Background WavePink WaveYellow Wave

MYHELI LTD (11038943)

MYHELI LTD (11038943) is an active UK company. incorporated on 30 October 2017. with registered office in Kidlington. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. MYHELI LTD has been registered for 8 years. Current directors include DRYDEN, Dustin Sean.

Company Number
11038943
Status
active
Type
ltd
Incorporated
30 October 2017
Age
8 years
Address
Hangar 14 Langford Lane, Kidlington, OX5 1QX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DRYDEN, Dustin Sean
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MYHELI LTD

MYHELI LTD is an active company incorporated on 30 October 2017 with the registered office located in Kidlington. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. MYHELI LTD was registered 8 years ago.(SIC: 70100)

Status

active

Active since 8 years ago

Company No

11038943

LTD Company

Age

8 Years

Incorporated 30 October 2017

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 29 October 2025 (6 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 29 October 2025 (6 months ago)
Submitted on 14 January 2026 (3 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026
Contact
Address

Hangar 14 Langford Lane Oxford Airport Kidlington, OX5 1QX,

Previous Addresses

, Hangar 14 Langford Lane, Oxford Airport, Kidlington, OX5 1QX, England
From: 6 July 2023To: 6 July 2023
, the Cube. Hangar 14 Langford Lane, Oxford Airport, Kidlington, OX5 1QX, England
From: 5 November 2019To: 6 July 2023
, 3 Victoria Place, Love Lane, Romsey, SO51 8DE, England
From: 9 November 2018To: 5 November 2019
, the Cube Hangar 14, Langford Lane, Oxford Airport, Kidlington, OX5 1QX, United Kingdom
From: 30 October 2017To: 9 November 2018
Timeline

14 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Oct 17
Owner Exit
Jul 18
Owner Exit
Jul 18
Loan Secured
Jul 18
Loan Secured
Mar 19
Loan Cleared
Apr 20
Loan Cleared
Sept 20
Loan Secured
Sept 20
Loan Cleared
Jan 21
Loan Secured
Feb 21
Funding Round
Aug 21
Loan Cleared
Oct 21
Director Left
Jan 26
New Owner
Mar 26
1
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

DRYDEN, Dustin Sean

Active
Langford Lane, KidlingtonOX5 1QX
Born June 1976
Director
Appointed 30 Oct 2017

DE JAGER, Jonathan Geoffrey

Resigned
Langford Lane, KidlingtonOX5 1QX
Born September 1977
Director
Appointed 30 Oct 2017
Resigned 09 Oct 2025

Persons with significant control

4

2 Active
2 Ceased

Mr Dustin Sean Dryden

Active
Langford Lane, KidlingtonOX5 1QX
Born June 1976

Nature of Control

Right to appoint and remove directors
Notified 09 Oct 2025
Dorey Court, St Peter PortGY1 2HT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 17 Jul 2018

Mr Jonathan Geoffrey De Jager

Ceased
Hangar 14, Langford Lane, KidlingtonOX5 1QX
Born September 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 30 Oct 2017
Ceased 17 Jul 2018

Mr Dustin Sean Dryden

Ceased
Hangar 14, Langford Lane, KidlingtonOX5 1QX
Born June 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 30 Oct 2017
Ceased 17 Jul 2018
Fundings
Financials
Latest Activities

Filing History

36

Notification Of A Person With Significant Control
23 March 2026
PSC01Notification of Individual PSC
Gazette Filings Brought Up To Date
21 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
20 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 July 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 October 2021
MR04Satisfaction of Charge
Capital Allotment Shares
31 August 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 July 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 January 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 April 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 July 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
15 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 November 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2018
MR01Registration of a Charge
Notification Of A Person With Significant Control
18 July 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
30 October 2017
NEWINCIncorporation