BLUE HELIX LIMITED
Overview
Company Name | BLUE HELIX LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04836349 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of BLUE HELIX LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is BLUE HELIX LIMITED located?
Registered Office Address | Votec House The Vo-Tec Centre Hambridge Lane RG14 5TN Newbury Berkshire England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for BLUE HELIX LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for BLUE HELIX LIMITED?
Last Confirmation Statement Made Up To | Sep 30, 2025 |
---|---|
Next Confirmation Statement Due | Oct 14, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 30, 2024 |
Overdue | No |
What are the latest filings for BLUE HELIX LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Sep 30, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 3 pages | AA | ||
Change of details for Newbury Investments (Uk) Ltd as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||
Confirmation statement made on Sep 30, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Sep 30, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Sep 30, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Sep 30, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 3 pages | AA | ||
Confirmation statement made on Sep 30, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 3 pages | AA | ||
Accounts for a dormant company made up to Dec 31, 2017 | 3 pages | AA | ||
Confirmation statement made on Sep 30, 2018 with no updates | 3 pages | CS01 | ||
Cessation of Nigel John Palmer as a person with significant control on Jan 01, 2018 | 1 pages | PSC07 | ||
Notification of Leo Yu as a person with significant control on Jan 01, 2018 | 2 pages | PSC01 | ||
Termination of appointment of Nigel John Palmer as a director on Jan 01, 2018 | 1 pages | TM01 | ||
Termination of appointment of Steven Westbrook as a secretary on Jan 01, 2018 | 1 pages | TM02 | ||
Appointment of Mr Leo Yu as a director on Jan 01, 2018 | 2 pages | AP01 | ||
Appointment of Mr Leo Yu as a secretary on Jan 01, 2018 | 2 pages | AP03 | ||
Director's details changed for Mr Steven Westbrook on Jan 01, 2018 | 2 pages | CH01 | ||
Confirmation statement made on Sep 30, 2017 with updates | 3 pages | CS01 | ||
Notification of Newbury Investments (Uk) Ltd as a person with significant control on Apr 06, 2016 | 1 pages | PSC02 | ||
Accounts for a dormant company made up to Dec 31, 2016 | 3 pages | AA | ||
Who are the officers of BLUE HELIX LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
YU, Leo | Secretary | The Vo-Tec Centre Hambridge Lane RG14 5TN Newbury Votec House Berkshire England | 241678300001 | |||||||
WESTBROOK, Steven | Director | The Vo-Tec Centre Hambridge Lane RG14 5TN Newbury Votec House Berkshire England | England | British | Chief Executive | 76995140002 | ||||
YU, Leo | Director | The Vo-Tec Centre Hambridge Lane RG14 5TN Newbury Votec House Berkshire England | England | British | Director | 241627290001 | ||||
RYALL, Janine | Secretary | Springfield Road RH11 8AD Crawley 20 West Sussex United Kingdom | 169476540001 | |||||||
RYALL, Janine Elizabeth | Secretary | Springfield Road RH11 8AD Crawley 20 West Sussex United Kingdom | British | 117950230002 | ||||||
WESTBROOK, Steven | Secretary | The Vo-Tec Centre Hambridge Lane RG14 5TN Newbury Votec House Berkshire England | 201622020001 | |||||||
SPRINGFIELD SECRETARIAL SERVICES LIMITED | Secretary | 20 Springfield Road RH11 8AD Crawley West Sussex | 54638780001 | |||||||
WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
ELLIS, Stephen John | Director | Delaunays Road Blackley M9 8FP Manchester Delaunays House Greater Manchester | United Kingdom | British | Director | 89725230001 | ||||
HALL, Daniel Anthony | Director | Springfield Road RH11 8AD Crawley 20 West Sussex United Kingdom | England | British | Sales Director | 214519950001 | ||||
PALMER, Nigel John | Director | The Vo-Tec Centre Hambridge Lane RG14 5TN Newbury Votec House Berkshire England | United Kingdom | British | Chief Executive Officer | 187096160001 | ||||
POWELL, David Joseph | Director | Old Brighton Road RH11 0PH Crawley South Corner West Sussex | England | British | None | 65227460002 | ||||
ROBINSON, David John | Director | St Marys Garth East Keswick LS17 9ER Leeds 5 | United Kingdom | British | Engineer | 33508030001 | ||||
RYALL, Colin | Director | Springfield Road RH11 8AD Crawley 20 West Sussex | United Kingdom | British | Managing Director | 46086480003 | ||||
SPICE, Steven | Director | Springfield Road RH11 8AD Crawley 20 West Sussex | United Kingdom | British | Technical Director | 94096280002 | ||||
WILLIAMS, Mark Price | Director | Old Brighton Road RH11 0PH Crawley South Corner West Sussex | United Kingdom | British | Director | 142244630001 | ||||
WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of BLUE HELIX LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Leo Yu | Jan 01, 2018 | The Vo-Tec Centre Hambridge Lane RG14 5TN Newbury Votec House Berkshire England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Nigel John Palmer | Apr 06, 2016 | The Vo-Tec Centre Hambridge Lane RG14 5TN Newbury Votec House Berkshire England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Steven Westbrook | Apr 06, 2016 | The Vo-Tec Centre Hambridge Lane RG14 5TN Newbury Votec House Berkshire England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Newbury Investments (Uk) Ltd | Apr 06, 2016 | Hambridge Lane RG14 5TN Newbury Votec House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0