Background WavePink WaveYellow Wave

HELIUM SOFA GROUP LIMITED (08470487)

HELIUM SOFA GROUP LIMITED (08470487) is an active UK company. incorporated on 3 April 2013. with registered office in Nelson. The company operates in the Manufacturing sector, engaged in unknown sic code (31090). HELIUM SOFA GROUP LIMITED has been registered for 12 years. Current directors include ARAMAYO, Micheal, DARLEY, Antony Robert, ROSENBLATT, Joel Simon and 2 others.

Company Number
08470487
Status
active
Type
ltd
Incorporated
3 April 2013
Age
12 years
Address
Oak Bank Mill, Nelson, BB9 8AJ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (31090)
Directors
ARAMAYO, Micheal, DARLEY, Antony Robert, ROSENBLATT, Joel Simon, SMITH, George, Mr., WILSON, Alexander Peter
SIC Codes
31090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HELIUM SOFA GROUP LIMITED

HELIUM SOFA GROUP LIMITED is an active company incorporated on 3 April 2013 with the registered office located in Nelson. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (31090). HELIUM SOFA GROUP LIMITED was registered 12 years ago.(SIC: 31090)

Status

active

Active since 12 years ago

Company No

08470487

LTD Company

Age

12 Years

Incorporated 3 April 2013

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 28 March 2026 (Just now)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 3 April 2025 (11 months ago)
Submitted on 16 April 2025 (11 months ago)

Next Due

Due by 17 April 2026
For period ending 3 April 2026

Previous Company Names

HELIUM MIRACLE 124 LIMITED
From: 3 April 2013To: 18 April 2017
Contact
Address

Oak Bank Mill Hallam Road Nelson, BB9 8AJ,

Previous Addresses

Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom
From: 3 April 2013To: 24 July 2013
Timeline

30 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Apr 13
Loan Secured
Jul 13
Loan Secured
Jul 13
Loan Secured
Jul 13
Loan Secured
Jul 13
Loan Secured
Jul 13
Director Joined
Jul 13
Funding Round
Jul 13
Funding Round
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Share Issue
Jul 13
Director Joined
Dec 15
Loan Cleared
Sept 16
Loan Cleared
Sept 16
Funding Round
Oct 16
Loan Secured
Dec 16
Director Left
Mar 18
Director Joined
Apr 18
Loan Cleared
Apr 19
Director Left
May 19
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Secured
Jun 20
Director Joined
Oct 25
Director Left
Oct 25
4
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

6 Active
7 Resigned

DARLEY, Antony Robert

Active
Hallam Road, NelsonBB9 8AJ
Secretary
Appointed 10 Nov 2015

ARAMAYO, Micheal

Active
Hallam Road, NelsonBB9 8AJ
Born April 1965
Director
Appointed 10 Jul 2013

DARLEY, Antony Robert

Active
Hallam Road, NelsonBB9 8AJ
Born September 1965
Director
Appointed 11 Nov 2015

ROSENBLATT, Joel Simon

Active
Hallam Road, NelsonBB9 8AJ
Born June 1967
Director
Appointed 10 Jul 2013

SMITH, George, Mr.

Active
Hallam Road, NelsonBB9 8AJ
Born June 1961
Director
Appointed 10 Jul 2013

WILSON, Alexander Peter

Active
Hallam Road, NelsonBB9 8AJ
Born January 1984
Director
Appointed 01 Oct 2025

BRACEWELL, Stuart

Resigned
Hallam Road, NelsonBB9 8AJ
Secretary
Appointed 10 Jul 2013
Resigned 11 Nov 2015

OAKWOOD CORPORATE SECRETARY LIMITED

Resigned
26-28 Market Street, AltrinchamWA14 1PF
Corporate secretary
Appointed 03 Apr 2013
Resigned 10 Jul 2013

BRACEWELL, Stuart

Resigned
Hallam Road, NelsonBB9 8AJ
Born August 1964
Director
Appointed 10 Jul 2013
Resigned 03 May 2019

COCKWILL, Karl Nicholas

Resigned
Hallam Road, NelsonBB9 8AJ
Born September 1965
Director
Appointed 28 Mar 2018
Resigned 30 Sept 2025

HARRIS, Michael Paul

Resigned
26-28 Market Street, AltrinchamWA14 1PF
Born June 1967
Director
Appointed 03 Apr 2013
Resigned 10 Jul 2013

LEACH, Andrew William

Resigned
Hallam Road, NelsonBB9 8AJ
Born July 1957
Director
Appointed 10 Jul 2013
Resigned 20 Mar 2018

THORNE, Muriel Shona

Resigned
26-28 Market Street, AltrinchamWA14 1PF
Born April 1981
Director
Appointed 03 Apr 2013
Resigned 10 Jul 2013

Persons with significant control

1

32 Gallowgate, Newcastle Upon TyneNE1 4SN

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

69

Accounts With Accounts Type Group
28 March 2026
AAAnnual Accounts
Change Person Director Company With Change Date
14 January 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Accounts With Accounts Type Group
22 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
7 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
4 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2023
CH01Change of Director Details
Accounts With Accounts Type Group
30 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
22 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
7 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
17 February 2021
CH01Change of Director Details
Accounts With Accounts Type Group
14 September 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 December 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 May 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
1 May 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Group
15 April 2019
AAAnnual Accounts
Accounts With Accounts Type Group
5 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2018
TM01Termination of Director
Resolution
18 April 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
10 April 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2016
MR01Registration of a Charge
Capital Allotment Shares
8 October 2016
SH01Allotment of Shares
Mortgage Satisfy Charge Full
16 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 September 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Group
20 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Appoint Person Secretary Company With Name Date
2 December 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 December 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Accounts With Accounts Type Group
14 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Appoint Person Secretary Company With Name
7 August 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
24 July 2013
AP01Appointment of Director
Capital Allotment Shares
24 July 2013
SH01Allotment of Shares
Capital Allotment Shares
24 July 2013
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
24 July 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
24 July 2013
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
24 July 2013
TM02Termination of Secretary
Termination Director Company With Name
24 July 2013
TM01Termination of Director
Termination Director Company With Name
24 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
24 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 July 2013
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
24 July 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
24 July 2013
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
24 July 2013
SH02Allotment of Shares (prescribed particulars)
Resolution
24 July 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
19 July 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
18 July 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
18 July 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
17 July 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
16 July 2013
MR01Registration of a Charge
Change Person Director Company With Change Date
31 May 2013
CH01Change of Director Details
Incorporation Company
3 April 2013
NEWINCIncorporation