Background WavePink WaveYellow Wave

CLOSEHELM LIMITED (01777233)

CLOSEHELM LIMITED (01777233) is an active UK company. incorporated on 12 December 1983. with registered office in Bournemouth. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. CLOSEHELM LIMITED has been registered for 42 years. Current directors include GROSBERG, Hanna Rebecca, VAN PRAAGH, Dovid Samuel, VAN PRAAGH, Henriette Wilhelmina.

Company Number
01777233
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 December 1983
Age
42 years
Address
Unit 1, St Stephens Court, Bournemouth, BH2 6LA
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
GROSBERG, Hanna Rebecca, VAN PRAAGH, Dovid Samuel, VAN PRAAGH, Henriette Wilhelmina
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLOSEHELM LIMITED

CLOSEHELM LIMITED is an active company incorporated on 12 December 1983 with the registered office located in Bournemouth. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. CLOSEHELM LIMITED was registered 42 years ago.(SIC: 96090)

Status

active

Active since 42 years ago

Company No

01777233

PRIVATE-LIMITED-GUARANT-NSC Company

Age

42 Years

Incorporated 12 December 1983

Size

N/A

Accounts

ARD: 23/3

Up to Date

8 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 11 November 2025 (5 months ago)
Period: 31 March 2024 - 30 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 23 December 2026
Period: 31 March 2025 - 23 March 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 18 July 2025 (9 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

Unit 1, St Stephens Court 15 - 17 St Stephens Road Bournemouth, BH2 6LA,

Previous Addresses

5th Floor Waverley House 115 - 119 Holdenhurst Road Bournemouth Dorset BH8 8DY United Kingdom
From: 5 October 2020To: 11 November 2024
6th Floor Dean Park House Dean Park Crescent Bournemouth BH1 1HP
From: 26 September 2011To: 5 October 2020
C/O Rayner Essex Tavistock House South Tavistock Square London WC1H 9LG
From: 12 December 1983To: 26 September 2011
Timeline

10 key events • 1983 - 2025

Funding Officers Ownership
Company Founded
Dec 83
Director Joined
May 15
New Owner
Jan 23
Owner Exit
Jan 23
Director Left
Jan 23
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
New Owner
Jun 25
New Owner
Jun 25
0
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

VAN PRAAGH, Henriette Wilhelmina

Active
30 Armitage Road, LondonNW11 8RD
Secretary
Appointed N/A

GROSBERG, Hanna Rebecca

Active
Brookside Road, Golders GreenNW11 9NE
Born April 1965
Director
Appointed N/A

VAN PRAAGH, Dovid Samuel

Active
15 - 17 St Stephens Road, BournemouthBH2 6LA
Born July 1982
Director
Appointed 23 Feb 2015

VAN PRAAGH, Henriette Wilhelmina

Active
30 Armitage Road, LondonNW11 8RD
Born September 1941
Director
Appointed N/A

VAN PRAAGH, Abraham Jacob Lionel

Resigned
30 Armitage Road, LondonNW11 8RD
Born January 1936
Director
Appointed N/A
Resigned 04 Nov 2022

Persons with significant control

4

3 Active
1 Ceased

Mr Dovid Samuel Van Praagh

Active
Armitage Road, LondonNW11 8RD
Born July 1982

Nature of Control

Significant influence or control
Notified 14 Nov 2024

Mrs Henriette Wilhelmina Van Praagh

Active
Golders Green, LondonNW11 8RD
Born September 1941

Nature of Control

Significant influence or control
Notified 04 Nov 2022

Mr Abraham Jacob Lionel Van Praagh

Ceased
Golders Green, LondonNW11 8RD
Born January 1936

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 04 Nov 2022

Mrs Hanna Rebecca Grosberg

Active
Brookside Road, Golders GreenNW11 9NE
Born April 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

