Company NameHelm Corp Limited
Company StatusDissolved
Company Number09141015
CategoryPrivate Limited Company
Incorporation Date21 July 2014(9 years, 9 months ago)
Dissolution Date11 October 2022 (1 year, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Jago Walker
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Fitzrovia House 153-157 Cleveland Street
London
W1T 6QW
Director NameMr Ashok Kumar Bhardwaj
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2014(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address4th Floor Fitzrovia House
153-157 Cleveland Street
London
W1T 6QW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 July 2021 (2 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

27 July 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
18 March 2020Micro company accounts made up to 31 July 2019 (5 pages)
8 August 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
6 March 2019Micro company accounts made up to 31 July 2018 (4 pages)
26 July 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
13 April 2018Micro company accounts made up to 31 July 2017 (4 pages)
24 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
13 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
27 July 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
13 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
13 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
18 August 2015Registered office address changed from Adam House, 1 Fitzroy Square, London, W1T 5HE to C/O Arthur G Mead Limited 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW on 18 August 2015 (1 page)
18 August 2015Registered office address changed from Adam House, 1 Fitzroy Square, London, W1T 5HE to C/O Arthur G Mead Limited 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW on 18 August 2015 (1 page)
4 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(3 pages)
4 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(3 pages)
23 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(3 pages)
23 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 100
(3 pages)
23 July 2014Statement of capital following an allotment of shares on 21 July 2014
  • GBP 100
(3 pages)
23 July 2014Appointment of Mr Jago Walker as a director on 21 July 2014 (2 pages)
23 July 2014Statement of capital following an allotment of shares on 21 July 2014
  • GBP 100
(3 pages)
23 July 2014Appointment of Mr Jago Walker as a director on 21 July 2014 (2 pages)
21 July 2014Termination of appointment of Ashok Kumar Bhardwaj as a director on 21 July 2014 (1 page)
21 July 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
21 July 2014Termination of appointment of Ashok Kumar Bhardwaj as a director on 21 July 2014 (1 page)
21 July 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)