Background WavePink WaveYellow Wave

HELIUM MIRACLE 100 LIMITED (07148040)

HELIUM MIRACLE 100 LIMITED (07148040) is an active UK company. incorporated on 5 February 2010. with registered office in Wigan. The company operates in the Construction sector, engaged in development of building projects. HELIUM MIRACLE 100 LIMITED has been registered for 16 years. Current directors include ANGLESEA, Hannah Margret, BAYBUTT, Christopher John, BAYBUTT, Michael Lee and 4 others.

Company Number
07148040
Status
active
Type
ltd
Incorporated
5 February 2010
Age
16 years
Address
Greenbank House, Wigan, WN1 2LA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ANGLESEA, Hannah Margret, BAYBUTT, Christopher John, BAYBUTT, Michael Lee, CORDWELL, Olivia Jane, MELLING, John, SMITH, Jonathan, VAN DER LEE, Rebecca
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HELIUM MIRACLE 100 LIMITED

HELIUM MIRACLE 100 LIMITED is an active company incorporated on 5 February 2010 with the registered office located in Wigan. The company operates in the Construction sector, specifically engaged in development of building projects. HELIUM MIRACLE 100 LIMITED was registered 16 years ago.(SIC: 41100)

Status

active

Active since 16 years ago

Company No

07148040

LTD Company

Age

16 Years

Incorporated 5 February 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 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 23 September 2025 (7 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 7 October 2026
For period ending 23 September 2026
Contact
Address

Greenbank House 152 Wigan Lane Wigan, WN1 2LA,

Previous Addresses

Webber House 28-28 Market Street Altrincham Cheshire WA14 1PF
From: 5 February 2010To: 18 January 2011
Timeline

19 key events • 2010 - 2021

Funding Officers Ownership
Company Founded
Feb 10
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Funding Round
Feb 11
Share Issue
Feb 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
Aug 15
New Owner
Oct 18
New Owner
Oct 18
Owner Exit
Dec 20
Director Left
Jan 21
2
Funding
13
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

7 Active
5 Resigned

ANGLESEA, Hannah Margret

Active
152 Wigan Lane, WiganWN1 2LA
Born September 1980
Director
Appointed 01 Jul 2011

BAYBUTT, Christopher John

Active
152 Wigan Lane, WiganWN1 2LA
Born March 1953
Director
Appointed 10 Dec 2010

BAYBUTT, Michael Lee

Active
152 Wigan Lane, WiganWN1 2LA
Born July 1975
Director
Appointed 01 Jul 2011

CORDWELL, Olivia Jane

Active
152 Wigan Lane, WiganWN1 2LA
Born October 1986
Director
Appointed 01 Jul 2011

MELLING, John

Active
152 Wigan Lane, WiganWN1 2LA
Born February 1949
Director
Appointed 10 Dec 2010

SMITH, Jonathan

Active
York Road, WarringtonWA4 2EH
Born March 1967
Director
Appointed 01 Jul 2011

VAN DER LEE, Rebecca

Active
152 Wigan Lane, WiganWN1 2LA
Born June 1983
Director
Appointed 01 Jul 2011

OAKWOOD CORPORATE SECRETARY LIMITED

Resigned
28-28 Market Street, AltrinchamWA14 1PF
Corporate secretary
Appointed 05 Feb 2010
Resigned 10 Dec 2010

BARNETT, Christopher James

Resigned
152 Wigan Lane, WiganWN1 2LA
Born July 1967
Director
Appointed 01 Jul 2011
Resigned 01 Aug 2015

BAYBUTT, David James

Resigned
152 Wigan Lane, WiganWN1 2LA
Born October 1947
Director
Appointed 10 Dec 2010
Resigned 17 May 2020

HARRIS, Michael Paul

Resigned
28-28 Market Street, AltrinchamWA14 1PF
Born June 1967
Director
Appointed 05 Feb 2010
Resigned 10 Dec 2010

THORNE, Muriel Shona

Resigned
28-28 Market Street, AltrinchamWA14 1PF
Born April 1981
Director
Appointed 05 Feb 2010
Resigned 10 Dec 2010

Persons with significant control

2

1 Active
1 Ceased

Mr David James Baybutt

Ceased
152 Wigan Lane, WiganWN1 2LA
Born October 1947

Nature of Control

Significant influence or control
Notified 02 Aug 2018
Ceased 10 May 2020

Mr Christopher John Baybutt

Active
152 Wigan Lane, WiganWN1 2LA
Born March 1953

Nature of Control

Significant influence or control
Notified 02 Aug 2018
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 April 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 October 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 October 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
23 October 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Group
20 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
6 September 2018
CH01Change of Director Details
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
26 May 2016
CH01Change of Director Details
Accounts With Accounts Type Full
6 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2015
AR01AR01
Termination Director Company With Name Termination Date
13 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 February 2015
AR01AR01
Accounts With Accounts Type Full
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Change Person Director Company With Change Date
10 April 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 March 2013
AR01AR01
Accounts With Accounts Type Full
10 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2012
AR01AR01
Resolution
19 July 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
14 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 February 2011
AR01AR01
Capital Allotment Shares
8 February 2011
SH01Allotment of Shares
Capital Alter Shares Subdivision
8 February 2011
SH02Allotment of Shares (prescribed particulars)
Resolution
8 February 2011
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
8 February 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
18 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 January 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
18 January 2011
AD01Change of Registered Office Address
Termination Director Company With Name
18 January 2011
TM01Termination of Director
Termination Secretary Company With Name
18 January 2011
TM02Termination of Secretary
Termination Director Company With Name
18 January 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
21 December 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 December 2010
AA01Change of Accounting Reference Date
Incorporation Company
5 February 2010
NEWINCIncorporation