Background WavePink WaveYellow Wave

LONDON HELI-CHARTERS LIMITED (05775479)

LONDON HELI-CHARTERS LIMITED (05775479) is an active UK company. incorporated on 10 April 2006. with registered office in Guildford. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of recreational and sports goods. LONDON HELI-CHARTERS LIMITED has been registered for 19 years. Current directors include CROSS, Luke Andrew.

Company Number
05775479
Status
active
Type
ltd
Incorporated
10 April 2006
Age
19 years
Address
3rd Floor 1 London Square, Guildford, GU1 1UN
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of recreational and sports goods
Directors
CROSS, Luke Andrew
SIC Codes
77210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDON HELI-CHARTERS LIMITED

LONDON HELI-CHARTERS LIMITED is an active company incorporated on 10 April 2006 with the registered office located in Guildford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of recreational and sports goods. LONDON HELI-CHARTERS LIMITED was registered 19 years ago.(SIC: 77210)

Status

active

Active since 19 years ago

Company No

05775479

LTD Company

Age

19 Years

Incorporated 10 April 2006

Size

N/A

Accounts

ARD: 27/9

Up to Date

3 months left

Last Filed

Made up to 27 September 2024 (1 year ago)
Submitted on 3 October 2025 (5 months ago)
Period: 1 October 2023 - 27 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 June 2026
Period: 28 September 2024 - 27 September 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 10 April 2025 (11 months ago)
Submitted on 23 April 2025 (11 months ago)

Next Due

Due by 24 April 2026
For period ending 10 April 2026
Contact
Address

3rd Floor 1 London Square Cross Lanes Guildford, GU1 1UN,

Previous Addresses

5th Floor Halo Counterslip Bristol BS1 6AJ United Kingdom
From: 11 April 2023To: 3 June 2025
2 Temple Back East Temple Quay Bristol BS1 6EG England
From: 11 October 2019To: 11 April 2023
10 Albemarle Street 2nd Floor London W1S 4HH England
From: 7 September 2016To: 11 October 2019
3rd Floor 11 Bruton Street London W1J 6PY
From: 10 April 2006To: 7 September 2016
Timeline

7 key events • 2006 - 2019

Funding Officers Ownership
Company Founded
Apr 06
Funding Round
Oct 19
New Owner
Oct 19
Owner Exit
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Loan Secured
Oct 19
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

CROSS, Luke Andrew

Active
1 London Square, GuildfordGU1 1UN
Born March 1984
Director
Appointed 07 Oct 2019

AUXENFANS, Elise

Resigned
3rd Floor, LondonW1J 6PY
Secretary
Appointed 10 Apr 2006
Resigned 01 Apr 2015

RIJKSE, Mark Vincent

Resigned
Albemarle Street, LondonW1S 4HH
Born January 1968
Director
Appointed 10 Apr 2006
Resigned 07 Oct 2019

Persons with significant control

2

1 Active
1 Ceased

Mr Luke Andrew Cross

Active
1 London Square, GuildfordGU1 1UN
Born March 1984

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Oct 2019

Mr Mark Vincent Rijkse

Ceased
Albemarle Street, LondonW1S 4HH
Born January 1968

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 07 Oct 2019
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Total Exemption Full
3 October 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 June 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 June 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Confirmation Statement With Updates
23 April 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
11 October 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
11 October 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 October 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 October 2019
AAAnnual Accounts
Capital Allotment Shares
7 October 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
29 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 June 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 April 2018
CS01Confirmation Statement
Change To A Person With Significant Control
9 January 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Small
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 September 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 January 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Termination Secretary Company With Name Termination Date
6 May 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
26 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Change Person Director Company With Change Date
18 April 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2010
AR01AR01
Change Person Secretary Company With Change Date
10 May 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
2 July 2009
AAAnnual Accounts
Legacy
23 April 2009
363aAnnual Return
Legacy
29 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 February 2008
AAAnnual Accounts
Legacy
17 April 2007
363aAnnual Return
Legacy
19 October 2006
287Change of Registered Office
Legacy
23 May 2006
225Change of Accounting Reference Date
Incorporation Company
10 April 2006
NEWINCIncorporation