Company NameHelvellyn Limited
DirectorChristopher Barr
Company StatusActive
Company Number06977757
CategoryPrivate Limited Company
Incorporation Date31 July 2009(14 years, 8 months ago)
Previous NameGlobal Marine Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Director

Director NameChristopher Barr
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ

Contact

Websitewww.globalmarineservices.co.uk/

Location

Registered Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 90,000 other UK companies use this postal address

Shareholders

1 at £1Christopher Barr
100.00%
Ordinary

Financials

Year2014
Net Worth£15,104
Cash£20,793
Current Liabilities£9,930

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return30 September 2023 (6 months, 3 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks from now)

Filing History

2 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
13 December 2022Micro company accounts made up to 31 March 2022 (2 pages)
3 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
21 December 2021Micro company accounts made up to 31 March 2021 (2 pages)
1 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
17 December 2020Micro company accounts made up to 31 March 2020 (2 pages)
13 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
17 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
30 September 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
7 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
10 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
5 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
5 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 September 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
30 September 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
28 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 September 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
20 October 2015Company name changed global marine services LIMITED\certificate issued on 20/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-20
(3 pages)
20 October 2015Company name changed global marine services LIMITED\certificate issued on 20/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-20
(3 pages)
19 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
19 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
26 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1
(3 pages)
26 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1
(3 pages)
2 December 2014Registered office address changed from 2a Cannock Avenue Blackpool Lancashire FY3 7HH to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2 December 2014 (1 page)
2 December 2014Director's details changed for Christopher Barr on 2 December 2014 (2 pages)
2 December 2014Registered office address changed from 2a Cannock Avenue Blackpool Lancashire FY3 7HH to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2 December 2014 (1 page)
2 December 2014Director's details changed for Christopher Barr on 2 December 2014 (2 pages)
2 December 2014Director's details changed for Christopher Barr on 2 December 2014 (2 pages)
2 December 2014Registered office address changed from 2a Cannock Avenue Blackpool Lancashire FY3 7HH to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2 December 2014 (1 page)
14 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1
(3 pages)
14 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1
(3 pages)
9 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
4 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-04
  • GBP 1
(3 pages)
4 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-04
  • GBP 1
(3 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
31 July 2012Annual return made up to 31 July 2012 with a full list of shareholders (3 pages)
31 July 2012Annual return made up to 31 July 2012 with a full list of shareholders (3 pages)
27 December 2011Total exemption small company accounts made up to 31 March 2011 (11 pages)
27 December 2011Total exemption small company accounts made up to 31 March 2011 (11 pages)
1 September 2011Annual return made up to 31 July 2011 with a full list of shareholders (3 pages)
1 September 2011Annual return made up to 31 July 2011 with a full list of shareholders (3 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
20 October 2010Director's details changed for Christopher Barr on 31 October 2009 (2 pages)
20 October 2010Annual return made up to 31 July 2010 with a full list of shareholders (3 pages)
20 October 2010Annual return made up to 31 July 2010 with a full list of shareholders (3 pages)
20 October 2010Director's details changed for Christopher Barr on 31 October 2009 (2 pages)
22 May 2010Previous accounting period shortened from 31 July 2010 to 31 March 2010 (1 page)
22 May 2010Previous accounting period shortened from 31 July 2010 to 31 March 2010 (1 page)
31 July 2009Incorporation (10 pages)
31 July 2009Incorporation (10 pages)