Background WavePink WaveYellow Wave

HELIUM MIRACLE 301 LIMITED (12526788)

HELIUM MIRACLE 301 LIMITED (12526788) is an active UK company. incorporated on 19 March 2020. with registered office in Newcastle Upon Tyne. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. HELIUM MIRACLE 301 LIMITED has been registered for 6 years. Current directors include VIRIYAPRAPAIKIT, Win.

Company Number
12526788
Status
active
Type
ltd
Incorporated
19 March 2020
Age
6 years
Address
Time Central, Newcastle Upon Tyne, NE1 4BF
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
VIRIYAPRAPAIKIT, Win
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HELIUM MIRACLE 301 LIMITED

HELIUM MIRACLE 301 LIMITED is an active company incorporated on 19 March 2020 with the registered office located in Newcastle Upon Tyne. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. HELIUM MIRACLE 301 LIMITED was registered 6 years ago.(SIC: 99999)

Status

active

Active since 6 years ago

Company No

12526788

LTD Company

Age

6 Years

Incorporated 19 March 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 18 March 2026 (1 month ago)
Submitted on 27 March 2026 (1 month ago)

Next Due

Due by 1 April 2027
For period ending 18 March 2027
Contact
Address

Time Central 32 Gallowgate Newcastle Upon Tyne, NE1 4BF,

Previous Addresses

, 3rd Floor 1 Ashley Road, Altrincham, Cheshire, WA14 2DT, United Kingdom
From: 19 March 2020To: 14 July 2022
Timeline

6 key events • 2020 - 2020

Funding Officers Ownership
Company Founded
Mar 20
Director Joined
May 20
New Owner
May 20
Owner Exit
May 20
Director Left
May 20
Owner Exit
May 20
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

VIRIYAPRAPAIKIT, Win

Active
32 Gallowgate, Newcastle Upon TyneNE1 4BF
Born May 1970
Director
Appointed 11 May 2020

OAKWOOD CORPORATE SECRETARY LIMITED

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 19 Mar 2020
Resigned 30 Mar 2025

HARRIS, Michael Paul

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born June 1967
Director
Appointed 19 Mar 2020
Resigned 11 May 2020

Persons with significant control

3

1 Active
2 Ceased
32 Gallowgate, Newcastle Upon TyneNE1 4BF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 May 2020

Win Viriyaprapaikit

Ceased
1 Ashley Road, AltrinchamWA14 2DT
Born May 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 May 2020
Ceased 13 May 2020
1 Ashley Road, AltrinchamWA14 2DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Mar 2020
Ceased 11 May 2020
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With No Updates
27 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2025
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
1 April 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
31 March 2025
AD04Change of Accounting Records Location
Termination Secretary Company With Name Termination Date
31 March 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
21 March 2023
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Shortened
1 March 2023
AA01Change of Accounting Reference Date
Move Registers To Sail Company With New Address
20 July 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
20 July 2022
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
14 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
11 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Dormant
13 October 2021
AAMDAAMD
Accounts With Accounts Type Dormant
7 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 May 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 May 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
12 May 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 May 2020
TM01Termination of Director
Incorporation Company
19 March 2020
NEWINCIncorporation