Director
Appointed N/A
Resigned 09 Sept 1996

BOLAS RN, Paul, Commander

Resigned
58 Southleigh Road, HavantPO9 2QJ
Born August 1941
Director
Appointed 23 Apr 1997
Resigned 30 Nov 1999

DAVISON, Geoffrey Mackenzie

Resigned
20 Hooks Hill Road, SheringhamNR26 8NL
Born February 1938
Director
Appointed N/A
Resigned 22 Nov 2002

DHRONA, Kripen

Resigned
Orbital House, 20 Eastern Road, EssexRM1 3PJ
Born March 1974
Director
Appointed 14 Nov 2019
Resigned 13 Nov 2023

DRAKE, Miles Francis

Resigned
49 Murray Road, NorthwoodHA6 2YP
Born September 1937
Director
Appointed 08 Dec 1994
Resigned 31 Jul 1996

FARQUHAR, Andrew

Resigned
176 St Leonards Road, HorshamRH13 6BA
Born March 1939
Director
Appointed N/A
Resigned 31 Jul 1994

FURZE, Richard David

Resigned
57 Cannon Grove, FetchamKT22 9LP
Born December 1955
Director
Appointed 23 Apr 1997
Resigned 27 Nov 2001

KILGOUR, Alexander Noel Greig

Resigned
31 A Paliser Road, LondonW14 9EB
Born May 1938
Director
Appointed N/A
Resigned 23 May 1994

LIBERDA MORENI, Elizabeth

Resigned
56b North Hill, LondonN6 4RH
Born January 1958
Director
Appointed 23 Apr 1997
Resigned 22 Nov 2002

LONG, Peter John George

Resigned
Gatcombe Park, GatcombePO30 3EJ
Born February 1937
Director
Appointed 23 Apr 1997
Resigned 16 Jun 2021

PAGE, Karen Louise

Resigned
Middleborough, ColchesterCO1 1TG
Born January 1969
Director
Appointed 20 Jan 2012
Resigned 22 Oct 2020

PARTNER, Michael Eric

Resigned
14 New Street, HoltNR25 6JJ
Born January 1945
Director
Appointed 25 Jun 2003
Resigned 30 Sept 2003

PLUMPTON, Allan Lionel

Resigned
1a Branch Road, St AlbansAL3 4SX
Born August 1932
Director
Appointed N/A
Resigned 23 Apr 1997

ROCKELL, Brian Frederick

Resigned
Ochiltree Road, HastingsTN34 2AJ
Born January 1948
Director
Appointed 06 Jun 2017
Resigned 19 Nov 2018

ROCKELL, Brian Frederick

Resigned
Treetops, HastingsTN34 2AJ
Born January 1948
Director
Appointed N/A
Resigned 01 Apr 2016

ROXBURGH, David Bruce

Resigned
Steeple Cottage Main Street, StamfordPE9 3DN
Born April 1955
Director
Appointed 26 Jun 2001
Resigned 25 Jun 2003

THOMAS, Matthew

Resigned
Orbital House, 20 Eastern Road, EssexRM1 3PJ
Born September 1994
Director
Appointed 13 Nov 2023
Resigned 01 Dec 2025

TURNBULL, David Knight Thomas

Resigned
Halfway Grange Chantry View Road, GuildfordGU1 3XW
Born December 1948
Director
Appointed 25 Jun 2003
Resigned 11 Jun 2025

