Background WavePink WaveYellow Wave

HELIUM MIRACLE 300 LIMITED (12526789)

HELIUM MIRACLE 300 LIMITED (12526789) is an active UK company. incorporated on 19 March 2020. with registered office in Altrincham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. HELIUM MIRACLE 300 LIMITED has been registered for 6 years. Current directors include STEWART, Peter Jeffery.

Company Number
12526789
Status
active
Type
ltd
Incorporated
19 March 2020
Age
6 years
Address
3rd Floor 1 Ashley Road, Altrincham, WA14 2DT
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
STEWART, Peter Jeffery
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HELIUM MIRACLE 300 LIMITED

HELIUM MIRACLE 300 LIMITED is an active company incorporated on 19 March 2020 with the registered office located in Altrincham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. HELIUM MIRACLE 300 LIMITED was registered 6 years ago.(SIC: 99999)

Status

active

Active since 6 years ago

Company No

12526789

LTD Company

Age

6 Years

Incorporated 19 March 2020

Size

N/A

Accounts

ARD: 31/12

Overdue

6 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 28 June 2024 (1 year ago)
Period: 1 April 2023 - 31 December 2023(10 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 18 October 2025 (6 months ago)
Submitted on 4 November 2025 (5 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026
Contact
Address

3rd Floor 1 Ashley Road Altrincham, WA14 2DT,

Timeline

9 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Mar 20
Director Joined
Mar 20
Owner Exit
Mar 20
Director Left
Mar 20
Share Issue
Apr 20
Funding Round
Apr 20
Loan Secured
May 20
Loan Secured
Aug 24
Loan Secured
Dec 24
2
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

OAKWOOD CORPORATE SECRETARY LIMITED

Active
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 19 Mar 2020

STEWART, Peter Jeffery

Active
1 Ashley Road, AltrinchamWA14 2DT
Born March 1968
Director
Appointed 25 Mar 2020

HARRIS, Michael Paul

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born June 1967
Director
Appointed 19 Mar 2020
Resigned 25 Mar 2020

Persons with significant control

1

0 Active
1 Ceased
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 25 Mar 2020
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
30 October 2024
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
24 October 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
15 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2021
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
22 July 2021
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
22 July 2021
PSC09Update to PSC Statements
Confirmation Statement With Updates
21 June 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2020
MR01Registration of a Charge
Resolution
6 May 2020
RESOLUTIONSResolutions
Capital Allotment Shares
30 April 2020
SH01Allotment of Shares
Memorandum Articles
30 April 2020
MAMA
Resolution
21 April 2020
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
21 April 2020
SH02Allotment of Shares (prescribed particulars)
Notification Of A Person With Significant Control Statement
26 March 2020
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
26 March 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
26 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 March 2020
TM01Termination of Director
Incorporation Company
19 March 2020
NEWINCIncorporation