118

Change Person Director Company With Change Date
21 November 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
19 June 2025
CH01Change of Director Details
Notification Of A Person With Significant Control
17 June 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 June 2025
PSC01Notification of Individual PSC
Mortgage Satisfy Charge Full
18 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 December 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 November 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 November 2024
CH01Change of Director Details
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
13 January 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 January 2023
TM01Termination of Director
Change Person Secretary Company With Change Date
22 December 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 December 2022
CH01Change of Director Details
Confirmation Statement With No Updates
15 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2019
CS01Confirmation Statement
Memorandum Articles
16 November 2018
MAMA
Resolution
16 November 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
6 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 July 2015
AR01AR01
Appoint Person Director Company With Name Date
21 May 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 April 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
18 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 December 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
19 December 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
8 July 2013
AR01AR01
Accounts With Accounts Type Full
23 January 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
21 August 2012
AR01AR01
Accounts With Accounts Type Small
27 January 2012
AAAnnual Accounts
Miscellaneous
3 October 2011
MISCMISC
Change Registered Office Address Company With Date Old Address
26 September 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
14 July 2011
AR01AR01
Accounts With Accounts Type Group
18 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 July 2010
AR01AR01
Accounts With Accounts Type Group
4 February 2010
AAAnnual Accounts
Legacy
10 July 2009
363aAnnual Return
Accounts With Accounts Type Group
3 March 2009
AAAnnual Accounts
Legacy
20 February 2009
395Particulars of Mortgage or Charge
Resolution
17 February 2009
RESOLUTIONSResolutions
Legacy
21 July 2008
363aAnnual Return
Accounts With Accounts Type Full
18 February 2008
AAAnnual Accounts
Legacy
12 September 2007
363aAnnual Return
Legacy
22 August 2007
287Change of Registered Office
Accounts With Accounts Type Group
27 February 2007
AAAnnual Accounts
Legacy
6 September 2006
363aAnnual Return
Legacy
9 August 2006
288cChange of Particulars
Accounts With Accounts Type Group
4 February 2006
AAAnnual Accounts
Legacy
10 August 2005
363aAnnual Return
Accounts With Accounts Type Group
5 February 2005
AAAnnual Accounts
Legacy
9 August 2004
363aAnnual Return
Accounts With Accounts Type Full
4 February 2004
AAAnnual Accounts
Accounts With Accounts Type Full
27 August 2003
AAAnnual Accounts
Legacy
7 July 2003
363aAnnual Return
Legacy
23 August 2002
363aAnnual Return
Accounts With Accounts Type Full
3 August 2002
AAAnnual Accounts
Legacy
27 July 2001
363aAnnual Return
Accounts With Accounts Type Full
5 February 2001
AAAnnual Accounts
Legacy
13 July 2000
363aAnnual Return
Legacy
15 April 2000
288cChange of Particulars
Accounts With Accounts Type Full
21 January 2000
AAAnnual Accounts
Legacy
23 July 1999
363aAnnual Return
Legacy
23 July 1999
287Change of Registered Office
Accounts With Accounts Type Full
28 June 1999
AAAnnual Accounts
Accounts With Accounts Type Full
28 June 1999
AAAnnual Accounts
Legacy
29 July 1998
363aAnnual Return
Legacy
18 September 1997
363aAnnual Return
Accounts With Accounts Type Small
3 February 1997
AAAnnual Accounts
Legacy
29 July 1996
363aAnnual Return
Accounts With Accounts Type Small
8 February 1996
AAAnnual Accounts
Legacy
12 October 1995
403aParticulars of Charge Subject to s859A
Legacy
20 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 February 1994
AAAnnual Accounts
Legacy
14 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 February 1993
AAAnnual Accounts
Legacy
23 September 1992
363sAnnual Return (shuttle)
Legacy
9 September 1992
287Change of Registered Office
Accounts With Accounts Type Small
6 July 1992
AAAnnual Accounts
Legacy
18 March 1992
363b363b
Accounts With Accounts Type Small
14 November 1991
AAAnnual Accounts
Accounts With Accounts Type Small
10 July 1991
AAAnnual Accounts
Accounts With Accounts Type Small
4 July 1990
AAAnnual Accounts
Legacy
4 July 1990
363363
Accounts With Accounts Type Small
22 November 1989
AAAnnual Accounts
Legacy
7 July 1989
363363
Accounts With Accounts Type Small
7 July 1989
AAAnnual Accounts
Accounts With Accounts Type Small
7 July 1989
AAAnnual Accounts
Legacy
7 July 1989
363363
Legacy
23 August 1988
395Particulars of Mortgage or Charge
Legacy
5 February 1988
363363
Legacy
21 January 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
15 December 1986
363363
Legacy
30 October 1986
395Particulars of Mortgage or Charge
Incorporation Company
12 December 1983
NEWINCIncorporation