Company NameHelm Innovation Ltd
DirectorMadelaine Jane Dowd
Company StatusActive
Company Number11550101
CategoryPrivate Limited Company
Incorporation Date3 September 2018(5 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMiss Madelaine Jane Dowd
Date of BirthMay 1995 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Kipling Close
Hitchin
Hertfordshire
SG4 0DU
Director NameMr Chia Chang Kung
Date of BirthJune 1989 (Born 34 years ago)
NationalityTaiwanese
StatusResigned
Appointed03 September 2018(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressRoyal College Of Art Clore Innovation Centre
Dyson Building
London
SW11 4AS

Location

Registered Address71-75 Shelton Street
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

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return2 September 2023 (7 months, 3 weeks ago)
Next Return Due16 September 2024 (4 months, 3 weeks from now)

Filing History

14 September 2023Registered office address changed from PO Box WC2H 9JQ 71-75 Shelton Street London WC2H 9JQ England to 71-75 Shelton Street London WC2H 9JQ on 14 September 2023 (1 page)
14 September 2023Director's details changed for Miss Madelaine Jane Dowd on 14 September 2023 (2 pages)
14 September 2023Confirmation statement made on 2 September 2023 with no updates (3 pages)
14 September 2023Change of details for Miss Madelaine Jane Dowd as a person with significant control on 14 September 2023 (2 pages)
28 June 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
30 September 2022Registered office address changed from 8 Devonshire Square London EC2M 4PL England to PO Box WC2H 9JQ 71-75 Shelton Street London WC2H 9JQ on 30 September 2022 (1 page)
7 September 2022Confirmation statement made on 2 September 2022 with no updates (3 pages)
27 June 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
9 November 2021Registered office address changed from 199 Bishopsgate London EC2M 3TY England to 8 Devonshire Square London EC2M 4PL on 9 November 2021 (1 page)
26 October 2021Director's details changed for Miss Madelaine Jane Dowd on 1 September 2021 (2 pages)
20 September 2021Confirmation statement made on 2 September 2021 with updates (4 pages)
14 June 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
4 September 2020Confirmation statement made on 2 September 2020 with no updates (3 pages)
3 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
2 March 2020Change of details for Miss Madelaine Jane Dowd as a person with significant control on 22 February 2020 (2 pages)
3 September 2019Confirmation statement made on 2 September 2019 with updates (5 pages)
21 August 2019Cessation of Chia Chang Kung as a person with significant control on 23 May 2019 (1 page)
21 August 2019Change of details for Miss Madelaine Jane Dowd as a person with significant control on 20 August 2019 (2 pages)
21 August 2019Termination of appointment of Chia Chang Kung as a director on 23 May 2019 (1 page)
20 August 2019Registered office address changed from 1 Primrose Street London EC2A 2EX United Kingdom to 199 Bishopsgate London EC2M 3TY on 20 August 2019 (1 page)
10 June 2019Sub-division of shares on 28 March 2019 (4 pages)
3 September 2018Incorporation
Statement of capital on 2018-09-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)