Background WavePink WaveYellow Wave

LONDON HELICOPTERS ELSTREE LIMITED (12334565)

LONDON HELICOPTERS ELSTREE LIMITED (12334565) is an active UK company. incorporated on 26 November 2019. with registered office in Borehamwood. The company operates in the Manufacturing sector, engaged in unknown sic code (33160). LONDON HELICOPTERS ELSTREE LIMITED has been registered for 6 years. Current directors include GLEESON, Ronan Joseph, KEEGAN, Kevin William, REDDINGTON, John James.

Company Number
12334565
Status
active
Type
ltd
Incorporated
26 November 2019
Age
6 years
Address
4 Elstree Way, Borehamwood, WD6 1RN
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33160)
Directors
GLEESON, Ronan Joseph, KEEGAN, Kevin William, REDDINGTON, John James
SIC Codes
33160

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDON HELICOPTERS ELSTREE LIMITED

LONDON HELICOPTERS ELSTREE LIMITED is an active company incorporated on 26 November 2019 with the registered office located in Borehamwood. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33160). LONDON HELICOPTERS ELSTREE LIMITED was registered 6 years ago.(SIC: 33160)

Status

active

Active since 6 years ago

Company No

12334565

LTD Company

Age

6 Years

Incorporated 26 November 2019

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 29 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 25 November 2025 (5 months ago)
Submitted on 14 January 2026 (3 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026
Contact
Address

4 Elstree Way Borehamwood, WD6 1RN,

Timeline

3 key events • 2019 - 2021

Funding Officers Ownership
Company Founded
Nov 19
Director Left
Feb 21
Owner Exit
Mar 21
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

GLEESON, Ronan Joseph

Active
Elstree Way, BorehamwoodWD6 1RN
Secretary
Appointed 26 Nov 2019

GLEESON, Ronan Joseph

Active
Elstree Way, BorehamwoodWD6 1RN
Born June 1976
Director
Appointed 26 Nov 2019

KEEGAN, Kevin William

Active
Elstree Way, BorehamwoodWD6 1RN
Born May 1963
Director
Appointed 26 Nov 2019

REDDINGTON, John James

Active
Elstree Way, BorehamwoodWD6 1RN
Born September 1972
Director
Appointed 26 Nov 2019

WESTON, Mark

Resigned
Elstree Way, BorehamwoodWD6 1RN
Born March 1969
Director
Appointed 26 Nov 2019
Resigned 12 Feb 2021

Persons with significant control

2

1 Active
1 Ceased

Mr Mark Weston

Ceased
Elstree Way, BorehamwoodWD6 1RN
Born March 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Nov 2019
Ceased 12 Feb 2021

Mr John James Reddington

Active
Elstree Way, BorehamwoodWD6 1RN
Born September 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Nov 2019
Fundings
Financials
Latest Activities

Filing History

15

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2021
AAAnnual Accounts
Change To A Person With Significant Control
24 March 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
24 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Incorporation Company
26 November 2019
NEWINCIncorporation