Background WavePink WaveYellow Wave

THE CONSUMER HELPLINE LIMITED (09881508)

THE CONSUMER HELPLINE LIMITED (09881508) is an active UK company. incorporated on 20 November 2015. with registered office in Swansea. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. THE CONSUMER HELPLINE LIMITED has been registered for 10 years. Current directors include JONES, Annette, NATHWANI, Depesh, WATSON, Steven Lee.

Company Number
09881508
Status
active
Type
ltd
Incorporated
20 November 2015
Age
10 years
Address
The Refinary Atlantic Close, Swansea, SA7 9FJ
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
JONES, Annette, NATHWANI, Depesh, WATSON, Steven Lee
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CONSUMER HELPLINE LIMITED

THE CONSUMER HELPLINE LIMITED is an active company incorporated on 20 November 2015 with the registered office located in Swansea. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. THE CONSUMER HELPLINE LIMITED was registered 10 years ago.(SIC: 63990)

Status

active

Active since 10 years ago

Company No

09881508

LTD Company

Age

10 Years

Incorporated 20 November 2015

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 25 February 2026 (2 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 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 27 June 2025 (10 months ago)
Submitted on 27 June 2025 (10 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026
Contact
Address

The Refinary Atlantic Close Swansea Enterprise Park Swansea, SA7 9FJ,

Previous Addresses

Floor 3, Princess House Princess Way Swansea SA1 3LW United Kingdom
From: 29 March 2018To: 28 December 2023
303 Gower Road Sketty Swansea SA2 7AA
From: 21 December 2015To: 29 March 2018
138 Trebanog Road Porth Mid Glamorgan CF39 9DT Wales
From: 20 November 2015To: 21 December 2015
Timeline

18 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Nov 15
Director Left
Dec 15
Director Joined
Dec 15
Funding Round
Jun 18
Director Joined
Nov 20
Director Joined
Nov 20
Loan Secured
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
Loan Secured
May 23
Owner Exit
Jul 23
Loan Cleared
Apr 24
Loan Secured
May 24
Director Left
Jun 24
Director Left
Feb 25
Loan Cleared
Jun 25
1
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

JONES, Annette

Active
Atlantic Close, SwanseaSA7 9FJ
Born January 1966
Director
Appointed 29 Oct 2020

NATHWANI, Depesh

Active
Atlantic Close, SwanseaSA7 9FJ
Born March 1979
Director
Appointed 03 Oct 2022

WATSON, Steven Lee

Active
Atlantic Close, SwanseaSA7 9FJ
Born August 1983
Director
Appointed 29 Oct 2020

HAM, Mervyn Adrian

Resigned
Atlantic Close, SwanseaSA7 9FJ
Born June 1957
Director
Appointed 03 Oct 2022
Resigned 01 Jun 2024

HONEY, Michael Brian

Resigned
Gower Road, SwanseaSA2 7AA
Born August 1959
Director
Appointed 21 Dec 2015
Resigned 03 Oct 2022

JONES, Jeffrey

Resigned
Gower Road, SwanseaSA2 7AA
Born March 1966
Director
Appointed 20 Nov 2015
Resigned 21 Dec 2015

LYNCH, Peter

Resigned
Atlantic Close, SwanseaSA7 9FJ
Born June 1960
Director
Appointed 03 Oct 2022
Resigned 22 Jan 2025

Persons with significant control

2

1 Active
1 Ceased

Process Outsource Holdings Ltd

Active
Bradenham Place, PenarthCF64 2AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 03 Oct 2022

Mr Michael Brian Honey

Ceased
Gower Road, SwanseaSA2 7AA
Born August 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jul 2016
Ceased 03 Oct 2022
Fundings
Financials
Latest Activities

Filing History

50

Gazette Filings Brought Up To Date
4 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
25 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 June 2025
MR04Satisfaction of Charge
Resolution
18 March 2025
RESOLUTIONSResolutions
Memorandum Articles
13 March 2025
MAMA
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Full
12 November 2024
AAMDAAMD
Confirmation Statement With No Updates
29 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 June 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 May 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 April 2024
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
28 December 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 July 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
22 June 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2023
MR01Registration of a Charge
Memorandum Articles
10 October 2022
MAMA
Resolution
10 October 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
5 October 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
17 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2022
AAAnnual Accounts
Accounts With Accounts Type Small
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2019
CS01Confirmation Statement
Capital Allotment Shares
4 June 2018
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
29 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 February 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
12 January 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Appoint Person Director Company With Name Date
22 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 December 2015
AD01Change of Registered Office Address
Incorporation Company
20 November 2015
NEWINCIncorporation