Background WavePink WaveYellow Wave

BLUE HELIX LIMITED (04836349)

BLUE HELIX LIMITED (04836349) is an active UK company. incorporated on 17 July 2003. with registered office in Newbury. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BLUE HELIX LIMITED has been registered for 22 years. Current directors include WESTBROOK, Steven, YU, Leo.

Company Number
04836349
Status
active
Type
ltd
Incorporated
17 July 2003
Age
22 years
Address
Votec House The Vo-Tec Centre, Newbury, RG14 5TN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
WESTBROOK, Steven, YU, Leo
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUE HELIX LIMITED

BLUE HELIX LIMITED is an active company incorporated on 17 July 2003 with the registered office located in Newbury. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BLUE HELIX LIMITED was registered 22 years ago.(SIC: 99999)

Status

active

Active since 22 years ago

Company No

04836349

LTD Company

Age

22 Years

Incorporated 17 July 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 16 October 2025 (5 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

Votec House The Vo-Tec Centre Hambridge Lane Newbury, RG14 5TN,

Previous Addresses

South Corner Old Brighton Road Crawley West Sussex RH11 0PH
From: 23 May 2012To: 17 May 2016
, Delaunays House Delaunays Road, Blackley, Manchester, Greater Manchester, M9 8FP
From: 14 September 2011To: 23 May 2012
, South Corner Old Brighton Road, Crawley, West Sussex, RH11 0PH
From: 17 July 2003To: 14 September 2011
Timeline

25 key events • 2003 - 2018

Funding Officers Ownership
Company Founded
Jul 03
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Left
Jan 12
Director Left
May 12
Director Left
May 12
Director Left
May 12
Director Left
May 12
Funding Round
Mar 13
Director Joined
Jan 14
Funding Round
Jun 14
Director Left
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Loan Cleared
Nov 15
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Owner Exit
Jan 18
New Owner
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
2
Funding
17
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

YU, Leo

Active
The Vo-Tec Centre, NewburyRG14 5TN
Secretary
Appointed 01 Jan 2018

WESTBROOK, Steven

Active
The Vo-Tec Centre, NewburyRG14 5TN
Born February 1956
Director
Appointed 01 Oct 2015

YU, Leo

Active
The Vo-Tec Centre, NewburyRG14 5TN
Born June 1984
Director
Appointed 01 Jan 2018

RYALL, Janine

Resigned
Springfield Road, CrawleyRH11 8AD
Secretary
Appointed 21 May 2012
Resigned 30 Sept 2015

RYALL, Janine Elizabeth

Resigned
Springfield Road, CrawleyRH11 8AD
Secretary
Appointed 27 Nov 2006
Resigned 01 Sept 2011

WESTBROOK, Steven

Resigned
The Vo-Tec Centre, NewburyRG14 5TN
Secretary
Appointed 01 Oct 2015
Resigned 01 Jan 2018

SPRINGFIELD SECRETARIAL SERVICES LIMITED

Resigned
20 Springfield Road, CrawleyRH11 8AD
Corporate secretary
Appointed 17 Jul 2003
Resigned 27 Nov 2006

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 17 Jul 2003
Resigned 17 Jul 2003

ELLIS, Stephen John

Resigned
Delaunays Road, ManchesterM9 8FP
Born August 1963
Director
Appointed 01 Sept 2011
Resigned 06 Jan 2012

HALL, Daniel Anthony

Resigned
Springfield Road, CrawleyRH11 8AD
Born April 1974
Director
Appointed 01 Oct 2003
Resigned 30 Sept 2015

PALMER, Nigel John

Resigned
The Vo-Tec Centre, NewburyRG14 5TN
Born March 1956
Director
Appointed 01 Oct 2015
Resigned 01 Jan 2018

POWELL, David Joseph

Resigned
Old Brighton Road, CrawleyRH11 0PH
Born May 1967
Director
Appointed 01 Sept 2011
Resigned 21 May 2012

ROBINSON, David John

Resigned
St Marys Garth, LeedsLS17 9ER
Born February 1953
Director
Appointed 01 Jan 2014
Resigned 30 Sept 2015

RYALL, Colin

Resigned
Springfield Road, CrawleyRH11 8AD
Born October 1960
Director
Appointed 17 Jul 2003
Resigned 30 Sept 2015

SPICE, Steven

Resigned
Springfield Road, CrawleyRH11 8AD
Born January 1970
Director
Appointed 01 Oct 2003
Resigned 30 Sept 2015

WILLIAMS, Mark Price

Resigned
Old Brighton Road, CrawleyRH11 0PH
Born July 1966
Director
Appointed 01 Sept 2011
Resigned 21 May 2012

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 17 Jul 2003
Resigned 17 Jul 2003

Persons with significant control

4

3 Active
1 Ceased

Mr Leo Yu

Active
The Vo-Tec Centre, NewburyRG14 5TN
Born June 1984

Nature of Control

Significant influence or control
Notified 01 Jan 2018

Mr Nigel John Palmer

Ceased
The Vo-Tec Centre, NewburyRG14 5TN
Born March 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Jan 2018

Mr Steven Westbrook

Active
The Vo-Tec Centre, NewburyRG14 5TN
Born February 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Hambridge Lane, NewburyRG14 5TN

