Background WavePink WaveYellow Wave

HELICOMPANY LIMITED (06517474)

HELICOMPANY LIMITED (06517474) is an active UK company. incorporated on 28 February 2008. with registered office in Harrogate. The company operates in the Transportation and Storage sector, engaged in non-scheduled passenger air transport. HELICOMPANY LIMITED has been registered for 18 years. Current directors include SCHOFIELD, Jack Frederick Peter, SCHOFIELD, Robert Nicholas Jason.

Company Number
06517474
Status
active
Type
ltd
Incorporated
28 February 2008
Age
18 years
Address
Parkside House, Harrogate, HG1 5LF
Industry Sector
Transportation and Storage
Business Activity
Non-scheduled passenger air transport
Directors
SCHOFIELD, Jack Frederick Peter, SCHOFIELD, Robert Nicholas Jason
SIC Codes
51102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HELICOMPANY LIMITED

HELICOMPANY LIMITED is an active company incorporated on 28 February 2008 with the registered office located in Harrogate. The company operates in the Transportation and Storage sector, specifically engaged in non-scheduled passenger air transport. HELICOMPANY LIMITED was registered 18 years ago.(SIC: 51102)

Status

active

Active since 18 years ago

Company No

06517474

LTD Company

Age

18 Years

Incorporated 28 February 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (4 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

6 months left

Last Filed

Made up to 10 October 2025 (6 months ago)
Submitted on 10 October 2025 (6 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026

Previous Company Names

P 2 AIR LIMITED
From: 28 February 2008To: 19 October 2016
Contact
Address

Parkside House 17 East Parade Harrogate, HG1 5LF,

Previous Addresses

Harefield House Swindon Lane Kirkby Overblow Harrogate North Yorkshire HG3 1HH
From: 28 February 2008To: 2 December 2016
Timeline

23 key events • 2008 - 2022

Funding Officers Ownership
Company Founded
Feb 08
Funding Round
Oct 09
Funding Round
Jul 10
Funding Round
Jul 10
Funding Round
Aug 11
Funding Round
Jun 14
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Owner Exit
Oct 17
Owner Exit
Oct 17
Owner Exit
Oct 17
Loan Secured
Feb 18
Loan Secured
Mar 18
Loan Secured
Jul 18
Loan Secured
Apr 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Director Left
May 21
Funding Round
Oct 22
6
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

SCHOFIELD, Jack Frederick Peter

Active
East Parade, HarrogateHG1 5LF
Born March 1997
Director
Appointed 16 Nov 2016

SCHOFIELD, Robert Nicholas Jason

Active
Grayson House, HarrogateHG2 0ER
Born September 1962
Director
Appointed 04 Apr 2008

GREENWOOD, Hamilton Powys

Resigned
Thatchers, HartfieldTN7 4BB
Secretary
Appointed 13 Jun 2008
Resigned 16 Nov 2016

GOWER SECRETARIES LIMITED

Resigned
Third Floor, LondonWC1E 6HQ
Corporate secretary
Appointed 28 Feb 2008
Resigned 30 Apr 2008

GREENWOOD, Hamilton Powys

Resigned
Thatchers, HartfieldTN7 4BB
Born September 1958
Director
Appointed 04 Apr 2008
Resigned 16 Nov 2016

KABERRY, James Christopher

Resigned
Harefield House, Kirkby OverblowHG3 1HH
Born April 1970
Director
Appointed 04 Apr 2008
Resigned 16 Nov 2016

KNOCKER, Richard Kenneth

Resigned
Silver Street, YorkYO42 1YB
Born April 1964
Director
Appointed 16 Nov 2016
Resigned 11 May 2021

RANDALL, Robert John Hugo

Resigned
The Old Barns, FelmershamMK43 7JD
Born June 1960
Director
Appointed 04 Apr 2008
Resigned 16 Nov 2016

GOWER NOMINEES LIMITED

Resigned
Third Floor, LondonWC1E 6HQ
Corporate director
Appointed 28 Feb 2008
Resigned 01 Apr 2008

Persons with significant control

4

1 Active
3 Ceased

Mr Hamilton Powys Greenwood

Ceased
17 East Parade, HarrogateHG1 5LF
Born September 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Nov 2016

Mr James Christopher Kaberry

Ceased
17 East Parade, HarrogateHG1 5LF
Born April 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Nov 2016

Mr Robert John Hugo Randall

Ceased
17 East Parade, HarrogateHG1 5LF
Born June 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Sept 2016

Mr Robert Nicholas Jason Schofield

Active
17 East Parade, HarrogateHG1 5LF
Born September 1962

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

84

Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Capital Allotment Shares
17 October 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Resolution
24 September 2022
RESOLUTIONSResolutions
Memorandum Articles
24 September 2022
MAMA
Accounts With Accounts Type Total Exemption Full
23 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 May 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 September 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
14 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
11 December 2017
AAAnnual Accounts
Change To A Person With Significant Control
3 October 2017
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
3 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 October 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 December 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 December 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2016
AP01Appointment of Director
Resolution
19 October 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2014
AAAnnual Accounts
Capital Allotment Shares
18 June 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
28 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 December 2011
AAAnnual Accounts
Capital Allotment Shares
15 August 2011
SH01Allotment of Shares
Resolution
3 June 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2011
AAAnnual Accounts
Capital Allotment Shares
9 July 2010
SH01Allotment of Shares
Capital Allotment Shares
9 July 2010
SH01Allotment of Shares
Miscellaneous
9 July 2010
MISCMISC
Resolution
9 July 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
27 May 2010
AR01AR01
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 December 2009
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
8 December 2009
AA01Change of Accounting Reference Date
Capital Allotment Shares
14 October 2009
SH01Allotment of Shares
Legacy
23 June 2009
287Change of Registered Office
Legacy
14 May 2009
363aAnnual Return
Legacy
26 August 2008
288aAppointment of Director or Secretary
Legacy
1 May 2008
288bResignation of Director or Secretary
Legacy
16 April 2008
288aAppointment of Director or Secretary
Legacy
16 April 2008
288aAppointment of Director or Secretary
Legacy
16 April 2008
288aAppointment of Director or Secretary
Legacy
16 April 2008
287Change of Registered Office
Legacy
16 April 2008
288aAppointment of Director or Secretary
Legacy
15 April 2008
288bResignation of Director or Secretary
Legacy
14 April 2008
88(2)Return of Allotment of Shares
Legacy
8 April 2008
123Notice of Increase in Nominal Capital
Resolution
8 April 2008
RESOLUTIONSResolutions
Incorporation Company
28 February 2008
NEWINCIncorporation