Background WavePink WaveYellow Wave

HELIRIG LIMITED (06269640)

HELIRIG LIMITED (06269640) is an active UK company. incorporated on 5 June 2007. with registered office in Newbury. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. HELIRIG LIMITED has been registered for 18 years. Current directors include NEWMAN, Michael, NEWMAN-ZAND, Bita.

Company Number
06269640
Status
active
Type
ltd
Incorporated
5 June 2007
Age
18 years
Address
Liberty House, Newbury, RG19 6HS
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
NEWMAN, Michael, NEWMAN-ZAND, Bita
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HELIRIG LIMITED

HELIRIG LIMITED is an active company incorporated on 5 June 2007 with the registered office located in Newbury. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. HELIRIG LIMITED was registered 18 years ago.(SIC: 43999)

Status

active

Active since 18 years ago

Company No

06269640

LTD Company

Age

18 Years

Incorporated 5 June 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 24 August 2025 (7 months ago)
Submitted on 4 September 2025 (6 months ago)

Next Due

Due by 7 September 2026
For period ending 24 August 2026
Contact
Address

Liberty House Greenham Business Park Newbury, RG19 6HS,

Previous Addresses

Festival House 39 Oxford Street Newbury Berkshire RG14 1JG
From: 5 June 2007To: 20 May 2015
Timeline

8 key events • 2007 - 2022

Funding Officers Ownership
Company Founded
Jun 07
Director Left
Jan 13
Capital Reduction
Aug 13
Capital Reduction
Aug 13
Share Buyback
Aug 13
Share Buyback
Aug 13
Director Joined
Sept 17
New Owner
Nov 22
4
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

NEWMAN, Michael

Active
St. Annes Road, ReadingRG4 7PA
Born July 1963
Director
Appointed 05 Jun 2007

NEWMAN-ZAND, Bita

Active
Greenham Business Park, NewburyRG19 6HS
Born September 1962
Director
Appointed 01 Sept 2017

DICK, Callum Andrew John

Resigned
9 Charlton Park Gate, CheltenhamGL53 7DJ
Secretary
Appointed 05 Jun 2007
Resigned 21 Dec 2012

DICK, Callum Andrew John

Resigned
9 Charlton Park Gate, CheltenhamGL53 7DJ
Born January 1963
Director
Appointed 05 Jun 2007
Resigned 21 Dec 2012

Persons with significant control

2

Mrs Bita Newman-Zand

Active
Greenham Business Park, NewburyRG19 6HS
Born September 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Sept 2017

Mr Michael Newman

Active
Greenham Business Park, NewburyRG19 6HS
Born July 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Jun 2016
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
25 June 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
2 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
9 November 2022
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 August 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 December 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
9 December 2016
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
22 August 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
20 May 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Capital Cancellation Shares
20 August 2013
SH06Cancellation of Shares
Capital Cancellation Shares
20 August 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
20 August 2013
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
20 August 2013
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
8 August 2013
AR01AR01
Termination Secretary Company With Name
28 January 2013
TM02Termination of Secretary
Termination Director Company With Name
28 January 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2009
AAAnnual Accounts
Legacy
5 June 2009
363aAnnual Return
Legacy
5 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
9 April 2008
AAAnnual Accounts
Legacy
7 April 2008
225Change of Accounting Reference Date
Legacy
7 April 2008
287Change of Registered Office
Incorporation Company
5 June 2007
NEWINCIncorporation