Background WavePink WaveYellow Wave

YR HELI LIMITED (11423072)

YR HELI LIMITED (11423072) is an active UK company. incorporated on 19 June 2018. with registered office in Birkenhead. The company operates in the Financial and Insurance Activities sector, engaged in activities of real estate investment trusts. YR HELI LIMITED has been registered for 7 years. Current directors include JONES, Dylan Llewelyn, WILLIAMS, Nia Llewelyn.

Company Number
11423072
Status
active
Type
ltd
Incorporated
19 June 2018
Age
7 years
Address
6 Abbots Quay, Birkenhead, CH41 5LH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of real estate investment trusts
Directors
JONES, Dylan Llewelyn, WILLIAMS, Nia Llewelyn
SIC Codes
64306

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YR HELI LIMITED

YR HELI LIMITED is an active company incorporated on 19 June 2018 with the registered office located in Birkenhead. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of real estate investment trusts. YR HELI LIMITED was registered 7 years ago.(SIC: 64306)

Status

active

Active since 7 years ago

Company No

11423072

LTD Company

Age

7 Years

Incorporated 19 June 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 23 December 2025 (4 months ago)
Submitted on 16 January 2026 (3 months ago)

Next Due

Due by 6 January 2027
For period ending 23 December 2026

Previous Company Names

AGHOCO 1735 LIMITED
From: 19 June 2018To: 15 October 2018
Contact
Address

6 Abbots Quay Monks Ferry Birkenhead, CH41 5LH,

Previous Addresses

C/O Mcewan Wallace 68 Argyle Street Birkenhead Wirral CH41 6AF United Kingdom
From: 6 September 2018To: 18 November 2022
One St Peter's Square Manchester M2 3DE United Kingdom
From: 19 June 2018To: 6 September 2018
Timeline

23 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Jun 18
New Owner
Sept 18
New Owner
Sept 18
Director Left
Sept 18
Owner Exit
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Funding Round
Oct 18
Owner Exit
Oct 18
Owner Exit
Oct 18
Share Issue
Oct 18
New Owner
Nov 18
New Owner
Nov 18
Director Joined
Jul 22
Director Left
Aug 22
Owner Exit
Aug 22
Director Left
Jan 24
Director Joined
Jan 24
Owner Exit
Jan 26
New Owner
Jan 26
New Owner
Jan 26
2
Funding
9
Officers
11
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

JONES, Dylan Llewelyn

Active
Abbots Quay, BirkenheadCH41 5LH
Born September 1965
Director
Appointed 23 Jun 2022

WILLIAMS, Nia Llewelyn

Active
Abbots Quay, BirkenheadCH41 5LH
Born October 1966
Director
Appointed 18 Jan 2024

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate secretary
Appointed 19 Jun 2018
Resigned 07 Aug 2018

HART, Roger

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born January 1971
Director
Appointed 19 Jun 2018
Resigned 07 Aug 2018

JONES, John Llewelyn

Resigned
68 Argyle Street, BirkenheadCH41 6AF
Born December 1941
Director
Appointed 07 Aug 2018
Resigned 15 Aug 2022

JONES, Joyce Llewelyn

Resigned
Abbots Quay, BirkenheadCH41 5LH
Born May 1943
Director
Appointed 07 Aug 2018
Resigned 18 Jan 2024

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 19 Jun 2018
Resigned 07 Aug 2018

INHOCO FORMATIONS LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate nominee director
Appointed 19 Jun 2018
Resigned 07 Aug 2018

Persons with significant control

9

4 Active
5 Ceased

Mr Dylan Llewelyn Jones

Active
Abbots Quay, BirkenheadCH41 5LH
Born September 1965

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 27 Feb 2025

Mrs Nia Llewelyn Williams

Active
Abbots Quay, BirkenheadCH41 5LH
Born October 1966

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 27 Feb 2025
St. Peters Square, ManchesterM2 3DE

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 27 Feb 2025
Monks Ferry, BirkenheadCH41 5LH

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 27 Feb 2025

Mrs Joyce Llewelyn Jones

Ceased
Abbots Quay, BirkenheadCH41 5LH
Born May 1943

Nature of Control

Voting rights 25 to 50 percent
Notified 03 Oct 2018
Ceased 27 Feb 2025

John Llewelyn Jones

Ceased
68 Argyle Street, BirkenheadCH41 6AF
Born December 1942

Nature of Control

Voting rights 25 to 50 percent
Notified 03 Oct 2018
Ceased 15 Aug 2022

Joyce Llewelyn Jones

Ceased
68 Argyle Street, BirkenheadCH41 6AF
Born May 1943

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Aug 2018
Ceased 03 Oct 2018

John Llewelyn Jones

Ceased
68 Argyle Street, BirkenheadCH41 6AF
Born December 1941

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Aug 2018
Ceased 03 Oct 2018
60 Chiswell Street, LondonEC1Y 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jun 2018
Ceased 24 Aug 2018
Fundings
Financials
Latest Activities

Filing History

52

Notification Of A Person With Significant Control
23 January 2026
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 January 2026
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 January 2026
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
23 January 2026
CH01Change of Director Details
Notification Of A Person With Significant Control
23 January 2026
PSC01Notification of Individual PSC
Confirmation Statement With Updates
16 January 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Replacement Filing Of Director Appointment With Name
10 January 2026
RP01AP01RP01AP01
Accounts With Accounts Type Micro Entity
24 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 November 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 August 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
23 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Resolution
29 July 2022
RESOLUTIONSResolutions
Memorandum Articles
29 July 2022
MAMA
Appoint Person Director Company With Name Date
28 July 2022
AP01Appointment of Director
Accounts Amended With Accounts Type Total Exemption Full
13 April 2022
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
23 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2020
CS01Confirmation Statement
Confirmation Statement With Updates
18 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 July 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 November 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 November 2018
PSC01Notification of Individual PSC
Capital Alter Shares Subdivision
23 October 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
23 October 2018
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
22 October 2018
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
15 October 2018
SH01Allotment of Shares
Resolution
15 October 2018
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
15 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 September 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 September 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
6 September 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
6 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 September 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
6 September 2018
AD01Change of Registered Office Address
Incorporation Company
19 June 2018
NEWINCIncorporation