Background WavePink WaveYellow Wave

HELI DEVELOPMENTS LIMITED (10201342)

HELI DEVELOPMENTS LIMITED (10201342) is an active UK company. incorporated on 26 May 2016. with registered office in Huddersfield. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. HELI DEVELOPMENTS LIMITED has been registered for 9 years. Current directors include CAIN, Claire Marie, SMITH, Christopher Stephen.

Company Number
10201342
Status
active
Type
ltd
Incorporated
26 May 2016
Age
9 years
Address
Management Block Globe Mill, Bridge Street, Huddersfield, HD7 5JN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CAIN, Claire Marie, SMITH, Christopher Stephen
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HELI DEVELOPMENTS LIMITED

HELI DEVELOPMENTS LIMITED is an active company incorporated on 26 May 2016 with the registered office located in Huddersfield. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. HELI DEVELOPMENTS LIMITED was registered 9 years ago.(SIC: 99999)

Status

active

Active since 9 years ago

Company No

10201342

LTD Company

Age

9 Years

Incorporated 26 May 2016

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 26 January 2026 (3 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 15 June 2025 (10 months ago)
Submitted on 25 June 2025 (10 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026
Contact
Address

Management Block Globe Mill, Bridge Street Slaithwaite Huddersfield, HD7 5JN,

Previous Addresses

Cumberland House Greenside Lane Bradford England BD8 9TF England
From: 20 June 2017To: 10 October 2024
98 Kirkstall Road Leeds LS3 1YN United Kingdom
From: 26 May 2016To: 20 June 2017
Timeline

1 key events • 2016 - 2016

Funding Officers Ownership
Company Founded
May 16
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

CAIN, Claire Marie

Active
Globe Mills, SlaithwaiteHD7 5JN
Born March 1970
Director
Appointed 26 May 2016

SMITH, Christopher Stephen

Active
Globe Mills, SlaithwaiteHD7 5JN
Born January 1972
Director
Appointed 26 May 2016

Persons with significant control

1

Globe Mills, SlaithwaiteHD7 5JN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 May 2016
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Dormant
26 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
16 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2025
CH01Change of Director Details
Change To A Person With Significant Control
16 January 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
3 January 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 October 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
16 January 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 February 2022
AAAnnual Accounts
Change Person Director Company With Change Date
31 January 2022
CH01Change of Director Details
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
12 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 February 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 June 2017
CS01Confirmation Statement
Incorporation Company
26 May 2016
NEWINCIncorporation