Background WavePink WaveYellow Wave

MENDELL HELIUM PLC (SC680788)

MENDELL HELIUM PLC (SC680788) is an active UK company. incorporated on 12 November 2020. with registered office in Perth. The company operates in the Mining and Quarrying sector, engaged in extraction of natural gas and 2 other business activities. MENDELL HELIUM PLC has been registered for 5 years. Current directors include BOYLE, Eric James, BROWN, John Davies, TULLOCH, Nicholas George Selby.

Company Number
SC680788
Status
active
Type
plc
Incorporated
12 November 2020
Age
5 years
Address
Arran House, Perth, PH1 3DZ
Industry Sector
Mining and Quarrying
Business Activity
Extraction of natural gas
Directors
BOYLE, Eric James, BROWN, John Davies, TULLOCH, Nicholas George Selby
SIC Codes
06200, 20590, 21100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MENDELL HELIUM PLC

MENDELL HELIUM PLC is an active company incorporated on 12 November 2020 with the registered office located in Perth. The company operates in the Mining and Quarrying sector, specifically engaged in extraction of natural gas and 2 other business activities. MENDELL HELIUM PLC was registered 5 years ago.(SIC: 06200, 20590, 21100)

Status

active

Active since 5 years ago

Company No

SC680788

PLC Company

Age

5 Years

Incorporated 12 November 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

5 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 June 2025 (10 months ago)
Submitted on 25 June 2025 (10 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026

Previous Company Names

VOYAGER LIFE PLC
From: 7 June 2021To: 30 September 2024
VOYAGER LIFE LIMITED
From: 12 November 2020To: 7 June 2021
Contact
Address

Arran House Arran Road Perth, PH1 3DZ,

Previous Addresses

Arran House Arran House Arran Road Perth Perthshire PH1 3DZ Scotland
From: 17 October 2023To: 17 October 2023
Tay House Riverview Business Park Friarton Road Perth PH2 8DF Scotland
From: 3 May 2022To: 17 October 2023
2/17 King James Vi Business Centre Friarton Road Perth Perthshire PH2 8DY Scotland
From: 16 March 2021To: 3 May 2022
3/17 King James Vi Business Centre Friarton Road Perth Perthshire PH2 8DY United Kingdom
From: 12 November 2020To: 16 March 2021
Timeline

32 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Funding Round
Dec 20
Owner Exit
Apr 21
Owner Exit
Apr 21
Funding Round
Apr 21
Funding Round
Apr 21
Funding Round
Apr 21
Capital Update
May 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Funding Round
Jul 21
Funding Round
Jan 23
Funding Round
Mar 23
Director Left
Apr 23
Funding Round
May 24
Funding Round
Sept 24
Director Left
Nov 24
Funding Round
Nov 24
Funding Round
Jun 25
Funding Round
Jul 25
Funding Round
Jul 25
Director Joined
Aug 25
Funding Round
Oct 25
Funding Round
Dec 25
Funding Round
Jan 26
Funding Round
Feb 26
Funding Round
Feb 26
19
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

TULLOCH, Nicholas George Selby

Active
Arran Road, PerthPH1 3DZ
Secretary
Appointed 12 Nov 2020

BOYLE, Eric James

Active
Arran Road, PerthPH1 3DZ
Born December 1953
Director
Appointed 12 Nov 2020

BROWN, John Davies

Active
Arran Road, PerthPH1 3DZ
Born June 1964
Director
Appointed 01 Aug 2025

TULLOCH, Nicholas George Selby

Active
Arran Road, PerthPH1 3DZ
Born March 1973
Director
Appointed 12 Nov 2020

COOPER, Nikki Marie

Resigned
Riverview Business Park, PerthPH2 8DF
Born March 1981
Director
Appointed 08 Jun 2021
Resigned 31 Mar 2023

MENDELL, Paul Ethan

Resigned
Friarton Road, PerthPH2 8DY
Born March 1966
Director
Appointed 12 Nov 2020
Resigned 04 Jun 2021

OVERLAND, Jillian Maree

Resigned
Arran Road, PerthPH1 3DZ
Born March 1972
Director
Appointed 08 Jun 2021
Resigned 06 Nov 2024

SWINGLE, Kyle Wayne

Resigned
Friarton Road, PerthPH2 8DY
Born October 1955
Director
Appointed 12 Nov 2020
Resigned 04 Jun 2021

Persons with significant control

2

0 Active
2 Ceased

Mrs Sarah Tulloch

Ceased
Friarton Road, PerthPH2 8DY
Born December 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 12 Nov 2020
Ceased 04 Apr 2021

Mr Nicholas George Selby Tulloch

Ceased
Friarton Road, PerthPH2 8DY
Born March 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 12 Nov 2020
Ceased 04 Apr 2021
Fundings
Financials
Latest Activities

Filing History

62

Capital Allotment Shares
4 February 2026
SH01Allotment of Shares
Capital Allotment Shares
4 February 2026
SH01Allotment of Shares
Capital Allotment Shares
13 January 2026
SH01Allotment of Shares
Capital Allotment Shares
9 December 2025
SH01Allotment of Shares
Resolution
7 November 2025
RESOLUTIONSResolutions
Capital Allotment Shares
27 October 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
8 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 August 2025
AP01Appointment of Director
Resolution
21 July 2025
RESOLUTIONSResolutions
Capital Allotment Shares
16 July 2025
SH01Allotment of Shares
Capital Allotment Shares
16 July 2025
SH01Allotment of Shares
Confirmation Statement With Updates
25 June 2025
CS01Confirmation Statement
Resolution
16 June 2025
RESOLUTIONSResolutions
Capital Allotment Shares
13 June 2025
SH01Allotment of Shares
Confirmation Statement With Updates
22 November 2024
CS01Confirmation Statement
Capital Allotment Shares
11 November 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
7 November 2024
TM01Termination of Director
Accounts With Accounts Type Group
7 October 2024
AAAnnual Accounts
Certificate Change Of Name Company
30 September 2024
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
17 September 2024
SH01Allotment of Shares
Capital Allotment Shares
1 June 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 October 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Group
14 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 April 2023
TM01Termination of Director
Capital Allotment Shares
24 March 2023
SH01Allotment of Shares
Capital Allotment Shares
8 January 2023
SH01Allotment of Shares
Confirmation Statement With Updates
23 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
25 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 May 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 November 2021
CS01Confirmation Statement
Capital Allotment Shares
2 July 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2021
TM01Termination of Director
Accounts Balance Sheet
7 June 2021
BSBS
Auditors Report
7 June 2021
AUDRAUDR
Auditors Statement
7 June 2021
AUDSAUDS
Certificate Re Registration Private To Public Limited Company
7 June 2021
CERT5CERT5
Reregistration Private To Public Company
7 June 2021
RR01RR01
Re Registration Memorandum Articles
7 June 2021
MARMAR
Resolution
7 June 2021
RESOLUTIONSResolutions
Legacy
20 May 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
20 May 2021
SH19Statement of Capital
Legacy
20 May 2021
CAP-SSCAP-SS
Resolution
20 May 2021
RESOLUTIONSResolutions
Capital Allotment Shares
27 April 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
10 April 2021
PSC08Cessation of Other Registrable Person PSC
Capital Allotment Shares
8 April 2021
SH01Allotment of Shares
Cessation Of A Person With Significant Control
4 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
4 April 2021
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
16 March 2021
AD01Change of Registered Office Address
Capital Allotment Shares
4 December 2020
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
27 November 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
19 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
19 November 2020
AP03Appointment of Secretary
Incorporation Company
12 November 2020
NEWINCIncorporation