Background WavePink WaveYellow Wave

HELIUM MIRACLE 151 LIMITED (09381429)

HELIUM MIRACLE 151 LIMITED (09381429) is an active UK company. incorporated on 9 January 2015. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. HELIUM MIRACLE 151 LIMITED has been registered for 11 years. Current directors include ALKHAIAT, Alaa Mhd Reslan, KORAH-JOULI, Mohamad.

Company Number
09381429
Status
active
Type
ltd
Incorporated
9 January 2015
Age
11 years
Address
45 Gresham Street, London, EC2V 7BG
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ALKHAIAT, Alaa Mhd Reslan, KORAH-JOULI, Mohamad
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HELIUM MIRACLE 151 LIMITED

HELIUM MIRACLE 151 LIMITED is an active company incorporated on 9 January 2015 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. HELIUM MIRACLE 151 LIMITED was registered 11 years ago.(SIC: 68100)

Status

active

Active since 11 years ago

Company No

09381429

LTD Company

Age

11 Years

Incorporated 9 January 2015

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 19 August 2025 (8 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 9 January 2026 (3 months ago)
Submitted on 12 March 2026 (1 month ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027
Contact
Address

45 Gresham Street London, EC2V 7BG,

Previous Addresses

25 Moorgate London EC2R 6AY England
From: 17 March 2016To: 14 June 2022
3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom
From: 9 January 2015To: 17 March 2016
Timeline

5 key events • 2015 - 2017

Funding Officers Ownership
Company Founded
Jan 15
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Sept 17
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

ALKHAIAT, Alaa Mhd Reslan

Active
Moorgate, LondonEC2R 6AY
Born January 1987
Director
Appointed 14 Aug 2017

KORAH-JOULI, Mohamad

Active
Gresham Street, LondonEC2V 7BG
Born January 1981
Director
Appointed 28 Jan 2015

OAKWOOD CORPORATE SECRETARY LIMITED

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 09 Jan 2015
Resigned 28 Jan 2015

HARRIS, Michael Paul

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born June 1967
Director
Appointed 09 Jan 2015
Resigned 28 Jan 2015

THORNE, Muriel Shona

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born April 1981
Director
Appointed 09 Jan 2015
Resigned 28 Jan 2015

Persons with significant control

1

Ms Alaa Mhd Reslan Alkhaiat

Active
Moorgate, LondonEC2R 6AY
Born January 1987

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 September 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 January 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
19 April 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
4 April 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
24 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2019
AAAnnual Accounts
Change Person Director Company With Change Date
22 January 2019
CH01Change of Director Details
Confirmation Statement With Updates
22 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2018
AAAnnual Accounts
Change Person Director Company With Change Date
30 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2018
CH01Change of Director Details
Confirmation Statement With Updates
16 January 2018
CS01Confirmation Statement
Change To A Person With Significant Control
16 January 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 November 2017
AAAnnual Accounts
Change To A Person With Significant Control
19 October 2017
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
13 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 January 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 December 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
20 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
29 September 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
17 March 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 January 2015
TM02Termination of Secretary
Incorporation Company
9 January 2015
NEWINCIncorporation