Background WavePink WaveYellow Wave

HELIUM MIRACLE 303 LIMITED (12526816)

HELIUM MIRACLE 303 LIMITED (12526816) is an active UK company. incorporated on 19 March 2020. with registered office in Newcastle Upon Tyne. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. HELIUM MIRACLE 303 LIMITED has been registered for 6 years. Current directors include CHOTNUCHITTAKUL, Narongrit, Mr., VIRIYAPRAPAIKIT, Win.

Company Number
12526816
Status
active
Type
ltd
Incorporated
19 March 2020
Age
6 years
Address
Time Central, Newcastle Upon Tyne, NE1 4BF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CHOTNUCHITTAKUL, Narongrit, Mr., VIRIYAPRAPAIKIT, Win
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HELIUM MIRACLE 303 LIMITED

HELIUM MIRACLE 303 LIMITED is an active company incorporated on 19 March 2020 with the registered office located in Newcastle Upon Tyne. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. HELIUM MIRACLE 303 LIMITED was registered 6 years ago.(SIC: 70100)

Status

active

Active since 6 years ago

Company No

12526816

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 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 18 March 2026 (1 month ago)
Submitted on 25 April 2025 (1 year 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

7 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Mar 20
Owner Exit
May 20
Director Joined
May 20
Director Left
May 20
Director Joined
Jul 22
Loan Secured
Jul 22
Owner Exit
Mar 26
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

CHOTNUCHITTAKUL, Narongrit, Mr.

Active
32 Gallowgate, Newcastle Upon TyneNE1 4BF
Born August 1969
Director
Appointed 06 Jul 2022

VIRIYAPRAPAIKIT, Win

Active
32 Gallowgate, Newcastle Upon TyneNE1 4BF
Born May 1970
Director
Appointed 12 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 12 May 2020

Persons with significant control

2

0 Active
2 Ceased

West Coast Engineering Company Limited

Ceased
Surasak Road, Bangkok10500

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 May 2020
Ceased 12 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 12 May 2020
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With No Updates
31 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
31 March 2026
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
31 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 April 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
16 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
21 March 2023
CH01Change of Director Details
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
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2022
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
14 July 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 July 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 July 2022
AP01Appointment of Director
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
Cessation Of A Person With Significant Control
13 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 May 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2020
TM01Termination of Director
Incorporation Company
19 March 2020
NEWINCIncorporation