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

142

Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 August 2024
AAAnnual Accounts
Change To A Person With Significant Control
19 January 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 June 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 January 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
4 January 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 January 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 January 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 January 2018
AP03Appointment of Secretary
Change Person Director Company With Change Date
4 January 2018
CH01Change of Director Details
Confirmation Statement With Updates
17 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 October 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 September 2016
AA01Change of Accounting Reference Date
Second Filing Of Form With Form Type
19 May 2016
RP04RP04
Second Filing Of Form With Form Type
19 May 2016
RP04RP04
Second Filing Of Form With Form Type
19 May 2016
RP04RP04
Change Registered Office Address Company With Date Old Address New Address
17 May 2016
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
20 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 April 2016
MR04Satisfaction of Charge
Second Filing Of Form With Form Type
29 March 2016
RP04RP04
Second Filing Of Form With Form Type
29 March 2016
RP04RP04
Second Filing Of Form With Form Type
29 March 2016
RP04RP04
Second Filing Of Form With Form Type
29 March 2016
RP04RP04
Second Filing Of Form With Form Type
29 March 2016
RP04RP04
Mortgage Satisfy Charge Full
1 December 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Legacy
8 October 2015
ANNOTATIONANNOTATION
Legacy
8 October 2015
ANNOTATIONANNOTATION
Legacy
8 October 2015
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
7 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
7 October 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 October 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2015
AP01Appointment of Director
Accounts With Accounts Type Full
16 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Accounts With Accounts Type Full
16 September 2014
AAAnnual Accounts
Capital Allotment Shares
26 June 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Appoint Person Director Company With Name
15 January 2014
AP01Appointment of Director
Accounts With Accounts Type Full
16 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Accounts With Accounts Type Full
3 April 2013
AAAnnual Accounts
Capital Allotment Shares
25 March 2013
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
1 February 2013
AA01Change of Accounting Reference Date
Legacy
12 November 2012
MG02MG02
Legacy
1 November 2012
MG02MG02
Legacy
1 November 2012
MG02MG02
Legacy
18 October 2012
MG01MG01
Legacy
11 September 2012
MG01MG01
Legacy
6 September 2012
MG01MG01
Legacy
22 August 2012
MG01MG01
Auditors Resignation Company
9 July 2012
AUDAUD
Accounts With Accounts Type Full
19 June 2012
AAAnnual Accounts
Legacy
30 May 2012
MG02MG02
Legacy
30 May 2012
MG01MG01
Appoint Person Secretary Company With Name
29 May 2012
AP03Appointment of Secretary
Termination Director Company With Name
29 May 2012
TM01Termination of Director
Termination Director Company With Name
29 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Termination Director Company With Name
28 May 2012
TM01Termination of Director
Termination Director Company With Name
28 May 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
28 May 2012
AP03Appointment of Secretary
Legacy
26 May 2012
MG01MG01
Change Registered Office Address Company With Date Old Address
23 May 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
22 May 2012
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
2 May 2012
AA01Change of Accounting Reference Date
Termination Director Company With Name
26 January 2012
TM01Termination of Director
Memorandum Articles
30 September 2011
MEM/ARTSMEM/ARTS
Resolution
30 September 2011
RESOLUTIONSResolutions
Legacy
21 September 2011
MG02MG02
Termination Secretary Company With Name
14 September 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
14 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 September 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
14 September 2011
AD01Change of Registered Office Address
Miscellaneous
14 September 2011
MISCMISC
Legacy
9 September 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
28 July 2011
AR01AR01
Legacy
21 March 2011
MG02MG02
Change Person Director Company With Change Date
9 December 2010
CH01Change of Director Details
Accounts With Accounts Type Full
25 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2010
AR01AR01
Accounts With Accounts Type Full
11 December 2009
AAAnnual Accounts
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 November 2009
CH03Change of Secretary Details
Legacy
24 September 2009
287Change of Registered Office
Legacy
26 August 2009
395Particulars of Mortgage or Charge
Legacy
23 July 2009
363aAnnual Return
Legacy
23 July 2009
288cChange of Particulars
Legacy
26 June 2009
403b403b
Accounts With Accounts Type Full
21 March 2009
AAAnnual Accounts
Legacy
17 January 2009
395Particulars of Mortgage or Charge
Legacy
30 July 2008
363aAnnual Return
Accounts With Accounts Type Full
8 January 2008
AAAnnual Accounts
Legacy
1 August 2007
363aAnnual Return
Legacy
1 August 2007
288cChange of Particulars
Legacy
1 August 2007
288cChange of Particulars
Legacy
1 August 2007
288cChange of Particulars
Legacy
1 August 2007
288cChange of Particulars
Accounts With Accounts Type Small
10 January 2007
AAAnnual Accounts
Legacy
10 January 2007
288aAppointment of Director or Secretary
Legacy
10 January 2007
288bResignation of Director or Secretary
Legacy
21 July 2006
363aAnnual Return
Accounts With Accounts Type Small
10 May 2006
AAAnnual Accounts
Legacy
10 January 2006
288cChange of Particulars
Legacy
27 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 October 2004
AAAnnual Accounts
Legacy
28 September 2004
363aAnnual Return
Legacy
30 June 2004
225Change of Accounting Reference Date
Legacy
4 December 2003
288aAppointment of Director or Secretary
Legacy
26 November 2003
88(2)R88(2)R
Legacy
26 November 2003
288aAppointment of Director or Secretary
Legacy
25 September 2003
287Change of Registered Office
Legacy
20 September 2003
395Particulars of Mortgage or Charge
Legacy
26 July 2003
288aAppointment of Director or Secretary
Legacy
26 July 2003
288aAppointment of Director or Secretary
Legacy
26 July 2003
288bResignation of Director or Secretary
Legacy
26 July 2003
288bResignation of Director or Secretary
Incorporation Company
17 July 2003
NEWINCIncorporation