Background WavePink WaveYellow Wave

HELIUM MIRACLE 383 LIMITED (14658322)

HELIUM MIRACLE 383 LIMITED (14658322) is an active UK company. incorporated on 13 February 2023. 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 383 LIMITED has been registered for 3 years. Current directors include VISWANATHAN, Ramachandran.

Company Number
14658322
Status
active
Type
ltd
Incorporated
13 February 2023
Age
3 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
VISWANATHAN, Ramachandran
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HELIUM MIRACLE 383 LIMITED

HELIUM MIRACLE 383 LIMITED is an active company incorporated on 13 February 2023 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 383 LIMITED was registered 3 years ago.(SIC: 99999)

Status

active

Active since 3 years ago

Company No

14658322

LTD Company

Age

3 Years

Incorporated 13 February 2023

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 27 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 12 February 2025 (1 year ago)
Submitted on 20 February 2025 (1 year ago)

Next Due

Due by 26 February 2026
For period ending 12 February 2026
Contact
Address

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

Timeline

6 key events • 2023 - 2024

Funding Officers Ownership
Company Founded
Feb 23
Director Joined
Apr 23
Director Left
Apr 23
Owner Exit
Apr 23
Funding Round
May 23
New Owner
May 24
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

OAKWOOD CORPORATE SECRETARY LIMITED

Active
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 01 May 2024

VISWANATHAN, Ramachandran

Active
1 Ashley Road, AltrinchamWA14 2DT
Born December 1967
Director
Appointed 18 Apr 2023

OAKWOOD CORPORATE SECRETARY LIMITED

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 13 Feb 2023
Resigned 18 Apr 2023

YARDLEY, Michael David

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born June 1965
Director
Appointed 13 Feb 2023
Resigned 18 Apr 2023

Persons with significant control

2

1 Active
1 Ceased

Ramachandran Viswanathan

Active
1 Ashley Road, AltrinchamWA14 2DT
Born December 1967

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 18 Apr 2023
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 13 Feb 2023
Ceased 18 Apr 2023
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Total Exemption Full
27 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 February 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 January 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
14 January 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Name Of Class Of Shares
15 July 2024
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
4 July 2024
MAMA
Resolution
4 July 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
20 May 2024
CS01Confirmation Statement
Second Filing Capital Allotment Shares
14 May 2024
RP04SH01RP04SH01
Change To A Person With Significant Control
9 May 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
9 May 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
9 May 2024
PSC09Update to PSC Statements
Appoint Corporate Secretary Company With Name Date
8 May 2024
AP04Appointment of Corporate Secretary
Second Filing Capital Allotment Shares
1 June 2023
RP04SH01RP04SH01
Capital Name Of Class Of Shares
23 May 2023
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
16 May 2023
SH01Allotment of Shares
Capital Name Of Class Of Shares
16 May 2023
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
16 May 2023
MAMA
Resolution
16 May 2023
RESOLUTIONSResolutions
Memorandum Articles
13 May 2023
MAMA
Notification Of A Person With Significant Control Statement
20 April 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
20 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
19 April 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2023
TM01Termination of Director
Incorporation Company
13 February 2023
NEWINCIncorporation