Background WavePink WaveYellow Wave

HELIUM ONE (UK) LIMITED (11120502)

HELIUM ONE (UK) LIMITED (11120502) is an active UK company. incorporated on 20 December 2017. with registered office in Richmond. The company operates in the Mining and Quarrying sector, engaged in extraction of natural gas. HELIUM ONE (UK) LIMITED has been registered for 8 years. Current directors include COPE, Sarah.

Company Number
11120502
Status
active
Type
ltd
Incorporated
20 December 2017
Age
8 years
Address
1 Parkshot, Richmond, TW9 2RD
Industry Sector
Mining and Quarrying
Business Activity
Extraction of natural gas
Directors
COPE, Sarah
SIC Codes
06200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HELIUM ONE (UK) LIMITED

HELIUM ONE (UK) LIMITED is an active company incorporated on 20 December 2017 with the registered office located in Richmond. The company operates in the Mining and Quarrying sector, specifically engaged in extraction of natural gas. HELIUM ONE (UK) LIMITED was registered 8 years ago.(SIC: 06200)

Status

active

Active since 8 years ago

Company No

11120502

LTD Company

Age

8 Years

Incorporated 20 December 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 17 October 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 19 December 2025 (3 months ago)
Submitted on 19 December 2025 (3 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026

Previous Company Names

ATTIS OIL & GAS (UK) LIMITED
From: 17 May 2019To: 10 June 2021
ATTIS OIL & GAS LIMITED
From: 20 December 2017To: 17 May 2019
Contact
Address

1 Parkshot Richmond, TW9 2RD,

Previous Addresses

7 Bell Yard London WC2A 2JR England
From: 14 June 2021To: 14 May 2025
7-9 Second Floor 7-9 Swallow Street London W1B 4DE England
From: 24 March 2021To: 14 June 2021
7 Bell Yard London WC2A 2JR England
From: 19 May 2020To: 24 March 2021
7 Bell Yard 7 Bell Yard London WC2A 2JR England
From: 19 May 2020To: 19 May 2020
Central Working Victoria Eccleston Yards 25 Eccleston Place London SW1W 9NF England
From: 16 May 2019To: 19 May 2020
Coveham House Downside Bridge Rd Cobham KT11 3EP England
From: 20 December 2017To: 16 May 2019
Timeline

14 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Dec 17
Director Joined
Feb 18
Director Joined
Oct 18
Share Issue
Oct 18
Funding Round
Nov 18
Owner Exit
Jan 19
Director Joined
May 19
Director Left
May 19
Director Left
May 19
Director Left
Oct 19
Director Left
Sept 20
Director Joined
Sept 20
Owner Exit
Dec 20
Owner Exit
Jul 22
2
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

COPE, Sarah

Active
Parkshot, RichmondTW9 2RD
Born March 1972
Director
Appointed 31 Jul 2020

BOARD, Thomas Vyvyan

Resigned
Bell Yard, LondonWC2A 2JR
Born October 1970
Director
Appointed 01 Mar 2018
Resigned 31 Jul 2020

BURGESS, James Everett

Resigned
Downside Bridge Rd, CobhamKT11 3EP
Born February 1964
Director
Appointed 20 Dec 2017
Resigned 09 May 2019

LAMMING, Russell John

Resigned
Downside Bridge Rd, CobhamKT11 3EP
Born May 1969
Director
Appointed 25 Oct 2018
Resigned 09 May 2019

WOOD, Charles Ainslie

Resigned
Smith Street, ChippenhamSN14 7JG
Born September 1974
Director
Appointed 09 May 2019
Resigned 31 Oct 2019

Persons with significant control

3

0 Active
3 Ceased
Wickham Cay Ii, Road Town

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 04 Dec 2020
Ceased 21 Jul 2022
Nemours Chambers, Tortola Vg1110

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Apr 2019
Ceased 04 Dec 2020

Mr James Everett Burgess

Ceased
Downside Bridge Rd, CobhamKT11 3EP
Born February 1964

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Dec 2017
Ceased 25 Oct 2018
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
5 November 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 October 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 May 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
1 August 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
21 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
7 April 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 June 2021
AD01Change of Registered Office Address
Resolution
10 June 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
19 May 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 March 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 January 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 December 2020
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
7 September 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 May 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 May 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 October 2019
TM01Termination of Director
Notification Of A Person With Significant Control
9 July 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
9 July 2019
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
2 July 2019
AAAnnual Accounts
Resolution
17 May 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
16 May 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2019
TM01Termination of Director
Notification Of A Person With Significant Control Statement
31 January 2019
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
31 January 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
31 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
5 November 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 October 2018
AP01Appointment of Director
Capital Alter Shares Subdivision
29 October 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
10 October 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 March 2018
AP01Appointment of Director
Incorporation Company
20 December 2017
NEWINCIncorporation