Background WavePink WaveYellow Wave

HELIUM MIRACLE 113 LIMITED (07851368)

HELIUM MIRACLE 113 LIMITED (07851368) is an active UK company. incorporated on 17 November 2011. with registered office in Wigan. The company operates in the Construction sector, engaged in development of building projects. HELIUM MIRACLE 113 LIMITED has been registered for 14 years. Current directors include BAYBUTT, Christopher John, BAYBUTT, Michael Lee, MELLING, John and 1 others.

Company Number
07851368
Status
active
Type
ltd
Incorporated
17 November 2011
Age
14 years
Address
Greenbank House, Wigan, WN1 2LA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BAYBUTT, Christopher John, BAYBUTT, Michael Lee, MELLING, John, SMITH, Jonathan
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HELIUM MIRACLE 113 LIMITED

HELIUM MIRACLE 113 LIMITED is an active company incorporated on 17 November 2011 with the registered office located in Wigan. The company operates in the Construction sector, specifically engaged in development of building projects. HELIUM MIRACLE 113 LIMITED was registered 14 years ago.(SIC: 41100)

Status

active

Active since 14 years ago

Company No

07851368

LTD Company

Age

14 Years

Incorporated 17 November 2011

Size

N/A

Accounts

ARD: 30/12

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: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 October 2025 (6 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026
Contact
Address

Greenbank House 152 Wigan Lane Wigan, WN1 2LA,

Timeline

18 key events • 2011 - 2022

Funding Officers Ownership
Company Founded
Nov 11
Director Joined
Oct 12
Director Joined
Nov 12
Director Joined
Nov 12
Share Issue
Nov 12
Funding Round
Nov 12
Director Left
Aug 15
Loan Secured
Jun 16
Loan Secured
Jun 16
Director Left
Feb 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
New Owner
Oct 18
New Owner
Oct 18
New Owner
Oct 18
Director Left
Dec 20
Owner Exit
Dec 20
Director Joined
Jun 22
2
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

BAYBUTT, Christopher John

Active
152 Wigan Lane, WiganWN1 2LA
Born March 1953
Director
Appointed 17 Nov 2011

BAYBUTT, Michael Lee

Active
152 Wigan Lane, WiganWN1 2LA
Born July 1975
Director
Appointed 29 Jun 2022

MELLING, John

Active
152 Wigan Lane, WiganWN1 2LA
Born February 1949
Director
Appointed 17 Nov 2011

SMITH, Jonathan

Active
York Road, WarringtonWA4 2EH
Born March 1967
Director
Appointed 07 Nov 2012

BARNETT, Christopher James

Resigned
152 Wigan Lane, WiganWN1 2LA
Born July 1967
Director
Appointed 07 Nov 2012
Resigned 01 Aug 2015

BAYBUTT, David James

Resigned
152 Wigan Lane, WiganWN1 2LA
Born October 1947
Director
Appointed 17 Nov 2011
Resigned 10 May 2020

MELLING, John

Resigned
152 Wigan Lane, WiganWN1 2LA
Born February 1949
Director
Appointed 15 Oct 2012
Resigned 02 Feb 2017

Persons with significant control

3

2 Active
1 Ceased

Mr David James Baybutt

Ceased
152 Wigan Lane, WiganWN1 2LA
Born October 1947

Nature of Control

Significant influence or control
Notified 23 Oct 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 23 Oct 2018

Mr John Melling

Active
152 Wigan Lane, WiganWN1 2LA
Born February 1949

Nature of Control

Significant influence or control
Notified 23 Oct 2018
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 June 2022
AP01Appointment of Director
Accounts With Accounts Type Small
7 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 September 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
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 Small
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
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 Small
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 Small
28 September 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 August 2017
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
3 February 2017
TM01Termination of Director
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2016
MR01Registration of a Charge
Change Person Director Company With Change Date
26 May 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Accounts With Accounts Type Small
13 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 December 2014
AR01AR01
Accounts With Accounts Type Small
15 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2013
AR01AR01
Accounts With Accounts Type Small
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2013
AR01AR01
Capital Alter Shares Subdivision
16 November 2012
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
16 November 2012
SH01Allotment of Shares
Resolution
16 November 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
12 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 October 2012
AP01Appointment of Director
Legacy
19 October 2012
ANNOTATIONANNOTATION
Legacy
19 October 2012
ANNOTATIONANNOTATION
Change Account Reference Date Company Current Extended
9 December 2011
AA01Change of Accounting Reference Date
Incorporation Company
17 November 2011
NEWINCIncorporation