Persons with significant control

1

20 Eastern Road, RomfordRM1 3PJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

168

Confirmation Statement With No Updates
21 April 2026
CS01Confirmation Statement
Gazette Filings Brought Up To Date
18 April 2026
DISS40First Gazette Notice for Voluntary Strike Off
Termination Director Company With Name Termination Date
17 April 2026
TM01Termination of Director
Gazette Notice Compulsory
17 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
2 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
22 November 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
29 November 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 November 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2019
TM01Termination of Director
Confirmation Statement With Updates
12 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 December 2014
AAAnnual Accounts
Accounts With Made Up Date
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2013
AR01AR01
Change Person Director Company With Change Date
15 July 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 December 2012
AR01AR01
Accounts With Made Up Date
11 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
26 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Accounts With Made Up Date
3 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2010
AR01AR01
Accounts With Made Up Date
30 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2010
AR01AR01
Termination Secretary Company With Name
22 June 2010
TM02Termination of Secretary
Accounts With Made Up Date
16 December 2009
AAAnnual Accounts
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Legacy
15 December 2008
363aAnnual Return
Accounts With Made Up Date
15 December 2008
AAAnnual Accounts
Accounts With Made Up Date
11 January 2008
AAAnnual Accounts
Legacy
7 December 2007
363aAnnual Return
Accounts With Made Up Date
5 March 2007
AAAnnual Accounts
Legacy
28 December 2006
363aAnnual Return
Legacy
22 December 2006
288cChange of Particulars
Legacy
22 December 2006
287Change of Registered Office
Legacy
12 October 2006
288bResignation of Director or Secretary
Accounts With Made Up Date
11 January 2006
AAAnnual Accounts
Legacy
16 December 2005
363aAnnual Return
Legacy
16 December 2005
288cChange of Particulars
Legacy
16 December 2005
288cChange of Particulars
Legacy
16 December 2005
288cChange of Particulars
Legacy
1 September 2005
288bResignation of Director or Secretary
Legacy
1 September 2005
288bResignation of Director or Secretary
Accounts With Made Up Date
22 February 2005
AAAnnual Accounts
Legacy
14 December 2004
363sAnnual Return (shuttle)
Legacy
21 September 2004
288aAppointment of Director or Secretary
Legacy
21 September 2004
288aAppointment of Director or Secretary
Accounts With Made Up Date
23 February 2004
AAAnnual Accounts
Legacy
12 December 2003
363sAnnual Return (shuttle)
Legacy
6 August 2003
288aAppointment of Director or Secretary
Legacy
7 July 2003
288aAppointment of Director or Secretary
Legacy
7 February 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
19 December 2002
AAAnnual Accounts
Legacy
28 November 2002
288bResignation of Director or Secretary
Legacy
28 November 2002
288bResignation of Director or Secretary
Legacy
28 May 2002
288bResignation of Director or Secretary
Legacy
15 May 2002
287Change of Registered Office
Legacy
15 May 2002
288aAppointment of Director or Secretary
Legacy
29 January 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
8 January 2002
AAAnnual Accounts
Memorandum Articles
4 December 2001
MEM/ARTSMEM/ARTS
Legacy
3 December 2001
288bResignation of Director or Secretary
Resolution
21 September 2001
RESOLUTIONSResolutions
Legacy
5 July 2001
288aAppointment of Director or Secretary
Legacy
21 January 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
17 January 2001
AAAnnual Accounts
Legacy
17 January 2000
363sAnnual Return (shuttle)
Legacy
30 December 1999
288bResignation of Director or Secretary
Accounts With Made Up Date
21 December 1999
AAAnnual Accounts
Legacy
28 January 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
1 December 1998
AAAnnual Accounts
Legacy
15 May 1998
287Change of Registered Office
Legacy
19 March 1998
363aAnnual Return
Accounts With Made Up Date
10 February 1998
AAAnnual Accounts
Resolution
12 June 1997
RESOLUTIONSResolutions
Legacy
2 June 1997
288bResignation of Director or Secretary
Legacy
2 June 1997
288bResignation of Director or Secretary
Legacy
2 June 1997
288aAppointment of Director or Secretary
Legacy
2 June 1997
288aAppointment of Director or Secretary
Legacy
2 June 1997
288aAppointment of Director or Secretary
Legacy
2 June 1997
288aAppointment of Director or Secretary
Legacy
2 June 1997
288aAppointment of Director or Secretary
Accounts With Made Up Date
6 May 1997
AAAnnual Accounts
Legacy
6 February 1997
363aAnnual Return
Legacy
24 January 1997
288cChange of Particulars
Legacy
17 September 1996
288288
Legacy
17 September 1996
288288
Legacy
20 August 1996
288288
Legacy
28 July 1996
88(2)R88(2)R
Legacy
8 May 1996
287Change of Registered Office
Legacy
6 March 1996
88(2)R88(2)R
Accounts With Made Up Date
1 March 1996
AAAnnual Accounts
Legacy
28 February 1996
363x363x
Resolution
28 September 1995
RESOLUTIONSResolutions
Legacy
28 September 1995
122122
Auditors Resignation Company
30 August 1995
AUDAUD
Legacy
2 March 1995
225(1)225(1)
Legacy
10 February 1995
363x363x
Legacy
7 February 1995
288288
Certificate Change Of Name Company
7 December 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 December 1994
122122
Resolution
1 December 1994
RESOLUTIONSResolutions
Resolution
1 December 1994
RESOLUTIONSResolutions
Resolution
1 December 1994
RESOLUTIONSResolutions
Legacy
1 December 1994
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Dormant
1 December 1994
AAAnnual Accounts
Legacy
15 September 1994
288288
Legacy
15 September 1994
225(1)225(1)
Legacy
18 August 1994
288288
Legacy
18 August 1994
288288
Legacy
18 August 1994
288288
Legacy
16 June 1994
288288
Accounts With Accounts Type Dormant
17 March 1994
AAAnnual Accounts
Legacy
16 February 1994
363x363x
Legacy
22 February 1993
363x363x
Accounts With Accounts Type Dormant
8 December 1992
AAAnnual Accounts
Legacy
10 September 1992
288288
Legacy
27 May 1992
288288
Legacy
11 March 1992
363x363x
Legacy
10 March 1992
288288
Legacy
10 March 1992
288288
Resolution
22 January 1992
RESOLUTIONSResolutions
Resolution
22 January 1992
RESOLUTIONSResolutions
Resolution
22 January 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
16 January 1992
AAAnnual Accounts
Resolution
11 March 1991
RESOLUTIONSResolutions
Resolution
11 March 1991
RESOLUTIONSResolutions
Resolution
11 March 1991
RESOLUTIONSResolutions
Legacy
19 February 1991
363aAnnual Return
Accounts With Accounts Type Dormant
21 December 1990
AAAnnual Accounts
Legacy
19 March 1990
363363
Accounts With Accounts Type Dormant
19 January 1990
AAAnnual Accounts
Legacy
31 May 1989
363363
Legacy
3 February 1989
288288
Resolution
12 January 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
12 January 1989
AAAnnual Accounts
Legacy
12 January 1989
288288
Accounts With Made Up Date
14 December 1987
AAAnnual Accounts
Legacy
9 December 1987
363363
Legacy
24 February 1987
225(1)225(1)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
7 August 1986
363363
Accounts With Accounts Type Dormant
16 July 1986
AAAnnual Accounts