Background WavePink WaveYellow Wave

HELPCARDS HOLDINGS LIMITED (03078463)

HELPCARDS HOLDINGS LIMITED (03078463) is an active UK company. incorporated on 11 July 1995. with registered office in Essex. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. HELPCARDS HOLDINGS LIMITED has been registered for 30 years. Current directors include COGHLIN, Lewis Patrick, RICHARDSON, Martin Clive, SARWAR, Tracey Lee and 1 others.

Company Number
03078463
Status
active
Type
ltd
Incorporated
11 July 1995
Age
30 years
Address
Orbital House, 20 Eastern Road, Essex, RM1 3PJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
COGHLIN, Lewis Patrick, RICHARDSON, Martin Clive, SARWAR, Tracey Lee, THOMAS, Matthew
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HELPCARDS HOLDINGS LIMITED

HELPCARDS HOLDINGS LIMITED is an active company incorporated on 11 July 1995 with the registered office located in Essex. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. HELPCARDS HOLDINGS LIMITED was registered 30 years ago.(SIC: 64209)

Status

active

Active since 30 years ago

Company No

03078463

LTD Company

Age

30 Years

Incorporated 11 July 1995

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

12 weeks left

Last Filed

Made up to 27 June 2025 (10 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026

Previous Company Names

NEVRUS (644) LIMITED
From: 11 July 1995To: 8 September 1995
Contact
Address

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

Timeline

12 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Jul 95
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
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

4 Active
21 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

THOMAS, Matthew

Active
Orbital House, 20 Eastern Road, EssexRM1 3PJ
Born September 1994
Director
Appointed 13 Nov 2023

BRIGHT, Sidney Lewis

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

LAW, Stuart Peter

Resigned
3 Oakwood Court, ChingfordE4 6BX
Nominee secretary
Appointed 11 Jul 1995
Resigned 31 Aug 1995

HYLOBATES

Resigned
Bevis Marks House, LondonEC3A 7NR
Corporate secretary
Appointed 31 Aug 1995
Resigned 23 Apr 2002

ASHWORTH, Veronica

Resigned
The Coach House, HorshamRH13 6BX
Born November 1943
Director
Appointed 31 Aug 1995
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 31 Aug 1995
Resigned 29 Apr 1997

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 31 Aug 1995
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 31 Aug 1995
Resigned 31 Jul 1996

FURZE, Richard David

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

GIBBONS, David Victor

Resigned
Briarfields, Little ClactonCO16 9LU
Born July 1945
Nominee director
Appointed 11 Jul 1995
Resigned 31 Aug 1995

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 31 Aug 1995
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 31 Aug 1995
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

TURNBULL, David Knight Thomas

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

Filing History

129

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 Updates
30 June 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2024
AAAnnual Accounts
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
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
29 November 2021
CH01Change of Director Details
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
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
Accounts With Accounts Type Total Exemption Full
10 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
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
13 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
7 August 2017
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Total Exemption Full
23 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 June 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
5 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2016
AR01AR01
Termination Director Company With Name Termination Date
12 April 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2014
AR01AR01
Accounts With Accounts Type Full
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Change Person Director Company With Change Date
15 July 2013
CH01Change of Director Details
Accounts With Accounts Type Full
11 December 2012
AAAnnual Accounts
Memorandum Articles
21 November 2012
MEM/ARTSMEM/ARTS
Resolution
21 November 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
14 August 2012
AR01AR01
Appoint Person Director Company With Name
26 January 2012
AP01Appointment of Director
Accounts With Accounts Type Full
3 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2011
AR01AR01
Accounts With Accounts Type Full
30 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2010
AR01AR01
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Termination Secretary Company With Name
22 June 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
16 December 2009
AAAnnual Accounts
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Legacy
14 July 2009
363aAnnual Return
Accounts With Accounts Type Full
15 December 2008
AAAnnual Accounts
Legacy
31 July 2008
363aAnnual Return
Accounts With Accounts Type Full
11 January 2008
AAAnnual Accounts
Legacy
23 July 2007
363aAnnual Return
Accounts With Accounts Type Full
5 March 2007
AAAnnual Accounts
Legacy
22 December 2006
288cChange of Particulars
Legacy
22 December 2006
287Change of Registered Office
Legacy
12 October 2006
288bResignation of Director or Secretary
Legacy
13 July 2006
363aAnnual Return
Accounts With Accounts Type Full
11 January 2006
AAAnnual Accounts
Legacy
9 September 2005
363sAnnual Return (shuttle)
Legacy
1 September 2005
288bResignation of Director or Secretary
Legacy
1 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 February 2005
AAAnnual Accounts
Legacy
21 September 2004
288aAppointment of Director or Secretary
Legacy
21 September 2004
288aAppointment of Director or Secretary
Legacy
10 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 February 2004
AAAnnual Accounts
Legacy
8 August 2003
363sAnnual Return (shuttle)
Legacy
4 August 2003
288aAppointment of Director or Secretary
Legacy
4 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 December 2002
AAAnnual Accounts
Legacy
28 November 2002
288bResignation of Director or Secretary
Legacy
28 November 2002
288bResignation of Director or Secretary
Legacy
11 September 2002
363sAnnual Return (shuttle)
Legacy
28 May 2002
288aAppointment of Director or Secretary
Legacy
15 May 2002
287Change of Registered Office
Legacy
15 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
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
21 August 2001
363sAnnual Return (shuttle)
Legacy
5 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 January 2001
AAAnnual Accounts
Legacy
20 July 2000
363sAnnual Return (shuttle)
Legacy
30 December 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 December 1999
AAAnnual Accounts
Legacy
2 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 December 1998
AAAnnual Accounts
Legacy
24 July 1998
363sAnnual Return (shuttle)
Legacy
15 May 1998
287Change of Registered Office
Accounts With Accounts Type Full
10 February 1998
AAAnnual Accounts
Legacy
22 August 1997
288aAppointment of Director or Secretary
Legacy
22 August 1997
363aAnnual Return
Legacy
12 June 1997
288aAppointment of Director or Secretary
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
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
Accounts With Accounts Type Full
6 May 1997
AAAnnual Accounts
Legacy
24 January 1997
288cChange of Particulars
Legacy
22 August 1996
363aAnnual Return
Legacy
13 August 1996
288288
Legacy
13 June 1996
88(3)88(3)
Legacy
13 June 1996
88(2)O88(2)O
Legacy
30 April 1996
287Change of Registered Office
Resolution
20 September 1995
RESOLUTIONSResolutions
Resolution
20 September 1995
RESOLUTIONSResolutions
Resolution
20 September 1995
RESOLUTIONSResolutions
Legacy
20 September 1995
123Notice of Increase in Nominal Capital
Memorandum Articles
13 September 1995
MEM/ARTSMEM/ARTS
Legacy
13 September 1995
122122
Legacy
13 September 1995
288288
Legacy
13 September 1995
288288
Legacy
13 September 1995
288288
Legacy
13 September 1995
288288
Legacy
13 September 1995
288288
Legacy
13 September 1995
288288
Legacy
13 September 1995
224224
Certificate Change Of Name Company
7 September 1995
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 July 1995
NEWINCIncorporation